Company NameC & C Road Markings Limited
Company StatusDissolved
Company Number03155979
CategoryPrivate Limited Company
Incorporation Date6 February 1996(28 years, 2 months ago)
Dissolution Date22 March 2011 (13 years, 1 month ago)
Previous NameIngleby (888) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Mark Adeyemi Asagba Akinlade
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2007(11 years, 3 months after company formation)
Appointment Duration3 years, 9 months (closed 22 March 2011)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Haven
Woodview Close
Ashtead
Surrey
KT21 1HA
Director NameMr Stuart Wilson Laird
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed25 September 2009(13 years, 7 months after company formation)
Appointment Duration1 year, 5 months (closed 22 March 2011)
RoleBusiness Advisor
Country of ResidenceEngland
Correspondence AddressFir Tree Farmhouse Fir Tree Lane
Horton Heath
Eastleigh
Hampshire
SO50 7DF
Secretary NameSecretariat Services Limited (Corporation)
StatusClosed
Appointed17 September 1999(3 years, 7 months after company formation)
Appointment Duration11 years, 6 months (closed 22 March 2011)
Correspondence AddressMeridian House
The Crescent
York
North Yorkshire
YO24 1AW
Director NameErnst Floate
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1996(2 months, 1 week after company formation)
Appointment Duration3 years, 3 months (resigned 02 August 1999)
RoleCompany Director
Correspondence Address17 Ludlow Road
Ealing
London
W5 1NX
Director NameGerard Francis McGowan
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed19 April 1996(2 months, 1 week after company formation)
Appointment Duration4 years, 2 months (resigned 30 June 2000)
RoleDirector/Company Secretary
Correspondence Address135 Rushams Road
Horsham
West Sussex
RH12 2NY
Secretary NameGerard Francis McGowan
NationalityIrish
StatusResigned
Appointed19 April 1996(2 months, 1 week after company formation)
Appointment Duration3 years (resigned 23 April 1999)
RoleDirector/Company Secretary
Correspondence Address135 Rushams Road
Horsham
West Sussex
RH12 2NY
Director NameMr David Ernest Leech
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1996(6 months, 2 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 20 March 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRidgewood Springfield Lane
Colgate
Horsham
West Sussex
RH12 4TA
Secretary NameAlison Tracey Buttery
NationalityBritish
StatusResigned
Appointed23 April 1999(3 years, 2 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 17 September 1999)
RoleCompany Director
Correspondence Address9 Cornish Court
16 Bridlington Road
London
N9 7RS
Director NameMr Neil Caldwell
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1999(3 years, 5 months after company formation)
Appointment Duration11 months (resigned 30 June 2000)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressWellon Head
The Barracks
Hillesden
Buckinghamshire
MK18 4DE
Director NameAndrew Gay
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2000(4 years, 4 months after company formation)
Appointment Duration1 month (resigned 02 August 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBircham Dyson Bell
50 Broadway
London
SW1H 0BL
Director NameRobert William Kendall
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2000(4 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 15 April 2004)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address44 Moreland Drive
Gerrards Cross
Buckinghamshire
SL9 8BD
Director NameMr Geoffrey Keith Howard Mason
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2000(4 years, 6 months after company formation)
Appointment Duration6 years, 9 months (resigned 31 May 2007)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressDowning House
Lower Road
Croydon Royston
Cambridgeshire
SG8 0EG
Director NameBernard Leslie Westbrook
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2001(5 years, 1 month after company formation)
Appointment Duration8 years, 6 months (resigned 25 September 2009)
RoleGroup Human Resources
Country of ResidenceEngland
Correspondence Address4 Quantock Close
Barton Seagrave
Kettering
Northamptonshire
NN15 6RR
Director NameMr Robert Nigel Johnson
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2003(6 years, 12 months after company formation)
Appointment Duration1 year, 4 months (resigned 15 June 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Kirkwell
Bishopthorpe
York
Yorkshire
YO23 2RZ
Director NameRobert John Doyle
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2004(8 years, 4 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 30 November 2004)
RoleChartered Civil Engineer
Correspondence AddressThe Limes
112 Hewarth Green
York
North Yorkshire
Director NameIngleby Holdings Limited (Corporation)
StatusResigned
Appointed06 February 1996(same day as company formation)
Correspondence Address55 Colmore Row
Birmingham
B3 2AS
Secretary NameIngleby Nominees Limited (Corporation)
StatusResigned
Appointed06 February 1996(same day as company formation)
Correspondence Address55 Colmore Row
Birmingham
B3 2AS

Location

Registered AddressMeridian House
The Crescent
York
North Yorkshire
YO24 1AW
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardMicklegate
Built Up AreaYork
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

22 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
22 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
7 December 2010First Gazette notice for voluntary strike-off (1 page)
7 December 2010First Gazette notice for voluntary strike-off (1 page)
23 November 2010Application to strike the company off the register (3 pages)
23 November 2010Application to strike the company off the register (3 pages)
4 March 2010Annual return made up to 6 February 2010 with a full list of shareholders
Statement of capital on 2010-03-04
  • GBP 2
(5 pages)
4 March 2010Annual return made up to 6 February 2010 with a full list of shareholders
Statement of capital on 2010-03-04
  • GBP 2
(5 pages)
4 March 2010Annual return made up to 6 February 2010 with a full list of shareholders
Statement of capital on 2010-03-04
  • GBP 2
(5 pages)
31 January 2010Accounts for a dormant company made up to 31 March 2009 (3 pages)
31 January 2010Accounts for a dormant company made up to 31 March 2009 (3 pages)
30 September 2009Appointment terminated director bernard westbrook (1 page)
30 September 2009Director appointed stuart wilson laird (3 pages)
30 September 2009Appointment Terminated Director bernard westbrook (1 page)
30 September 2009Director appointed stuart wilson laird (3 pages)
6 February 2009Return made up to 06/02/09; full list of members (3 pages)
6 February 2009Return made up to 06/02/09; full list of members (3 pages)
15 January 2009Accounts made up to 31 March 2008 (3 pages)
15 January 2009Accounts for a dormant company made up to 31 March 2008 (3 pages)
7 February 2008Return made up to 06/02/08; full list of members (2 pages)
7 February 2008Return made up to 06/02/08; full list of members (2 pages)
9 January 2008Director's particulars changed (1 page)
9 January 2008Director's particulars changed (1 page)
11 December 2007Accounts for a dormant company made up to 31 March 2007 (3 pages)
11 December 2007Accounts made up to 31 March 2007 (3 pages)
14 June 2007Director resigned (1 page)
14 June 2007New director appointed (2 pages)
14 June 2007Director resigned (1 page)
14 June 2007New director appointed (2 pages)
11 March 2007Return made up to 06/02/07; full list of members (7 pages)
11 March 2007Return made up to 06/02/07; full list of members (7 pages)
4 October 2006Accounts for a dormant company made up to 31 March 2006 (4 pages)
4 October 2006Accounts made up to 31 March 2006 (4 pages)
6 February 2006Return made up to 06/02/06; full list of members (2 pages)
6 February 2006Return made up to 06/02/06; full list of members (2 pages)
31 January 2006Accounts made up to 31 March 2005 (4 pages)
31 January 2006Accounts for a dormant company made up to 31 March 2005 (4 pages)
14 February 2005Accounts made up to 31 March 2004 (7 pages)
14 February 2005Accounts for a dormant company made up to 31 March 2004 (7 pages)
7 February 2005Return made up to 06/02/05; full list of members (2 pages)
7 February 2005Return made up to 06/02/05; full list of members (2 pages)
7 January 2005Location of debenture register (1 page)
7 January 2005Location of register of members (1 page)
7 January 2005Location of debenture register (1 page)
7 January 2005Location of register of members (1 page)
24 December 2004Secretary's particulars changed (1 page)
24 December 2004Secretary's particulars changed (1 page)
17 December 2004Registered office changed on 17/12/04 from: jarvis house toft green york YO1 6JZ (1 page)
17 December 2004Registered office changed on 17/12/04 from: jarvis house toft green york YO1 6JZ (1 page)
10 December 2004Director resigned (1 page)
10 December 2004Director resigned (1 page)
17 August 2004Registered office changed on 17/08/04 from: frogmore hall frogmore park, watton at stone hertford hertfordshire SG14 3RU (1 page)
17 August 2004Registered office changed on 17/08/04 from: frogmore hall frogmore park, watton at stone hertford hertfordshire SG14 3RU (1 page)
13 August 2004Secretary's particulars changed (1 page)
13 August 2004Secretary's particulars changed (1 page)
9 July 2004New director appointed (1 page)
9 July 2004New director appointed (1 page)
21 June 2004Director resigned (1 page)
21 June 2004Director resigned (1 page)
19 April 2004Director resigned (1 page)
19 April 2004Director resigned (1 page)
17 March 2004Secretary's particulars changed (1 page)
17 March 2004Secretary's particulars changed (1 page)
16 February 2004Return made up to 06/02/04; full list of members (6 pages)
16 February 2004Return made up to 06/02/04; full list of members (6 pages)
29 September 2003Accounts made up to 31 March 2003 (9 pages)
29 September 2003Accounts for a dormant company made up to 31 March 2003 (9 pages)
17 February 2003New director appointed (4 pages)
17 February 2003New director appointed (4 pages)
14 February 2003Return made up to 06/02/03; full list of members (6 pages)
14 February 2003Return made up to 06/02/03; full list of members (6 pages)
23 August 2002Total exemption small company accounts made up to 31 March 2002 (9 pages)
23 August 2002Total exemption small company accounts made up to 31 March 2002 (9 pages)
9 March 2002Return made up to 06/02/02; full list of members (6 pages)
9 March 2002Return made up to 06/02/02; full list of members (6 pages)
29 August 2001Director's particulars changed (1 page)
29 August 2001Director's particulars changed (1 page)
22 May 2001Amended accounts made up to 31 March 2001 (9 pages)
22 May 2001Amended accounts made up to 31 March 2001 (9 pages)
14 May 2001Accounts made up to 31 March 2001 (8 pages)
14 May 2001Accounts for a dormant company made up to 31 March 2001 (8 pages)
4 April 2001New director appointed (2 pages)
4 April 2001New director appointed (2 pages)
20 March 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 March 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 March 2001Director resigned (1 page)
15 March 2001Return made up to 06/02/01; full list of members (7 pages)
15 March 2001Return made up to 06/02/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
15 March 2001Director resigned (1 page)
1 September 2000New director appointed (2 pages)
1 September 2000New director appointed (2 pages)
22 August 2000Accounts made up to 31 March 2000 (5 pages)
22 August 2000Accounts for a dormant company made up to 31 March 2000 (5 pages)
21 August 2000Director resigned (1 page)
21 August 2000Director resigned (1 page)
3 August 2000Director resigned (1 page)
3 August 2000Director resigned (1 page)
10 July 2000New director appointed (3 pages)
10 July 2000New director appointed (3 pages)
10 July 2000New director appointed (2 pages)
10 July 2000New director appointed (2 pages)
27 June 2000Full accounts made up to 31 March 1999 (13 pages)
27 June 2000Full accounts made up to 31 March 1999 (13 pages)
27 April 2000Director resigned (1 page)
27 April 2000Director resigned (1 page)
3 March 2000Return made up to 06/02/00; full list of members (7 pages)
3 March 2000Return made up to 06/02/00; full list of members (7 pages)
13 October 1999New secretary appointed (2 pages)
13 October 1999New secretary appointed (2 pages)
27 September 1999Secretary resigned (1 page)
27 September 1999Secretary resigned (1 page)
27 September 1999Director resigned (1 page)
27 September 1999Director resigned (1 page)
1 September 1999New director appointed (2 pages)
1 September 1999New director appointed (2 pages)
18 August 1999Return made up to 06/02/99; full list of members (6 pages)
18 August 1999Return made up to 06/02/99; full list of members (6 pages)
5 August 1999Registered office changed on 05/08/99 from: gleneagles court brighton road crawley west sussex RH10 6UE (1 page)
5 August 1999Registered office changed on 05/08/99 from: gleneagles court brighton road crawley west sussex RH10 6UE (1 page)
26 May 1999New secretary appointed (2 pages)
26 May 1999New secretary appointed (2 pages)
25 May 1999Secretary resigned (1 page)
25 May 1999Secretary resigned (1 page)
22 March 1999Full accounts made up to 1 May 1998 (16 pages)
22 March 1999Full accounts made up to 1 May 1998 (16 pages)
22 March 1999Full accounts made up to 1 May 1998 (16 pages)
9 March 1999Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page)
9 March 1999Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page)
30 September 1998Auditor's resignation (1 page)
30 September 1998Auditor's resignation (1 page)
3 March 1998Return made up to 06/02/98; no change of members (6 pages)
3 March 1998Return made up to 06/02/98; no change of members (6 pages)
21 January 1998Director's particulars changed (1 page)
21 January 1998Director's particulars changed (1 page)
9 October 1997Director's particulars changed (1 page)
9 October 1997Director's particulars changed (1 page)
27 August 1997Full accounts made up to 30 April 1997 (19 pages)
27 August 1997Full accounts made up to 30 April 1997 (19 pages)
23 April 1997Secretary's particulars changed;director's particulars changed (1 page)
23 April 1997Secretary's particulars changed;director's particulars changed (1 page)
17 March 1997Return made up to 06/02/97; full list of members (6 pages)
17 March 1997Return made up to 06/02/97; full list of members (6 pages)
4 September 1996New director appointed (2 pages)
21 May 1996Registered office changed on 21/05/96 from: 55 colmore row birmingham B3 2AS (1 page)
21 May 1996Registered office changed on 21/05/96 from: 55 colmore row birmingham B3 2AS (1 page)
14 May 1996Accounting reference date notified as 30/04 (1 page)
9 May 1996New director appointed (2 pages)
9 May 1996Secretary resigned (1 page)
9 May 1996New secretary appointed;new director appointed (2 pages)
9 May 1996Director resigned (1 page)
9 May 1996Director resigned (1 page)
9 May 1996Secretary resigned (1 page)
26 April 1996Company name changed ingleby (888) LIMITED\certificate issued on 26/04/96 (2 pages)
26 April 1996Company name changed ingleby (888) LIMITED\certificate issued on 26/04/96 (2 pages)
6 February 1996Incorporation (21 pages)