Company NameMark-It Graphics (UK) Ltd.
Company StatusDissolved
Company Number03865953
CategoryPrivate Limited Company
Incorporation Date26 October 1999(24 years, 6 months ago)
Dissolution Date27 February 2007 (17 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods

Directors

Director NameJohn Edward Barker
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed26 October 1999(same day as company formation)
RoleSales Manager
Country of ResidenceEngland
Correspondence AddressChurch View 1b Yeomans Way
Anston
Sheffield
South Yorkshire
S25 5HB
Secretary NameJoan Barker
NationalityBritish
StatusClosed
Appointed26 October 1999(same day as company formation)
RoleCompany Director
Correspondence AddressChurch View 1b Yeomans Way
Anston
Sheffield
South Yorkshire
S25 5HB
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed26 October 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressNational House
2 Grant Avenue
Leeds
West Yorkshire
LS7 1RQ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£12,597
Cash£1,184
Current Liabilities£2,626

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

27 February 2007Final Gazette dissolved via compulsory strike-off (1 page)
14 November 2006First Gazette notice for compulsory strike-off (1 page)
17 May 2005Registered office changed on 17/05/05 from: 656 anlaby road hull east yorkshire HU3 6UU (1 page)
15 November 2004Registered office changed on 15/11/04 from: c/o barnes mason 23 imex business centre carrbottom road bradford west yorkshire BD5 9UY (1 page)
4 February 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
20 November 2003Return made up to 26/10/03; full list of members (6 pages)
22 September 2003Accounting reference date extended from 31/10/02 to 31/03/03 (1 page)
5 March 2003Registered office changed on 05/03/03 from: unit 5 anston house ryton road, anston sheffield south yorkshire S25 4DL (1 page)
16 October 2002Return made up to 26/10/02; full list of members (6 pages)
4 September 2002Total exemption full accounts made up to 31 October 2001 (7 pages)
1 November 2001Return made up to 26/10/01; full list of members (6 pages)
12 September 2001Total exemption full accounts made up to 31 October 2000 (6 pages)
25 October 2000Return made up to 26/10/00; full list of members (6 pages)
27 October 1999Secretary resigned (1 page)
26 October 1999Incorporation (16 pages)