COMARK LIMITED

Register to unlock more data on OkredoRegister

COMARK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02929930

Incorporation date

16/05/1994

Size

Full

Contacts

Registered address

Registered address

C/O DEREK STONE/TONY HELSBY, 52 Hurricane Way, Norwich NR6 6JBCopy
copy info iconCopy
See on map
Latest events (Record since 16/05/1994)
dot icon10/08/2015
Final Gazette dissolved via voluntary strike-off
dot icon17/05/2015
Annual return made up to 2015-05-13 with full list of shareholders
dot icon27/04/2015
First Gazette notice for voluntary strike-off
dot icon15/04/2015
Application to strike the company off the register
dot icon08/01/2015
Appointment of Mr Grant Macpherson as a secretary on 2015-01-09
dot icon08/01/2015
Appointment of Mr Grant Macpherson as a director on 2015-01-09
dot icon11/11/2014
Termination of appointment of Derek Charles Stone as a director on 2014-11-12
dot icon11/11/2014
Termination of appointment of Derek Charles Stone as a secretary on 2014-11-12
dot icon02/07/2014
Previous accounting period extended from 2013-12-31 to 2014-06-30
dot icon18/05/2014
Annual return made up to 2014-05-13 with full list of shareholders
dot icon18/05/2014
Register inspection address has been changed
dot icon18/05/2014
Director's details changed for Mr Derek Charles Stone on 2013-12-06
dot icon18/05/2014
Secretary's details changed for Mr Derek Charles Stone on 2013-12-06
dot icon03/02/2014
Appointment of Mr Ian Wilcock as a director
dot icon03/02/2014
Termination of appointment of Nigel Fearn as a director
dot icon03/11/2013
Registered office address changed from C/O Derek Stone Western Peninsula Western Peninsula Western Road Bracknell Berkshire RG12 1RF United Kingdom on 2013-11-04
dot icon16/07/2013
Full accounts made up to 2012-12-31
dot icon04/07/2013
Annual return made up to 2013-05-13 with full list of shareholders
dot icon04/07/2013
Registered office address changed from 52 Hurricane Way Norwich NR6 6JB England on 2013-07-05
dot icon03/10/2012
Appointment of Mr Derek Charles Stone as a secretary
dot icon03/10/2012
Termination of appointment of Anthony Helsby as a secretary
dot icon03/10/2012
Appointment of Mr Derek Charles Stone as a director
dot icon05/07/2012
Full accounts made up to 2011-12-31
dot icon31/05/2012
Annual return made up to 2012-05-13 with full list of shareholders
dot icon31/05/2012
Appointment of Mr Anthony Francis Helsby as a secretary
dot icon03/08/2011
Full accounts made up to 2010-12-31
dot icon26/05/2011
Annual return made up to 2011-05-13 with full list of shareholders
dot icon25/10/2010
Registered office address changed from Comark Ltd Bury Mead Road Hitchin Hertfordshire SG5 1RT on 2010-10-26
dot icon25/10/2010
Termination of appointment of David Tunley as a secretary
dot icon25/07/2010
Full accounts made up to 2009-12-31
dot icon19/05/2010
Annual return made up to 2010-05-13 with full list of shareholders
dot icon19/05/2010
Director's details changed for Nigel Charles Fearn on 2010-01-01
dot icon28/02/2010
Termination of appointment of Martin Johnson as a director
dot icon05/07/2009
Full accounts made up to 2008-12-31
dot icon28/05/2009
Return made up to 13/05/09; full list of members
dot icon28/05/2009
Location of debenture register
dot icon28/05/2009
Location of register of members
dot icon19/01/2009
Full accounts made up to 2007-12-31
dot icon05/06/2008
Registered office changed on 06/06/2008 from comark house, gunnels wood park gunnels wood road stevenage SG1 2TA
dot icon29/05/2008
Return made up to 13/05/08; full list of members
dot icon12/12/2007
Full accounts made up to 2006-12-31
dot icon01/11/2007
Return made up to 13/05/07; full list of members
dot icon01/11/2007
Location of debenture register
dot icon01/11/2007
Location of register of members
dot icon01/11/2007
Registered office changed on 02/11/07 from: comark house gunnels wood park, gunnels wood road, stevenage hertfordshire SG1 2TA
dot icon02/10/2007
New secretary appointed
dot icon29/09/2007
Secretary resigned;director resigned
dot icon11/01/2007
New secretary appointed;new director appointed
dot icon19/12/2006
Registered office changed on 20/12/06 from: henderson house hithercroft road wallingford oxon OX10 9DG
dot icon19/12/2006
Accounting reference date extended from 30/09/06 to 31/12/06
dot icon19/12/2006
New director appointed
dot icon19/12/2006
Secretary resigned;director resigned
dot icon19/12/2006
Director resigned
dot icon28/11/2006
Declaration of satisfaction of mortgage/charge
dot icon25/06/2006
Return made up to 13/05/06; full list of members
dot icon21/06/2006
Registered office changed on 22/06/06 from: 148 curtain road london EC2A 3AT
dot icon17/04/2006
Registered office changed on 18/04/06 from: henderson house hithercroft road wallingford oxfordshire OX10 9DG
dot icon14/03/2006
New secretary appointed
dot icon14/03/2006
Secretary resigned
dot icon11/01/2006
Full accounts made up to 2005-09-30
dot icon16/10/2005
Full accounts made up to 2004-09-30
dot icon12/07/2005
Delivery ext'd 3 mth 30/09/04
dot icon30/05/2005
Return made up to 13/05/05; full list of members
dot icon25/05/2005
New secretary appointed
dot icon25/05/2005
Secretary resigned
dot icon13/10/2004
Director's particulars changed
dot icon22/09/2004
Full accounts made up to 2003-09-30
dot icon18/07/2004
Delivery ext'd 3 mth 30/09/03
dot icon24/05/2004
Return made up to 13/05/04; full list of members
dot icon31/07/2003
Full accounts made up to 2002-09-30
dot icon21/05/2003
Return made up to 13/05/03; full list of members
dot icon24/03/2003
Auditor's resignation
dot icon04/11/2002
Full accounts made up to 2001-09-30
dot icon18/08/2002
Director's particulars changed
dot icon02/07/2002
Delivery ext'd 3 mth 30/09/01
dot icon16/05/2002
Return made up to 13/05/02; full list of members
dot icon02/11/2001
Full accounts made up to 2000-09-30
dot icon28/08/2001
Director's particulars changed
dot icon17/07/2001
Delivery ext'd 3 mth 30/09/00
dot icon04/06/2001
Return made up to 17/05/01; full list of members
dot icon11/06/2000
New director appointed
dot icon07/06/2000
Return made up to 17/05/00; full list of members
dot icon30/05/2000
Secretary's particulars changed;director's particulars changed
dot icon25/05/2000
Full accounts made up to 1999-10-01
dot icon08/09/1999
Secretary's particulars changed
dot icon23/08/1999
Director's particulars changed
dot icon04/07/1999
Return made up to 17/05/99; full list of members
dot icon04/07/1999
New secretary appointed
dot icon04/07/1999
Location of register of members
dot icon04/07/1999
Location of debenture register
dot icon04/07/1999
Director's particulars changed
dot icon28/06/1999
Full group accounts made up to 1998-10-02
dot icon16/06/1999
Director's particulars changed
dot icon13/06/1999
Director resigned
dot icon01/03/1999
New director appointed
dot icon14/02/1999
New director appointed
dot icon09/02/1999
Director resigned
dot icon09/02/1999
Director resigned
dot icon19/01/1999
Registered office changed on 20/01/99 from: 50 stratton street london W1X 6NX
dot icon21/12/1998
Secretary resigned
dot icon21/12/1998
Director resigned
dot icon20/12/1998
Registered office changed on 21/12/98 from: coin house new coin street royton oldham OL2 6JZ
dot icon19/12/1998
Declaration of assistance for shares acquisition
dot icon19/12/1998
Declaration of assistance for shares acquisition
dot icon19/12/1998
Declaration of assistance for shares acquisition
dot icon17/12/1998
Declaration of satisfaction of mortgage/charge
dot icon17/12/1998
Declaration of satisfaction of mortgage/charge
dot icon17/12/1998
Declaration of satisfaction of mortgage/charge
dot icon14/12/1998
Particulars of mortgage/charge
dot icon01/12/1998
Director resigned
dot icon03/11/1998
Director's particulars changed
dot icon23/07/1998
Miscellaneous
dot icon23/07/1998
Auditor's resignation
dot icon13/07/1998
New director appointed
dot icon13/07/1998
Secretary's particulars changed
dot icon09/06/1998
Full accounts made up to 1997-10-04
dot icon01/06/1998
Return made up to 17/05/98; full list of members
dot icon26/05/1998
Director resigned
dot icon26/05/1998
Director resigned
dot icon11/05/1998
Resolutions
dot icon09/12/1997
Secretary resigned;director resigned
dot icon09/12/1997
New secretary appointed
dot icon06/11/1997
Director's particulars changed
dot icon22/10/1997
New director appointed
dot icon04/09/1997
Director resigned
dot icon07/08/1997
Director's particulars changed
dot icon17/06/1997
Return made up to 17/05/97; no change of members
dot icon26/04/1997
Director's particulars changed
dot icon18/02/1997
New director appointed
dot icon12/02/1997
Full accounts made up to 1996-09-29
dot icon12/02/1997
Director's particulars changed
dot icon28/08/1996
Particulars of mortgage/charge
dot icon17/06/1996
Return made up to 17/05/96; no change of members
dot icon13/02/1996
Full accounts made up to 1995-09-30
dot icon14/11/1995
New director appointed
dot icon29/10/1995
New director appointed
dot icon30/08/1995
Director resigned
dot icon20/08/1995
New director appointed
dot icon02/08/1995
Particulars of mortgage/charge
dot icon08/06/1995
Return made up to 17/05/95; full list of members
dot icon04/04/1995
New director appointed
dot icon28/03/1995
New director appointed
dot icon28/03/1995
Director resigned
dot icon13/02/1995
New director appointed
dot icon18/01/1995
Accounting reference date notified as 30/09
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon10/07/1994
New director appointed
dot icon06/07/1994
Particulars of mortgage/charge
dot icon22/06/1994
New secretary appointed;new director appointed
dot icon22/06/1994
New director appointed
dot icon22/06/1994
Director resigned
dot icon22/06/1994
Secretary resigned
dot icon22/06/1994
Registered office changed on 23/06/94 from: 12 york place leeds LS1 2DS
dot icon16/06/1994
Certificate of change of name
dot icon16/06/1994
Certificate of change of name
dot icon16/05/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2012
dot iconLast change occurred
30/12/2012

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2012
dot iconNext account date
30/12/2013
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

32
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Roller, Michael Roy David
Director
30/06/1998 - 08/12/1998
76
O'callaghan, Joseph
Director
15/08/1995 - 31/07/1997
46
YORK PLACE COMPANY SECRETARIES LIMITED
Nominee Secretary
16/05/1994 - 08/06/1994
12711
YORK PLACE COMPANY NOMINEES LIMITED
Nominee Director
16/05/1994 - 08/06/1994
12820
Porter, Simon Neil
Director
14/10/1997 - 23/11/2006
19

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COMARK LIMITED

COMARK LIMITED is an(a) Dissolved company incorporated on 16/05/1994 with the registered office located at C/O DEREK STONE/TONY HELSBY, 52 Hurricane Way, Norwich NR6 6JB. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COMARK LIMITED?

toggle

COMARK LIMITED is currently Dissolved. It was registered on 16/05/1994 and dissolved on 10/08/2015.

Where is COMARK LIMITED located?

toggle

COMARK LIMITED is registered at C/O DEREK STONE/TONY HELSBY, 52 Hurricane Way, Norwich NR6 6JB.

What does COMARK LIMITED do?

toggle

COMARK LIMITED operates in the Manufacture of other electrical equipment (27.90 - SIC 2007) sector.

What is the latest filing for COMARK LIMITED?

toggle

The latest filing was on 10/08/2015: Final Gazette dissolved via voluntary strike-off.