Company NameMarkington P.O. & General Stores Limited
Company StatusDissolved
Company Number04821071
CategoryPrivate Limited Company
Incorporation Date4 July 2003(20 years, 5 months ago)
Dissolution Date7 July 2015 (8 years, 4 months ago)

Business Activity

Section HTransportation and storage
SIC 6411National post activities
SIC 53100Postal activities under universal service obligation

Directors

Director NameStewart Ian Carr
Date of BirthMarch 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed04 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Arncliffe Road
Harrogate
North Yorkshire
HG2 8NQ
Secretary NameDorothy Mary Carr
NationalityBritish
StatusClosed
Appointed04 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address11 Arncliffe Road
Harrogate
North Yorkshire
HG2 8NQ
Director NameA.C. Directors Limited (Corporation)
StatusResigned
Appointed04 July 2003(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameA.C. Secretaries Limited (Corporation)
StatusResigned
Appointed04 July 2003(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered AddressQueensgate House
23 North Park Road
Harrogate
North Yorkshire
HG1 5PD
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardHigh Harrogate
Built Up AreaHarrogate
Address MatchesOver 80 other UK companies use this postal address

Shareholders

100 at £1Stewart Ian Carr
100.00%
Ordinary

Financials

Year2014
Net Worth-£29,197
Cash£163
Current Liabilities£36,921

Accounts

Latest Accounts31 July 2013 (10 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

7 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
7 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
24 March 2015First Gazette notice for voluntary strike-off (1 page)
24 March 2015First Gazette notice for voluntary strike-off (1 page)
11 March 2015Application to strike the company off the register (3 pages)
11 March 2015Application to strike the company off the register (3 pages)
18 August 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100
(4 pages)
18 August 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100
(4 pages)
18 August 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100
(4 pages)
31 January 2014Registered office address changed from 2 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY on 31 January 2014 (1 page)
31 January 2014Registered office address changed from 2 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY on 31 January 2014 (1 page)
7 November 2013Total exemption small company accounts made up to 31 July 2013 (5 pages)
7 November 2013Total exemption small company accounts made up to 31 July 2013 (5 pages)
5 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
Statement of capital on 2013-07-05
  • GBP 100
(4 pages)
5 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
Statement of capital on 2013-07-05
  • GBP 100
(4 pages)
5 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
Statement of capital on 2013-07-05
  • GBP 100
(4 pages)
9 October 2012Total exemption small company accounts made up to 31 July 2012 (5 pages)
9 October 2012Total exemption small company accounts made up to 31 July 2012 (5 pages)
17 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (4 pages)
17 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (4 pages)
17 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (4 pages)
9 September 2011Total exemption small company accounts made up to 31 July 2011 (5 pages)
9 September 2011Total exemption small company accounts made up to 31 July 2011 (5 pages)
27 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (4 pages)
27 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (4 pages)
27 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (4 pages)
7 October 2010Total exemption small company accounts made up to 31 July 2010 (6 pages)
7 October 2010Total exemption small company accounts made up to 31 July 2010 (6 pages)
12 July 2010Director's details changed for Stewart Ian Carr on 1 October 2009 (2 pages)
12 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (4 pages)
12 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (4 pages)
12 July 2010Director's details changed for Stewart Ian Carr on 1 October 2009 (2 pages)
12 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (4 pages)
12 July 2010Director's details changed for Stewart Ian Carr on 1 October 2009 (2 pages)
9 October 2009Total exemption small company accounts made up to 31 July 2009 (6 pages)
9 October 2009Total exemption small company accounts made up to 31 July 2009 (6 pages)
6 July 2009Return made up to 04/07/09; full list of members (3 pages)
6 July 2009Return made up to 04/07/09; full list of members (3 pages)
30 March 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
30 March 2009Registered office changed on 30/03/2009 from barclays bank chambers 37 high street knaresborough north yorkshire HG5 0HB (1 page)
30 March 2009Registered office changed on 30/03/2009 from barclays bank chambers 37 high street knaresborough north yorkshire HG5 0HB (1 page)
30 March 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
30 July 2008Return made up to 04/07/08; full list of members (3 pages)
30 July 2008Return made up to 04/07/08; full list of members (3 pages)
21 April 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
21 April 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
20 July 2007Return made up to 04/07/07; full list of members (2 pages)
20 July 2007Return made up to 04/07/07; full list of members (2 pages)
21 April 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
21 April 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
4 August 2006Return made up to 04/07/06; full list of members (2 pages)
4 August 2006Return made up to 04/07/06; full list of members (2 pages)
11 April 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
11 April 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
26 July 2005Return made up to 04/07/05; full list of members (2 pages)
26 July 2005Return made up to 04/07/05; full list of members (2 pages)
20 December 2004Total exemption small company accounts made up to 31 July 2004 (5 pages)
20 December 2004Total exemption small company accounts made up to 31 July 2004 (5 pages)
22 July 2004Return made up to 04/07/04; full list of members (6 pages)
22 July 2004Return made up to 04/07/04; full list of members (6 pages)
4 August 2003Director resigned (1 page)
4 August 2003Secretary resigned (1 page)
4 August 2003Ad 04/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 August 2003New secretary appointed (2 pages)
4 August 2003Secretary resigned (1 page)
4 August 2003Ad 04/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 August 2003New director appointed (2 pages)
4 August 2003New director appointed (2 pages)
4 August 2003New secretary appointed (2 pages)
4 August 2003Director resigned (1 page)
4 July 2003Incorporation (16 pages)
4 July 2003Incorporation (16 pages)