Company NameSt. Mark's Enterprises Limited
Company StatusDissolved
Company Number02171918
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date30 September 1987(36 years, 7 months ago)
Dissolution Date5 November 1996 (27 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAllan Chesney
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed30 November 1991(4 years, 2 months after company formation)
Appointment Duration4 years, 11 months (closed 05 November 1996)
RoleScheme Manager
Correspondence Address1 Oaklands The Square
Week St Mary
Holsworthy
Devon
EX22 6XH
Director NameMichael John Croll
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityBritish
StatusClosed
Appointed30 November 1991(4 years, 2 months after company formation)
Appointment Duration4 years, 11 months (closed 05 November 1996)
RoleRetired Accountant
Correspondence Address625 Wilmslow Road
Didsbury
Manchester
Lancashire
M20 6DF
Director NameNorman Jackson
Date of BirthJanuary 1927 (Born 97 years ago)
NationalityBritish
StatusClosed
Appointed30 November 1991(4 years, 2 months after company formation)
Appointment Duration4 years, 11 months (closed 05 November 1996)
RoleChartered Surveyor
Correspondence Address16 Chadwick Hall Road
Rochdale
Lancashire
OL11 4DJ
Director NameArthur Little
Date of BirthSeptember 1926 (Born 97 years ago)
NationalityBritish
StatusClosed
Appointed30 November 1991(4 years, 2 months after company formation)
Appointment Duration4 years, 11 months (closed 05 November 1996)
RoleArchitect
Correspondence AddressBirkin Cottage Ashley Road
Ashley
Altrincham
Cheshire
WA14 3QQ
Director NameHarold McLelland
Date of BirthAugust 1920 (Born 103 years ago)
NationalityBritish
StatusClosed
Appointed30 November 1991(4 years, 2 months after company formation)
Appointment Duration4 years, 11 months (closed 05 November 1996)
RoleRetired Accountant
Correspondence Address26 Martinscroft Road
Manchester
M23 2ZW
Director NameMr Philip Ernest Webb
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed30 November 1991(4 years, 2 months after company formation)
Appointment Duration4 years, 11 months (closed 05 November 1996)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressChandlers Farm Bollington Lane
Nether Alderley
Macclesfield
Cheshire
SK10 4TB
Secretary NameAllan Chesney
NationalityBritish
StatusClosed
Appointed30 November 1991(4 years, 2 months after company formation)
Appointment Duration4 years, 11 months (closed 05 November 1996)
RoleCompany Director
Correspondence Address1 Oaklands The Square
Week St Mary
Holsworthy
Devon
EX22 6XH
Director NameVenerable Frederick James Hoyle
Date of BirthDecember 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(4 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 11 February 1994)
RoleRetired Arch Deacon
Correspondence Address37 Toll Bar Crescent
Scotforth
Lancaster
Lancashire
LA1 4NR
Director NameJohn David McCall
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(4 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 06 July 1995)
RoleArchitect
Correspondence AddressWestwood New Mills Road
Birch Vale
Stockport
Cheshire
SK12 5BT

Location

Registered Address2 The Downs
Altrincham
Cheshire
WA14 2PX
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 1995 (29 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

5 November 1996Final Gazette dissolved via voluntary strike-off (1 page)
16 July 1996First Gazette notice for voluntary strike-off (1 page)
3 June 1996Application for striking-off (2 pages)
22 December 1995Annual return made up to 20/12/95
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 August 1995Director resigned (2 pages)
13 June 1995Full accounts made up to 31 March 1995 (7 pages)