Company NameMarkyate Precision Engineering Co. Limited
Company StatusDissolved
Company Number01126317
CategoryPrivate Limited Company
Incorporation Date2 August 1973(50 years, 9 months ago)
Dissolution Date10 August 2010 (13 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameMr John David Burchmore
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed27 September 1992(19 years, 2 months after company formation)
Appointment Duration17 years, 10 months (closed 10 August 2010)
RoleCompany Director
Correspondence Address91 Sundon Road
Harlington
Luton
Beds
LU5 6LW
Director NameMr Dene Timothy Bygate
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed27 September 1992(19 years, 2 months after company formation)
Appointment Duration17 years, 10 months (closed 10 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Oak Way
Studham
Dunstable
Bedfordshire
LU6 2PE
Director NameMrs Jeanne Bygate
Date of BirthMarch 1927 (Born 97 years ago)
NationalityBritish
StatusClosed
Appointed27 September 1992(19 years, 2 months after company formation)
Appointment Duration17 years, 10 months (closed 10 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCheveralls Green
Markyate
Herts
AL3 8RN
Director NameMr Richard James Bygate
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed27 September 1992(19 years, 2 months after company formation)
Appointment Duration17 years, 10 months (closed 10 August 2010)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address29 Five Oaks
Caddington
Luton
Bedfordshire
LU1 4JD
Director NameMr Johnathan Eugine Bygate
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed27 September 1992(19 years, 2 months after company formation)
Appointment Duration17 years, 10 months (closed 10 August 2010)
RoleEngineer
Country of ResidenceEngland
Correspondence Address2 Rose Court
Eaton Bray
Dunstable
Bedfordshire
LU6 2RS
Secretary NameMr Richard James Bygate
NationalityBritish
StatusClosed
Appointed27 September 1992(19 years, 2 months after company formation)
Appointment Duration17 years, 10 months (closed 10 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Five Oaks
Caddington
Luton
Bedfordshire
LU1 4JD

Location

Registered AddressSt George House
40 Great George Street
Leeds
LS1 3DQ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£176,552
Cash£39,764
Current Liabilities£892,186

Accounts

Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

10 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
10 August 2010Final Gazette dissolved following liquidation (1 page)
10 May 2010Return of final meeting in a creditors' voluntary winding up (4 pages)
10 May 2010Return of final meeting in a creditors' voluntary winding up (4 pages)
23 April 2010Liquidators statement of receipts and payments to 21 March 2010 (5 pages)
23 April 2010Liquidators' statement of receipts and payments to 21 March 2010 (5 pages)
5 October 2009Liquidators' statement of receipts and payments to 21 September 2009 (5 pages)
5 October 2009Liquidators statement of receipts and payments to 21 September 2009 (5 pages)
22 April 2009Liquidators' statement of receipts and payments to 21 March 2009 (5 pages)
22 April 2009Liquidators statement of receipts and payments to 21 March 2009 (5 pages)
3 October 2008Liquidators' statement of receipts and payments to 21 September 2008 (5 pages)
3 October 2008Liquidators statement of receipts and payments to 21 September 2008 (5 pages)
11 April 2008Liquidators' statement of receipts and payments to 21 September 2008 (5 pages)
11 April 2008Liquidators statement of receipts and payments to 21 September 2008 (5 pages)
22 October 2007Liquidators' statement of receipts and payments (5 pages)
22 October 2007Liquidators statement of receipts and payments (5 pages)
16 May 2007Liquidators' statement of receipts and payments (5 pages)
16 May 2007Liquidators statement of receipts and payments (5 pages)
9 October 2006Liquidators statement of receipts and payments (5 pages)
9 October 2006Liquidators' statement of receipts and payments (5 pages)
12 April 2006Liquidators' statement of receipts and payments (5 pages)
12 April 2006Liquidators statement of receipts and payments (5 pages)
27 September 2005Liquidators' statement of receipts and payments (5 pages)
27 September 2005Liquidators statement of receipts and payments (5 pages)
7 April 2005Liquidators' statement of receipts and payments (5 pages)
7 April 2005Liquidators statement of receipts and payments (5 pages)
27 October 2004Liquidators statement of receipts and payments (5 pages)
27 October 2004Liquidators statement of receipts and payments (5 pages)
27 October 2004Liquidators statement of receipts and payments (5 pages)
27 October 2004Liquidators' statement of receipts and payments (5 pages)
27 October 2004Liquidators' statement of receipts and payments (5 pages)
27 October 2004Liquidators' statement of receipts and payments (5 pages)
27 October 2004Liquidators statement of receipts and payments (5 pages)
27 October 2004Liquidators' statement of receipts and payments (5 pages)
11 September 2004Appointment of a voluntary liquidator (1 page)
11 September 2004Appointment of a voluntary liquidator (1 page)
18 August 2004Registered office changed on 18/08/04 from: 3 dyers building holborn london EC1N 2JT (1 page)
18 August 2004Registered office changed on 18/08/04 from: 3 dyers building holborn london EC1N 2JT (1 page)
9 June 2004Order of court - dissolution void (4 pages)
9 June 2004Order of court - dissolution void (4 pages)
10 December 2002Dissolved (1 page)
10 December 2002Dissolved (1 page)
10 September 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
10 September 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
28 May 2002Statement of affairs (8 pages)
28 May 2002Statement of affairs (8 pages)
15 April 2002Registered office changed on 15/04/02 from: 49 cardiff road luton beds LU1 1PP (1 page)
15 April 2002Registered office changed on 15/04/02 from: 49 cardiff road luton beds LU1 1PP (1 page)
12 April 2002Appointment of a voluntary liquidator (1 page)
12 April 2002Appointment of a voluntary liquidator (1 page)
12 April 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 April 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 October 2001Return made up to 27/09/01; full list of members (7 pages)
25 October 2001Return made up to 27/09/01; full list of members (7 pages)
28 June 2001Accounts for a small company made up to 31 January 2001 (8 pages)
28 June 2001Accounts for a small company made up to 31 January 2001 (8 pages)
26 October 2000Return made up to 27/09/00; full list of members (7 pages)
26 October 2000Return made up to 27/09/00; full list of members (7 pages)
3 July 2000Accounts for a small company made up to 31 January 2000 (8 pages)
3 July 2000Accounts for a small company made up to 31 January 2000 (8 pages)
22 October 1999Return made up to 27/09/99; full list of members (9 pages)
22 October 1999Return made up to 27/09/99; full list of members (9 pages)
29 June 1999Accounts for a small company made up to 31 January 1999 (8 pages)
29 June 1999Accounts for a small company made up to 31 January 1999 (8 pages)
27 October 1998Accounts for a small company made up to 31 January 1998 (8 pages)
27 October 1998Accounts for a small company made up to 31 January 1998 (8 pages)
15 October 1998Return made up to 27/09/98; no change of members (7 pages)
15 October 1998Return made up to 27/09/98; no change of members (7 pages)
26 October 1997Accounts for a small company made up to 31 January 1997 (9 pages)
26 October 1997Accounts for a small company made up to 31 January 1997 (9 pages)
13 October 1997Return made up to 27/09/97; no change of members (7 pages)
13 October 1997Return made up to 27/09/97; no change of members (7 pages)
20 October 1996Return made up to 27/09/96; full list of members (9 pages)
20 October 1996Return made up to 27/09/96; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
15 August 1996Accounts for a small company made up to 31 January 1996 (7 pages)
15 August 1996Accounts for a small company made up to 31 January 1996 (7 pages)
5 October 1995Return made up to 27/09/95; no change of members (7 pages)
5 October 1995Return made up to 27/09/95; no change of members (8 pages)
4 October 1995Accounts for a small company made up to 31 January 1995 (9 pages)
4 October 1995Accounts for a small company made up to 31 January 1995 (9 pages)
13 September 1973Company name changed\certificate issued on 13/09/73 (2 pages)
13 September 1973Company name changed\certificate issued on 13/09/73 (2 pages)
2 August 1973Incorporation (13 pages)
2 August 1973Incorporation (13 pages)