Company NameMultimark Services Limited
Company StatusDissolved
Company Number03600887
CategoryPrivate Limited Company
Incorporation Date20 July 1998(25 years, 9 months ago)
Dissolution Date17 December 2002 (21 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMichele Kim Vernon
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed19 September 2001(3 years, 2 months after company formation)
Appointment Duration1 year, 2 months (closed 17 December 2002)
RoleCompany Director
Correspondence Address16 Bolton Close
Poynton
Stockport
Cheshire
SK12 1SB
Director NameMalcolm Vernon
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1998(same day as company formation)
RoleCompany Director
Correspondence Address16 Bolton Close
Poynton
Stockport
Cheshire
SK12 1SB
Secretary NameMichele Kim Vernon
NationalityBritish
StatusResigned
Appointed20 July 1998(same day as company formation)
RoleCompany Director
Correspondence Address16 Bolton Close
Poynton
Stockport
Cheshire
SK12 1SB
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed20 July 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed20 July 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressUnit 6c The Old Brickworks
Bakestonedale Road, Pott
Shrigley, Macclesfield
Cheshire
SK10 5RX
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishPott Shrigley
WardPoynton East and Pott Shrigley

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 July 2000 (23 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

17 December 2002Final Gazette dissolved via compulsory strike-off (1 page)
3 September 2002First Gazette notice for compulsory strike-off (1 page)
29 May 2002New director appointed (2 pages)
29 May 2002Secretary resigned (1 page)
29 May 2002Director resigned (1 page)
6 June 2001Accounts for a dormant company made up to 31 July 2000 (1 page)
4 June 2001Accounting reference date shortened from 31/07/01 to 31/03/01 (1 page)
25 September 2000Return made up to 20/07/00; full list of members (6 pages)
16 March 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 March 2000Accounts for a dormant company made up to 31 July 1999 (1 page)
5 August 1999Return made up to 20/07/99; full list of members (6 pages)
5 August 1999Registered office changed on 05/08/99 from: victoria lodgee 4 foundry bank congleton cheshire CW12 1EE (1 page)
24 July 1998Registered office changed on 24/07/98 from: the britannia suite international house, 82-86 deansgate manchester M3 2ER (1 page)
24 July 1998Secretary resigned (1 page)
24 July 1998Director resigned (2 pages)
24 July 1998New secretary appointed (2 pages)
24 July 1998New director appointed (2 pages)
20 July 1998Incorporation (11 pages)