Company NameS & K Markets Limited
Company StatusDissolved
Company Number04831373
CategoryPrivate Limited Company
Incorporation Date14 July 2003(20 years, 5 months ago)
Dissolution Date17 March 2009 (14 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5262Retail sale via stalls and markets
SIC 47890Retail sale via stalls and markets of other goods

Directors

Director NameKathleen Mary Ireland
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2003(4 days after company formation)
Appointment Duration5 years, 8 months (closed 17 March 2009)
RoleCompany Director
Correspondence Address14 Queensmead
Beverley
East Yorkshire
HU17 8PQ
Secretary NameStewart William Whitaker Ireland
NationalityBritish
StatusClosed
Appointed18 July 2003(4 days after company formation)
Appointment Duration5 years, 8 months (closed 17 March 2009)
RoleSecretary
Correspondence Address14 Queensmead
Beverley
East Yorkshire
HU17 8PQ
Director NameEnergize Director Limited (Corporation)
StatusResigned
Appointed14 July 2003(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed14 July 2003(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS

Location

Registered Address14 Queens Mead
Beverley
East Yorkshire
HU17 8PQ
RegionYorkshire and The Humber
ConstituencyBeverley and Holderness
CountyEast Riding of Yorkshire
ParishWoodmansey
WardMinster and Woodmansey
Built Up AreaBeverley

Financials

Year2014
Net Worth£275
Cash£24
Current Liabilities£3,191

Accounts

Latest Accounts31 March 2007 (16 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

17 March 2009Final Gazette dissolved via voluntary strike-off (1 page)
2 December 2008First Gazette notice for voluntary strike-off (1 page)
17 October 2008Application for striking-off (1 page)
22 September 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
13 July 2007Return made up to 09/07/07; full list of members (2 pages)
2 August 2006Return made up to 09/07/06; full list of members (2 pages)
29 June 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
28 September 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
11 July 2005Return made up to 09/07/05; full list of members (2 pages)
27 January 2005Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
27 January 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
21 July 2003Director resigned (1 page)
21 July 2003Secretary resigned (1 page)
18 July 2003New secretary appointed (1 page)
18 July 2003New director appointed (1 page)