Company NameMarkdown Stores Limited
Company StatusDissolved
Company Number00630948
CategoryPrivate Limited Company
Incorporation Date23 June 1959(64 years, 10 months ago)
Dissolution Date16 December 1997 (26 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMs Denise Nichola Jagger
NationalityBritish
StatusClosed
Appointed20 May 1993(33 years, 11 months after company formation)
Appointment Duration4 years, 7 months (closed 16 December 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWater Fulford Hall
Naburn Lane Fulford
York
North Yorkshire
YO19 4RB
Director NamePhilip Robert Cox
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed06 January 1994(34 years, 6 months after company formation)
Appointment Duration3 years, 11 months (closed 16 December 1997)
RoleFinance Director
Correspondence AddressPyefield House Farm
Dacre
Harrogate
North Yorkshire
HG3 4AD
Director NameAndrew Gareth Moore
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1992(33 years, 3 months after company formation)
Appointment Duration10 months (resigned 06 August 1993)
RoleCompany Director
Correspondence Address8 Elgar Crescent
Worcester
Worcestershire
WR9 7SP
Director NameMr Albert Grahame Winter
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1992(33 years, 3 months after company formation)
Appointment Duration11 months (resigned 31 August 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCulross House 5 Luttrell Road
Four Oaks
Sutton Coldfield
Birmingham
B74 2SR
Secretary NameAndrew Gareth Moore
NationalityBritish
StatusResigned
Appointed04 October 1992(33 years, 3 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 20 May 1993)
RoleCompany Director
Correspondence Address8 Elgar Crescent
Worcester
Worcestershire
WR9 7SP
Director NameAnthony Denunzio
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1993(34 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 19 May 1997)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Crofts
Kirkby Wharfe
Tadcaster
North Yorkshire
LS24 9DE
Director NameEddie Styring
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1993(34 years, 2 months after company formation)
Appointment Duration4 months, 1 week (resigned 06 January 1994)
RoleCompany Director
Correspondence Address4 Lammas Park Gardens
London
W5 5HZ

Location

Registered AddressAsda House
Southbank
Great Wilson Street
Leeds.
LS11 5AD
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts29 April 1995 (29 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

16 December 1997Final Gazette dissolved via voluntary strike-off (1 page)
26 August 1997First Gazette notice for voluntary strike-off (1 page)
12 June 1997Application for striking-off (1 page)
11 June 1997Director resigned (1 page)
9 November 1996Return made up to 04/10/96; no change of members (6 pages)
21 June 1995Accounts for a dormant company made up to 29 April 1995 (3 pages)
21 June 1995Accounts for a dormant company made up to 30 April 1994 (3 pages)
20 June 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)