Company NameMark Britton Limited
Company StatusDissolved
Company Number05522903
CategoryPrivate Limited Company
Incorporation Date29 July 2005(18 years, 9 months ago)
Dissolution Date19 April 2009 (15 years ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMark Simon Britton
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed29 July 2005(same day as company formation)
RoleRestaurateur
Correspondence Address31 Cornish Place
Cornish Street
Sheffield
South Yorkshire
S6 3AF
Secretary NameMr Geoffrey Britton
NationalityBritish
StatusClosed
Appointed29 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHall Lane Farm
Hoylandswaine
Sheffield
S36 7JL
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed29 July 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed29 July 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address93 Queen Street
Sheffield
S1 1WF
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth-£113,742
Current Liabilities£99,462

Accounts

Latest Accounts31 August 2006 (17 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

19 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
19 January 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
12 November 2008Liquidators statement of receipts and payments to 15 October 2008 (5 pages)
26 October 2007Statement of affairs (12 pages)
26 October 2007Appointment of a voluntary liquidator (1 page)
26 October 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 October 2007Registered office changed on 08/10/07 from: old linen court 83-85 shambles street barnsley south yorkshire S70 2SB (1 page)
20 August 2007Return made up to 29/07/07; full list of members (3 pages)
19 June 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
21 December 2006Accounting reference date extended from 31/07/06 to 31/08/06 (1 page)
1 August 2006Return made up to 29/07/06; full list of members (3 pages)
7 April 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 April 2006Ad 30/03/06--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
7 April 2006Nc inc already adjusted 30/03/06 (1 page)
25 August 2005New director appointed (2 pages)
25 August 2005Director resigned (1 page)
25 August 2005Secretary resigned (1 page)
25 August 2005New secretary appointed (2 pages)
29 July 2005Incorporation (16 pages)