Company NameNorth East Marketing (UK) Ltd
Company StatusDissolved
Company Number05712546
CategoryPrivate Limited Company
Incorporation Date16 February 2006(18 years, 2 months ago)
Dissolution Date5 October 2010 (13 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco

Directors

Director NameJaved Akhtar Sharif
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed16 February 2006(same day as company formation)
RoleSales
Correspondence Address15 Wedderlea Drive
Glasgow
G52 2SS
Scotland
Director NameHaroon Adil
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed14 June 2006(3 months, 3 weeks after company formation)
Appointment Duration4 years, 3 months (closed 05 October 2010)
RoleCompany Director
Correspondence Address9 Walkworth Crescent
Newburn
Newcastle Upon Tyne
Tyne & Wear
NE15 8PL
Secretary NameHaroon Adil
NationalityBritish
StatusClosed
Appointed14 June 2006(3 months, 3 weeks after company formation)
Appointment Duration4 years, 3 months (closed 05 October 2010)
RoleCompany Director
Correspondence Address9 Walkworth Crescent
Newburn
Newcastle Upon Tyne
Tyne & Wear
NE15 8PL
Director NameMr Irfan Adil
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2006(same day as company formation)
RoleManager
Correspondence Address362 West Road
Newcastle Upon Tyne
NE4 9JX
Secretary NameJaved Akhtar Sharif
NationalityBritish
StatusResigned
Appointed16 February 2006(same day as company formation)
RoleSales
Correspondence Address15 Wedderlea Drive
Glasgow
G52 2SS
Scotland
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed16 February 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed16 February 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address208 Chester Road
Sunderland
SR4 7HE
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardMillfield
Built Up AreaSunderland

Accounts

Latest Accounts15 February 2009 (15 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End15 February

Filing History

5 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
5 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
22 June 2010First Gazette notice for compulsory strike-off (1 page)
22 June 2010First Gazette notice for compulsory strike-off (1 page)
15 December 2009Accounts for a dormant company made up to 15 February 2009 (2 pages)
15 December 2009Accounts for a dormant company made up to 15 February 2009 (2 pages)
6 April 2009Return made up to 16/02/09; full list of members (4 pages)
6 April 2009Return made up to 16/02/09; full list of members (4 pages)
16 February 2009Accounts made up to 15 February 2008 (1 page)
16 February 2009Accounts for a dormant company made up to 15 February 2008 (1 page)
4 February 2009Return made up to 16/02/08; full list of members (4 pages)
4 February 2009Return made up to 16/02/08; full list of members (4 pages)
3 February 2009Director and Secretary's Change of Particulars / haroon adil / 03/02/2009 / HouseName/Number was: , now: 9; Street was: 26 moor court, now: walkworth crescent; Area was: gosforth, now: newburn; Post Code was: NE3 4YD, now: NE15 8PL (1 page)
3 February 2009Director and secretary's change of particulars / haroon adil / 03/02/2009 (1 page)
20 October 2008Accounting reference date shortened from 28/02/2008 to 15/02/2008 (1 page)
20 October 2008Accounting reference date shortened from 28/02/2008 to 15/02/2008 (1 page)
29 December 2007Accounts made up to 28 February 2007 (2 pages)
29 December 2007Accounts for a dormant company made up to 28 February 2007 (2 pages)
14 March 2007Return made up to 16/02/07; full list of members (2 pages)
14 March 2007Return made up to 16/02/07; full list of members (2 pages)
3 August 2006Secretary resigned (1 page)
3 August 2006Secretary resigned (1 page)
11 July 2006Director resigned (1 page)
11 July 2006Director resigned (1 page)
3 July 2006New secretary appointed;new director appointed (1 page)
3 July 2006New secretary appointed;new director appointed (1 page)
19 April 2006New director appointed (2 pages)
19 April 2006New secretary appointed;new director appointed (2 pages)
19 April 2006New director appointed (2 pages)
19 April 2006New secretary appointed;new director appointed (2 pages)
7 March 2006Director resigned (1 page)
7 March 2006Secretary resigned (1 page)
7 March 2006Secretary resigned (1 page)
7 March 2006Director resigned (1 page)
16 February 2006Incorporation (9 pages)
16 February 2006Incorporation (9 pages)