Company NameMarkpoint Ltd
Company StatusDissolved
Company Number03342749
CategoryPrivate Limited Company
Incorporation Date1 April 1997(27 years ago)
Dissolution Date2 August 2022 (1 year, 8 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 NameThomas Arden
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed04 April 1997(3 days after company formation)
Appointment Duration25 years, 4 months (closed 02 August 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address70 Barlow Fold Road
Reddish Vale
Stockport
Cheshire
SK5 6TY
Secretary NameJane Arden
NationalityBritish
StatusClosed
Appointed04 April 1997(3 days after company formation)
Appointment Duration25 years, 4 months (closed 02 August 2022)
RoleSecretary
Correspondence Address70 Barlow Fold Road
Reddish Vale
Stockport
Cheshire
SK5 6TY
Director NameJane Arden
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed23 October 2017(20 years, 7 months after company formation)
Appointment Duration4 years, 9 months (closed 02 August 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address70 Barlow Fold Road Reddish Vale
Stockport
Cheshire
SK5 6TY
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed01 April 1997(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed01 April 1997(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressSuite 2 1st Floor Metropolitan House, Station Road
Cheadle Hulme
Cheshire
SK8 7AZ
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle Hulme South
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Shareholders

75 at £1Thomas Arden
75.00%
Ordinary
25 at £1Jane Arden
25.00%
Ordinary

Financials

Year2014
Net Worth£136
Cash£12,837
Current Liabilities£12,809

Accounts

Latest Accounts28 February 2021 (3 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End28 February

Filing History

2 August 2022Final Gazette dissolved via voluntary strike-off (1 page)
17 May 2022First Gazette notice for voluntary strike-off (1 page)
4 May 2022Application to strike the company off the register (3 pages)
7 March 2022Confirmation statement made on 4 March 2022 with no updates (3 pages)
3 March 2022Registered office address changed from Suite 2 1st Floor Metropolitian House, Station Road Cheadle Hulme Cheshire SK8 7AZ United Kingdom to Suite 2 1st Floor Metropolitan House, Station Road Cheadle Hulme Cheshire SK8 7AZ on 3 March 2022 (1 page)
3 March 2022Registered office address changed from 2nd Floor Hanover House 30 Charlotte Street Manchester M1 4EX to Suite 2 1st Floor Metropolitian House, Station Road Cheadle Hulme Cheshire SK8 7AZ on 3 March 2022 (1 page)
24 November 2021Micro company accounts made up to 28 February 2021 (2 pages)
1 April 2021Confirmation statement made on 4 March 2021 with no updates (3 pages)
25 January 2021Micro company accounts made up to 29 February 2020 (2 pages)
6 April 2020Confirmation statement made on 1 April 2020 with no updates (3 pages)
21 November 2019Micro company accounts made up to 28 February 2019 (2 pages)
1 April 2019Confirmation statement made on 1 April 2019 with no updates (3 pages)
14 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
3 April 2018Confirmation statement made on 1 April 2018 with updates (5 pages)
3 April 2018Change of details for Thomas Arden as a person with significant control on 3 April 2018 (2 pages)
12 February 2018Current accounting period shortened from 31 March 2018 to 28 February 2018 (1 page)
20 December 2017Micro company accounts made up to 5 April 2017 (2 pages)
20 December 2017Micro company accounts made up to 5 April 2017 (2 pages)
1 November 2017Notification of Jane Arden as a person with significant control on 23 October 2017 (2 pages)
1 November 2017Notification of Jane Arden as a person with significant control on 23 October 2017 (2 pages)
26 October 2017Appointment of Jane Arden as a director on 23 October 2017 (2 pages)
26 October 2017Director's details changed for Jane Arden on 23 October 2017 (2 pages)
26 October 2017Director's details changed for Jane Arden on 23 October 2017 (2 pages)
26 October 2017Appointment of Jane Arden as a director on 23 October 2017 (2 pages)
27 April 2017Confirmation statement made on 1 April 2017 with updates (6 pages)
27 April 2017Confirmation statement made on 1 April 2017 with updates (6 pages)
20 December 2016Total exemption small company accounts made up to 5 April 2016 (4 pages)
20 December 2016Total exemption small company accounts made up to 5 April 2016 (4 pages)
20 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100
(4 pages)
20 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100
(4 pages)
16 December 2015Total exemption small company accounts made up to 5 April 2015 (3 pages)
16 December 2015Total exemption small company accounts made up to 5 April 2015 (3 pages)
16 December 2015Total exemption small company accounts made up to 5 April 2015 (3 pages)
1 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
(4 pages)
1 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
(4 pages)
1 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
(4 pages)
4 December 2014Total exemption small company accounts made up to 5 April 2014 (3 pages)
4 December 2014Total exemption small company accounts made up to 5 April 2014 (3 pages)
4 December 2014Total exemption small company accounts made up to 5 April 2014 (3 pages)
2 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 100
(4 pages)
2 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 100
(4 pages)
2 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 100
(4 pages)
20 December 2013Total exemption small company accounts made up to 5 April 2013 (4 pages)
20 December 2013Total exemption small company accounts made up to 5 April 2013 (4 pages)
20 December 2013Total exemption small company accounts made up to 5 April 2013 (4 pages)
24 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
24 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
24 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
21 December 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
21 December 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
21 December 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
20 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
20 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
20 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
30 December 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
30 December 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
30 December 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
15 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (4 pages)
15 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (4 pages)
15 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (4 pages)
29 November 2010Total exemption small company accounts made up to 5 April 2010 (4 pages)
29 November 2010Total exemption small company accounts made up to 5 April 2010 (4 pages)
29 November 2010Total exemption small company accounts made up to 5 April 2010 (4 pages)
30 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (4 pages)
30 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (4 pages)
30 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (4 pages)
11 December 2009Total exemption small company accounts made up to 5 April 2009 (4 pages)
11 December 2009Total exemption small company accounts made up to 5 April 2009 (4 pages)
11 December 2009Total exemption small company accounts made up to 5 April 2009 (4 pages)
30 September 2009Registered office changed on 30/09/2009 from 1ST floor charlotte house 10 charlotte street manchester M1 4EX (1 page)
30 September 2009Registered office changed on 30/09/2009 from 1ST floor charlotte house 10 charlotte street manchester M1 4EX (1 page)
1 April 2009Director's change of particulars / thomas arden / 01/04/2009 (1 page)
1 April 2009Return made up to 01/04/09; full list of members (3 pages)
1 April 2009Return made up to 01/04/09; full list of members (3 pages)
1 April 2009Director's change of particulars / thomas arden / 01/04/2009 (1 page)
16 December 2008Total exemption small company accounts made up to 5 April 2008 (4 pages)
16 December 2008Total exemption small company accounts made up to 5 April 2008 (4 pages)
16 December 2008Total exemption small company accounts made up to 5 April 2008 (4 pages)
17 April 2008Secretary's change of particulars / jane jones / 02/04/2007 (1 page)
17 April 2008Return made up to 01/04/08; full list of members (3 pages)
17 April 2008Return made up to 01/04/08; full list of members (3 pages)
17 April 2008Secretary's change of particulars / jane jones / 02/04/2007 (1 page)
30 November 2007Total exemption small company accounts made up to 5 April 2007 (4 pages)
30 November 2007Total exemption small company accounts made up to 5 April 2007 (4 pages)
30 November 2007Total exemption small company accounts made up to 5 April 2007 (4 pages)
8 June 2007Return made up to 01/04/07; full list of members (2 pages)
8 June 2007Return made up to 01/04/07; full list of members (2 pages)
10 January 2007Total exemption small company accounts made up to 5 April 2006 (4 pages)
10 January 2007Total exemption small company accounts made up to 5 April 2006 (4 pages)
10 January 2007Total exemption small company accounts made up to 5 April 2006 (4 pages)
2 May 2006Return made up to 01/04/06; full list of members (2 pages)
2 May 2006Return made up to 01/04/06; full list of members (2 pages)
4 January 2006Total exemption small company accounts made up to 5 April 2005 (5 pages)
4 January 2006Total exemption small company accounts made up to 5 April 2005 (5 pages)
4 January 2006Total exemption small company accounts made up to 5 April 2005 (5 pages)
21 April 2005Return made up to 01/04/05; full list of members (2 pages)
21 April 2005Return made up to 01/04/05; full list of members (2 pages)
17 January 2005Total exemption small company accounts made up to 5 April 2004 (5 pages)
17 January 2005Total exemption small company accounts made up to 5 April 2004 (5 pages)
17 January 2005Total exemption small company accounts made up to 5 April 2004 (5 pages)
14 April 2004Return made up to 01/04/04; full list of members (6 pages)
14 April 2004Return made up to 01/04/04; full list of members (6 pages)
21 November 2003Total exemption small company accounts made up to 5 April 2003 (5 pages)
21 November 2003Total exemption small company accounts made up to 5 April 2003 (5 pages)
21 November 2003Total exemption small company accounts made up to 5 April 2003 (5 pages)
4 April 2003Return made up to 01/04/03; full list of members (6 pages)
4 April 2003Return made up to 01/04/03; full list of members (6 pages)
13 August 2002Total exemption small company accounts made up to 5 April 2002 (5 pages)
13 August 2002Total exemption small company accounts made up to 5 April 2002 (5 pages)
13 August 2002Total exemption small company accounts made up to 5 April 2002 (5 pages)
9 April 2002Return made up to 01/04/02; full list of members (6 pages)
9 April 2002Return made up to 01/04/02; full list of members (6 pages)
25 June 2001Accounts for a small company made up to 5 April 2001 (5 pages)
25 June 2001Accounts for a small company made up to 5 April 2001 (5 pages)
25 June 2001Accounts for a small company made up to 5 April 2001 (5 pages)
20 April 2001Return made up to 01/04/01; full list of members (6 pages)
20 April 2001Return made up to 01/04/01; full list of members (6 pages)
23 June 2000Accounts for a small company made up to 31 March 2000 (5 pages)
23 June 2000Accounts for a small company made up to 31 March 2000 (5 pages)
19 April 2000Return made up to 01/04/00; full list of members (6 pages)
19 April 2000Return made up to 01/04/00; full list of members (6 pages)
22 April 1999Return made up to 01/04/99; no change of members (4 pages)
22 April 1999Return made up to 01/04/99; no change of members (4 pages)
9 June 1998Accounts for a small company made up to 31 March 1998 (5 pages)
9 June 1998Accounts for a small company made up to 31 March 1998 (5 pages)
23 April 1998Return made up to 01/04/98; full list of members (6 pages)
23 April 1998Return made up to 01/04/98; full list of members (6 pages)
13 March 1998Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page)
13 March 1998Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page)
3 June 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 June 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 May 1997Director resigned (1 page)
12 May 1997Secretary resigned (1 page)
12 May 1997Secretary resigned (1 page)
12 May 1997Director resigned (1 page)
17 April 1997New secretary appointed (2 pages)
17 April 1997Registered office changed on 17/04/97 from: 1ST floor suite 39A leicester road salford M7 4AS (1 page)
17 April 1997New director appointed (2 pages)
17 April 1997Ad 04/04/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 April 1997New secretary appointed (2 pages)
17 April 1997Ad 04/04/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 April 1997New director appointed (2 pages)
17 April 1997Registered office changed on 17/04/97 from: 1ST floor suite 39A leicester road salford M7 4AS (1 page)
1 April 1997Incorporation (12 pages)
1 April 1997Incorporation (12 pages)