Company NameMark English Design Ltd
DirectorMark Robert English
Company StatusDissolved
Company Number04626559
CategoryPrivate Limited Company
Incorporation Date31 December 2002(21 years, 4 months ago)
Previous NameDearden English Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMark Robert English
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2002(same day as company formation)
RoleCompany Director
Correspondence Address4 Hartington Terrace
South Shields
Tyne & Wear
NE33 4DG
Secretary NameKaren Louise Brown
NationalityBritish
StatusCurrent
Appointed17 July 2004(1 year, 6 months after company formation)
Appointment Duration19 years, 9 months
RoleCompany Director
Correspondence Address4 Hartington Terrace
South Shields
Tyne & Wear
NE33 4DG
Secretary NameKaren Louise Brown
NationalityBritish
StatusResigned
Appointed26 November 2003(11 months after company formation)
Appointment Duration5 days (resigned 01 December 2003)
RoleCompany Director
Correspondence Address4 Hartington Terrace
South Shields
Tyne & Wear
NE33 4DG
Director NameStephen Lincoln
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2004(1 year, 9 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 04 July 2005)
RoleOperations Director
Correspondence Address85 Mowbray Road
South Shields
Tyne & Wear
NE33 3BA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed31 December 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed31 December 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressFernwood House
Fernwood Road Jesmond
Newcastle Upon Tyne
NE2 1TJ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

12 October 2006Dissolved (1 page)
12 July 2006Liquidators statement of receipts and payments (5 pages)
12 July 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
26 September 2005Statement of affairs (8 pages)
15 September 2005Registered office changed on 15/09/05 from: 4 hartington terrace south shields tyne & wear NE33 4DG (1 page)
9 September 2005Appointment of a voluntary liquidator (1 page)
8 September 2005Resolutions
  • RES13 ‐ Appnt liqdtr 31/08/05
(1 page)
12 July 2005Director resigned (1 page)
3 February 2005Accounts for a dormant company made up to 31 December 2003 (1 page)
2 February 2005Return made up to 31/12/04; full list of members (7 pages)
20 October 2004New director appointed (2 pages)
24 September 2004Secretary resigned (1 page)
24 September 2004New secretary appointed (2 pages)
22 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
3 December 2003Registered office changed on 03/12/03 from: 24 lansdowne terrace gosforth newcastle upon tyne tyne & wear NE3 1HP (1 page)
3 December 2003New secretary appointed (2 pages)
27 November 2003Company name changed dearden english LIMITED\certificate issued on 27/11/03 (2 pages)
8 June 2003Director resigned (1 page)
8 June 2003New director appointed (2 pages)
31 December 2002Incorporation (19 pages)