Company NameMark Scott (st Peters) Limited
Company StatusDissolved
Company Number07843051
CategoryPrivate Limited Company
Incorporation Date10 November 2011(12 years, 5 months ago)
Dissolution Date11 August 2019 (4 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameMrs Aimee Kate Clayton
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2014(2 years, 1 month after company formation)
Appointment Duration5 years, 7 months (closed 11 August 2019)
RoleHairdresser
Country of ResidenceEngland
Correspondence AddressUnit 2 Railway Court
Ten Pound Walk
Doncaster
DN4 5FB
Director NameAimee Kate Theaker
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCharlotte House Stanier Way
The Wyvern Business Park
Derby
Derbyshire
DE21 6BF
Director NameMr Mark Scott Theaker
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2013(1 year, 1 month after company formation)
Appointment Duration11 months (resigned 30 November 2013)
RoleHairdresser
Country of ResidenceEngland
Correspondence Address2 Besthorpe Close
Oakwood
Derby
DE21 4RQ

Location

Registered AddressUnit 2 Railway Court
Ten Pound Walk
Doncaster
DN4 5FB
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardHexthorpe & Balby North
Built Up AreaDoncaster

Financials

Year2012
Net Worth£48,364
Cash£11,576
Current Liabilities£45,638

Accounts

Latest Accounts31 October 2013 (10 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

11 August 2019Final Gazette dissolved following liquidation (1 page)
11 May 2019Return of final meeting in a creditors' voluntary winding up (14 pages)
22 December 2018Registered office address changed from First Floor Block a Loversall Court Clayfields Tickhill Road Doncaster DN4 8QG to Unit 2 Railway Court Ten Pound Walk Doncaster DN4 5FB on 22 December 2018 (2 pages)
10 April 2018Liquidators' statement of receipts and payments to 3 March 2018 (15 pages)
9 April 2017Liquidators' statement of receipts and payments to 3 March 2017 (12 pages)
9 April 2017Liquidators' statement of receipts and payments to 3 March 2017 (12 pages)
4 May 2016Liquidators statement of receipts and payments to 3 March 2016 (13 pages)
4 May 2016Liquidators' statement of receipts and payments to 3 March 2016 (13 pages)
4 May 2016Liquidators' statement of receipts and payments to 3 March 2016 (13 pages)
18 March 2015Appointment of a voluntary liquidator (1 page)
18 March 2015Statement of affairs with form 4.19 (6 pages)
18 March 2015Appointment of a voluntary liquidator (1 page)
18 March 2015Statement of affairs with form 4.19 (6 pages)
18 March 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-03-04
(1 page)
4 March 2015Registered office address changed from 2 Besthorpe Close Oakwood Derby DE21 4RQ to First Floor Block a Loversall Court Clayfields Tickhill Road Doncaster DN4 8QG on 4 March 2015 (3 pages)
4 March 2015Registered office address changed from 2 Besthorpe Close Oakwood Derby DE21 4RQ to First Floor Block a Loversall Court Clayfields Tickhill Road Doncaster DN4 8QG on 4 March 2015 (3 pages)
4 March 2015Registered office address changed from 2 Besthorpe Close Oakwood Derby DE21 4RQ to First Floor Block a Loversall Court Clayfields Tickhill Road Doncaster DN4 8QG on 4 March 2015 (3 pages)
25 January 2015Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2015-01-25
  • GBP 100
(4 pages)
25 January 2015Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2015-01-25
  • GBP 100
(4 pages)
29 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
29 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
12 March 2014Total exemption small company accounts made up to 31 October 2012 (6 pages)
12 March 2014Total exemption small company accounts made up to 31 October 2012 (6 pages)
11 March 2014Termination of appointment of Mark Theaker as a director (1 page)
11 March 2014Appointment of Mrs Aimee Kate Clayton as a director (2 pages)
11 March 2014Appointment of Mrs Aimee Kate Clayton as a director (2 pages)
11 March 2014Termination of appointment of Mark Theaker as a director (1 page)
29 January 2014Compulsory strike-off action has been discontinued (1 page)
29 January 2014Compulsory strike-off action has been discontinued (1 page)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
22 January 2014Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 100
(4 pages)
22 January 2014Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 100
(4 pages)
29 July 2013Previous accounting period shortened from 30 November 2012 to 31 October 2012 (1 page)
29 July 2013Previous accounting period shortened from 30 November 2012 to 31 October 2012 (1 page)
25 April 2013Termination of appointment of Aimee Theaker as a director (1 page)
25 April 2013Termination of appointment of Aimee Theaker as a director (1 page)
25 April 2013Appointment of Mr Mark Scott Theaker as a director (2 pages)
25 April 2013Appointment of Mr Mark Scott Theaker as a director (2 pages)
23 March 2013Compulsory strike-off action has been discontinued (1 page)
23 March 2013Compulsory strike-off action has been discontinued (1 page)
20 March 2013Annual return made up to 10 November 2012 with a full list of shareholders (4 pages)
20 March 2013Annual return made up to 10 November 2012 with a full list of shareholders (4 pages)
19 March 2013Registered office address changed from Charlotte House Stanier Way the Wyvern Business Park Derby Derbyshire DE21 6BF United Kingdom on 19 March 2013 (1 page)
19 March 2013Registered office address changed from Charlotte House Stanier Way the Wyvern Business Park Derby Derbyshire DE21 6BF United Kingdom on 19 March 2013 (1 page)
12 March 2013First Gazette notice for compulsory strike-off (1 page)
12 March 2013First Gazette notice for compulsory strike-off (1 page)
10 November 2011Incorporation (47 pages)
10 November 2011Incorporation (47 pages)