Company NameMark 1124 Design Limited
Company StatusDissolved
Company Number02386655
CategoryPrivate Limited Company
Incorporation Date19 May 1989(34 years, 11 months ago)
Dissolution Date24 June 1997 (26 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameIan Leck
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed19 May 1991(2 years after company formation)
Appointment Duration6 years, 1 month (closed 24 June 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Firs
Knayton
Thirsk
North Yorkshire
YO7 4AZ
Director NameMrs Sylvia Leck
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed19 May 1991(2 years after company formation)
Appointment Duration6 years, 1 month (closed 24 June 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Firs
Knayton
Thirsk
North Yorkshire
YO7 4AZ
Secretary NameMrs Sylvia Leck
NationalityBritish
StatusClosed
Appointed19 May 1991(2 years after company formation)
Appointment Duration6 years, 1 month (closed 24 June 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Firs
Knayton
Thirsk
North Yorkshire
YO7 4AZ

Location

Registered Address"Peer Gynt"
Knayton
Thirsk
North Yorkshire
YO7 4AZ
RegionYorkshire and The Humber
ConstituencyThirsk and Malton
CountyNorth Yorkshire
ParishKnayton with Brawith
WardBagby & Thorntons
Built Up AreaKnayton

Accounts

Latest Accounts31 December 1995 (28 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

24 June 1997Final Gazette dissolved via voluntary strike-off (1 page)
4 March 1997First Gazette notice for voluntary strike-off (1 page)
20 January 1997Application for striking-off (1 page)
9 June 1996Return made up to 19/05/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
30 April 1996Accounts made up to 31 December 1995 (7 pages)
30 April 1996Accounts made up to 30 June 1995 (7 pages)
10 January 1996Accounting reference date shortened from 30/06 to 31/12 (1 page)
24 May 1995Return made up to 19/05/95; no change of members (4 pages)
24 April 1995Accounts made up to 30 June 1994 (7 pages)