Company NameMark Worthington Concept Limited
Company StatusDissolved
Company Number06488369
CategoryPrivate Limited Company
Incorporation Date30 January 2008(16 years, 2 months ago)
Dissolution Date7 December 2016 (7 years, 4 months ago)
Previous NamePandora Concept Store Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameClaire Christine Ketley
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed30 January 2008(same day as company formation)
RoleBusiness Manager
Country of ResidenceEngland
Correspondence Address18 Runswick Drive
Seaham
County Durham
SR7 7WR
Director NameMark Worthington
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed30 January 2008(same day as company formation)
RoleJeweller
Correspondence Address23 Water Lane
Wilmslow
Cheshire
SK9 5AE
Secretary NameMr Darren Bernard McCormick
NationalityBritish
StatusResigned
Appointed30 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Runswick Drive
Seaham
Co Durham
SR7 7WR

Contact

Websitemw2jewellers.co.uk
Email address[email protected]
Telephone01625 537257
Telephone regionMacclesfield

Location

Registered AddressC/O Clark Business Recovery Limited
26 York Place
Leeds
West Yorkshire
LS1 2EY
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2013
Net Worth£232,004
Cash£19,029
Current Liabilities£116,491

Accounts

Latest Accounts30 April 2013 (10 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

7 December 2016Final Gazette dissolved following liquidation (1 page)
7 December 2016Final Gazette dissolved following liquidation (1 page)
7 September 2016Return of final meeting in a creditors' voluntary winding up (12 pages)
7 September 2016Return of final meeting in a creditors' voluntary winding up (12 pages)
3 February 2016Liquidators' statement of receipts and payments to 9 December 2015 (14 pages)
3 February 2016Liquidators' statement of receipts and payments to 9 December 2015 (14 pages)
3 February 2016Liquidators statement of receipts and payments to 9 December 2015 (14 pages)
22 January 2015Notice to Registrar of Companies of Notice of disclaimer (3 pages)
22 January 2015Notice to Registrar of Companies of Notice of disclaimer (3 pages)
10 January 2015Satisfaction of charge 1 in full (4 pages)
10 January 2015Satisfaction of charge 1 in full (4 pages)
24 December 2014Appointment of a voluntary liquidator (1 page)
24 December 2014Statement of affairs with form 4.19 (5 pages)
24 December 2014Statement of affairs with form 4.19 (5 pages)
24 December 2014Appointment of a voluntary liquidator (1 page)
24 December 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-12-10
(1 page)
1 December 2014Registered office address changed from 24 Bramhall Lane South, Stockport Cheshire SK7 1AF to C/O Clark Business Recovery Limited 26 York Place Leeds West Yorkshire LS1 2EY on 1 December 2014 (1 page)
1 December 2014Registered office address changed from 24 Bramhall Lane South, Stockport Cheshire SK7 1AF to C/O Clark Business Recovery Limited 26 York Place Leeds West Yorkshire LS1 2EY on 1 December 2014 (1 page)
1 December 2014Registered office address changed from 24 Bramhall Lane South, Stockport Cheshire SK7 1AF to C/O Clark Business Recovery Limited 26 York Place Leeds West Yorkshire LS1 2EY on 1 December 2014 (1 page)
4 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 1,000
(4 pages)
4 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 1,000
(4 pages)
2 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
2 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
30 January 2013Annual return made up to 30 January 2013 (4 pages)
30 January 2013Annual return made up to 30 January 2013 (4 pages)
30 August 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
30 August 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
2 February 2012Annual return made up to 30 January 2012 (4 pages)
2 February 2012Annual return made up to 30 January 2012 (4 pages)
1 September 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
1 September 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
3 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (5 pages)
3 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (5 pages)
6 August 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
6 August 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
5 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (5 pages)
5 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (5 pages)
22 October 2009Director's details changed for Mark Worthington on 5 October 2009 (3 pages)
22 October 2009Director's details changed for Mark Worthington on 5 October 2009 (3 pages)
22 October 2009Director's details changed for Mark Worthington on 5 October 2009 (3 pages)
6 October 2009Appointment of Claire Christine Ketley as a director (2 pages)
6 October 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
6 October 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
6 October 2009Appointment of Claire Christine Ketley as a director (2 pages)
2 April 2009Appointment terminated secretary darren mccormick (1 page)
2 April 2009Appointment terminated secretary darren mccormick (1 page)
18 March 2009Accounting reference date extended from 31/01/2009 to 30/04/2009 (1 page)
18 March 2009Accounting reference date extended from 31/01/2009 to 30/04/2009 (1 page)
18 February 2009Return made up to 30/01/09; full list of members (3 pages)
18 February 2009Return made up to 30/01/09; full list of members (3 pages)
6 December 2008Company name changed pandora concept store LTD\certificate issued on 08/12/08 (2 pages)
6 December 2008Company name changed pandora concept store LTD\certificate issued on 08/12/08 (2 pages)
17 May 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
17 May 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
30 January 2008Incorporation (14 pages)
30 January 2008Incorporation (14 pages)