Company NameGARY Marks Transport Services Limited
Company StatusDissolved
Company Number04686085
CategoryPrivate Limited Company
Incorporation Date4 March 2003(21 years, 1 month ago)
Dissolution Date19 October 2010 (13 years, 6 months ago)

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameGary Marks
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed04 March 2003(same day as company formation)
RoleSecretary
Correspondence Address6 Stockholm Road
Thorngumbald
Hull
HU12 9PN
Secretary NameMark Andrew Evans
NationalityBritish
StatusResigned
Appointed04 March 2003(same day as company formation)
RoleSecretary
Correspondence Address279 Chanterlands Avenue
Hull
East Yorkshire
HU5 4DS
Director NameEnergize Director Limited (Corporation)
StatusResigned
Appointed04 March 2003(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed04 March 2003(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS

Location

Registered Address52 East Park Avenue
Holderness Road
Hull
East Yorkshire
HU8 9AE
RegionYorkshire and The Humber
ConstituencyKingston upon Hull East
CountyEast Riding of Yorkshire
WardHolderness
Built Up AreaKingston upon Hull

Financials

Year2014
Net Worth£4,651
Cash£14,163
Current Liabilities£26,442

Accounts

Latest Accounts30 April 2009 (14 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

19 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
19 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
6 July 2010First Gazette notice for compulsory strike-off (1 page)
6 July 2010First Gazette notice for compulsory strike-off (1 page)
27 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
27 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
16 April 2009Appointment Terminated Secretary mark evans (1 page)
16 April 2009Return made up to 04/03/09; full list of members (3 pages)
16 April 2009Return made up to 04/03/09; full list of members (3 pages)
16 April 2009Appointment terminated secretary mark evans (1 page)
27 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
27 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
28 October 2008Registered office changed on 28/10/2008 from 6 stockholm road thorngumbald east yorkshire HU12 9PN (1 page)
28 October 2008Registered office changed on 28/10/2008 from 6 stockholm road thorngumbald east yorkshire HU12 9PN (1 page)
3 July 2008Return made up to 04/03/08; full list of members (3 pages)
3 July 2008Return made up to 04/03/08; full list of members (3 pages)
27 November 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
27 November 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
19 March 2007Return made up to 04/03/07; full list of members (6 pages)
19 March 2007Return made up to 04/03/07; full list of members (6 pages)
21 February 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
21 February 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
3 April 2006Return made up to 04/03/06; full list of members (6 pages)
3 April 2006Return made up to 04/03/06; full list of members (6 pages)
23 December 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
23 December 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
8 April 2005Return made up to 04/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 April 2005Return made up to 04/03/05; full list of members (6 pages)
29 December 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
29 December 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
18 November 2004Registered office changed on 18/11/04 from: 47 lee street hull east yorkshire HU8 8NN (1 page)
18 November 2004Registered office changed on 18/11/04 from: 47 lee street hull east yorkshire HU8 8NN (1 page)
28 April 2004Return made up to 04/03/04; full list of members (6 pages)
28 April 2004Return made up to 04/03/04; full list of members (6 pages)
4 May 2003Accounting reference date extended from 31/03/04 to 30/04/04 (1 page)
4 May 2003Accounting reference date extended from 31/03/04 to 30/04/04 (1 page)
8 April 2003Registered office changed on 08/04/03 from: 47 lee stree hull east yorkshire HU8 8NN (1 page)
8 April 2003Registered office changed on 08/04/03 from: 47 lee stree hull east yorkshire HU8 8NN (1 page)
31 March 2003New director appointed (2 pages)
31 March 2003New director appointed (2 pages)
31 March 2003New secretary appointed (2 pages)
31 March 2003New secretary appointed (2 pages)
17 March 2003Secretary resigned (1 page)
17 March 2003Director resigned (1 page)
17 March 2003Director resigned (1 page)
17 March 2003Secretary resigned (1 page)
4 March 2003Incorporation (12 pages)
4 March 2003Incorporation (12 pages)