Company NameMarko Products Limited
DirectorsJerzy Roman Kordas and Mirko Celic
Company StatusDissolved
Company Number02852887
CategoryPrivate Limited Company
Incorporation Date13 September 1993(30 years, 8 months ago)

Directors

Director NameJerzy Roman Kordas
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 1993(3 weeks, 3 days after company formation)
Appointment Duration30 years, 7 months
RoleManager
Correspondence AddressTryfaen Daisy Hill Drive
Adlington
Chorley
Lancashire
PR6 9NE
Secretary NameJerzy Roman Kordas
NationalityBritish
StatusCurrent
Appointed07 October 1993(3 weeks, 3 days after company formation)
Appointment Duration30 years, 7 months
RoleManager
Correspondence AddressTryfaen Daisy Hill Drive
Adlington
Chorley
Lancashire
PR6 9NE
Director NameMirko Celic
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 1994(3 months, 4 weeks after company formation)
Appointment Duration30 years, 4 months
RoleManager
Correspondence Address33 Kingsway Pendlebury
Swinton
Manchester
Lancashire
M27 4JU
Director NameMargaret Ann Kordas
Date of BirthMay 1944 (Born 80 years ago)
NationalityPolish
StatusResigned
Appointed07 October 1993(3 weeks, 3 days after company formation)
Appointment Duration3 months (resigned 10 January 1994)
RoleHousewife
Correspondence AddressTryfaen Daisy Hill Drive
Adlington
Chorley
Lancashire
PR6 9NE
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed13 September 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 September 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressBarclay House
35 Whitworth Street West
Lancashire
M1 5NG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts28 February 1995 (29 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Filing History

7 August 2000Liquidators statement of receipts and payments (5 pages)
7 August 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
30 March 2000Liquidators statement of receipts and payments (5 pages)
5 October 1999Liquidators statement of receipts and payments (5 pages)
17 March 1999Liquidators statement of receipts and payments (5 pages)
25 September 1998Liquidators statement of receipts and payments (5 pages)
17 March 1998Liquidators statement of receipts and payments (5 pages)
30 September 1997Liquidators statement of receipts and payments (5 pages)
17 September 1996Appointment of a voluntary liquidator (1 page)
17 September 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 September 1996Registered office changed on 02/09/96 from: hilmar house girton street cambridge industrial area salford manchester M7 9UR (1 page)
26 September 1995Return made up to 13/09/95; no change of members (4 pages)
28 June 1995Accounts for a small company made up to 28 February 1995 (4 pages)