Company NameMarcus Head Associates Limited
Company StatusDissolved
Company Number07428187
CategoryPrivate Limited Company
Incorporation Date3 November 2010(13 years, 6 months ago)
Dissolution Date11 December 2012 (11 years, 4 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMiss Claire Friend
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed03 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Evesham Avenue
Whitley Bay
Tyne And Wear
NE26 1QR
Director NameMr Marcus Head
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed03 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Evesham Avenue
Whitley Bay
Tyne And Wear
NE26 1QR
Secretary NameTurner Little Company Secretaries Limited (Corporation)
StatusResigned
Appointed03 November 2010(same day as company formation)
Correspondence AddressRegency House Westminster Place
York Business Park
York
YO26 6RW

Location

Registered Address12 Evesham Avenue
Whitley Bay
Tyne And Wear
NE26 1QR
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardMonkseaton North
Built Up AreaTyneside

Shareholders

1 at £1Claire Friend
50.00%
Ordinary
1 at £1Marcus Head
50.00%
Ordinary

Financials

Year2014
Net Worth£301
Cash£375
Current Liabilities£74

Accounts

Latest Accounts30 November 2011 (12 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

11 December 2012Final Gazette dissolved via voluntary strike-off (1 page)
11 December 2012Final Gazette dissolved via voluntary strike-off (1 page)
28 August 2012First Gazette notice for voluntary strike-off (1 page)
28 August 2012First Gazette notice for voluntary strike-off (1 page)
20 August 2012Application to strike the company off the register (3 pages)
20 August 2012Application to strike the company off the register (3 pages)
26 July 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
26 July 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
31 January 2012Annual return made up to 3 November 2011 with a full list of shareholders
Statement of capital on 2012-01-31
  • GBP 2
(4 pages)
31 January 2012Annual return made up to 3 November 2011 with a full list of shareholders
Statement of capital on 2012-01-31
  • GBP 2
(4 pages)
31 January 2012Annual return made up to 3 November 2011 with a full list of shareholders
Statement of capital on 2012-01-31
  • GBP 2
(4 pages)
7 December 2011Registered office address changed from Regency House Westminster Place York Business Park York YO26 6RW England on 7 December 2011 (1 page)
7 December 2011Termination of appointment of Turner Little Company Secretaries Limited as a secretary (1 page)
7 December 2011Registered office address changed from Regency House Westminster Place York Business Park York YO26 6RW England on 7 December 2011 (1 page)
7 December 2011Termination of appointment of Turner Little Company Secretaries Limited as a secretary on 3 November 2011 (1 page)
7 December 2011Registered office address changed from Regency House Westminster Place York Business Park York YO26 6RW England on 7 December 2011 (1 page)
3 November 2010Incorporation (22 pages)
3 November 2010Incorporation (22 pages)