Company NameMark Retail Limited
Company StatusDissolved
Company Number08619936
CategoryPrivate Limited Company
Incorporation Date22 July 2013(10 years, 9 months ago)
Dissolution Date12 February 2019 (5 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameMr Peter Stanley Clifton
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2016(2 years, 8 months after company formation)
Appointment Duration2 years, 10 months (closed 12 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Westfield Terrace
Sheffield
S1 4GH
Director NameMrs Marie Anne Malkin
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2013(same day as company formation)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address13 Westfield Terrace
Sheffield
S1 4GH

Location

Registered Address13 Westfield Terrace
Sheffield
S1 4GH
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address Matches5 other UK companies use this postal address

Shareholders

100 at £1Marie Malkin
100.00%
Ordinary A

Financials

Year2014
Net Worth£28,516
Cash£35,561
Current Liabilities£116,395

Accounts

Latest Accounts30 September 2017 (6 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

12 February 2019Final Gazette dissolved via voluntary strike-off (1 page)
27 November 2018First Gazette notice for voluntary strike-off (1 page)
14 November 2018Application to strike the company off the register (3 pages)
3 July 2018Confirmation statement made on 24 June 2018 with no updates (3 pages)
28 June 2018Micro company accounts made up to 30 September 2017 (5 pages)
11 April 2018Previous accounting period extended from 31 July 2017 to 30 September 2017 (2 pages)
8 July 2017Notification of Peter Stanley Clifton as a person with significant control on 6 April 2016 (2 pages)
8 July 2017Confirmation statement made on 24 June 2017 with updates (4 pages)
8 July 2017Confirmation statement made on 24 June 2017 with updates (4 pages)
8 July 2017Notification of Peter Stanley Clifton as a person with significant control on 6 April 2016 (2 pages)
10 May 2017Amended total exemption small company accounts made up to 30 April 2015 (5 pages)
10 May 2017Amended total exemption small company accounts made up to 30 April 2014 (5 pages)
10 May 2017Amended total exemption small company accounts made up to 30 April 2014 (5 pages)
10 May 2017Amended total exemption small company accounts made up to 30 April 2015 (5 pages)
29 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
29 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
22 January 2017Previous accounting period extended from 30 April 2016 to 31 July 2016 (1 page)
22 January 2017Previous accounting period extended from 30 April 2016 to 31 July 2016 (1 page)
24 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 100
(3 pages)
24 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 100
(3 pages)
24 June 2016Termination of appointment of Marie Anne Malkin as a director on 24 June 2016 (1 page)
24 June 2016Termination of appointment of Marie Anne Malkin as a director on 24 June 2016 (1 page)
4 April 2016Appointment of Mr Peter Stanley Clifton as a director on 1 April 2016 (2 pages)
4 April 2016Appointment of Mr Peter Stanley Clifton as a director on 1 April 2016 (2 pages)
25 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
25 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
20 October 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 100
(3 pages)
20 October 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 100
(3 pages)
20 October 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 100
(3 pages)
16 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
16 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
27 November 2014Previous accounting period shortened from 31 July 2014 to 30 April 2014 (1 page)
27 November 2014Previous accounting period shortened from 31 July 2014 to 30 April 2014 (1 page)
26 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 100
(3 pages)
26 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 100
(3 pages)
26 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 100
(3 pages)
4 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 100
(3 pages)
4 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 100
(3 pages)
4 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 100
(3 pages)
22 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
22 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)