Company NameMark Anderson Consultancy Group Limited
DirectorMark Alan Anderson
Company StatusActive - Proposal to Strike off
Company Number09490179
CategoryPrivate Limited Company
Incorporation Date14 March 2015(9 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Mark Alan Anderson
Date of BirthMay 1991 (Born 33 years ago)
NationalityEnglish
StatusCurrent
Appointed01 February 2023(7 years, 10 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39a Colbourne Crescent
Nelson Park
Cramlington
NE23 1WB
Director NameMr Lewis Dean Hemsley
Date of BirthDecember 1990 (Born 33 years ago)
NationalityEnglish
StatusResigned
Appointed14 March 2015(same day as company formation)
RoleCustomer Service Executive Manager
Country of ResidenceUnited Kingdom
Correspondence Address10 Abbey Terrace
Shiremoor
Newcastle Upon Tyne
NE27 0QP
Director NameMr Mark Alan Anderson
Date of BirthMay 1991 (Born 33 years ago)
NationalityEnglish
StatusResigned
Appointed14 March 2015(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address39a Colbourne Crescent
Nelson Park Industrial Estate
Cramlington
NE23 1WB
Director NameMiss Nicola Burwood
Date of BirthJune 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2016(1 year after company formation)
Appointment Duration1 year, 7 months (resigned 31 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 2a - 3a Union Quay
Fish Quay
North Shields
Tyne And Wear
NE30 1HJ
Director NameMr Christopher David Connor
Date of BirthJuly 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2018(3 years after company formation)
Appointment Duration7 months, 2 weeks (resigned 20 November 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 2a - 3a Union Quay
Fish Quay
North Shields
Tyne And Wear
NE30 1HJ
Director NameMr Charles Paul Leonard
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2018(3 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 03 March 2020)
RoleCompany Director
Country of ResidenceOman
Correspondence AddressSuite 2a-3a Union Quay
Fish Quay
North Shields
Tyne And Wear
NE30 1HJ
Director NameMrs Lorraine Hamilton
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2020(4 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 08 October 2022)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address39a Colbourne Crescent
Nelson Park Industrial Estate
Cramlington
NE23 1WB
Director NameMrs Amy Mary Anderson
Date of BirthOctober 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2022(7 years, 1 month after company formation)
Appointment Duration8 months (resigned 01 January 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39a Colbourne Crescent
Nelson Park Industrial Estate
Cramlington
NE23 1WB

Location

Registered Address39a Colbourne Crescent
Nelson Park Industrial Estate
Cramlington
NE23 1WB
RegionNorth East
ConstituencyBlyth Valley
CountyNorthumberland
ParishCramlington
WardCramlington West
Built Up AreaCramlington

Accounts

Latest Accounts31 March 2021 (3 years, 1 month ago)
Next Accounts Due30 December 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return14 March 2023 (1 year, 1 month ago)
Next Return Due28 March 2024 (overdue)

Filing History

5 September 2023Compulsory strike-off action has been suspended (1 page)
15 August 2023First Gazette notice for compulsory strike-off (1 page)
14 March 2023Confirmation statement made on 14 March 2023 with no updates (3 pages)
7 February 2023Appointment of Mr Mark Alan Anderson as a director on 1 February 2023 (2 pages)
3 February 2023Cessation of Amy Mary Anderson as a person with significant control on 1 January 2023 (1 page)
3 February 2023Termination of appointment of Amy Mary Anderson as a director on 1 January 2023 (1 page)
3 February 2023Notification of Mark Alan Anderson as a person with significant control on 1 January 2023 (2 pages)
10 November 2022Termination of appointment of Lorraine Hamilton as a director on 8 October 2022 (1 page)
6 June 2022Total exemption full accounts made up to 31 March 2021 (10 pages)
5 May 2022Termination of appointment of Mark Alan Anderson as a director on 5 May 2022 (1 page)
5 May 2022Cessation of Mark Alan Anderson as a person with significant control on 5 May 2022 (1 page)
5 May 2022Notification of Amy Mary Anderson as a person with significant control on 5 May 2022 (2 pages)
5 May 2022Appointment of Mrs Amy Mary Anderson as a director on 5 May 2022 (2 pages)
16 March 2022Confirmation statement made on 14 March 2022 with no updates (3 pages)
30 December 2021Previous accounting period shortened from 31 March 2021 to 30 March 2021 (1 page)
1 July 2021Compulsory strike-off action has been discontinued (1 page)
30 June 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
22 June 2021Compulsory strike-off action has been suspended (1 page)
8 June 2021First Gazette notice for compulsory strike-off (1 page)
19 March 2021Confirmation statement made on 14 March 2021 with updates (4 pages)
13 August 2020Registered office address changed from 4a - 5a Union Quay North Shields NE30 1HJ England to 39a Colbourne Crescent Nelson Park Industrial Estate Cramlington NE23 1WB on 13 August 2020 (1 page)
28 May 2020Appointment of Mrs Lorraine Hamilton as a director on 4 March 2020 (2 pages)
14 April 2020Confirmation statement made on 14 March 2020 with no updates (3 pages)
17 March 2020Cessation of Charles Paul Leonard as a person with significant control on 3 March 2020 (1 page)
17 March 2020Termination of appointment of Charles Paul Leonard as a director on 3 March 2020 (1 page)
27 January 2020Total exemption full accounts made up to 31 March 2019 (10 pages)
3 October 2019Registered office address changed from Suite 2a - 3a Union Quay Fish Quay North Shields Tyne and Wear NE30 1HJ United Kingdom to 4a - 5a Union Quay North Shields NE30 1HJ on 3 October 2019 (1 page)
28 March 2019Confirmation statement made on 14 March 2019 with updates (4 pages)
21 March 2019Notification of Charles Paul Leonard as a person with significant control on 12 December 2018 (2 pages)
14 February 2019Appointment of Mr Charles Paul Leonard as a director on 12 December 2018 (2 pages)
30 January 2019Statement of capital following an allotment of shares on 9 February 2018
  • GBP 334
(4 pages)
24 January 2019Statement of capital following an allotment of shares on 12 February 2018
  • GBP 334
(4 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
29 November 2018Termination of appointment of Christopher David Connor as a director on 20 November 2018 (1 page)
6 April 2018Appointment of Mr Christopher David Connor as a director on 6 April 2018 (2 pages)
21 March 2018Confirmation statement made on 14 March 2018 with no updates (3 pages)
11 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
31 October 2017Termination of appointment of Nicola Burwood as a director on 31 October 2017 (1 page)
31 October 2017Termination of appointment of Nicola Burwood as a director on 31 October 2017 (1 page)
6 June 2017Registered office address changed from Unit 1 Hobson Industrial Estate Hobson Newcastle upon Tyne NE16 6EA United Kingdom to Suite 2a - 3a Union Quay Fish Quay North Shields Tyne and Wear NE30 1HJ on 6 June 2017 (1 page)
6 June 2017Registered office address changed from Unit 1 Hobson Industrial Estate Hobson Newcastle upon Tyne NE16 6EA United Kingdom to Suite 2a - 3a Union Quay Fish Quay North Shields Tyne and Wear NE30 1HJ on 6 June 2017 (1 page)
27 March 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
27 March 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
24 October 2016Registered office address changed from 10 Abbey Terrace Shiremoor Newcastle upon Tyne NE27 0QP United Kingdom to Unit 1 Hobson Industrial Estate Hobson Newcastle upon Tyne NE16 6EA on 24 October 2016 (1 page)
24 October 2016Registered office address changed from 10 Abbey Terrace Shiremoor Newcastle upon Tyne NE27 0QP United Kingdom to Unit 1 Hobson Industrial Estate Hobson Newcastle upon Tyne NE16 6EA on 24 October 2016 (1 page)
18 April 2016Appointment of Executive Director Nicola Burwood as a director on 1 April 2016 (2 pages)
18 April 2016Appointment of Executive Director Nicola Burwood as a director on 1 April 2016 (2 pages)
16 March 2016Termination of appointment of Amy Mary Anderson as a director on 1 March 2016 (1 page)
16 March 2016Termination of appointment of Amy Mary Anderson as a director on 1 March 2016 (1 page)
16 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 200
(3 pages)
16 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 200
(3 pages)
9 December 2015Director's details changed for Mr Mark Alan Anderson on 1 December 2015 (2 pages)
9 December 2015Appointment of Mrs Amy Mary Anderson as a director on 1 December 2015 (2 pages)
9 December 2015Appointment of Mrs Amy Mary Anderson as a director on 1 December 2015 (2 pages)
9 December 2015Director's details changed for Mr Mark Alan Anderson on 1 December 2015 (2 pages)
17 November 2015Termination of appointment of Lewis Dean Hemsley as a director on 1 November 2015 (1 page)
17 November 2015Termination of appointment of Lewis Dean Hemsley as a director on 1 November 2015 (1 page)
14 March 2015Incorporation
Statement of capital on 2015-03-14
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
14 March 2015Incorporation
Statement of capital on 2015-03-14
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)