Company NameMark Webster Leisure Limited
Company StatusDissolved
Company Number03494542
CategoryPrivate Limited Company
Incorporation Date19 January 1998(26 years, 3 months ago)
Dissolution Date6 June 2017 (6 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Mark Frederick Webster
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed19 January 1998(same day as company formation)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address77 Middle Hillgate
Stockport
Cheshire
SK1 3EH
Secretary NameMrs Carolyn Joanne Lesley Webster
NationalityBritish
StatusClosed
Appointed23 January 2008(10 years after company formation)
Appointment Duration9 years, 4 months (closed 06 June 2017)
RoleProducer
Country of ResidenceEngland
Correspondence Address77 Middle Hillgate
Stockport
Cheshire
SK1 3EH
Secretary NameMarjorie Jean Webster
NationalityBritish
StatusResigned
Appointed19 January 1998(same day as company formation)
RoleCompany Director
Correspondence Address30 Ashstead Road
Sale
Cheshire
M33 3PX
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed19 January 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed19 January 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address77 Middle Hillgate
Stockport
Cheshire
SK1 3EH
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1Mark Frederick Webster
100.00%
Ordinary

Financials

Year2014
Net Worth-£5,937
Cash£1,629
Current Liabilities£26,658

Accounts

Latest Accounts28 February 2016 (8 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End26 February

Filing History

6 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
6 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
21 March 2017First Gazette notice for voluntary strike-off (1 page)
21 March 2017First Gazette notice for voluntary strike-off (1 page)
9 March 2017Application to strike the company off the register (3 pages)
9 March 2017Application to strike the company off the register (3 pages)
6 February 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
6 February 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
26 November 2016Total exemption small company accounts made up to 28 February 2016 (7 pages)
26 November 2016Total exemption small company accounts made up to 28 February 2016 (7 pages)
11 February 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 1
(3 pages)
11 February 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 1
(3 pages)
26 November 2015Total exemption small company accounts made up to 28 February 2015 (9 pages)
26 November 2015Total exemption small company accounts made up to 28 February 2015 (9 pages)
14 September 2015Registered office address changed from C/O Hlp Ltd, Strawberry Studios 3 Waterloo Road Stockport SK1 3BD to C/O Hlp Ltd 77 Middle Hillgate Stockport Cheshire SK1 3EH on 14 September 2015 (1 page)
14 September 2015Registered office address changed from C/O Hlp Ltd, Strawberry Studios 3 Waterloo Road Stockport SK1 3BD to C/O Hlp Ltd 77 Middle Hillgate Stockport Cheshire SK1 3EH on 14 September 2015 (1 page)
10 February 2015Director's details changed for Mr Mark Frederick Webster on 19 January 2015 (2 pages)
10 February 2015Director's details changed for Mr Mark Frederick Webster on 19 January 2015 (2 pages)
10 February 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1
(3 pages)
10 February 2015Secretary's details changed for Mrs Carolyn Joanne Lesley Webster on 19 January 2015 (1 page)
10 February 2015Secretary's details changed for Mrs Carolyn Joanne Lesley Webster on 19 January 2015 (1 page)
10 February 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1
(3 pages)
26 November 2014Total exemption small company accounts made up to 28 February 2014 (10 pages)
26 November 2014Total exemption small company accounts made up to 28 February 2014 (10 pages)
6 March 2014Secretary's details changed for Mrs Carolyn Joanne Lesley Webster on 26 January 2013 (1 page)
6 March 2014Secretary's details changed for Mrs Carolyn Joanne Lesley Webster on 26 January 2013 (1 page)
6 March 2014Director's details changed for Mr Mark Frederick Webster on 13 February 2013 (2 pages)
6 March 2014Director's details changed for Mr Mark Frederick Webster on 13 February 2013 (2 pages)
6 March 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 1
(4 pages)
6 March 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 1
(4 pages)
27 February 2014Total exemption small company accounts made up to 28 February 2013 (9 pages)
27 February 2014Total exemption small company accounts made up to 28 February 2013 (9 pages)
27 November 2013Previous accounting period shortened from 27 February 2013 to 26 February 2013 (1 page)
27 November 2013Previous accounting period shortened from 27 February 2013 to 26 February 2013 (1 page)
15 June 2013Compulsory strike-off action has been discontinued (1 page)
15 June 2013Compulsory strike-off action has been discontinued (1 page)
14 June 2013Total exemption small company accounts made up to 28 February 2012 (9 pages)
14 June 2013Total exemption small company accounts made up to 28 February 2012 (9 pages)
28 May 2013First Gazette notice for compulsory strike-off (1 page)
28 May 2013First Gazette notice for compulsory strike-off (1 page)
20 February 2013Annual return made up to 19 January 2013 with a full list of shareholders (4 pages)
20 February 2013Secretary's details changed for Carolyn Joanne Lesley Webster on 1 October 2012 (2 pages)
20 February 2013Director's details changed for Mark Frederick Webster on 1 October 2012 (3 pages)
20 February 2013Annual return made up to 19 January 2013 with a full list of shareholders (4 pages)
20 February 2013Secretary's details changed for Carolyn Joanne Lesley Webster on 1 October 2012 (2 pages)
20 February 2013Director's details changed for Mark Frederick Webster on 1 October 2012 (3 pages)
20 February 2013Director's details changed for Mark Frederick Webster on 1 October 2012 (3 pages)
20 February 2013Secretary's details changed for Carolyn Joanne Lesley Webster on 1 October 2012 (2 pages)
30 November 2012Previous accounting period shortened from 28 February 2012 to 27 February 2012 (1 page)
30 November 2012Previous accounting period shortened from 28 February 2012 to 27 February 2012 (1 page)
13 February 2012Annual return made up to 19 January 2012 with a full list of shareholders (4 pages)
13 February 2012Annual return made up to 19 January 2012 with a full list of shareholders (4 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
20 January 2011Secretary's details changed for Carolyn Joanne Lesley Webster on 19 January 2011 (2 pages)
20 January 2011Annual return made up to 19 January 2011 with a full list of shareholders (4 pages)
20 January 2011Director's details changed for Mark Frederick Webster on 19 January 2011 (2 pages)
20 January 2011Secretary's details changed for Carolyn Joanne Lesley Webster on 19 January 2011 (2 pages)
20 January 2011Annual return made up to 19 January 2011 with a full list of shareholders (4 pages)
20 January 2011Director's details changed for Mark Frederick Webster on 19 January 2011 (2 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
11 February 2010Director's details changed for Mark Frederick Webster on 11 February 2010 (2 pages)
11 February 2010Annual return made up to 19 January 2010 with a full list of shareholders (4 pages)
11 February 2010Director's details changed for Mark Frederick Webster on 11 February 2010 (2 pages)
11 February 2010Annual return made up to 19 January 2010 with a full list of shareholders (4 pages)
23 December 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
23 December 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
23 January 2009Return made up to 19/01/09; full list of members (3 pages)
23 January 2009Return made up to 19/01/09; full list of members (3 pages)
24 December 2008Total exemption small company accounts made up to 28 February 2008 (5 pages)
24 December 2008Total exemption small company accounts made up to 28 February 2008 (5 pages)
31 March 2008Total exemption small company accounts made up to 28 February 2007 (6 pages)
31 March 2008Total exemption small company accounts made up to 28 February 2007 (6 pages)
5 February 2008Return made up to 19/01/08; full list of members (2 pages)
5 February 2008Return made up to 19/01/08; full list of members (2 pages)
24 January 2008New secretary appointed (1 page)
24 January 2008New secretary appointed (1 page)
23 January 2008Secretary resigned (1 page)
23 January 2008Secretary resigned (1 page)
19 September 2007Registered office changed on 19/09/07 from: c/o hlp LTD 59 buckingham road wilmslow cheshire SK9 5LA (1 page)
19 September 2007Registered office changed on 19/09/07 from: c/o hlp LTD 59 buckingham road wilmslow cheshire SK9 5LA (1 page)
29 May 2007Registered office changed on 29/05/07 from: c/o herring price and co wellington house wellington road south stockport cheshire SK1 3TZ (1 page)
29 May 2007Registered office changed on 29/05/07 from: c/o herring price and co wellington house wellington road south stockport cheshire SK1 3TZ (1 page)
13 February 2007Return made up to 19/01/07; full list of members (2 pages)
13 February 2007Return made up to 19/01/07; full list of members (2 pages)
6 January 2007Total exemption small company accounts made up to 28 February 2006 (6 pages)
6 January 2007Total exemption small company accounts made up to 28 February 2006 (6 pages)
13 February 2006Return made up to 19/01/06; full list of members (2 pages)
13 February 2006Return made up to 19/01/06; full list of members (2 pages)
6 January 2006Total exemption small company accounts made up to 28 February 2005 (7 pages)
6 January 2006Total exemption small company accounts made up to 28 February 2005 (7 pages)
31 January 2005Return made up to 19/01/05; full list of members (6 pages)
31 January 2005Return made up to 19/01/05; full list of members (6 pages)
4 January 2005Total exemption small company accounts made up to 29 February 2004 (6 pages)
4 January 2005Total exemption small company accounts made up to 29 February 2004 (6 pages)
5 February 2004Return made up to 19/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 February 2004Return made up to 19/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 December 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
24 December 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
14 February 2003Return made up to 19/01/03; full list of members (6 pages)
14 February 2003Return made up to 19/01/03; full list of members (6 pages)
30 December 2002Total exemption small company accounts made up to 28 February 2002 (6 pages)
30 December 2002Total exemption small company accounts made up to 28 February 2002 (6 pages)
8 February 2002Return made up to 19/01/02; full list of members (6 pages)
8 February 2002Return made up to 19/01/02; full list of members (6 pages)
21 December 2001Total exemption full accounts made up to 28 February 2001 (7 pages)
21 December 2001Total exemption full accounts made up to 28 February 2001 (7 pages)
31 January 2001Return made up to 19/01/01; full list of members (6 pages)
31 January 2001Return made up to 19/01/01; full list of members (6 pages)
15 December 2000Accounts for a dormant company made up to 29 February 2000 (2 pages)
15 December 2000Accounts for a dormant company made up to 29 February 2000 (2 pages)
1 February 2000Return made up to 19/01/00; full list of members (6 pages)
1 February 2000Return made up to 19/01/00; full list of members (6 pages)
29 April 1999Accounts for a dormant company made up to 28 February 1999 (2 pages)
29 April 1999Accounts for a dormant company made up to 28 February 1999 (2 pages)
6 February 1999Return made up to 19/01/99; full list of members (6 pages)
6 February 1999Return made up to 19/01/99; full list of members (6 pages)
5 October 1998Accounting reference date extended from 31/01/99 to 28/02/99 (1 page)
5 October 1998Accounting reference date extended from 31/01/99 to 28/02/99 (1 page)
26 January 1998New secretary appointed (2 pages)
26 January 1998Director resigned (1 page)
26 January 1998New director appointed (2 pages)
26 January 1998Secretary resigned (1 page)
26 January 1998New secretary appointed (2 pages)
26 January 1998Registered office changed on 26/01/98 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
26 January 1998Secretary resigned (1 page)
26 January 1998New director appointed (2 pages)
26 January 1998Registered office changed on 26/01/98 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
26 January 1998Director resigned (1 page)
19 January 1998Incorporation (10 pages)
19 January 1998Incorporation (10 pages)