Company NameBodemark Limited
Company StatusDissolved
Company Number06656319
CategoryPrivate Limited Company
Incorporation Date25 July 2008(15 years, 9 months ago)
Dissolution Date19 July 2011 (12 years, 9 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMark Fulcher
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed15 August 2010(2 years after company formation)
Appointment Duration11 months, 1 week (closed 19 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTree Tops 3 Teviot Bank Gardens
Denholm
Hawick
Roxburghshire
TD9 8PB
Scotland
Director NameDavid Criddle
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2008(same day as company formation)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressWardfall House
West End
Amplforth
Yorkshire
Y06 4DX
Secretary NameAndrew Paul Brewer
StatusResigned
Appointed25 July 2008(same day as company formation)
RoleCompany Director
Correspondence Address59 Roseford Road
Cambridge
Cambridgeshire
CB4 2HA
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed25 July 2008(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed25 July 2008(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered Address3 Albion Place
Leeds
West Yorkshire
LS1 6JL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

1 at £1David Criddle
100.00%
Ordinary

Financials

Year2014
Net Worth-£8,989
Cash£2,415
Current Liabilities£39,723

Accounts

Latest Accounts31 July 2010 (13 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

19 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
19 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
5 April 2011First Gazette notice for voluntary strike-off (1 page)
5 April 2011First Gazette notice for voluntary strike-off (1 page)
25 March 2011Application to strike the company off the register (3 pages)
25 March 2011Application to strike the company off the register (3 pages)
15 December 2010Total exemption small company accounts made up to 31 July 2010 (4 pages)
15 December 2010Total exemption small company accounts made up to 31 July 2010 (4 pages)
10 November 2010Termination of appointment of David Criddle as a director (1 page)
10 November 2010Termination of appointment of David Criddle as a director (1 page)
13 October 2010Appointment of Mark Fulcher as a director (2 pages)
13 October 2010Appointment of Mark Fulcher as a director (2 pages)
28 September 2010Annual return made up to 25 July 2010 with a full list of shareholders
Statement of capital on 2010-09-28
  • GBP 1
(3 pages)
28 September 2010Annual return made up to 25 July 2010 with a full list of shareholders
Statement of capital on 2010-09-28
  • GBP 1
(3 pages)
21 June 2010Termination of appointment of Andrew Brewer as a secretary (1 page)
21 June 2010Termination of appointment of Andrew Brewer as a secretary (1 page)
7 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
7 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
20 August 2009Return made up to 25/07/09; full list of members (3 pages)
20 August 2009Return made up to 25/07/09; full list of members (3 pages)
16 December 2008Registered office changed on 16/12/2008 from 56 lansdowne place hove east sussex BN3 1FG (1 page)
16 December 2008Registered office changed on 16/12/2008 from 56 lansdowne place hove east sussex BN3 1FG (1 page)
8 August 2008Secretary appointed andrew paul brewer (1 page)
8 August 2008Secretary appointed andrew paul brewer (1 page)
8 August 2008Appointment terminated secretary london law secretarial LIMITED (1 page)
8 August 2008Registered office changed on 08/08/2008 from marquess court 69 southampton row london WC1B 4ET england (1 page)
8 August 2008Director appointed david criddle (1 page)
8 August 2008Director appointed david criddle (1 page)
8 August 2008Appointment terminated director london law services LIMITED (1 page)
8 August 2008Appointment Terminated Secretary london law secretarial LIMITED (1 page)
8 August 2008Appointment Terminated Director london law services LIMITED (1 page)
8 August 2008Registered office changed on 08/08/2008 from marquess court 69 southampton row london WC1B 4ET england (1 page)
25 July 2008Incorporation (31 pages)
25 July 2008Incorporation (31 pages)