Company NameMichael Marks Limited
DirectorsMichael S Marks and David Jonisz
Company StatusDissolved
Company Number01729113
CategoryPrivate Limited Company
Incorporation Date6 June 1983(40 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c

Directors

Director NameMr Michael S Marks
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 1991(8 years, 2 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Correspondence Address23 Torkington Road
Gatley
Cheadle
Cheshire
SK8 4PR
Director NameMr David Jonisz
Date of BirthAugust 1927 (Born 96 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 1992(9 years, 3 months after company formation)
Appointment Duration31 years, 7 months
RoleCompany Director
Correspondence Address1 Ingledene Avenue
Salford
Lancashire
M7 4GX
Secretary NameMr David Jonisz
NationalityBritish
StatusCurrent
Appointed07 September 1992(9 years, 3 months after company formation)
Appointment Duration31 years, 7 months
RoleCompany Director
Correspondence Address1 Ingledene Avenue
Salford
Lancashire
M7 4GX
Director NameMr Mendel Rand
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1991(8 years, 2 months after company formation)
Appointment Duration8 months, 1 week (resigned 07 May 1992)
RoleCompany Director
Correspondence Address456 Bury New Road
Salford
M7 4LH
Secretary NameMr Mendel Rand
NationalityBritish
StatusResigned
Appointed01 September 1991(8 years, 2 months after company formation)
Appointment Duration8 months, 1 week (resigned 07 May 1992)
RoleCompany Director
Correspondence Address456 Bury New Road
Salford
M7 4LH

Location

Registered AddressHilton Chambers
15 Hilton Street
Manchester
M1 1JL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 1993 (30 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

19 May 1998Liquidators statement of receipts and payments (5 pages)
19 May 1998Return of final meeting in a creditors' voluntary winding up (4 pages)
4 March 1998Liquidators statement of receipts and payments (5 pages)
4 August 1997Liquidators statement of receipts and payments (5 pages)
23 January 1997Liquidators statement of receipts and payments (5 pages)
31 July 1996Liquidators statement of receipts and payments (5 pages)
28 July 1995Registered office changed on 28/07/95 from: unit 1 carnarvon street estate 43A carnarvon street manchester M3 1EZ (1 page)
26 July 1995Appointment of a voluntary liquidator (2 pages)
26 July 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)