Company NameMark Bloxham Limited
DirectorsMark Bloxham and Tomas Kucinskas
Company StatusDissolved
Company Number04908614
CategoryPrivate Limited Company
Incorporation Date23 September 2003(20 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Mark Bloxham
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2003(same day as company formation)
RolePostage Stamp Dealer
Country of ResidenceEngland
Correspondence AddressApril Cottage
Morpeth
Northumberland
NE61 3DB
Secretary NameElaine Ryan
NationalityBritish
StatusCurrent
Appointed23 September 2003(same day as company formation)
RoleCompany Director
Correspondence AddressApril Cottage
Morpeth
Northumberland
NE61 3DB
Director NameTomas Kucinskas
Date of BirthAugust 1971 (Born 52 years ago)
NationalityLithuanian
StatusCurrent
Appointed29 July 2004(10 months, 1 week after company formation)
Appointment Duration19 years, 9 months
RoleCompany Director
Correspondence Address153 Evesham Road
Middlesbrough
Cleveland
TS3 0AJ

Location

Registered AddressC/O Tenon Recovery
Arkwright House
Parsonage Gardens
Manchester
M3 2LF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

11 January 2008Dissolved (1 page)
11 October 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
26 July 2007Liquidators statement of receipts and payments (5 pages)
29 January 2007Liquidators statement of receipts and payments (5 pages)
19 January 2006Notice of move from Administration case to Creditors Voluntary Liquidation (15 pages)
16 August 2005Administrator's progress report (8 pages)
19 April 2005Statement of administrator's proposal (3 pages)
19 April 2005Result of meeting of creditors (4 pages)
14 February 2005Registered office changed on 14/02/05 from: 3 oldgate morpeth northumberland NE61 1PY (1 page)
8 February 2005Appointment of an administrator (1 page)
30 December 2004Particulars of mortgage/charge (5 pages)
21 October 2004Return made up to 23/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 September 2004New director appointed (2 pages)
3 September 2004Accounting reference date extended from 30/09/04 to 31/12/04 (1 page)