Company NameMarkport Limited
Company StatusDissolved
Company Number05211957
CategoryPrivate Limited Company
Incorporation Date23 August 2004(19 years, 8 months ago)
Dissolution Date17 October 2018 (5 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr David Bryan Cavill
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed18 October 2004(1 month, 3 weeks after company formation)
Appointment Duration14 years (closed 17 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 West End Grove
Horsforth
Leeds
West Yorkshire
LS18 5JJ
Director NameMr Dale Smith
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed18 October 2004(1 month, 3 weeks after company formation)
Appointment Duration14 years (closed 17 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Craven Park
Menston
Ilkley
West Yorkshire
LS29 6EQ
Director NameMartin Smith
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed18 October 2004(1 month, 3 weeks after company formation)
Appointment Duration14 years (closed 17 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Ben Rhydding Drive
Ilkley
West Yorkshire
LS29 8AY
Secretary NameMr David Bryan Cavill
NationalityBritish
StatusClosed
Appointed18 October 2004(1 month, 3 weeks after company formation)
Appointment Duration14 years (closed 17 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 West End Grove
Horsforth
Leeds
West Yorkshire
LS18 5JJ
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed23 August 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed23 August 2004(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered AddressWesley House Huddersfield Road
Birstall
Batley
WF17 9EJ
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardBirstall and Birkenshaw
Built Up AreaWest Yorkshire

Shareholders

75 at £0.5Margaret Elizabeth Smith & Dale Smith
37.50%
Ordinary B
75 at £0.5Martin Smith
37.50%
Ordinary B
50 at £0.5Christine Ann Cavill & Mr David Bryan Cavill
25.00%
Ordinary C

Financials

Year2014
Net Worth£31,296
Cash£79,971
Current Liabilities£291,341

Accounts

Latest Accounts30 November 2016 (7 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End30 November

Filing History

17 October 2018Final Gazette dissolved following liquidation (1 page)
17 July 2018Return of final meeting in a members' voluntary winding up (18 pages)
10 November 2017Registered office address changed from 49 West End Grove Horsforth Leeds West Yorkshire LS18 5JJ to Wesley House Huddersfield Road Birstall Batley WF17 9EJ on 10 November 2017 (2 pages)
10 November 2017Registered office address changed from 49 West End Grove Horsforth Leeds West Yorkshire LS18 5JJ to Wesley House Huddersfield Road Birstall Batley WF17 9EJ on 10 November 2017 (2 pages)
7 November 2017Appointment of a voluntary liquidator (1 page)
7 November 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-10-23
(1 page)
7 November 2017Declaration of solvency (6 pages)
7 November 2017Appointment of a voluntary liquidator (1 page)
7 November 2017Declaration of solvency (6 pages)
7 November 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-10-23
(1 page)
23 August 2017Confirmation statement made on 23 August 2017 with no updates (3 pages)
23 August 2017Confirmation statement made on 23 August 2017 with no updates (3 pages)
6 June 2017Micro company accounts made up to 30 November 2016 (2 pages)
6 June 2017Micro company accounts made up to 30 November 2016 (2 pages)
25 August 2016Confirmation statement made on 23 August 2016 with updates (6 pages)
25 August 2016Confirmation statement made on 23 August 2016 with updates (6 pages)
22 March 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
22 March 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
31 August 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-08-31
  • GBP 100
(7 pages)
31 August 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-08-31
  • GBP 100
(7 pages)
3 March 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
3 March 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
28 August 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(7 pages)
28 August 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(7 pages)
29 April 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
29 April 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
27 August 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 100
(7 pages)
27 August 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 100
(7 pages)
20 August 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
20 August 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
25 August 2012Annual return made up to 23 August 2012 with a full list of shareholders (7 pages)
25 August 2012Annual return made up to 23 August 2012 with a full list of shareholders (7 pages)
22 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
22 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
26 August 2011Annual return made up to 23 August 2011 with a full list of shareholders (7 pages)
26 August 2011Annual return made up to 23 August 2011 with a full list of shareholders (7 pages)
1 April 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
1 April 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
24 August 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
24 August 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
23 August 2010Director's details changed for Mr David Bryan Cavill on 23 August 2010 (2 pages)
23 August 2010Director's details changed for Mr David Bryan Cavill on 23 August 2010 (2 pages)
23 August 2010Annual return made up to 23 August 2010 with a full list of shareholders (7 pages)
23 August 2010Director's details changed for Martin Smith on 23 August 2010 (2 pages)
23 August 2010Annual return made up to 23 August 2010 with a full list of shareholders (7 pages)
23 August 2010Director's details changed for Martin Smith on 23 August 2010 (2 pages)
9 September 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
9 September 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
24 August 2009Return made up to 23/08/09; full list of members (5 pages)
24 August 2009Return made up to 23/08/09; full list of members (5 pages)
8 September 2008Return made up to 23/08/08; full list of members (5 pages)
8 September 2008Return made up to 23/08/08; full list of members (5 pages)
14 August 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
14 August 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
24 August 2007Return made up to 23/08/07; full list of members (3 pages)
24 August 2007Return made up to 23/08/07; full list of members (3 pages)
8 August 2007Total exemption small company accounts made up to 30 November 2006 (4 pages)
8 August 2007Total exemption small company accounts made up to 30 November 2006 (4 pages)
18 September 2006Return made up to 23/08/06; full list of members (3 pages)
18 September 2006Return made up to 23/08/06; full list of members (3 pages)
20 June 2006Total exemption small company accounts made up to 30 November 2005 (3 pages)
20 June 2006Total exemption small company accounts made up to 30 November 2005 (3 pages)
3 October 2005Return made up to 23/08/05; full list of members (7 pages)
3 October 2005Return made up to 23/08/05; full list of members (7 pages)
11 August 2005Accounting reference date extended from 31/08/05 to 30/11/05 (1 page)
11 August 2005Accounting reference date extended from 31/08/05 to 30/11/05 (1 page)
19 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
31 October 2004Ad 20/10/04--------- £ si [email protected]=99 £ ic 1/100 (2 pages)
31 October 2004Ad 20/10/04--------- £ si [email protected]=99 £ ic 1/100 (2 pages)
22 October 2004New director appointed (2 pages)
22 October 2004Registered office changed on 22/10/04 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
22 October 2004Secretary resigned (1 page)
22 October 2004Director resigned (1 page)
22 October 2004Director resigned (1 page)
22 October 2004Secretary resigned (1 page)
22 October 2004Resolutions
  • RES13 ‐ Subdivision 18/10/04
(1 page)
22 October 2004New secretary appointed;new director appointed (2 pages)
22 October 2004New director appointed (2 pages)
22 October 2004New secretary appointed;new director appointed (2 pages)
22 October 2004S-div 18/10/04 (1 page)
22 October 2004Registered office changed on 22/10/04 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
22 October 2004Resolutions
  • RES13 ‐ Subdivision 18/10/04
(1 page)
22 October 2004New director appointed (2 pages)
22 October 2004S-div 18/10/04 (1 page)
22 October 2004New director appointed (2 pages)
23 August 2004Incorporation (16 pages)
23 August 2004Incorporation (16 pages)