Company NameMark Two Management Services Limited
Company StatusDissolved
Company Number02694134
CategoryPrivate Limited Company
Incorporation Date5 March 1992(32 years, 1 month ago)
Dissolution Date17 January 2012 (12 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Nicholas Peter Hopkinson
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed05 February 1992
Appointment Duration19 years, 11 months (closed 17 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Hall
High Street Great Budworth
Northwich
Cheshire
CW9 6HF
Director NameMr Christopher John Hopkinson
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed05 March 1992(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCotes Farm
Broadhead Road
Edgworth
Bolton
BL7 0JL
Secretary NameMr Christopher John Hopkinson
NationalityBritish
StatusClosed
Appointed28 March 2001(9 years after company formation)
Appointment Duration10 years, 9 months (closed 17 January 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCotes Farm
Broadhead Road
Edgworth
Bolton
BL7 0JL
Director NameAlan Richard Howe
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed18 December 2002(10 years, 9 months after company formation)
Appointment Duration9 years, 1 month (closed 17 January 2012)
RoleCompany Director
Correspondence Address16 Crossfield Drive
Worsley
Manchester
M28 1GP
Director NameMr Philip David Holmstrom
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed18 December 2003(11 years, 9 months after company formation)
Appointment Duration8 years, 1 month (closed 17 January 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address30 Sefton Gardens
Aughton
Lancashire
L39 6RZ
Director NameMr Peter John Hopkinson
Date of BirthSeptember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1992(same day as company formation)
RoleDistributor
Correspondence AddressThe Barns Tower Drive
Chapeltown Road
Turton
Bolton
BL7 0HG
Director NameJohn Anthony Smid
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1992(same day as company formation)
RoleCompany Director
Correspondence Address30 Greenhill Road
Bury
Lancashire
BL8 2LL
Secretary NameJohn Anthony Smid
NationalityBritish
StatusResigned
Appointed05 March 1992(same day as company formation)
RoleCompany Director
Correspondence Address30 Greenhill Road
Bury
Lancashire
BL8 2LL
Secretary NameDavid Crowther
NationalityBritish
StatusResigned
Appointed27 April 1994(2 years, 1 month after company formation)
Appointment Duration6 years, 11 months (resigned 28 March 2001)
RoleCompany Director
Correspondence Address2 Brookbank Close
Middleton
Manchester
Lancashire
M24 1FH
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed05 March 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed05 March 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressStanmore House
64-68 Blackburn Street
Radcliffe
Greater Manchester
M26 2JS
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardRadcliffe East
Built Up AreaGreater Manchester
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

17 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
4 October 2011First Gazette notice for voluntary strike-off (1 page)
4 October 2011First Gazette notice for voluntary strike-off (1 page)
26 September 2011Application to strike the company off the register (4 pages)
26 September 2011Application to strike the company off the register (4 pages)
10 March 2011Annual return made up to 5 March 2011
Statement of capital on 2011-03-10
  • GBP 2
(7 pages)
10 March 2011Annual return made up to 5 March 2011
Statement of capital on 2011-03-10
  • GBP 2
(7 pages)
10 March 2011Annual return made up to 5 March 2011
Statement of capital on 2011-03-10
  • GBP 2
(7 pages)
25 May 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
25 May 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
18 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (6 pages)
18 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (6 pages)
18 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (6 pages)
29 October 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
29 October 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
8 May 2009Registered office changed on 08/05/2009 from use stanmore house 64-68 blackburn street radcliffe greater manchester M26 2JS (1 page)
8 May 2009Registered office changed on 08/05/2009 from use stanmore house 64-68 blackburn street radcliffe greater manchester M26 2JS (1 page)
29 April 2009Registered office changed on 29/04/2009 from 64-68 blackburn street radcliffe manchester M26 2JS (1 page)
29 April 2009Registered office changed on 29/04/2009 from 64-68 blackburn street radcliffe manchester M26 2JS (1 page)
30 March 2009Return made up to 05/03/09; no change of members (4 pages)
30 March 2009Return made up to 05/03/09; no change of members (4 pages)
25 July 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
25 July 2008Accounts made up to 31 December 2007 (1 page)
12 March 2008Appointment terminated director peter hopkinson (1 page)
12 March 2008Return made up to 05/03/08; full list of members (4 pages)
12 March 2008Appointment Terminated Director peter hopkinson (1 page)
12 March 2008Return made up to 05/03/08; full list of members (4 pages)
29 October 2007Accounts made up to 31 December 2006 (1 page)
29 October 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
21 March 2007Return made up to 05/03/07; full list of members (3 pages)
21 March 2007Return made up to 05/03/07; full list of members (3 pages)
18 February 2007Director's particulars changed (1 page)
18 February 2007Director's particulars changed (1 page)
3 November 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
3 November 2006Accounts made up to 31 December 2005 (1 page)
27 March 2006Director's particulars changed (1 page)
27 March 2006Director's particulars changed (1 page)
27 March 2006Return made up to 05/03/06; full list of members (3 pages)
27 March 2006Return made up to 05/03/06; full list of members (3 pages)
4 November 2005Full accounts made up to 31 December 2004 (8 pages)
4 November 2005Full accounts made up to 31 December 2004 (8 pages)
24 May 2005Return made up to 05/03/05; full list of members (3 pages)
24 May 2005Return made up to 05/03/05; full list of members (3 pages)
3 November 2004Full accounts made up to 31 December 2003 (8 pages)
3 November 2004Full accounts made up to 31 December 2003 (8 pages)
20 May 2004Return made up to 05/03/04; full list of members (8 pages)
20 May 2004Return made up to 05/03/04; full list of members (8 pages)
6 January 2004New director appointed (2 pages)
6 January 2004New director appointed (2 pages)
6 January 2004New director appointed (2 pages)
6 January 2004New director appointed (2 pages)
5 April 2003Return made up to 05/03/03; full list of members (7 pages)
5 April 2003Return made up to 05/03/03; full list of members
  • 363(287) ‐ Registered office changed on 05/04/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 March 2003Accounts made up to 31 December 2002 (1 page)
28 March 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
9 August 2002Total exemption small company accounts made up to 31 December 2001 (1 page)
9 August 2002Total exemption small company accounts made up to 31 December 2001 (1 page)
20 March 2002Return made up to 05/03/02; full list of members (7 pages)
20 March 2002Return made up to 05/03/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 March 2002Secretary's particulars changed;director's particulars changed (1 page)
20 March 2002Secretary's particulars changed;director's particulars changed (1 page)
6 November 2001Registered office changed on 06/11/01 from: stanmore house 64/68 blackburn street radcliffe manchester M26 2JS (1 page)
6 November 2001Registered office changed on 06/11/01 from: stanmore house 64/68 blackburn street radcliffe manchester M26 2JS (1 page)
5 June 2001New secretary appointed (2 pages)
5 June 2001New secretary appointed (2 pages)
5 June 2001Secretary resigned (1 page)
5 June 2001Secretary resigned (1 page)
20 March 2001Return made up to 05/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 March 2001Return made up to 05/03/01; full list of members (7 pages)
21 February 2001Accounts made up to 31 December 2000 (1 page)
21 February 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
21 March 2000Return made up to 05/03/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 March 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
21 March 2000Return made up to 05/03/00; full list of members (7 pages)
21 March 2000Accounts made up to 31 December 1999 (1 page)
26 March 1999Return made up to 05/03/99; full list of members (6 pages)
26 March 1999Return made up to 05/03/99; full list of members (6 pages)
26 March 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
26 March 1999Accounts made up to 31 December 1998 (1 page)
24 March 1998Return made up to 05/03/98; no change of members (4 pages)
24 March 1998Return made up to 05/03/98; no change of members (4 pages)
24 March 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
24 March 1998Accounts made up to 31 December 1997 (1 page)
3 May 1997Return made up to 05/03/97; no change of members (4 pages)
3 May 1997Accounts made up to 31 December 1996 (1 page)
3 May 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
3 May 1997Return made up to 05/03/97; no change of members (4 pages)
25 April 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
25 April 1996Return made up to 05/03/96; full list of members (6 pages)
25 April 1996Return made up to 05/03/96; full list of members (6 pages)
25 April 1996Accounts made up to 31 December 1995 (1 page)
12 April 1995Return made up to 05/03/95; no change of members (4 pages)
12 April 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
12 April 1995Return made up to 05/03/95; no change of members
  • 363(287) ‐ Registered office changed on 12/04/95
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
12 April 1995Accounts made up to 31 December 1994 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)