Company NameQuayside Marketing Limited
DirectorRobert Easton
Company StatusDissolved
Company Number03682834
CategoryPrivate Limited Company
Incorporation Date14 December 1998(25 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameRobert Easton
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 1999(6 months after company formation)
Appointment Duration24 years, 10 months
RoleCompany Director
Correspondence Address4 Alder Court
Monkseaton
Whitley Bay
Newcastle Upon Tyne
NE25 8AP
Secretary NameRobert Easton
NationalityBritish
StatusCurrent
Appointed01 December 2000(1 year, 11 months after company formation)
Appointment Duration23 years, 5 months
RoleCompany Director
Correspondence Address4 Alder Court
Monkseaton
Whitley Bay
Newcastle Upon Tyne
NE25 8AP
Director NameChristopher Robinson
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2000(1 year, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 19 March 2002)
RoleCompany Director
Correspondence Address105 Woodburn Drive
Whitley Lodge
Whitley Bay
Tyne & Wear
NE26 3HY
Director NameApex Directors Limited (Corporation)
StatusResigned
Appointed14 December 1998(same day as company formation)
Correspondence AddressChancery House
York Road
Birmingham
West Midlands
B23 6TF
Secretary NameApex Secretaries Limited (Corporation)
StatusResigned
Appointed14 December 1998(same day as company formation)
Correspondence AddressChancery House
York Road
Birmingham
West Midlands
B23 6TF

Location

Registered AddressC/O Capital Insolvency Services
Regents Park House
Byron Street Leeds
West Yorkshire
LS2 7QJ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£4,009
Cash£12,315
Current Liabilities£14,961

Accounts

Latest Accounts31 May 2000 (23 years, 11 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

10 June 2003Dissolved (1 page)
10 March 2003Return of final meeting in a creditors' voluntary winding up (4 pages)
10 March 2003Liquidators statement of receipts and payments (6 pages)
17 April 2002Appointment of a voluntary liquidator (1 page)
17 April 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 April 2002Statement of affairs (6 pages)
16 April 2002Director resigned (1 page)
28 March 2002Registered office changed on 28/03/02 from: 14 front street monkseaton whitley bay tyne & wear NE25 8DF (1 page)
12 March 2002Registered office changed on 12/03/02 from: 39 fernwood avenue newcastle upon tyne tyne & wear NE3 5DL (1 page)
10 October 2001Secretary's particulars changed;director's particulars changed (1 page)
24 January 2001New secretary appointed (2 pages)
24 January 2001Return made up to 14/12/00; full list of members (6 pages)
24 January 2001New director appointed (2 pages)
24 January 2001Secretary resigned (1 page)
20 December 2000Accounts for a small company made up to 31 May 2000 (6 pages)
24 May 2000Return made up to 14/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 May 2000Registered office changed on 10/05/00 from: 15 caroline gardens wallsend tyne & wear NE28 0BZ (1 page)
7 February 2000Accounting reference date extended from 31/12/99 to 31/05/00 (1 page)
8 July 1999New director appointed (2 pages)
23 June 1999Registered office changed on 23/06/99 from: chancery house york road erdington birmingham B23 6TF (1 page)
23 June 1999Ad 15/06/99--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
23 June 1999Director resigned (1 page)
14 December 1998Incorporation (12 pages)