Company NameMarkpace Ltd
Company StatusDissolved
Company Number05445301
CategoryPrivate Limited Company
Incorporation Date6 May 2005(18 years, 12 months ago)
Dissolution Date17 May 2016 (7 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Andrew Peter Woan
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed03 June 2005(4 weeks after company formation)
Appointment Duration10 years, 11 months (closed 17 May 2016)
RoleManager
Country of ResidenceItaly
Correspondence AddressVia Poggio Fiorito 2 24067
Sarnico
Bg
Italy
Secretary NameGilian Louise Woan
NationalityBritish
StatusClosed
Appointed03 June 2005(4 weeks after company formation)
Appointment Duration10 years, 11 months (closed 17 May 2016)
RoleManager
Correspondence Address43 Hacking Drive
Longridge
Preston
PR3 3EP
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed06 May 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed06 May 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressLewis House
56 Manchester Road
Altrincham
Cheshire
WA14 4PJ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester
Address Matches8 other UK companies use this postal address

Shareholders

100 at £1Andy Woan
100.00%
Ordinary

Financials

Year2014
Net Worth£16
Cash£10,005
Current Liabilities£24,373

Accounts

Latest Accounts30 September 2015 (8 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

17 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
17 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
1 March 2016First Gazette notice for voluntary strike-off (1 page)
1 March 2016First Gazette notice for voluntary strike-off (1 page)
17 February 2016Application to strike the company off the register (3 pages)
17 February 2016Application to strike the company off the register (3 pages)
10 December 2015Total exemption small company accounts made up to 30 September 2015 (8 pages)
10 December 2015Total exemption small company accounts made up to 30 September 2015 (8 pages)
1 October 2015Previous accounting period extended from 31 May 2015 to 30 September 2015 (1 page)
1 October 2015Previous accounting period extended from 31 May 2015 to 30 September 2015 (1 page)
12 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100
(4 pages)
12 May 2015Secretary's details changed for Gilian Louise Woan on 10 August 2012 (1 page)
12 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100
(4 pages)
12 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100
(4 pages)
12 May 2015Secretary's details changed for Gilian Louise Woan on 10 August 2012 (1 page)
7 January 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
7 January 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
22 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 100
(4 pages)
22 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 100
(4 pages)
22 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 100
(4 pages)
2 January 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
2 January 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
20 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (4 pages)
20 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (4 pages)
20 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (4 pages)
20 May 2013Registered office address changed from Lewis House 56 Manchester Road Altincham Cheshire WA14 4PJ on 20 May 2013 (1 page)
20 May 2013Registered office address changed from Lewis House 56 Manchester Road Altincham Cheshire WA14 4PJ on 20 May 2013 (1 page)
10 October 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
10 October 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
10 August 2012Secretary's details changed for Gilian Louise Woan on 7 August 2012 (2 pages)
10 August 2012Director's details changed for Mr Andrew Peter Woan on 7 August 2012 (2 pages)
10 August 2012Secretary's details changed for Gilian Louise Woan on 7 August 2012 (2 pages)
10 August 2012Director's details changed for Mr Andrew Peter Woan on 7 August 2012 (2 pages)
10 August 2012Director's details changed for Mr Andrew Peter Woan on 7 August 2012 (2 pages)
10 August 2012Secretary's details changed for Gilian Louise Woan on 7 August 2012 (2 pages)
12 June 2012Annual return made up to 6 May 2012 with a full list of shareholders (4 pages)
12 June 2012Annual return made up to 6 May 2012 with a full list of shareholders (4 pages)
12 June 2012Annual return made up to 6 May 2012 with a full list of shareholders (4 pages)
12 September 2011Total exemption small company accounts made up to 31 May 2011 (7 pages)
12 September 2011Total exemption small company accounts made up to 31 May 2011 (7 pages)
20 June 2011Registered office address changed from 417 Stockport Road Timperley Cheshire WA15 7XR on 20 June 2011 (2 pages)
20 June 2011Registered office address changed from 417 Stockport Road Timperley Cheshire WA15 7XR on 20 June 2011 (2 pages)
11 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (4 pages)
11 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (4 pages)
11 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (4 pages)
12 January 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
12 January 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
1 July 2010Annual return made up to 6 May 2010 with a full list of shareholders (4 pages)
1 July 2010Annual return made up to 6 May 2010 with a full list of shareholders (4 pages)
1 July 2010Director's details changed for Mr Andrew Peter Woan on 6 May 2010 (2 pages)
1 July 2010Annual return made up to 6 May 2010 with a full list of shareholders (4 pages)
1 July 2010Director's details changed for Mr Andrew Peter Woan on 6 May 2010 (2 pages)
1 July 2010Director's details changed for Mr Andrew Peter Woan on 6 May 2010 (2 pages)
28 January 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
28 January 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
19 August 2009Return made up to 06/05/09; full list of members (10 pages)
19 August 2009Return made up to 06/05/09; full list of members (10 pages)
18 February 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
18 February 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
13 May 2008Return made up to 06/05/08; full list of members (3 pages)
13 May 2008Return made up to 06/05/08; full list of members (3 pages)
29 January 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
29 January 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
17 August 2007Return made up to 06/05/07; full list of members (2 pages)
17 August 2007Return made up to 06/05/07; full list of members (2 pages)
19 January 2007Registered office changed on 19/01/07 from: 62 seymour grove old trafford M16 0LN (1 page)
19 January 2007Registered office changed on 19/01/07 from: 62 seymour grove old trafford M16 0LN (1 page)
17 November 2006Total exemption full accounts made up to 31 May 2006 (9 pages)
17 November 2006Total exemption full accounts made up to 31 May 2006 (9 pages)
26 June 2006Return made up to 06/05/06; full list of members (2 pages)
26 June 2006Return made up to 06/05/06; full list of members (2 pages)
13 June 2005New secretary appointed (2 pages)
13 June 2005New director appointed (2 pages)
13 June 2005New director appointed (2 pages)
13 June 2005New secretary appointed (2 pages)
2 June 2005Registered office changed on 02/06/05 from: 39A leicester road salford manchester M7 4AS (1 page)
2 June 2005Registered office changed on 02/06/05 from: 39A leicester road salford manchester M7 4AS (1 page)
1 June 2005Director resigned (1 page)
1 June 2005Secretary resigned (1 page)
1 June 2005Director resigned (1 page)
1 June 2005Secretary resigned (1 page)
6 May 2005Incorporation (9 pages)
6 May 2005Incorporation (9 pages)