Company NameMarketridge Limited
Company StatusDissolved
Company Number02958162
CategoryPrivate Limited Company
Incorporation Date12 August 1994(29 years, 8 months ago)
Dissolution Date1 December 2009 (14 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr Gordon Walter Cox
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed12 August 1994(same day as company formation)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence AddressLower Small Shaw Farm Old Road
Pecket Well
Heabden Bridge
West Yorkshire
HX7 8RF
Director NameMrs Janet Mary Elizabeth Cox
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed19 April 1999(4 years, 8 months after company formation)
Appointment Duration10 years, 7 months (closed 01 December 2009)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressLower Small Shaw Farm Old Road
Pecket Well
Hebden Bridge
West Yorkshire
HX7 8RF
Secretary NameMrs Janet Mary Elizabeth Cox
NationalityBritish
StatusClosed
Appointed22 November 1999(5 years, 3 months after company formation)
Appointment Duration10 years (closed 01 December 2009)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressLower Small Shaw Farm Old Road
Pecket Well
Hebden Bridge
West Yorkshire
HX7 8RF
Secretary NameGordon Walter Cox
NationalityBritish
StatusResigned
Appointed12 August 1994(same day as company formation)
RoleMarketing Director
Correspondence AddressFir Trees, Best Lane
Oxenhope
Keighley
Yorkshire
BD22 9NA
Director NameJohn Howard Bailey
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1994(2 weeks, 1 day after company formation)
Appointment Duration1 year, 6 months (resigned 01 March 1996)
RoleCompany Director
Correspondence Address34 Meriden Grove
Lostock Bolton
Bolton
Greater Manchester
BL6 4RQ
Director NameMichael Gerrard Regan
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1996(1 year, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 09 November 1999)
RoleCompany Director
Correspondence Address1 The Bungalows
Upper Town Oxenhope
Keighley
West Yorkshire
BD22 9LL
Secretary NameJanet Mary Elizabeth Cox
NationalityBritish
StatusResigned
Appointed01 March 1996(1 year, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 August 1998)
RoleSecretary
Correspondence Address139 Park Street Lane
Park St.
St. Albans
Hertfordshire
AL2 2AX
Secretary NameSusan Regan
NationalityBritish
StatusResigned
Appointed01 August 1998(3 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 09 November 1999)
RoleCompany Director
Correspondence Address1 The Bungalow
Upper Town Oxenhope
Keighley
West Yorkshire
BD22 9LL
Director NameSusan Regan
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1999(4 years, 8 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 09 November 1999)
RoleCompany Director
Correspondence Address1 The Bungalow
Upper Town Oxenhope
Keighley
West Yorkshire
BD22 9LL
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed12 August 1994(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed12 August 1994(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address28 Prescott Street
Halifax
Yorkshire
HX1 2JL
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£686,205
Current Liabilities£186,582

Accounts

Latest Accounts30 April 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

1 December 2009Final Gazette dissolved via voluntary strike-off (1 page)
18 August 2009First Gazette notice for voluntary strike-off (1 page)
7 August 2009Application for striking-off (2 pages)
19 June 2009Accounting reference date shortened from 30/06/2009 to 30/04/2009 (1 page)
19 June 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
10 October 2008Total exemption small company accounts made up to 30 June 2008 (10 pages)
13 August 2008Director's change of particulars / gordon cox / 09/05/2008 (1 page)
13 August 2008Director and secretary's change of particulars / janet cox / 09/05/2008 (1 page)
13 August 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
13 August 2008Return made up to 12/08/08; full list of members (4 pages)
28 August 2007Return made up to 12/08/07; full list of members (2 pages)
17 August 2007Accounting reference date shortened from 31/07/07 to 30/06/07 (1 page)
18 December 2006Total exemption small company accounts made up to 31 July 2006 (7 pages)
23 August 2006Return made up to 12/08/06; full list of members (2 pages)
3 August 2006Registered office changed on 03/08/06 from: hall end chambers crown street halifax HX1 1JB (1 page)
18 November 2005Total exemption small company accounts made up to 31 July 2005 (7 pages)
12 October 2005Return made up to 12/08/05; full list of members (2 pages)
8 April 2005Particulars of mortgage/charge (9 pages)
17 February 2005Particulars of mortgage/charge (9 pages)
28 October 2004Total exemption small company accounts made up to 31 July 2004 (6 pages)
1 September 2004Return made up to 12/08/04; full list of members (7 pages)
17 February 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
9 September 2003Return made up to 12/08/03; full list of members (7 pages)
12 May 2003Declaration of satisfaction of mortgage/charge (1 page)
10 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 January 2003Particulars of mortgage/charge (3 pages)
27 October 2002Total exemption small company accounts made up to 31 July 2002 (8 pages)
27 November 2001Total exemption small company accounts made up to 31 July 2001 (7 pages)
15 August 2001Return made up to 12/08/01; full list of members (6 pages)
16 May 2001Accounts for a small company made up to 31 July 2000 (7 pages)
16 August 2000Return made up to 12/08/00; full list of members (6 pages)
21 March 2000Accounts for a small company made up to 31 July 1999 (7 pages)
14 December 1999New secretary appointed (2 pages)
14 December 1999Director resigned (1 page)
14 December 1999Secretary resigned;director resigned (1 page)
23 November 1999Return made up to 12/08/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 November 1999Particulars of mortgage/charge (7 pages)
26 August 1999Director's particulars changed (1 page)
26 August 1999Director's particulars changed (1 page)
9 June 1999New director appointed (2 pages)
9 June 1999New director appointed (2 pages)
1 December 1998Accounts for a small company made up to 31 July 1998 (7 pages)
23 September 1998Secretary resigned (1 page)
23 September 1998New secretary appointed (2 pages)
20 August 1998Director's particulars changed (1 page)
20 August 1998Secretary's particulars changed (1 page)
20 August 1998Return made up to 12/08/98; no change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(4 pages)
31 December 1997Accounts for a small company made up to 31 July 1997 (8 pages)
3 September 1997Return made up to 12/08/97; full list of members (6 pages)
9 June 1997Accounts for a small company made up to 31 July 1996 (8 pages)
8 September 1996Return made up to 12/08/96; full list of members (6 pages)
10 April 1996New secretary appointed (2 pages)
10 April 1996Secretary resigned (1 page)
13 March 1996New director appointed (2 pages)
13 March 1996Director resigned (1 page)
10 October 1995Return made up to 12/08/95; full list of members (6 pages)
12 August 1994Incorporation (8 pages)