Company NameCymark Limited
Company StatusDissolved
Company Number03014552
CategoryPrivate Limited Company
Incorporation Date26 January 1995(29 years, 3 months ago)
Dissolution Date6 March 2007 (17 years, 2 months ago)
Previous NameShelfco (No. 1030) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Guy Ian Winter
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed07 July 2000(5 years, 5 months after company formation)
Appointment Duration6 years, 8 months (closed 06 March 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Fountains Avenue
Harrogate
HG1 4EP
Director NameMr David Albert Simister
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1995(4 months, 1 week after company formation)
Appointment Duration5 years, 1 month (resigned 07 July 2000)
RoleCompany Director
Correspondence Address1 Park Lane
Spofforth
Harrogate
North Yorkshire
Secretary NameMrs Alwyn Sigridor Simister
NationalityBritish
StatusResigned
Appointed06 June 1995(4 months, 1 week after company formation)
Appointment Duration5 years, 1 month (resigned 04 July 2000)
RoleSecretary
Correspondence AddressThe Lawns 19 Heber Drive
East Marton
Skipton
North Yorkshire
BD23 3LS
Secretary NameMark Christian Renders
NationalityBritish
StatusResigned
Appointed07 July 2000(5 years, 5 months after company formation)
Appointment Duration6 years, 2 months (resigned 07 September 2006)
RoleCompany Director
Correspondence Address141 Melton Road
Sprotborough
Doncaster
DN5 7NF
Director NameMark Christian Renders
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2000(5 years, 10 months after company formation)
Appointment Duration5 years, 9 months (resigned 07 September 2006)
RoleCompany Director
Correspondence Address141 Melton Road
Sprotborough
Doncaster
DN5 7NF
Director NameMikjon Limited (Corporation)
StatusResigned
Appointed26 January 1995(same day as company formation)
Correspondence Address50 Stratton Street
London
W1X 5FL
Secretary NameE P S Secretaries Limited (Corporation)
StatusResigned
Appointed26 January 1995(same day as company formation)
Correspondence Address50 Stratton Street
London
W1X 6NX

Location

Registered AddressUnit 5 Claro Court
Claro Road
Harrogate
North Yorkshire
HG1 4BA
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardGranby
Built Up AreaHarrogate

Accounts

Latest Accounts31 July 2004 (19 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

6 March 2007Final Gazette dissolved via voluntary strike-off (1 page)
31 October 2006First Gazette notice for voluntary strike-off (1 page)
15 September 2006Secretary resigned;director resigned (1 page)
27 February 2006Return made up to 26/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 July 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
28 January 2005Return made up to 26/01/05; full list of members (7 pages)
10 September 2004Nc inc already adjusted 01/07/04 (1 page)
24 August 2004Resolutions
  • RES13 ‐ Shares allotted 01/07/04
(1 page)
24 August 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 August 2004Ad 01/07/04--------- £ si 11000@1=11000 £ ic 1000/12000 (2 pages)
4 August 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
16 February 2004Return made up to 26/01/04; full list of members (7 pages)
10 September 2003Total exemption small company accounts made up to 31 July 2002 (7 pages)
21 March 2003Return made up to 26/01/03; full list of members (7 pages)
2 August 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
17 January 2002Return made up to 26/01/02; full list of members (6 pages)
5 June 2001Accounts for a small company made up to 31 July 2000 (7 pages)
2 February 2001Return made up to 26/01/01; full list of members (6 pages)
28 January 2001New director appointed (2 pages)
4 August 2000Secretary resigned (2 pages)
19 July 2000New secretary appointed (2 pages)
19 July 2000Director resigned (1 page)
19 July 2000New director appointed (2 pages)
28 January 2000Return made up to 26/01/00; full list of members (6 pages)
30 November 1999Accounts for a small company made up to 31 July 1999 (6 pages)
26 July 1999Return made up to 26/01/99; full list of members (6 pages)
19 July 1999Registered office changed on 19/07/99 from: 5 claro court business centre claro road harrogate north yorkshire HG1 4BA (1 page)
13 July 1999Registered office changed on 13/07/99 from: cymark house 24 bank street wetherby west yorkshire LS22 6NQ (1 page)
13 July 1999Location of register of members (1 page)
14 June 1999Accounts for a small company made up to 31 July 1998 (7 pages)
26 February 1998Return made up to 26/01/98; full list of members (6 pages)
24 October 1997Accounts for a small company made up to 31 July 1997 (5 pages)
5 June 1997Accounts for a small company made up to 31 July 1996 (5 pages)
18 February 1997Return made up to 26/01/97; no change of members (4 pages)
25 June 1996Full accounts made up to 31 July 1995 (6 pages)
25 June 1996Accounting reference date shortened from 31/01/96 to 31/07/95 (1 page)
27 February 1996Registered office changed on 27/02/96 from: 19 heber drive east marton skipton north yorkshire BD23 3LS (1 page)
27 February 1996Ad 23/06/95--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
27 February 1996Return made up to 26/01/96; full list of members
  • 363(287) ‐ Registered office changed on 27/02/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 September 1995Particulars of mortgage/charge (4 pages)
10 July 1995Company name changed shelfco (no. 1030) LIMITED\certificate issued on 11/07/95 (4 pages)
5 July 1995New secretary appointed;director resigned (2 pages)
5 July 1995Registered office changed on 05/07/95 from: 50 stratton street london W1X 6NX (1 page)
5 July 1995Secretary resigned;new director appointed (2 pages)