Company NameMark Davies Car Sales Limited
Company StatusDissolved
Company Number04428155
CategoryPrivate Limited Company
Incorporation Date30 April 2002(22 years ago)
Dissolution Date13 April 2010 (14 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameMark David Davies
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2002(same day as company formation)
RoleSalesman
Correspondence AddressHazeldene Holway Road
Holywell
Flintshire
CH8 7NA
Wales
Secretary NameElizabeth Jean Davies
NationalityBritish
StatusClosed
Appointed30 April 2002(same day as company formation)
RoleSecretary
Correspondence AddressHazeldene Holway Road
Holywell
Flintshire
CH8 7NA
Wales
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed30 April 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed30 April 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O Brynford House
21 Brynford Street
Holywell
Flintshire
CH8 7RD
Wales
ConstituencyDelyn
ParishHolywell
WardHolywell Central
Built Up AreaFlint

Financials

Year2014
Net Worth£3,139
Cash£12,864
Current Liabilities£32,605

Accounts

Latest Accounts31 July 2009 (14 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

13 April 2010Final Gazette dissolved via voluntary strike-off (1 page)
13 April 2010Final Gazette dissolved via voluntary strike-off (1 page)
29 December 2009First Gazette notice for voluntary strike-off (1 page)
29 December 2009First Gazette notice for voluntary strike-off (1 page)
17 December 2009Application to strike the company off the register (3 pages)
17 December 2009Application to strike the company off the register (3 pages)
18 November 2009Total exemption small company accounts made up to 31 July 2009 (6 pages)
18 November 2009Total exemption small company accounts made up to 31 July 2009 (6 pages)
15 June 2009Return made up to 30/04/09; full list of members (3 pages)
15 June 2009Return made up to 30/04/09; full list of members (3 pages)
6 February 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
6 February 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
27 May 2008Return made up to 30/04/08; full list of members (3 pages)
27 May 2008Return made up to 30/04/08; full list of members (3 pages)
6 May 2008Secretary's change of particulars / elizabeth davies / 18/12/2007 (1 page)
6 May 2008Secretary's Change of Particulars / elizabeth davies / 18/12/2007 / HouseName/Number was: , now: hazeldene; Street was: 12 bryn awel, now: holway road; Area was: pentre halkyn, now: ; Post Code was: CH8 8JB, now: CH8 7NA; Country was: , now: united kingdom (1 page)
6 May 2008Director's change of particulars / mark davies / 18/12/2007 (1 page)
6 May 2008Director's Change of Particulars / mark davies / 18/12/2007 / HouseName/Number was: , now: hazeldene; Street was: 12 bryn awel, now: holway road; Area was: pentre halkyn, now: ; Post Code was: CH8 8JB, now: CH8 7NA; Country was: , now: united kingdom (1 page)
15 November 2007Total exemption small company accounts made up to 31 July 2007 (6 pages)
15 November 2007Total exemption small company accounts made up to 31 July 2007 (6 pages)
31 May 2007Return made up to 30/04/07; full list of members (2 pages)
31 May 2007Secretary's particulars changed (1 page)
31 May 2007Return made up to 30/04/07; full list of members (2 pages)
31 May 2007Director's particulars changed (1 page)
31 May 2007Director's particulars changed (1 page)
31 May 2007Secretary's particulars changed (1 page)
19 January 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
19 January 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
19 May 2006Return made up to 30/04/06; full list of members (2 pages)
19 May 2006Return made up to 30/04/06; full list of members (2 pages)
1 February 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
1 February 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
8 June 2005Return made up to 30/04/05; full list of members (2 pages)
8 June 2005Return made up to 30/04/05; full list of members (2 pages)
10 December 2004Total exemption small company accounts made up to 31 July 2004 (6 pages)
10 December 2004Total exemption small company accounts made up to 31 July 2004 (6 pages)
17 May 2004Return made up to 30/04/04; full list of members (6 pages)
17 May 2004Return made up to 30/04/04; full list of members (6 pages)
5 February 2004Total exemption full accounts made up to 31 July 2003 (9 pages)
5 February 2004Total exemption full accounts made up to 31 July 2003 (9 pages)
13 May 2003Return made up to 30/04/03; full list of members
  • 363(287) ‐ Registered office changed on 13/05/03
(6 pages)
13 May 2003Return made up to 30/04/03; full list of members (6 pages)
21 June 2002Accounting reference date extended from 30/04/03 to 31/07/03 (1 page)
21 June 2002Accounting reference date extended from 30/04/03 to 31/07/03 (1 page)
29 May 2002Director resigned (1 page)
29 May 2002Secretary resigned (1 page)
29 May 2002Director resigned (1 page)
29 May 2002New director appointed (2 pages)
29 May 2002New secretary appointed (2 pages)
29 May 2002Secretary resigned (1 page)
29 May 2002New secretary appointed (2 pages)
29 May 2002New director appointed (2 pages)
30 April 2002Incorporation (18 pages)
30 April 2002Incorporation (18 pages)