Company NameHillsborough Marquis Limited
Company StatusDissolved
Company Number06458865
CategoryPrivate Limited Company
Incorporation Date21 December 2007(16 years, 4 months ago)
Dissolution Date7 July 2009 (14 years, 9 months ago)
Previous NameSelectpoint Limited

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Robert Pattinson
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed21 December 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorth Farm
Lamesley
Gateshead
Tyne & Wear
NE11 0EU
Director NameMr Stevie-Lee Pattinson
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed21 December 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 The Courtyard
North Farm Lamesley
Gateshead
Tyne & Wear
NE11 0EP
Secretary NameMr Stevie-Lee Pattinson
NationalityBritish
StatusClosed
Appointed21 December 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 The Courtyard
North Farm Lamesley
Gateshead
Tyne & Wear
NE11 0EP
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed21 December 2007(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed21 December 2007(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

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 Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 January 2008 (16 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

7 July 2009Final Gazette dissolved via voluntary strike-off (1 page)
24 March 2009First Gazette notice for voluntary strike-off (1 page)
12 March 2009Application for striking-off (1 page)
2 February 2009Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(2 pages)
19 January 2009Return made up to 21/12/08; full list of members (3 pages)
13 October 2008Company name changed selectpoint LIMITED\certificate issued on 14/10/08 (2 pages)
26 August 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
30 January 2008New director appointed (2 pages)
30 January 2008New secretary appointed (2 pages)
30 January 2008New director appointed (2 pages)
29 January 2008Director resigned (1 page)
29 January 2008Secretary resigned (1 page)
23 January 2008Accounting reference date shortened from 31/12/08 to 31/01/08 (1 page)
21 December 2007Incorporation (12 pages)