Company NameOkemark Limited
Company StatusDissolved
Company Number02339692
CategoryPrivate Limited Company
Incorporation Date26 January 1989(35 years, 3 months ago)
Dissolution Date31 October 2017 (6 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Gary Alexander Johnston
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(1 year, 11 months after company formation)
Appointment Duration26 years, 10 months (closed 31 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address101 Dicksons Drive
Upton
Chester
Cheshire
CH2 2BT
Wales
Secretary NameMrs Carol Margaret Hart
NationalityBritish
StatusClosed
Appointed17 March 2003(14 years, 1 month after company formation)
Appointment Duration14 years, 7 months (closed 31 October 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence Address20 Woodkind Hey
Spital
Wirral
Merseyside
CH63 9JZ
Wales
Director NameMrs Annette Louise Johnston
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(1 year, 11 months after company formation)
Appointment Duration12 years, 2 months (resigned 17 March 2003)
RoleCompany Director
Correspondence Address66 Heath Road
Upton
Chester
CH2 1HX
Wales
Secretary NameMrs Annette Louise Johnston
NationalityBritish
StatusResigned
Appointed31 December 1990(1 year, 11 months after company formation)
Appointment Duration12 years, 2 months (resigned 17 March 2003)
RoleCompany Director
Correspondence Address66 Heath Road
Upton
Chester
CH2 1HX
Wales

Contact

Telephone07 765236618
Telephone regionMobile

Location

Registered Address101 Dicksons Drive
Newton
Chester
Cheshire
CH2 2BT
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardNewton
Built Up AreaChester

Financials

Year2013
Turnover£94,531
Gross Profit£94,531
Net Worth£3,764
Cash£36,502
Current Liabilities£42,797

Accounts

Latest Accounts31 May 2017 (6 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

31 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
31 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
15 August 2017First Gazette notice for voluntary strike-off (1 page)
15 August 2017First Gazette notice for voluntary strike-off (1 page)
4 August 2017Application to strike the company off the register (3 pages)
4 August 2017Application to strike the company off the register (3 pages)
19 June 2017Total exemption full accounts made up to 31 May 2017 (10 pages)
19 June 2017Total exemption full accounts made up to 31 May 2017 (10 pages)
6 June 2017Previous accounting period extended from 31 March 2017 to 31 May 2017 (1 page)
6 June 2017Previous accounting period extended from 31 March 2017 to 31 May 2017 (1 page)
3 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
16 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
16 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
8 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100
(4 pages)
8 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100
(4 pages)
31 July 2015Total exemption small company accounts made up to 31 March 2015 (10 pages)
31 July 2015Total exemption small company accounts made up to 31 March 2015 (10 pages)
1 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-01
  • GBP 100
(4 pages)
1 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-01
  • GBP 100
(4 pages)
30 July 2014Total exemption full accounts made up to 31 March 2014 (8 pages)
30 July 2014Total exemption full accounts made up to 31 March 2014 (8 pages)
14 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 100
(4 pages)
14 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 100
(4 pages)
31 July 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
31 July 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
27 February 2013Registered office address changed from Elsinore House Buckingham Street Aylesbury Buckinghamshire HP20 2NQ on 27 February 2013 (1 page)
27 February 2013Registered office address changed from Elsinore House Buckingham Street Aylesbury Buckinghamshire HP20 2NQ on 27 February 2013 (1 page)
4 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
4 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
19 July 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
19 July 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
5 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
5 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
20 July 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
20 July 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
18 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
18 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
6 September 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
6 September 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
16 January 2010Director's details changed for Mr Gary Alexander Johnston on 15 January 2010 (2 pages)
16 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
16 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
16 January 2010Director's details changed for Mr Gary Alexander Johnston on 15 January 2010 (2 pages)
16 July 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
16 July 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
12 January 2009Return made up to 31/12/08; full list of members (3 pages)
12 January 2009Return made up to 31/12/08; full list of members (3 pages)
21 August 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
21 August 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
30 January 2008Return made up to 31/12/07; full list of members (2 pages)
30 January 2008Return made up to 31/12/07; full list of members (2 pages)
13 August 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
13 August 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
22 January 2007Return made up to 31/12/06; full list of members (6 pages)
22 January 2007Return made up to 31/12/06; full list of members (6 pages)
11 September 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
11 September 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
12 January 2006Return made up to 31/12/05; full list of members (6 pages)
12 January 2006Return made up to 31/12/05; full list of members (6 pages)
6 September 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
6 September 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
14 January 2005Return made up to 31/12/04; full list of members (6 pages)
14 January 2005Return made up to 31/12/04; full list of members (6 pages)
26 October 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
26 October 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
19 December 2003Return made up to 31/12/03; full list of members (6 pages)
19 December 2003Return made up to 31/12/03; full list of members (6 pages)
10 October 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
10 October 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
19 May 2003New secretary appointed (4 pages)
19 May 2003New secretary appointed (4 pages)
6 May 2003Director resigned (1 page)
6 May 2003Secretary resigned (1 page)
6 May 2003Secretary resigned (1 page)
6 May 2003Director resigned (1 page)
14 April 2003Director's particulars changed (1 page)
14 April 2003Director's particulars changed (1 page)
8 January 2003Return made up to 31/12/02; full list of members (7 pages)
8 January 2003Return made up to 31/12/02; full list of members (7 pages)
10 September 2002Total exemption small company accounts made up to 31 March 2002 (8 pages)
10 September 2002Total exemption small company accounts made up to 31 March 2002 (8 pages)
8 April 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 April 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 January 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
27 January 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
13 March 2001Full accounts made up to 31 March 2000 (8 pages)
13 March 2001Full accounts made up to 31 March 2000 (8 pages)
23 February 2001Return made up to 31/12/00; full list of members (6 pages)
23 February 2001Return made up to 31/12/00; full list of members (6 pages)
18 February 2000Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
18 February 2000Ad 07/02/00--------- £ si 100@1=100 £ ic 100/200 (2 pages)
18 February 2000Ad 07/02/00--------- £ si 100@1=100 £ ic 100/200 (2 pages)
18 February 2000Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
18 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 January 2000Full accounts made up to 31 March 1999 (7 pages)
5 January 2000Full accounts made up to 31 March 1999 (7 pages)
6 February 1999Return made up to 31/12/98; no change of members (4 pages)
6 February 1999Return made up to 31/12/98; no change of members (4 pages)
2 February 1999Full accounts made up to 31 March 1998 (8 pages)
2 February 1999Full accounts made up to 31 March 1998 (8 pages)
28 January 1998Return made up to 31/12/97; full list of members (6 pages)
28 January 1998Return made up to 31/12/97; full list of members (6 pages)
29 September 1997Full accounts made up to 31 March 1997 (8 pages)
29 September 1997Full accounts made up to 31 March 1997 (8 pages)
19 March 1997Return made up to 31/12/96; no change of members (4 pages)
19 March 1997Return made up to 31/12/96; no change of members (4 pages)
25 January 1997Registered office changed on 25/01/97 from: 66 new bond street mayfair london W1Y 9DF (1 page)
25 January 1997Registered office changed on 25/01/97 from: 66 new bond street mayfair london W1Y 9DF (1 page)
27 August 1996Full accounts made up to 31 March 1996 (9 pages)
27 August 1996Full accounts made up to 31 March 1996 (9 pages)
19 January 1996Director's particulars changed (1 page)
19 January 1996Return made up to 31/12/95; full list of members (6 pages)
19 January 1996Secretary's particulars changed (1 page)
19 January 1996Return made up to 31/12/95; full list of members (6 pages)
19 January 1996Director's particulars changed (1 page)
19 January 1996Secretary's particulars changed (1 page)
20 July 1995Accounts for a small company made up to 31 March 1995 (10 pages)
20 July 1995Accounts for a small company made up to 31 March 1995 (10 pages)
26 January 1989Incorporation (9 pages)
26 January 1989Incorporation (9 pages)