Company NameNumark Downton Limited
Company StatusDissolved
Company Number05003531
CategoryPrivate Limited Company
Incorporation Date24 December 2003(20 years, 4 months ago)
Dissolution Date31 August 2010 (13 years, 8 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 Joseph Jonathan Penn
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2006(2 years, 1 month after company formation)
Appointment Duration4 years, 7 months (closed 31 August 2010)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressField House Lodge
Mannings Lane Hoole Village
Chester
CH2 4EU
Wales
Director NameMr Paul Jonathan Smith
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2006(2 years, 1 month after company formation)
Appointment Duration4 years, 7 months (closed 31 August 2010)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressStonelea
Bannel Lane
Buckley
Flintshire
CH7 3AP
Wales
Secretary NameMichael Peter Blakeman
NationalityBritish
StatusClosed
Appointed11 April 2008(4 years, 3 months after company formation)
Appointment Duration2 years, 4 months (closed 31 August 2010)
RoleCompany Director
Correspondence AddressRosemary Cottage
Seahill Road, Saughall
Chester
CH1 6BJ
Wales
Director NamePeter O'Shaughnessy
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 December 2003(same day as company formation)
RoleCompany Director
Correspondence Address19 Greyfriars Close
Dudley
DY1 2GN
Director NameDavid Andrew Wood
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 December 2003(same day as company formation)
RoleCompany Director
Correspondence AddressCobweb Barn
Ingleby Lane
Ticknall
Derbyshire
DE73 7JQ
Secretary NameMr Stephen John William Marks
NationalityBritish
StatusResigned
Appointed24 December 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Kelsey Lane
Balsall Common
Coventry
CV7 7GR
Director NameMr David William Prentice Brown
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2004(8 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 January 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressForge House
Lichfield Road
Kings Bromley
Staffordshire
DE13 7JE
Director NameIvan Gould
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2005(1 year, 1 month after company formation)
Appointment Duration1 year (resigned 31 January 2006)
RolePharmacist
Correspondence Address1 Harpers Yard
Harborough Magna
Rugby
Warwickshire
CV23 0JP
Secretary NameDavid Alexander Goult
NationalityBritish
StatusResigned
Appointed31 January 2006(2 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 11 April 2008)
RoleCompany Director
Correspondence Address8 Dawpool Drive
Moreton
Wirral
Merseyside
CH46 0PH
Wales
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 December 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/O L Rowland & Co (Retail) Ltd
Rivington Road Whitehouse
Industrial Estate Preston Brook
Runcorn Cheshire
WA7 3DJ
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishPreston Brook
WardDaresbury
Built Up AreaRuncorn

Accounts

Latest Accounts31 January 2009 (15 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

31 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
31 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
18 May 2010First Gazette notice for voluntary strike-off (1 page)
18 May 2010First Gazette notice for voluntary strike-off (1 page)
6 May 2010Application to strike the company off the register (1 page)
6 May 2010Application to strike the company off the register (1 page)
8 February 2010Accounts for a dormant company made up to 31 January 2009 (3 pages)
8 February 2010Accounts for a dormant company made up to 31 January 2009 (3 pages)
5 January 2010Annual return made up to 24 December 2009 with a full list of shareholders
Statement of capital on 2010-01-05
  • GBP 1
(5 pages)
5 January 2010Annual return made up to 24 December 2009 with a full list of shareholders
Statement of capital on 2010-01-05
  • GBP 1
(5 pages)
5 January 2009Return made up to 24/12/08; full list of members (3 pages)
5 January 2009Return made up to 24/12/08; full list of members (3 pages)
2 October 2008Accounts for a dormant company made up to 31 January 2008 (3 pages)
2 October 2008Accounts made up to 31 January 2008 (3 pages)
13 May 2008Full accounts made up to 31 January 2007 (14 pages)
13 May 2008Full accounts made up to 31 January 2007 (14 pages)
24 April 2008Secretary appointed michael peter blakeman (2 pages)
24 April 2008Secretary appointed michael peter blakeman (2 pages)
24 April 2008Appointment terminated secretary david goult (1 page)
24 April 2008Appointment Terminated Secretary david goult (1 page)
16 January 2008Return made up to 24/12/07; full list of members (2 pages)
16 January 2008Return made up to 24/12/07; full list of members (2 pages)
18 January 2007Return made up to 24/12/06; full list of members (2 pages)
18 January 2007Return made up to 24/12/06; full list of members (2 pages)
6 January 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 January 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 November 2006Full accounts made up to 31 January 2006 (17 pages)
15 November 2006Full accounts made up to 31 January 2006 (17 pages)
9 February 2006Director resigned (1 page)
9 February 2006Director resigned (1 page)
9 February 2006Director resigned (1 page)
9 February 2006New director appointed (17 pages)
9 February 2006New secretary appointed (2 pages)
9 February 2006Secretary resigned (1 page)
9 February 2006Director resigned (1 page)
9 February 2006Director resigned (1 page)
9 February 2006Registered office changed on 09/02/06 from: numark house 5/6 fairway court amber close tamworth business park tamworth B77 4RP (1 page)
9 February 2006New director appointed (18 pages)
9 February 2006Director resigned (1 page)
9 February 2006New director appointed (18 pages)
9 February 2006Registered office changed on 09/02/06 from: numark house 5/6 fairway court amber close tamworth business park tamworth B77 4RP (1 page)
9 February 2006Secretary resigned (1 page)
9 February 2006New secretary appointed (2 pages)
9 February 2006New director appointed (17 pages)
30 January 2006Accounting reference date extended from 31/12/05 to 31/01/06 (1 page)
30 January 2006Accounting reference date extended from 31/12/05 to 31/01/06 (1 page)
3 January 2006Return made up to 24/12/05; full list of members (2 pages)
3 January 2006Return made up to 24/12/05; full list of members (2 pages)
1 August 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
1 August 2005Accounts made up to 31 December 2004 (4 pages)
22 July 2005Director's particulars changed (1 page)
22 July 2005Director's particulars changed (1 page)
2 February 2005New director appointed (1 page)
2 February 2005New director appointed (1 page)
5 January 2005Return made up to 24/12/04; full list of members (3 pages)
5 January 2005Return made up to 24/12/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
7 September 2004New director appointed (2 pages)
7 September 2004New director appointed (2 pages)
6 September 2004Director resigned (1 page)
6 September 2004Director resigned (1 page)
1 September 2004Director's particulars changed (1 page)
1 September 2004Director's particulars changed (1 page)
13 January 2004New director appointed (4 pages)
13 January 2004New director appointed (4 pages)
24 December 2003Secretary resigned (1 page)
24 December 2003Incorporation (17 pages)
24 December 2003Secretary resigned (1 page)