Company NameQuality Mark North East Ltd
Company StatusDissolved
Company Number04156306
CategoryPrivate Limited Company
Incorporation Date8 February 2001(23 years, 3 months ago)
Dissolution Date8 June 2004 (19 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4522Erection of roof covering & frames
SIC 43910Roofing activities

Directors

Director NameMr Michael Mitchell
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2001(same day as company formation)
RoleCompany Director
Correspondence AddressThe Old Stables
Furnace Road
Blyth
Northumberland
NE24 4JW
Secretary NameDorothy Anne Reeve
NationalityBritish
StatusClosed
Appointed08 February 2001(same day as company formation)
RoleCompany Director
Correspondence Address63 Acomb Crescent
Redhouse Farm
Gosforth
Newcastle Upon Tyne
NE3 2BD
Director NameJoseph Mitchell
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2001(same day as company formation)
RoleCompany Director
Correspondence Address63 Acomb Crescent
Newcastle Upon Tyne
Tyne & Wear
NE3 2BD
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed08 February 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed08 February 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address3 Enterprise Court
Crosland Park
Cramlington
Northumberland
NE23 1LZ
RegionNorth East
ConstituencyBlyth Valley
CountyNorthumberland
ParishCramlington
WardCramlington West
Built Up AreaCramlington

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

8 June 2004Final Gazette dissolved via voluntary strike-off (1 page)
24 February 2004First Gazette notice for voluntary strike-off (1 page)
12 August 2003Voluntary strike-off action has been suspended (1 page)
1 July 2003First Gazette notice for voluntary strike-off (1 page)
13 May 2003Application for striking-off (1 page)
13 March 2002Return made up to 08/02/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(6 pages)
8 June 2001Secretary resigned (1 page)
8 June 2001New director appointed (2 pages)
8 June 2001New director appointed (2 pages)
8 June 2001New secretary appointed (2 pages)
8 June 2001Director resigned (1 page)
8 February 2001Incorporation (17 pages)