Company NameL. Marks Limited
Company StatusDissolved
Company Number00300609
CategoryPrivate Limited Company
Incorporation Date10 May 1935(89 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameClair Griffiths
NationalityBritish
StatusCurrent
Appointed13 July 1991(56 years, 2 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Correspondence Address29 Sutton Close
Macclesfield
Cheshire
SK11 7RW
Director NameRoger Michael Green
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 1993(58 years, 3 months after company formation)
Appointment Duration30 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Green Lane
Poynton Stockport
Cheshire
SK12 1TJ
Director NameMr Joseph Claude Dwek
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 1995(60 years, 5 months after company formation)
Appointment Duration28 years, 7 months
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coppins 16 Hill Top
Hale
Altrincham
Cheshire
WA15 0NJ
Director NameClair Griffiths
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 1995(60 years, 6 months after company formation)
Appointment Duration28 years, 6 months
RoleSecretary
Correspondence Address29 Sutton Close
Macclesfield
Cheshire
SK11 7RW
Director NameThe Right Honourable Lord Barnett Joel Barnett
Date of BirthOctober 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1991(56 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 December 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Hillingdon Road
Whitefield
Manchester
Lancashire
M45 7QQ
Director NameMr Harry Marks
Date of BirthJuly 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1991(56 years, 2 months after company formation)
Appointment Duration2 years (resigned 31 July 1993)
RoleCompany Director
Correspondence AddressStonecroft
Broad Lane
Hale
Cheshire
WA15 0DH
Director NameMr Victor Marks
Date of BirthOctober 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1991(56 years, 2 months after company formation)
Appointment Duration2 years (resigned 31 July 1993)
RoleCompany Director
Correspondence AddressChart House South Road
Hale
Altrincham
Cheshire
WA14 3HT
Director NameMr Stephen George Fletcher
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1994(59 years, 8 months after company formation)
Appointment Duration10 months (resigned 02 November 1995)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address11 Methuen Drive
Hoghton
Preston
Lancashire
PR5 0JL

Location

Registered AddressSt James Square
Manchester
M2 6DS
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 1994 (29 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

25 July 1996Dissolved (1 page)
25 April 1996Liquidators statement of receipts and payments (5 pages)
25 April 1996Return of final meeting in a members' voluntary winding up (3 pages)
12 December 1995Registered office changed on 12/12/95 from: 140 kingsway manchester M19 1BB (1 page)
7 December 1995Declaration of solvency (6 pages)
7 December 1995Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
7 December 1995Appointment of a voluntary liquidator (2 pages)
19 October 1995New director appointed (4 pages)
17 October 1995Registered office changed on 17/10/95 from: reddish road reddish stockport cheshire SK5 7BW (1 page)
29 June 1995Return made up to 27/06/95; no change of members
  • 363(287) ‐ Registered office changed on 29/06/95
  • 363(353) ‐ Location of register of members address changed
(4 pages)
9 June 1995Full accounts made up to 31 December 1994 (10 pages)
8 July 1994Return made up to 04/07/94; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)