About

Registered Number: 04648142
Date of Incorporation: 27/01/2003 (21 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 18/02/2017 (7 years and 2 months ago)
Registered Address: Bulman House, Regent Centre, Gosforth, Newcastle, NE3 3LS

 

Founded in 2003, Newcastle Marketing Services Ltd have registered office in Newcastle, it has a status of "Dissolved". We do not know the number of employees at this business. Thompson, Andrew Michael, Hare, Stephen George, Manford, Scott James, Collins, Jason are listed as directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARE, Stephen George 24 May 2010 - 1
MANFORD, Scott James 12 January 2011 - 1
COLLINS, Jason 25 November 2008 30 September 2010 1
Secretary Name Appointed Resigned Total Appointments
THOMPSON, Andrew Michael 25 November 2008 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 18 February 2017
4.71 - Return of final meeting in members' voluntary winding-up 18 November 2016
AD01 - Change of registered office address 13 April 2016
AA - Annual Accounts 22 March 2016
RESOLUTIONS - N/A 15 February 2016
4.70 - N/A 15 February 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 15 February 2016
AD01 - Change of registered office address 10 September 2015
AA - Annual Accounts 18 March 2015
AR01 - Annual Return 28 January 2015
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 27 January 2014
CH01 - Change of particulars for director 27 January 2014
AA - Annual Accounts 23 September 2013
AR01 - Annual Return 28 January 2013
AA - Annual Accounts 18 September 2012
AR01 - Annual Return 01 February 2012
CH01 - Change of particulars for director 01 February 2012
CH01 - Change of particulars for director 01 February 2012
AD01 - Change of registered office address 13 October 2011
AA - Annual Accounts 27 September 2011
AR01 - Annual Return 11 March 2011
AP01 - Appointment of director 11 March 2011
CH01 - Change of particulars for director 11 March 2011
AA - Annual Accounts 04 October 2010
TM01 - Termination of appointment of director 01 October 2010
AP01 - Appointment of director 01 June 2010
AA01 - Change of accounting reference date 04 March 2010
AR01 - Annual Return 02 February 2010
CH01 - Change of particulars for director 02 February 2010
CH01 - Change of particulars for director 02 February 2010
288c - Notice of change of directors or secretaries or in their particulars 15 September 2009
AA - Annual Accounts 24 June 2009
363a - Annual Return 27 January 2009
288c - Notice of change of directors or secretaries or in their particulars 27 January 2009
288a - Notice of appointment of directors or secretaries 04 December 2008
288a - Notice of appointment of directors or secretaries 04 December 2008
288b - Notice of resignation of directors or secretaries 04 December 2008
288b - Notice of resignation of directors or secretaries 04 December 2008
CERTNM - Change of name certificate 03 December 2008
AA - Annual Accounts 29 March 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 February 2008
363a - Annual Return 12 February 2008
AA - Annual Accounts 16 May 2007
287 - Change in situation or address of Registered Office 10 April 2007
363s - Annual Return 21 February 2007
363s - Annual Return 24 May 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 May 2006
AA - Annual Accounts 18 April 2006
288a - Notice of appointment of directors or secretaries 18 April 2006
RESOLUTIONS - N/A 22 November 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 November 2005
RESOLUTIONS - N/A 17 October 2005
RESOLUTIONS - N/A 17 October 2005
225 - Change of Accounting Reference Date 17 October 2005
287 - Change in situation or address of Registered Office 17 October 2005
123 - Notice of increase in nominal capital 17 October 2005
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 17 October 2005
CERTNM - Change of name certificate 14 October 2005
AA - Annual Accounts 06 September 2005
288b - Notice of resignation of directors or secretaries 14 April 2005
288a - Notice of appointment of directors or secretaries 14 April 2005
288b - Notice of resignation of directors or secretaries 14 April 2005
AA - Annual Accounts 12 April 2005
363s - Annual Return 26 January 2005
363s - Annual Return 29 March 2004
NEWINC - New incorporation documents 27 January 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.