Company NameEWEN Communications (Teesside) Limited
Company StatusDissolved
Company Number04312048
CategoryPrivate Limited Company
Incorporation Date26 October 2001(22 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameJack Anthony Ewen
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2001(same day as company formation)
RoleCompany Director
Correspondence AddressRuston House
Great Gutter Lane Willerby
Hull
North Humberside
HU10 6DP
Director NamePaul Anthony Ewen
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2001(same day as company formation)
RoleCompany Director
Correspondence Address24 Pilots Way
Victoria Dock
Hull
East Yorkshire
HU9 1PS
Director NameDawn McNamara
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2001(same day as company formation)
RoleCompany Director
Correspondence Address11 Fearnhead
Marton In Cleveland
Middlesbrough
Cleveland
TS8 9XN
Secretary NamePaul Anthony Ewen
NationalityBritish
StatusCurrent
Appointed26 October 2001(same day as company formation)
RoleCompany Director
Correspondence Address24 Pilots Way
Victoria Dock
Hull
East Yorkshire
HU9 1PS
Director NameMartyn James Ewen
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2001(1 month, 2 weeks after company formation)
Appointment Duration22 years, 3 months
RoleAdvertising Designer
Correspondence AddressWood View 65 Heads Lane
Hessle
Hull
East Yorkshire
HU13 0JH
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed26 October 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed26 October 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressBurley House
12 Clarendon Road
Leeds
Yorkshire
LS2 9NF
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardHyde Park and Woodhouse
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 December 2002 (21 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

29 December 2005Dissolved (1 page)
29 September 2005Return of final meeting in a creditors' voluntary winding up (4 pages)
29 September 2005Liquidators statement of receipts and payments (5 pages)
4 April 2005Liquidators statement of receipts and payments (5 pages)
1 October 2004Liquidators statement of receipts and payments (5 pages)
2 October 2003Statement of affairs (6 pages)
2 October 2003Appointment of a voluntary liquidator (1 page)
2 October 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 September 2003Registered office changed on 12/09/03 from: princes house, wright street hull east yorkshire HU2 8HX (1 page)
13 March 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
31 October 2002Return made up to 26/10/02; full list of members (8 pages)
10 September 2002Accounting reference date extended from 31/10/02 to 31/12/02 (1 page)
1 February 2002Particulars of mortgage/charge (4 pages)
30 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
27 December 2001New director appointed (2 pages)
27 November 2001New director appointed (2 pages)
13 November 2001Ad 01/11/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 November 2001Director resigned (1 page)
6 November 2001Secretary resigned (1 page)
6 November 2001New secretary appointed;new director appointed (2 pages)
6 November 2001New director appointed (2 pages)
26 October 2001Incorporation (16 pages)