Company NameNorth East Marketing And Design Limited
Company StatusDissolved
Company Number08156424
CategoryPrivate Limited Company
Incorporation Date25 July 2012(11 years, 8 months ago)
Dissolution Date5 March 2017 (7 years, 1 month ago)
Previous NameFirst Found Marketing Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Darren Allan
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed25 July 2012(same day as company formation)
RoleSales/Marketing
Country of ResidenceUnited Kingdom
Correspondence Address17 Richmond Place
Thornaby
Stockton-On-Tees
TS17 9EJ
Secretary NameMr James Lawton
StatusClosed
Appointed25 July 2012(same day as company formation)
RoleCompany Director
Correspondence Address20 Fountains Drive
Middlesbrough
TS5 7LJ
Director NameMr James Lawton
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed02 October 2012(2 months, 1 week after company formation)
Appointment Duration4 years, 5 months (closed 05 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Fountains Drive
Middlesbrough
Cleveland
TS5 7LJ
Director NameMr James Lawton
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2012(same day as company formation)
RoleSales/Marketing
Country of ResidenceEngland
Correspondence Address20 Fountains Drive
Middlesbrough
TS5 7LJ

Contact

Websitewww.northeastmarketinganddesign.com/
Telephone01642 678511
Telephone regionMiddlesbrough

Location

Registered AddressC/O Fergusson & Co Ltd
First Floor 5-7 Northgate
Cleckheaton
West Yorkshire
BD19 3HH
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardCleckheaton
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 July 2014 (9 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

5 March 2017Final Gazette dissolved following liquidation (1 page)
5 March 2017Final Gazette dissolved following liquidation (1 page)
5 December 2016Return of final meeting in a creditors' voluntary winding up (19 pages)
5 December 2016Return of final meeting in a creditors' voluntary winding up (19 pages)
12 December 2015Registered office address changed from C/O Fergusson & Co Ltd Shackleton House, Falcon Court Preston Farm Stockton on Tees TS18 3TS to First Floor 5-7 Northgate Cleckheaton West Yorkshire BD19 3HH on 12 December 2015 (2 pages)
12 December 2015Registered office address changed from C/O Fergusson & Co Ltd Shackleton House, Falcon Court Preston Farm Stockton on Tees TS18 3TS to First Floor 5-7 Northgate Cleckheaton West Yorkshire BD19 3HH on 12 December 2015 (2 pages)
5 November 2015Registered office address changed from Boho 6 Second Floor Linthorpe Road Middlesbrough TS1 1RE United Kingdom to C/O Fergusson & Co Ltd Shackleton House, Falcon Court Preston Farm Stockton on Tees TS18 3TS on 5 November 2015 (2 pages)
5 November 2015Registered office address changed from Boho 6 Second Floor Linthorpe Road Middlesbrough TS1 1RE United Kingdom to C/O Fergusson & Co Ltd Shackleton House, Falcon Court Preston Farm Stockton on Tees TS18 3TS on 5 November 2015 (2 pages)
5 November 2015Registered office address changed from Boho 6 Second Floor Linthorpe Road Middlesbrough TS1 1RE United Kingdom to C/O Fergusson & Co Ltd Shackleton House, Falcon Court Preston Farm Stockton on Tees TS18 3TS on 5 November 2015 (2 pages)
30 September 2015Statement of affairs with form 4.19 (7 pages)
30 September 2015Appointment of a voluntary liquidator (1 page)
30 September 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-09-23
(1 page)
30 September 2015Statement of affairs with form 4.19 (7 pages)
30 September 2015Appointment of a voluntary liquidator (1 page)
26 June 2015Registered office address changed from Varsity House 2 Falcon Court Preston Farm Industrial Estate Stockton-on-Tees Cleveland TS18 3TS to Boho 6 Second Floor Linthorpe Road Middlesbrough TS1 1RE on 26 June 2015 (1 page)
26 June 2015Registered office address changed from Varsity House 2 Falcon Court Preston Farm Industrial Estate Stockton-on-Tees Cleveland TS18 3TS to Boho 6 Second Floor Linthorpe Road Middlesbrough TS1 1RE on 26 June 2015 (1 page)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
20 August 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 2,000
(5 pages)
20 August 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 2,000
(5 pages)
30 June 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
30 June 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
12 August 2013Annual return made up to 25 July 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 2,000
(5 pages)
12 August 2013Annual return made up to 25 July 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 2,000
(5 pages)
29 April 2013Registered office address changed from Richmond House Unit 6 George Street Thornaby Stockton on Tees Cleveland TS17 6DE on 29 April 2013 (1 page)
29 April 2013Registered office address changed from Richmond House Unit 6 George Street Thornaby Stockton on Tees Cleveland TS17 6DE on 29 April 2013 (1 page)
10 October 2012Change of name notice (2 pages)
10 October 2012Company name changed first found marketing LIMITED\certificate issued on 10/10/12
  • RES15 ‐ Change company name resolution on 2012-10-03
(2 pages)
10 October 2012Change of name notice (2 pages)
10 October 2012Company name changed first found marketing LIMITED\certificate issued on 10/10/12
  • RES15 ‐ Change company name resolution on 2012-10-03
(2 pages)
2 October 2012Appointment of Mr James Lawton as a director (2 pages)
2 October 2012Appointment of Mr James Lawton as a director (2 pages)
9 August 2012Registered office address changed from Valiant House 8 Falcon Court Stockton on Tees TS18 3TS England on 9 August 2012 (2 pages)
9 August 2012Registered office address changed from Valiant House 8 Falcon Court Stockton on Tees TS18 3TS England on 9 August 2012 (2 pages)
9 August 2012Termination of appointment of James Lawton as a director (2 pages)
9 August 2012Termination of appointment of James Lawton as a director (2 pages)
9 August 2012Registered office address changed from Valiant House 8 Falcon Court Stockton on Tees TS18 3TS England on 9 August 2012 (2 pages)
25 July 2012Incorporation (26 pages)
25 July 2012Incorporation (26 pages)