Company NameMark 1123 Design Limited
Company StatusDissolved
Company Number03083648
CategoryPrivate Limited Company
Incorporation Date25 July 1995(28 years, 9 months ago)
Dissolution Date24 January 2023 (1 year, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities

Directors

Director NameIan Leck
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed25 July 1995(same day as company formation)
RoleDesign Engineer
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
Appointed25 July 1995(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Firs
Knayton
Thirsk
North Yorkshire
YO7 4AZ
Secretary NameMrs Sylvia Leck
NationalityBritish
StatusClosed
Appointed25 July 1995(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Firs
Knayton
Thirsk
North Yorkshire
YO7 4AZ
Director NameBlackfriar Directors Limited (Corporation)
StatusResigned
Appointed25 July 1995(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
Avon
BS8 2XN
Secretary NameBlackfriar Secretaries Limited (Corporation)
StatusResigned
Appointed25 July 1995(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
Avon
BS8 2XN

Contact

Websitemark1123design.co.uk
Telephone01845 537496
Telephone regionThirsk

Location

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

Shareholders

1 at £1Ian Leck
50.00%
Ordinary
1 at £1Mrs Sylvia Leck
50.00%
Ordinary

Financials

Year2014
Net Worth-£22
Cash£19,283
Current Liabilities£23,592

Accounts

Latest Accounts31 October 2020 (3 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Filing History

25 July 2017Confirmation statement made on 25 July 2017 with updates (4 pages)
25 January 2017Micro company accounts made up to 31 July 2016 (2 pages)
2 August 2016Register(s) moved to registered inspection location Maritime House Harbour Walk the Marina Hartlepool TS24 0UX (1 page)
1 August 2016Confirmation statement made on 25 July 2016 with updates (7 pages)
1 August 2016Register inspection address has been changed to Maritime House Harbour Walk the Marina Hartlepool TS24 0UX (1 page)
19 February 2016Micro company accounts made up to 31 July 2015 (4 pages)
27 August 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 2
(14 pages)
26 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
12 August 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 2
(14 pages)
1 May 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
2 August 2013Annual return made up to 25 July 2013 with a full list of shareholders
Statement of capital on 2013-08-02
  • GBP 2
(14 pages)
1 May 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
30 July 2012Annual return made up to 25 July 2012 with a full list of shareholders (14 pages)
26 April 2012Total exemption full accounts made up to 31 July 2011 (12 pages)
4 August 2011Annual return made up to 25 July 2011 with a full list of shareholders (14 pages)
28 April 2011Total exemption full accounts made up to 31 July 2010 (10 pages)
13 August 2010Annual return made up to 25 July 2010 with a full list of shareholders (12 pages)
22 April 2010Total exemption full accounts made up to 31 July 2009 (10 pages)
27 July 2009Return made up to 25/07/09; full list of members (5 pages)
20 May 2009Total exemption full accounts made up to 31 July 2008 (11 pages)
7 August 2008Return made up to 25/07/08; full list of members (7 pages)
10 June 2008Total exemption full accounts made up to 31 July 2007 (9 pages)
16 October 2007Return made up to 25/07/07; full list of members (7 pages)
1 June 2007Total exemption full accounts made up to 31 July 2006 (11 pages)
1 August 2006Return made up to 25/07/06; full list of members (2 pages)
5 June 2006Total exemption full accounts made up to 31 July 2005 (9 pages)
1 August 2005Return made up to 25/07/05; full list of members (3 pages)
9 March 2005Total exemption full accounts made up to 31 July 2004 (10 pages)
3 August 2004Return made up to 25/07/04; full list of members (7 pages)
20 May 2004Total exemption full accounts made up to 31 July 2003 (10 pages)
5 August 2003Return made up to 25/07/03; full list of members (7 pages)
26 March 2003Total exemption full accounts made up to 31 July 2002 (10 pages)
13 August 2002Return made up to 25/07/02; full list of members (7 pages)
19 April 2002Total exemption full accounts made up to 31 July 2001 (10 pages)
1 August 2001Return made up to 25/07/01; full list of members (6 pages)
29 May 2001Full accounts made up to 31 July 2000 (10 pages)
28 July 2000Return made up to 25/07/00; full list of members (6 pages)
28 March 2000Full accounts made up to 31 July 1999 (7 pages)
16 August 1999Return made up to 25/07/99; full list of members (6 pages)
2 June 1999Full accounts made up to 31 July 1998 (7 pages)
18 August 1998Return made up to 25/07/98; full list of members (6 pages)
1 June 1998Full accounts made up to 31 July 1997 (7 pages)
19 August 1997Return made up to 25/07/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 August 1997Secretary's particulars changed;director's particulars changed (1 page)
8 August 1997Director's particulars changed (1 page)
8 August 1997Registered office changed on 08/08/97 from: peer gynt knayton thirsk north yorkshire YO7 4A2 (1 page)
25 June 1997Accounts for a small company made up to 31 July 1996 (7 pages)
2 September 1996Registered office changed on 02/09/96 from: peer gynt knayton thirsk north yorkshire YO7 4AZ (1 page)
2 September 1996Director resigned (1 page)
2 September 1996Secretary resigned (1 page)
14 August 1996Return made up to 25/07/96; full list of members (6 pages)
22 August 1995New director appointed (2 pages)
22 August 1995Registered office changed on 22/08/95 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
22 August 1995New secretary appointed;new director appointed (2 pages)
25 July 1995Incorporation (20 pages)