Company NameMariamark Limited
Company StatusDissolved
Company Number02244746
CategoryPrivate Limited Company
Incorporation Date15 April 1988(36 years ago)
Dissolution Date13 June 2000 (23 years, 10 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr Graham Smith
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1993(5 years, 2 months after company formation)
Appointment Duration6 years, 11 months (closed 13 June 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBriarfield Moor Lane
Burley In Wharfedale
West Yorkshire
LS29 7AF
Director NameMr Julian Peter Davies
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed29 October 1997(9 years, 6 months after company formation)
Appointment Duration2 years, 7 months (closed 13 June 2000)
RoleHead Of Treasury And Tax
Country of ResidenceUnited Kingdom
Correspondence AddressTimberlea, Warminster Road
South Newton
Salisbury
Wiltshire
SP2 0QW
Director NameMr Mark Ellerby
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed27 March 1998(9 years, 11 months after company formation)
Appointment Duration2 years, 2 months (closed 13 June 2000)
RoleGroup Financial Controller
Country of ResidenceEngland
Correspondence AddressBurton Grange
Burton Leonard
Harrogate
North Yorkshire
HG3 3SU
Secretary NameMr Arthur David Walford
NationalityBritish
StatusClosed
Appointed05 October 1998(10 years, 5 months after company formation)
Appointment Duration1 year, 8 months (closed 13 June 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address94 London Road
Stanmore
Middlesex
HA7 4NS
Director NameNeil Robert Taylor
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed04 February 1999(10 years, 9 months after company formation)
Appointment Duration1 year, 4 months (closed 13 June 2000)
RoleAccountant
Correspondence Address16 Annfield Grove
Stirling
FK8 2BN
Scotland
Director NameMr Arthur David Walford
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed04 February 1999(10 years, 9 months after company formation)
Appointment Duration1 year, 4 months (closed 13 June 2000)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address94 London Road
Stanmore
Middlesex
HA7 4NS
Director NameMr Joseph Sarkis Maximous
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 June 1993)
RoleCompany Director
Correspondence Address5 Torbay Close Tollesby Hall
Marton
Middlesbrough
Cleveland
TQ9 9DQ
Secretary NameDavid Peter Jowett
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 June 1993)
RoleCompany Director
Correspondence Address7 Compton Grove
Darlington
County Durham
DL3 9AZ
Director NameMaureen Thompson
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1992(4 years, 5 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 30 June 1993)
RoleGeneral Manager
Correspondence Address28 Brendon Grove
Earls Meadow
Ingleby Barwick
Cleveland
TS17 0PH
Director NameMr Ian Fozard
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1993(5 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 25 September 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Brewhouse
8a Waterside
Knaresborough
North Yorkshire
HG5 9AZ
Secretary NameDavid Richard Morris
NationalityBritish
StatusResigned
Appointed30 June 1993(5 years, 2 months after company formation)
Appointment Duration5 years, 3 months (resigned 05 October 1998)
RoleCompany Director
Correspondence Address22 Lee Lane East
Horsforth
Leeds
West Yorkshire
LS18 5RE
Director NameMaureen Thompson
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1993(5 years, 2 months after company formation)
Appointment Duration5 years, 8 months (resigned 02 March 1999)
RoleCompany Director
Correspondence Address28 Brendon Grove
Earls Meadow
Ingleby Barwick
Cleveland
TS17 0PH
Director NameMr Fergus Alexander Kee
Date of BirthApril 1960 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed29 October 1997(9 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 04 February 1999)
RoleUk Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Cottage
Howe Green
Hertford
SG13 8LH
Director NameJames Gordon Wheaton
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1997(9 years, 6 months after company formation)
Appointment Duration10 months (resigned 28 August 1998)
RoleChartered Accountant
Correspondence AddressThe Long Barn, Mount Mill Farm
Stratford Road, Wicken
Milton Keynes
Buckinghamshire
MK19 6DG

Location

Registered AddressBridge House
Outwood Lane
Horsforth
Leeds
LS18 4UP
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
ParishHorsforth
WardHorsforth
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

13 June 2000Final Gazette dissolved via voluntary strike-off (1 page)
22 February 2000First Gazette notice for voluntary strike-off (1 page)
17 November 1999Application for striking-off (1 page)
23 August 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 August 1999Declaration of satisfaction of mortgage/charge (1 page)
13 March 1999Director resigned (1 page)
3 March 1999New director appointed (4 pages)
3 March 1999Director resigned (1 page)
3 March 1999New director appointed (3 pages)
24 January 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
20 January 1999Return made up to 31/12/98; full list of members (14 pages)
6 January 1999Location of register of members (1 page)
17 November 1998Director resigned (9 pages)
17 November 1998Secretary resigned (1 page)
17 November 1998New secretary appointed (2 pages)
10 September 1998Director resigned (1 page)
7 August 1998Director's particulars changed (1 page)
8 June 1998New director appointed (3 pages)
16 March 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
21 January 1998Return made up to 31/12/97; no change of members (8 pages)
21 November 1997New director appointed (3 pages)
21 November 1997New director appointed (7 pages)
21 November 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
21 November 1997New director appointed (6 pages)
21 November 1997Director's particulars changed (1 page)
21 November 1997Accounting reference date extended from 30/09/97 to 31/12/97 (1 page)
21 November 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 July 1997Accounts for a dormant company made up to 29 September 1996 (3 pages)
28 January 1997Return made up to 31/12/96; full list of members (8 pages)
2 March 1996Accounts for a dormant company made up to 1 October 1995 (3 pages)
29 January 1996Return made up to 31/12/95; no change of members (6 pages)
10 November 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)