Company NameMarket Cross News Limited
Company StatusDissolved
Company Number04777451
CategoryPrivate Limited Company
Incorporation Date27 May 2003(20 years, 11 months ago)
Dissolution Date1 October 2013 (10 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5226Retail sale of tobacco products
SIC 47260Retail sale of tobacco products in specialised stores
SIC 5247Retail books, newspapers etc.
SIC 47620Retail sale of newspapers and stationery in specialised stores
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameNigel Andrew Holmes
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed27 May 2003(same day as company formation)
RoleCompany Director
Correspondence Address37 Hall Park
Tranby Lane Swanland
North Ferriby
East Yorkshire
HU14 3NL
Director NameValerie Anne Holmes
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed27 May 2003(same day as company formation)
RoleCompany Director
Correspondence Address37 Hall Park
Tranby Lane Swanland
North Ferriby
East Yorkshire
HU14 3NL
Secretary NameNigel Andrew Holmes
NationalityBritish
StatusClosed
Appointed27 May 2003(same day as company formation)
RoleCompany Director
Correspondence Address37 Hall Park
Tranby Lane Swanland
North Ferriby
East Yorkshire
HU14 3NL
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed27 May 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed27 May 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered Address21-22 Saturday Market
Beverley
East Yorkshire
HU17 8BB
RegionYorkshire and The Humber
ConstituencyBeverley and Holderness
CountyEast Riding of Yorkshire
ParishBeverley
WardSt Mary's
Built Up AreaBeverley

Shareholders

500 at £1Nigel Andrew Holmes
50.00%
Ordinary
500 at £1Valerie Anne Holmes
50.00%
Ordinary

Financials

Year2014
Net Worth-£57,693
Cash£6,980
Current Liabilities£64,673

Accounts

Latest Accounts14 October 2012 (11 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End14 October

Filing History

1 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
1 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
18 June 2013First Gazette notice for voluntary strike-off (1 page)
18 June 2013First Gazette notice for voluntary strike-off (1 page)
10 June 2013Application to strike the company off the register (3 pages)
10 June 2013Application to strike the company off the register (3 pages)
17 May 2013Total exemption small company accounts made up to 14 October 2012 (9 pages)
17 May 2013Total exemption small company accounts made up to 14 October 2012 (9 pages)
17 May 2013Annual return made up to 12 May 2013 with a full list of shareholders
Statement of capital on 2013-05-17
  • GBP 1,000
(5 pages)
17 May 2013Annual return made up to 12 May 2013 with a full list of shareholders
Statement of capital on 2013-05-17
  • GBP 1,000
(5 pages)
14 December 2012Previous accounting period extended from 30 June 2012 to 14 October 2012 (1 page)
14 December 2012Previous accounting period extended from 30 June 2012 to 14 October 2012 (1 page)
16 May 2012Annual return made up to 12 May 2012 with a full list of shareholders (5 pages)
16 May 2012Annual return made up to 12 May 2012 with a full list of shareholders (5 pages)
14 December 2011Total exemption small company accounts made up to 30 June 2011 (7 pages)
14 December 2011Total exemption small company accounts made up to 30 June 2011 (7 pages)
18 May 2011Annual return made up to 12 May 2011 with a full list of shareholders (5 pages)
18 May 2011Annual return made up to 12 May 2011 with a full list of shareholders (5 pages)
13 September 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
13 September 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
21 May 2010Annual return made up to 12 May 2010 with a full list of shareholders (5 pages)
21 May 2010Annual return made up to 12 May 2010 with a full list of shareholders (5 pages)
11 September 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
11 September 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
26 May 2009Return made up to 12/05/09; full list of members (4 pages)
26 May 2009Return made up to 12/05/09; full list of members (4 pages)
6 April 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
6 April 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
2 June 2008Return made up to 12/05/08; full list of members (4 pages)
2 June 2008Return made up to 12/05/08; full list of members (4 pages)
12 December 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
12 December 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
28 June 2007Return made up to 12/05/07; no change of members (2 pages)
28 June 2007Location of register of members (non legible) (1 page)
28 June 2007Location of register of members (non legible) (1 page)
28 June 2007Return made up to 12/05/07; no change of members (2 pages)
2 April 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
2 April 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
23 May 2006Return made up to 12/05/06; no change of members (2 pages)
23 May 2006Return made up to 12/05/06; no change of members (2 pages)
4 May 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
4 May 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
20 May 2005Return made up to 12/05/05; full list of members (7 pages)
20 May 2005Return made up to 12/05/05; full list of members (7 pages)
10 May 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
10 May 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
17 June 2004Return made up to 27/05/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
17 June 2004Return made up to 27/05/04; full list of members (7 pages)
20 June 2003Accounting reference date extended from 31/05/04 to 30/06/04 (1 page)
20 June 2003Ad 27/05/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
20 June 2003Accounting reference date extended from 31/05/04 to 30/06/04 (1 page)
20 June 2003Ad 27/05/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
9 June 2003New secretary appointed;new director appointed (2 pages)
9 June 2003New director appointed (2 pages)
9 June 2003New director appointed (2 pages)
9 June 2003New secretary appointed;new director appointed (2 pages)
7 June 2003Secretary resigned (1 page)
7 June 2003Registered office changed on 07/06/03 from: marquess court 69 southampton row london WC1B 4ET (1 page)
7 June 2003Secretary resigned (1 page)
7 June 2003Registered office changed on 07/06/03 from: marquess court 69 southampton row london WC1B 4ET (1 page)
7 June 2003Director resigned (1 page)
7 June 2003Director resigned (1 page)
27 May 2003Incorporation (31 pages)
27 May 2003Incorporation (31 pages)