Company NameFromark International Limited
Company StatusDissolved
Company Number03805591
CategoryPrivate Limited Company
Incorporation Date9 July 1999(24 years, 10 months ago)
Dissolution Date5 June 2018 (5 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5117Agents in food, drink & tobacco
SIC 46170Agents involved in the sale of food, beverages and tobacco
Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMrs Joan Barbara Clay
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed09 July 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Bourne Street
Wilmslow
Cheshire
SK9 5HD
Secretary NameMrs Joan Barbara Clay
NationalityBritish
StatusClosed
Appointed09 July 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Bourne Street
Wilmslow
Cheshire
SK9 5HD
Director NameMr Derek Nigel Clay
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Bourne Street
Wilmslow
Cheshire
SK9 5HD
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed09 July 1999(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed09 July 1999(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Contact

Websitefromarkint.com
Telephone01625 617476
Telephone regionMacclesfield

Location

Registered Address62-66 Deansgate
Manchester
M3 2EN
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 60 other UK companies use this postal address

Shareholders

50 at £1Derek Nigel Clay
50.00%
Ordinary
50 at £1Joan Barbara Clay
50.00%
Ordinary

Financials

Year2014
Net Worth£72,583
Cash£75,340
Current Liabilities£2,757

Accounts

Latest Accounts31 March 2017 (7 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

5 June 2018Final Gazette dissolved via voluntary strike-off (1 page)
20 March 2018First Gazette notice for voluntary strike-off (1 page)
8 March 2018Application to strike the company off the register (3 pages)
28 February 2018Termination of appointment of Derek Nigel Clay as a director on 10 September 2017 (1 page)
3 October 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
3 October 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
25 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
25 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
28 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
28 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
22 July 2016Confirmation statement made on 8 July 2016 with updates (6 pages)
22 July 2016Confirmation statement made on 8 July 2016 with updates (6 pages)
14 March 2016Registered office address changed from C/O Sedulo Group Lock 90 Trumpet Street Manchester M1 5LW to 62-66 Deansgate Manchester M3 2EN on 14 March 2016 (1 page)
14 March 2016Registered office address changed from C/O Sedulo Group Lock 90 Trumpet Street Manchester M1 5LW to 62-66 Deansgate Manchester M3 2EN on 14 March 2016 (1 page)
24 July 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
24 July 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
8 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100
(6 pages)
8 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100
(6 pages)
8 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100
(6 pages)
8 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 100
(6 pages)
8 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 100
(6 pages)
8 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 100
(6 pages)
21 May 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
21 May 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
10 July 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
10 July 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
8 July 2013Annual return made up to 8 July 2013 with a full list of shareholders (6 pages)
8 July 2013Annual return made up to 8 July 2013 with a full list of shareholders (6 pages)
8 July 2013Annual return made up to 8 July 2013 with a full list of shareholders (6 pages)
29 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
29 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
14 August 2012Previous accounting period shortened from 31 October 2012 to 31 March 2012 (1 page)
14 August 2012Previous accounting period shortened from 31 October 2012 to 31 March 2012 (1 page)
9 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (6 pages)
9 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (6 pages)
9 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (6 pages)
25 June 2012Registered office address changed from C/O Tenon Group Clive House Clive Street Bolton Lancashire BL1 1ET United Kingdom on 25 June 2012 (1 page)
25 June 2012Registered office address changed from C/O Tenon Group Clive House Clive Street Bolton Lancashire BL1 1ET United Kingdom on 25 June 2012 (1 page)
22 February 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
22 February 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
14 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (6 pages)
14 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (6 pages)
14 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (6 pages)
21 January 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
21 January 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
19 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (6 pages)
19 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (6 pages)
19 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (6 pages)
14 July 2010Director's details changed for Derek Nigel Clay on 8 July 2010 (2 pages)
14 July 2010Director's details changed for Joan Barbara Clay on 8 July 2010 (2 pages)
14 July 2010Director's details changed for Derek Nigel Clay on 8 July 2010 (2 pages)
14 July 2010Register(s) moved to registered inspection location (1 page)
14 July 2010Director's details changed for Joan Barbara Clay on 8 July 2010 (2 pages)
14 July 2010Register(s) moved to registered inspection location (1 page)
14 July 2010Director's details changed for Derek Nigel Clay on 8 July 2010 (2 pages)
14 July 2010Register inspection address has been changed (1 page)
14 July 2010Director's details changed for Joan Barbara Clay on 8 July 2010 (2 pages)
14 July 2010Register inspection address has been changed (1 page)
1 March 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
1 March 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
20 August 2009Registered office changed on 20/08/2009 from c/o grant thornton uk LLP 4 hardman square spinningfields manchester greater manchester M3 3EB (1 page)
20 August 2009Registered office changed on 20/08/2009 from c/o grant thornton uk LLP 4 hardman square spinningfields manchester greater manchester M3 3EB (1 page)
21 July 2009Return made up to 08/07/09; full list of members (4 pages)
21 July 2009Return made up to 08/07/09; full list of members (4 pages)
2 June 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
2 June 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
8 July 2008Return made up to 08/07/08; full list of members (4 pages)
8 July 2008Return made up to 08/07/08; full list of members (4 pages)
16 April 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
16 April 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
27 July 2007Return made up to 09/07/07; full list of members (3 pages)
27 July 2007Return made up to 09/07/07; full list of members (3 pages)
17 April 2007Registered office changed on 17/04/07 from: grant thornton heron house albert square manchester lancashire M60 8GT (1 page)
17 April 2007Total exemption small company accounts made up to 31 October 2006 (8 pages)
17 April 2007Total exemption small company accounts made up to 31 October 2006 (8 pages)
17 April 2007Registered office changed on 17/04/07 from: grant thornton heron house albert square manchester lancashire M60 8GT (1 page)
27 July 2006Return made up to 09/07/06; full list of members (7 pages)
27 July 2006Return made up to 09/07/06; full list of members (7 pages)
27 June 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
27 June 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
25 July 2005Return made up to 09/07/05; full list of members (7 pages)
25 July 2005Return made up to 09/07/05; full list of members (7 pages)
14 June 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
14 June 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
27 July 2004Return made up to 09/07/04; full list of members (7 pages)
27 July 2004Return made up to 09/07/04; full list of members (7 pages)
27 January 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
27 January 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
17 July 2003Return made up to 09/07/03; full list of members (7 pages)
17 July 2003Return made up to 09/07/03; full list of members (7 pages)
30 April 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
30 April 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
19 July 2002Return made up to 09/07/02; full list of members (7 pages)
19 July 2002Return made up to 09/07/02; full list of members (7 pages)
28 March 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
28 March 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
24 July 2001Return made up to 09/07/01; full list of members (6 pages)
24 July 2001Return made up to 09/07/01; full list of members (6 pages)
2 March 2001Accounts for a small company made up to 31 October 2000 (5 pages)
2 March 2001Accounts for a small company made up to 31 October 2000 (5 pages)
17 July 2000Return made up to 09/07/00; full list of members (6 pages)
17 July 2000Return made up to 09/07/00; full list of members (6 pages)
19 August 1999Director resigned (1 page)
19 August 1999Director resigned (1 page)
19 August 1999Secretary resigned (1 page)
19 August 1999Secretary resigned (1 page)
27 July 1999Accounting reference date extended from 31/07/00 to 31/10/00 (1 page)
27 July 1999New secretary appointed;new director appointed (2 pages)
27 July 1999Registered office changed on 27/07/99 from: c/o rm company services second floor, 80 great eastern street london EC2A 3JL (1 page)
27 July 1999Accounting reference date extended from 31/07/00 to 31/10/00 (1 page)
27 July 1999New director appointed (2 pages)
27 July 1999New director appointed (2 pages)
27 July 1999New secretary appointed;new director appointed (2 pages)
27 July 1999Registered office changed on 27/07/99 from: c/o rm company services second floor, 80 great eastern street london EC2A 3JL (1 page)
9 July 1999Incorporation (20 pages)
9 July 1999Incorporation (20 pages)