Company NameNew Mark Of Willerby Limited
Company StatusDissolved
Company Number04994129
CategoryPrivate Limited Company
Incorporation Date12 December 2003(20 years, 4 months ago)
Dissolution Date8 May 2019 (4 years, 12 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMark John Barley
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed17 December 2003(5 days after company formation)
Appointment Duration15 years, 4 months (closed 08 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address64 Laburnum Avenue
Garden Village
Hull
HU8 8PJ
Secretary NameJulie Belinda Barley
NationalityBritish
StatusResigned
Appointed17 December 2003(5 days after company formation)
Appointment Duration7 years, 11 months (resigned 24 November 2011)
RoleSecretary
Correspondence Address64 Laburnum Avenue
Garden Village
Hull
East Yorkshire
HU8 8PJ
Secretary NamePaul Blenkowski
StatusResigned
Appointed24 November 2011(7 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 22 July 2016)
RoleCompany Director
Correspondence Address230 Dela Pole Avenue
Hull
East Yorkshire
HU3 6RJ
Director NameScale Lane Registrars Limited (Corporation)
StatusResigned
Appointed12 December 2003(same day as company formation)
Correspondence Address9-11 Scale Lane
Kingston Upon Hull
East Yorkshire
HU1 1PH
Secretary NameScale Lane Formations Limited (Corporation)
StatusResigned
Appointed12 December 2003(same day as company formation)
Correspondence Address9-11 Scale Lane
Kingston Upon Hull
East Yorkshire
HU1 1PH

Contact

Telephone01482 671301
Telephone regionHull

Location

Registered Address161 Kingston Road
Willerby
Hull
East Yorkshire
HU10 6AL
RegionYorkshire and The Humber
ConstituencyHaltemprice and Howden
CountyEast Riding of Yorkshire
ParishWillerby
WardWillerby and Kirk Ella
Built Up AreaKingston upon Hull

Financials

Year2012
Net Worth-£3,988
Current Liabilities£33,024

Accounts

Latest Accounts30 September 2014 (9 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

8 May 2019Final Gazette dissolved following liquidation (1 page)
21 July 2017Completion of winding up (1 page)
21 July 2017Dissolution deferment (1 page)
21 July 2017Completion of winding up (1 page)
21 July 2017Dissolution deferment (1 page)
27 July 2016Order of court to wind up (2 pages)
27 July 2016Order of court to wind up (2 pages)
22 July 2016Termination of appointment of Paul Blenkowski as a secretary on 22 July 2016 (1 page)
22 July 2016Termination of appointment of Paul Blenkowski as a secretary on 22 July 2016 (1 page)
28 January 2016Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 2
(4 pages)
28 January 2016Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 2
(4 pages)
26 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
26 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
22 April 2015Compulsory strike-off action has been discontinued (1 page)
22 April 2015Compulsory strike-off action has been discontinued (1 page)
21 April 2015First Gazette notice for compulsory strike-off (1 page)
21 April 2015First Gazette notice for compulsory strike-off (1 page)
16 April 2015Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 2
(4 pages)
16 April 2015Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 2
(4 pages)
25 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
25 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
19 April 2014Compulsory strike-off action has been discontinued (1 page)
19 April 2014Compulsory strike-off action has been discontinued (1 page)
17 April 2014Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 2
(4 pages)
17 April 2014Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 2
(4 pages)
15 April 2014First Gazette notice for compulsory strike-off (1 page)
15 April 2014First Gazette notice for compulsory strike-off (1 page)
26 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
26 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
17 December 2012Annual return made up to 12 December 2012 with a full list of shareholders (4 pages)
17 December 2012Annual return made up to 12 December 2012 with a full list of shareholders (4 pages)
22 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
22 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
27 February 2012Appointment of Paul Blenkowski as a secretary (2 pages)
27 February 2012Termination of appointment of Julie Barley as a secretary (1 page)
27 February 2012Termination of appointment of Julie Barley as a secretary (1 page)
27 February 2012Annual return made up to 12 December 2011 with a full list of shareholders (4 pages)
27 February 2012Appointment of Paul Blenkowski as a secretary (2 pages)
27 February 2012Annual return made up to 12 December 2011 with a full list of shareholders (4 pages)
28 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
28 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
1 March 2011Annual return made up to 12 December 2010 with a full list of shareholders (4 pages)
1 March 2011Annual return made up to 12 December 2010 with a full list of shareholders (4 pages)
16 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
16 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
9 February 2010Annual return made up to 12 December 2009 with a full list of shareholders (4 pages)
9 February 2010Director's details changed for Mark John Barley on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Mark John Barley on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Mark John Barley on 9 February 2010 (2 pages)
9 February 2010Annual return made up to 12 December 2009 with a full list of shareholders (4 pages)
24 June 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
24 June 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
4 February 2009Return made up to 12/12/08; full list of members (3 pages)
4 February 2009Return made up to 12/12/08; full list of members (3 pages)
30 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
30 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
11 February 2008Return made up to 12/12/07; full list of members (2 pages)
11 February 2008Return made up to 12/12/07; full list of members (2 pages)
5 August 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
5 August 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
22 December 2006Return made up to 12/12/06; full list of members (6 pages)
22 December 2006Return made up to 12/12/06; full list of members (6 pages)
3 August 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
3 August 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
16 December 2005Return made up to 12/12/05; full list of members (6 pages)
16 December 2005Return made up to 12/12/05; full list of members (6 pages)
19 August 2005Accounts for a dormant company made up to 30 September 2004 (5 pages)
19 August 2005Accounts for a dormant company made up to 30 September 2004 (5 pages)
19 August 2005Accounting reference date shortened from 31/12/04 to 30/09/04 (1 page)
19 August 2005Accounting reference date shortened from 31/12/04 to 30/09/04 (1 page)
14 February 2005Return made up to 12/12/04; full list of members (6 pages)
14 February 2005Registered office changed on 14/02/05 from: 129 beverley road hessle east yorkshire HU13 9AN (1 page)
14 February 2005Return made up to 12/12/04; full list of members (6 pages)
14 February 2005Registered office changed on 14/02/05 from: 129 beverley road hessle east yorkshire HU13 9AN (1 page)
24 December 2003New secretary appointed (2 pages)
24 December 2003Secretary resigned (1 page)
24 December 2003Director resigned (1 page)
24 December 2003New director appointed (2 pages)
24 December 2003Director resigned (1 page)
24 December 2003Secretary resigned (1 page)
24 December 2003New director appointed (2 pages)
24 December 2003New secretary appointed (2 pages)
12 December 2003Incorporation (14 pages)
12 December 2003Incorporation (14 pages)