Company NameMark Ii Ebt Trustees Limited
Company StatusDissolved
Company Number04995314
CategoryPrivate Limited Company
Incorporation Date15 December 2003(20 years, 3 months ago)
Dissolution Date5 October 2010 (13 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Philip David Holmstrom
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed15 December 2003(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Sefton Gardens
Aughton
Lancashire
L39 6RZ
Director NameMr Christopher John Hopkinson
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed15 December 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCotes Farm
Broadhead Road
Edgworth
Bolton
BL7 0JL
Director NameMr Nicholas Peter Hopkinson
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed15 December 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Hall
High Street Great Budworth
Northwich
Cheshire
CW9 6HF
Director NameAlan Richard Howe
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed15 December 2003(same day as company formation)
RoleCommercial Director
Correspondence Address16 Crossfield Drive
Worsley
Manchester
M28 1GP
Secretary NameMr Philip David Holmstrom
NationalityBritish
StatusClosed
Appointed15 December 2003(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Sefton Gardens
Aughton
Lancashire
L39 6RZ
Director NameMr Paul Dwyer
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2003(same day as company formation)
RolePurchasing Director
Country of ResidenceUnited Kingdom
Correspondence Address12 The Paddock
Oswaldtwistle
Lancashire
BB5 3AB
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed15 December 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 December 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressStanmore House
64-68 Blackburn Street
Radcliffe
Greater Manchester
M26 2JS
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardRadcliffe East
Built Up AreaGreater Manchester
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

5 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
5 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
22 June 2010First Gazette notice for voluntary strike-off (1 page)
22 June 2010First Gazette notice for voluntary strike-off (1 page)
15 June 2010Application to strike the company off the register (3 pages)
15 June 2010Application to strike the company off the register (3 pages)
23 December 2009Annual return made up to 15 December 2009 with a full list of shareholders
Statement of capital on 2009-12-23
  • GBP 1
(6 pages)
23 December 2009Annual return made up to 15 December 2009 with a full list of shareholders
Statement of capital on 2009-12-23
  • GBP 1
(6 pages)
23 October 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
23 October 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
8 May 2009Registered office changed on 08/05/2009 from use stanmore house 64-68 blackburn street radcliffe greater manchester M26 2JS (1 page)
8 May 2009Registered office changed on 08/05/2009 from use stanmore house 64-68 blackburn street radcliffe greater manchester M26 2JS (1 page)
29 April 2009Registered office changed on 29/04/2009 from stanmore house 64/68 blackburn street radcliffe manchester M26 2JS (1 page)
29 April 2009Registered office changed on 29/04/2009 from stanmore house 64/68 blackburn street radcliffe manchester M26 2JS (1 page)
22 January 2009Return made up to 15/12/08; no change of members (4 pages)
22 January 2009Return made up to 15/12/08; no change of members (4 pages)
25 July 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
25 July 2008Accounts made up to 31 December 2007 (1 page)
7 January 2008Return made up to 15/12/07; full list of members (3 pages)
7 January 2008Return made up to 15/12/07; full list of members (3 pages)
29 October 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
29 October 2007Accounts made up to 31 December 2006 (1 page)
18 February 2007Secretary's particulars changed;director's particulars changed (1 page)
18 February 2007Secretary's particulars changed;director's particulars changed (1 page)
6 February 2007Director's particulars changed (1 page)
6 February 2007Director's particulars changed (1 page)
6 February 2007Return made up to 15/12/06; full list of members (3 pages)
6 February 2007Return made up to 15/12/06; full list of members (3 pages)
3 November 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
3 November 2006Accounts made up to 31 December 2005 (1 page)
11 September 2006Director resigned (1 page)
11 September 2006Director resigned (1 page)
1 February 2006Return made up to 15/12/05; full list of members (3 pages)
1 February 2006Return made up to 15/12/05; full list of members (3 pages)
21 October 2005Accounts made up to 31 December 2004 (1 page)
21 October 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
18 January 2005Return made up to 15/12/04; full list of members (8 pages)
18 January 2005Return made up to 15/12/04; full list of members (8 pages)
4 May 2004Director resigned (1 page)
4 May 2004Secretary resigned (2 pages)
4 May 2004Secretary resigned (2 pages)
4 May 2004Director resigned (1 page)
7 January 2004New director appointed (3 pages)
7 January 2004New director appointed (3 pages)
7 January 2004New director appointed (3 pages)
7 January 2004New director appointed (3 pages)
7 January 2004New director appointed (3 pages)
7 January 2004New director appointed (2 pages)
7 January 2004New director appointed (3 pages)
7 January 2004New secretary appointed;new director appointed (2 pages)
7 January 2004New secretary appointed;new director appointed (2 pages)
7 January 2004New director appointed (2 pages)
15 December 2003Incorporation (18 pages)