Company NameMarek & Co (Financial Management) Limited
DirectorWilliam Alan Wootton
Company StatusDissolved
Company Number03225278
CategoryPrivate Limited Company
Incorporation Date16 July 1996(27 years, 9 months ago)
Previous NameIce Cool Enterprises Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr William Alan Wootton
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 1996(2 days after company formation)
Appointment Duration27 years, 9 months
RoleCompany Director
Correspondence Address6 Werneth Rise
Gee Cross
Hyde
Cheshire
SK14 5ND
Secretary NamePatricia Anne Callaghan
NationalityBritish
StatusCurrent
Appointed15 June 1998(1 year, 11 months after company formation)
Appointment Duration25 years, 10 months
RoleAccountant
Correspondence AddressHyde House Cartwright Street
Newton
Hyde
Cheshire
SK14 4EH
Director NameKeith Douglas Tindall
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1996(2 days after company formation)
Appointment Duration1 year, 5 months (resigned 01 January 1998)
RoleCompany Director
Correspondence Address2 Westgate House
South Street
Woolacombe
Devon
EX34 7BB
Secretary NameMr William Alan Wootton
NationalityBritish
StatusResigned
Appointed18 July 1996(2 days after company formation)
Appointment Duration1 year, 11 months (resigned 15 June 1998)
RoleCompany Director
Correspondence Address6 Werneth Rise
Gee Cross
Hyde
Cheshire
SK14 5ND
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed16 July 1996(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed16 July 1996(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressMcMiller House
1 Croft Street
Hyde
Cheshire
SK14 1LH
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
WardHyde Werneth
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 July 2001 (22 years, 9 months ago)
Accounts CategoryPartial Exemption
Accounts Year End31 July

Filing History

2 June 2005Dissolved (1 page)
2 March 2005Completion of winding up (1 page)
4 June 2004Order of court to wind up (1 page)
16 March 2004Strike-off action suspended (1 page)
6 January 2004First Gazette notice for compulsory strike-off (1 page)
6 June 2003Partial exemption accounts made up to 31 July 2000 (8 pages)
6 June 2003Partial exemption accounts made up to 31 July 2001 (8 pages)
8 April 2002Return made up to 16/07/01; full list of members (6 pages)
5 February 2002Strike-off action suspended (1 page)
15 January 2002First Gazette notice for compulsory strike-off (1 page)
29 December 2000Return made up to 16/07/00; full list of members (6 pages)
29 December 2000Accounts made up to 31 July 1999 (8 pages)
29 December 2000Accounts made up to 31 July 1998 (8 pages)
30 September 1999Return made up to 16/07/99; full list of members (6 pages)
6 January 1999Return made up to 16/07/98; no change of members (4 pages)
27 November 1998Registered office changed on 27/11/98 from: hyde park house cartwright street newton hyde chesehire SK14 4EH (1 page)
26 June 1998New secretary appointed (2 pages)
26 June 1998Director resigned (1 page)
26 June 1998Secretary resigned (1 page)
12 June 1998Accounts for a dormant company made up to 31 July 1997 (1 page)
6 March 1998Return made up to 16/07/97; full list of members (6 pages)
12 February 1998Company name changed ice cool enterprises LTD\certificate issued on 13/02/98 (2 pages)
4 September 1996New secretary appointed;new director appointed (2 pages)
4 September 1996New director appointed (2 pages)
4 September 1996Registered office changed on 04/09/96 from: hyde park house cartwright street hyde cheshire SK14 4EH (1 page)
28 July 1996Secretary resigned (1 page)
28 July 1996Director resigned (1 page)
16 July 1996Incorporation (12 pages)