Company NameMario Minchella Limited
Company StatusDissolved
Company Number07686116
CategoryPrivate Limited Company
Incorporation Date28 June 2011(12 years, 10 months ago)
Dissolution Date13 December 2021 (2 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr Mario Minchella
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed09 October 2013(2 years, 3 months after company formation)
Appointment Duration8 years, 2 months (closed 13 December 2021)
RoleArchitect
Country of ResidenceEngland
Correspondence Address4th Floor Cathedral Buildings
Dean Street
Newcastle Upon Tyne
NE1 1PG
Director NameMr David Haley
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Witney Way
Boldon Business Park
Boldon Colliery
Tyne And Wear
NE35 9PE

Contact

Websitem-m-a.net
Email address[email protected]
Telephone0191 3002227
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address4th Floor Cathedral Buildings
Dean Street
Newcastle Upon Tyne
NE1 1PG
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Shareholders

30.1k at £1David Haley
99.84%
Ordinary
39 at £1Mario Minchella
0.13%
Ordinary
10 at £1Gordon Burns
0.03%
Ordinary

Financials

Year2014
Net Worth-£53,142
Cash£7,555
Current Liabilities£108,838

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

13 December 2021Final Gazette dissolved following liquidation (1 page)
13 September 2021Return of final meeting in a creditors' voluntary winding up (17 pages)
21 October 2020Liquidators' statement of receipts and payments to 3 October 2020 (14 pages)
28 November 2019Liquidators' statement of receipts and payments to 3 October 2019 (19 pages)
29 March 2019Registered office address changed from C/O Kre (North East) Limited the Axis Building Maingate Team Valley Trading Estate Gateshead NE11 0NQ to 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 29 March 2019 (2 pages)
10 January 2019Liquidators' statement of receipts and payments to 3 October 2018 (10 pages)
23 October 2017Registered office address changed from Unit 4 Witney Way Hi Tech Village Boldon Business Park Boldon Tyne and Wear NE35 9PE to C/O Kre (North East) Limited the Axis Building Maingate Team Valley Trading Estate Gateshead NE11 0NQ on 23 October 2017 (2 pages)
23 October 2017Registered office address changed from Unit 4 Witney Way Hi Tech Village Boldon Business Park Boldon Tyne and Wear NE35 9PE to C/O Kre (North East) Limited the Axis Building Maingate Team Valley Trading Estate Gateshead NE11 0NQ on 23 October 2017 (2 pages)
20 October 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-10-04
(1 page)
20 October 2017Statement of affairs (8 pages)
20 October 2017Appointment of a voluntary liquidator (1 page)
20 October 2017Statement of affairs (8 pages)
20 October 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-10-04
(1 page)
20 October 2017Appointment of a voluntary liquidator (1 page)
8 July 2017Compulsory strike-off action has been suspended (1 page)
8 July 2017Compulsory strike-off action has been suspended (1 page)
6 June 2017First Gazette notice for compulsory strike-off (1 page)
6 June 2017First Gazette notice for compulsory strike-off (1 page)
12 August 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-08-12
  • GBP 30,100
(6 pages)
12 August 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-08-12
  • GBP 30,100
(6 pages)
12 August 2016Director's details changed for Mario Minchella on 1 August 2016 (2 pages)
12 August 2016Director's details changed for Mario Minchella on 1 August 2016 (2 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
18 August 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 30,100
(3 pages)
18 August 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 30,100
(3 pages)
5 June 2015Registered office address changed from 4 Witney Way Boldon Business Park Boldon Colliery Tyne and Wear NE35 9PE United Kingdom to Unit 4 Witney Way Hi Tech Village Boldon Business Park Boldon Tyne and Wear NE35 9PE on 5 June 2015 (2 pages)
5 June 2015Registered office address changed from 4 Witney Way Boldon Business Park Boldon Colliery Tyne and Wear NE35 9PE United Kingdom to Unit 4 Witney Way Hi Tech Village Boldon Business Park Boldon Tyne and Wear NE35 9PE on 5 June 2015 (2 pages)
5 June 2015Registered office address changed from 4 Witney Way Boldon Business Park Boldon Colliery Tyne and Wear NE35 9PE United Kingdom to Unit 4 Witney Way Hi Tech Village Boldon Business Park Boldon Tyne and Wear NE35 9PE on 5 June 2015 (2 pages)
19 May 2015Termination of appointment of David Haley as a director on 30 April 2015 (2 pages)
19 May 2015Termination of appointment of David Haley as a director on 30 April 2015 (2 pages)
6 May 2015Termination of appointment of David Haley as a director on 30 April 2015 (1 page)
6 May 2015Termination of appointment of David Haley as a director on 30 April 2015 (1 page)
5 May 2015Registered office address changed from Swallow House Parsons Road Washington Tyne and Wear NE37 1EZ to 4 Witney Way Boldon Business Park Boldon Colliery Tyne and Wear NE35 9PE on 5 May 2015 (1 page)
5 May 2015Registered office address changed from Swallow House Parsons Road Washington Tyne and Wear NE37 1EZ to 4 Witney Way Boldon Business Park Boldon Colliery Tyne and Wear NE35 9PE on 5 May 2015 (1 page)
5 May 2015Registered office address changed from Swallow House Parsons Road Washington Tyne and Wear NE37 1EZ to 4 Witney Way Boldon Business Park Boldon Colliery Tyne and Wear NE35 9PE on 5 May 2015 (1 page)
10 April 2015Statement of capital following an allotment of shares on 31 March 2015
  • GBP 30,100
(3 pages)
10 April 2015Statement of capital following an allotment of shares on 31 March 2015
  • GBP 30,100
(3 pages)
26 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
26 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
16 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 100
(4 pages)
16 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 100
(4 pages)
31 March 2014Annual return made up to 26 January 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-03-31
(4 pages)
31 March 2014Annual return made up to 26 January 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-03-31
(4 pages)
29 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
29 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
4 November 2013Appointment of Mario Minchella as a director (3 pages)
4 November 2013Appointment of Mario Minchella as a director (3 pages)
9 August 2013Annual return made up to 28 June 2013 with a full list of shareholders (3 pages)
9 August 2013Annual return made up to 28 June 2013 with a full list of shareholders (3 pages)
17 May 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
17 May 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
19 December 2012Statement of capital following an allotment of shares on 4 December 2012
  • GBP 100
(3 pages)
19 December 2012Statement of capital following an allotment of shares on 4 December 2012
  • GBP 100
(3 pages)
19 December 2012Statement of capital following an allotment of shares on 4 December 2012
  • GBP 100
(3 pages)
7 November 2012Registered office address changed from Suite 4 Parsons House Parsons Road Washington Tyne & Wear NE37 1EZ United Kingdom on 7 November 2012 (1 page)
7 November 2012Registered office address changed from Suite 4 Parsons House Parsons Road Washington Tyne & Wear NE37 1EZ United Kingdom on 7 November 2012 (1 page)
7 November 2012Registered office address changed from Suite 4 Parsons House Parsons Road Washington Tyne & Wear NE37 1EZ United Kingdom on 7 November 2012 (1 page)
7 September 2012Annual return made up to 28 June 2012 with a full list of shareholders (3 pages)
7 September 2012Annual return made up to 28 June 2012 with a full list of shareholders (3 pages)
28 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
28 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
28 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)