Company NameMammoth Marketing Limited
Company StatusDissolved
Company Number06787392
CategoryPrivate Limited Company
Incorporation Date9 January 2009(15 years, 3 months ago)
Dissolution Date5 October 2010 (13 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Simon Peter Dowson
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2010(11 months, 3 weeks after company formation)
Appointment Duration9 months (closed 05 October 2010)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressSuite G7, West Wing
Prospect Business Park, Crookhall Lane Leadgate
Consett
County Durham
DH8 7PW
Secretary NameBournewood Limited (Corporation)
StatusClosed
Appointed09 January 2009(same day as company formation)
Correspondence AddressPO Box 438
Palm Grove House Road Town
Tortola
B.V.I.
Director NameMrs Violet Ann Slee
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2009(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address18 Shibdon Bank
Blaydon-On-Tyne
Tyne And Wear
NE21 5EP

Location

Registered AddressSuite G7, West Wing
Prospect Business Park, Crookhall Lane Leadgate
Consett
County Durham
DH8 7PW
RegionNorth East
ConstituencyNorth West Durham
CountyCounty Durham
WardLeadgate and Medomsley
Built Up AreaConsett

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

5 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
5 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
22 June 2010First Gazette notice for voluntary strike-off (1 page)
22 June 2010First Gazette notice for voluntary strike-off (1 page)
10 June 2010Application to strike the company off the register (3 pages)
10 June 2010Application to strike the company off the register (3 pages)
23 March 2010Appointment of Mr Simon Peter Dowson as a director (2 pages)
23 March 2010Termination of appointment of Violet Slee as a director (1 page)
23 March 2010Termination of appointment of Violet Slee as a director (1 page)
23 March 2010Registered office address changed from 18 Shibdon Bank Blaydon-on-Tyne Tyne and Wear NE21 5EP on 23 March 2010 (1 page)
23 March 2010Registered office address changed from 18 Shibdon Bank Blaydon-on-Tyne Tyne and Wear NE21 5EP on 23 March 2010 (1 page)
23 March 2010Appointment of Mr Simon Peter Dowson as a director (2 pages)
20 January 2010Annual return made up to 9 January 2010 with a full list of shareholders
Statement of capital on 2010-01-20
  • GBP 100
(5 pages)
20 January 2010Annual return made up to 9 January 2010 with a full list of shareholders
Statement of capital on 2010-01-20
  • GBP 100
(5 pages)
20 January 2010Annual return made up to 9 January 2010 with a full list of shareholders
Statement of capital on 2010-01-20
  • GBP 100
(5 pages)
19 January 2010Secretary's details changed for Bournewood Limited on 9 January 2010 (2 pages)
19 January 2010Secretary's details changed for Bournewood Limited on 9 January 2010 (2 pages)
19 January 2010Secretary's details changed for Bournewood Limited on 9 January 2010 (2 pages)
3 March 2009Accounting reference date shortened from 31/01/2010 to 31/10/2009 (1 page)
3 March 2009Accounting reference date shortened from 31/01/2010 to 31/10/2009 (1 page)
9 January 2009Incorporation (18 pages)
9 January 2009Incorporation (18 pages)