Company NameCraig Marks Limited
Company StatusDissolved
Company Number07899062
CategoryPrivate Limited Company
Incorporation Date5 January 2012(12 years, 2 months ago)
Dissolution Date22 March 2016 (8 years ago)
Previous NameLayham Aldbourne Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Craig Mark Quinton
Date of BirthOctober 1981 (Born 42 years ago)
NationalitySouth African
StatusClosed
Appointed10 June 2014(2 years, 5 months after company formation)
Appointment Duration1 year, 9 months (closed 22 March 2016)
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence AddressRegency House Westminster Place
York Business Park
York
YO26 6RW
Secretary NameTurner Little Company Secretaries Limited (Corporation)
StatusClosed
Appointed05 January 2012(same day as company formation)
Correspondence AddressRegency House Westminster Place
York Business Park
York
YO26 6RW
Director NameMr Robert Frank Nicholson
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRegency House Westminster Place
York Business Park
York
YO26 6RW

Location

Registered AddressRegency House Westminster Place
York Business Park
York
YO26 6RW
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishNether Poppleton
WardRural West York
Built Up AreaYork

Shareholders

1 at £1Turner Little Company Nominees LTD
100.00%
Ordinary

Accounts

Latest Accounts31 January 2014 (10 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

22 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
5 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1
(3 pages)
5 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1
(3 pages)
29 August 2014Company name changed layham aldbourne LIMITED\certificate issued on 29/08/14
  • NM01 ‐ Change of name by resolution
(3 pages)
26 June 2014Appointment of Mr Craig Mark Quinton as a director (2 pages)
26 June 2014Termination of appointment of Robert Nicholson as a director (1 page)
3 February 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
6 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1
(3 pages)
6 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1
(3 pages)
4 February 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
7 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (3 pages)
7 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (3 pages)
5 January 2012Incorporation (21 pages)