Company NameMarkham Commercials Limited
Company StatusDissolved
Company Number01018130
CategoryPrivate Limited Company
Incorporation Date19 July 1971(52 years, 9 months ago)
Dissolution Date7 December 2009 (14 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameBarry Wainwright
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed02 June 2003(31 years, 10 months after company formation)
Appointment Duration6 years, 6 months (closed 07 December 2009)
RoleCompany Director
Correspondence Address14 Sandmartins
Gateford
Worksop
S81 8TT
Secretary NameJeanett Wainwright
NationalityBritish
StatusClosed
Appointed04 April 2004(32 years, 8 months after company formation)
Appointment Duration5 years, 8 months (closed 07 December 2009)
RoleProbation Officer
Correspondence Address1a Sandmartins
Gateford
Worksop
Nottinghamshire
S81 8TT
Director NameMr Ronald Colin Mason
Date of BirthFebruary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(19 years, 5 months after company formation)
Appointment Duration12 years, 5 months (resigned 28 May 2003)
RoleMotor Engineer
Correspondence AddressGrey Gables Rufford Park Ollerton
Newark
Notts
NG22 9DF
Director NameMr Brian Michael Partridge
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(19 years, 5 months after company formation)
Appointment Duration13 years, 3 months (resigned 03 April 2004)
RoleMotor Engineer
Correspondence AddressSt Margarets Newcastle Street
Tuxford
Newark
Nottinghamshire
NG22 0LW
Secretary NameMr Ronald Colin Mason
NationalityBritish
StatusResigned
Appointed31 December 1990(19 years, 5 months after company formation)
Appointment Duration12 years, 5 months (resigned 28 May 2003)
RoleCompany Director
Correspondence AddressGrey Gables Rufford Park Ollerton
Newark
Notts
NG22 9DF
Secretary NameMr Brian Michael Partridge
NationalityBritish
StatusResigned
Appointed28 May 2003(31 years, 10 months after company formation)
Appointment Duration10 months, 1 week (resigned 03 April 2004)
RoleCompany Director
Correspondence AddressSt Margarets Newcastle Street
Tuxford
Newark
Nottinghamshire
NG22 0LW
Director NameJeanett Wainwright
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2004(32 years, 8 months after company formation)
Appointment Duration11 months, 1 week (resigned 09 March 2005)
RoleProbation Officer
Correspondence Address17 Red Kite Close
Gateford
Worksop
Nottinghamshire
S81 8WA

Location

Registered AddressBurley House
12 Clarendon Road
Leeds
Yorkshire
LS2 9NF
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardHyde Park and Woodhouse
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£24,163
Cash£394
Current Liabilities£184,064

Accounts

Latest Accounts31 October 2004 (19 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

7 December 2009Final Gazette dissolved via compulsory strike-off (1 page)
7 September 2009Liquidators statement of receipts and payments to 1 September 2009 (5 pages)
7 September 2009Return of final meeting in a creditors' voluntary winding up (4 pages)
10 June 2009Liquidators statement of receipts and payments to 11 May 2009 (5 pages)
28 November 2008Liquidators statement of receipts and payments to 11 November 2008 (5 pages)
16 May 2008Liquidators statement of receipts and payments to 11 November 2008 (5 pages)
16 November 2007Liquidators statement of receipts and payments (6 pages)
25 May 2007Liquidators statement of receipts and payments (5 pages)
23 May 2006Appointment of a voluntary liquidator (1 page)
23 May 2006Statement of affairs (8 pages)
23 May 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 April 2006Registered office changed on 25/04/06 from: markham moor retford notts DN22 0QU (1 page)
24 April 2006Notice of completion of voluntary arrangement (6 pages)
3 March 2006Return made up to 31/12/05; full list of members (3 pages)
27 September 2005Notice to Registrar of companies voluntary arrangement taking effect (5 pages)
2 September 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
22 June 2005Director's particulars changed (1 page)
22 June 2005Secretary's particulars changed (1 page)
7 May 2005Particulars of mortgage/charge (7 pages)
22 March 2005Director resigned (1 page)
6 January 2005Return made up to 31/12/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
14 April 2004New secretary appointed;new director appointed (2 pages)
13 April 2004Secretary resigned;director resigned (1 page)
8 April 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
7 February 2004Return made up to 31/12/03; full list of members (7 pages)
18 June 2003New secretary appointed (2 pages)
18 June 2003Secretary resigned;director resigned (1 page)
10 June 2003New director appointed (2 pages)
27 April 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
3 January 2003Particulars of mortgage/charge (7 pages)
30 December 2002Return made up to 31/12/02; full list of members (7 pages)
16 May 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
4 January 2002Return made up to 31/12/01; full list of members (6 pages)
19 April 2001Accounts for a small company made up to 31 October 2000 (5 pages)
4 January 2001Return made up to 31/12/00; full list of members (6 pages)
2 May 2000Accounts for a small company made up to 31 October 1999 (6 pages)
4 January 2000Return made up to 31/12/99; full list of members (6 pages)
20 May 1999Accounts for a small company made up to 31 October 1998 (6 pages)
5 January 1999Return made up to 31/12/98; full list of members (6 pages)
25 February 1998Return made up to 31/12/97; no change of members (4 pages)
20 August 1997Accounts for a small company made up to 31 October 1996 (5 pages)
7 January 1997Return made up to 31/12/96; no change of members (4 pages)
26 July 1996Accounts for a small company made up to 31 October 1995 (6 pages)
18 January 1996Return made up to 31/12/95; full list of members (6 pages)