MARK SCOTT (DERBY) LIMITED

Register to unlock more data on OkredoRegister

MARK SCOTT (DERBY) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04638015

Incorporation date

14/01/2003

Size

Total Exemption Small

Contacts

Registered address

Registered address

Sky View Argosy Road, East Midlands Airport, Castle Donington, Derbyshire DE74 2SACopy
copy info iconCopy
See on map
Latest events (Record since 14/01/2003)
dot icon19/11/2018
Final Gazette dissolved following liquidation
dot icon19/08/2018
Return of final meeting in a creditors' voluntary winding up
dot icon13/03/2018
Liquidators' statement of receipts and payments to 2018-01-08
dot icon09/03/2017
Liquidators' statement of receipts and payments to 2017-01-08
dot icon15/03/2016
Liquidators' statement of receipts and payments to 2016-01-08
dot icon13/03/2016
Insolvency filing
dot icon24/02/2016
Appointment of a voluntary liquidator
dot icon24/02/2016
Insolvency court order
dot icon24/02/2016
Notice of ceasing to act as a voluntary liquidator
dot icon16/03/2015
Liquidators' statement of receipts and payments to 2015-01-08
dot icon16/07/2014
Registered office address changed from 14 Park Row Nottingham NG1 6GR to Sky View Argosy Road East Midlands Airport Castle Donington Derbyshire DE74 2SA on 2014-07-17
dot icon11/03/2014
Liquidators' statement of receipts and payments to 2014-01-08
dot icon11/03/2014
Liquidators' statement of receipts and payments to 2014-01-08
dot icon30/01/2014
Termination of appointment of Kathryn Theaker as a director
dot icon30/01/2014
Termination of appointment of Mark Theaker as a director
dot icon29/12/2013
Notice to Registrar of Companies of Notice of disclaimer
dot icon03/03/2013
Liquidators' statement of receipts and payments to 2013-01-08
dot icon24/01/2012
Notice to Registrar of Companies of Notice of disclaimer
dot icon12/01/2012
Statement of affairs with form 4.19
dot icon12/01/2012
Appointment of a voluntary liquidator
dot icon12/01/2012
Resolutions
dot icon04/01/2012
Registered office address changed from 1St Floor Gibraltar House Crown Square First Avenue Burton-on-Trent England DE14 2WE England on 2012-01-05
dot icon16/01/2011
Annual return made up to 2011-01-15 with full list of shareholders
dot icon06/01/2011
Registered office address changed from 6 Saint Peters Churchyard Derby DE1 1NN on 2011-01-07
dot icon06/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon14/02/2010
Annual return made up to 2010-01-15 with full list of shareholders
dot icon03/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon05/03/2009
Return made up to 15/01/09; full list of members
dot icon04/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon13/05/2008
Return made up to 15/01/08; full list of members
dot icon29/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon29/03/2007
Return made up to 15/01/07; full list of members
dot icon29/03/2007
Director's particulars changed
dot icon29/03/2007
Secretary's particulars changed;director's particulars changed
dot icon29/03/2007
Director's particulars changed
dot icon28/02/2007
Particulars of mortgage/charge
dot icon02/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon07/03/2006
Return made up to 15/01/06; full list of members
dot icon23/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon25/04/2005
Return made up to 15/01/05; full list of members
dot icon04/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon05/02/2004
Return made up to 15/01/04; full list of members
dot icon30/04/2003
Ad 07/04/03--------- £ si 1@1=1 £ ic 100/101
dot icon30/04/2003
New director appointed
dot icon28/04/2003
Memorandum and Articles of Association
dot icon27/04/2003
Resolutions
dot icon27/04/2003
Resolutions
dot icon27/04/2003
Resolutions
dot icon11/03/2003
Accounting reference date extended from 31/01/04 to 31/03/04
dot icon01/03/2003
Director resigned
dot icon01/03/2003
Secretary resigned
dot icon01/03/2003
Registered office changed on 02/03/03 from: 16 churchill way cardiff CF10 2DX
dot icon01/03/2003
New secretary appointed;new director appointed
dot icon01/03/2003
New director appointed
dot icon27/02/2003
Ad 19/02/03--------- £ si 99@1=99 £ ic 1/100
dot icon14/01/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2010
dot iconLast change occurred
30/03/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2010
dot iconNext account date
30/03/2011
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SECRETARIAL APPOINTMENTS LIMITED
Nominee Secretary
14/01/2003 - 14/01/2003
16486
CORPORATE APPOINTMENTS LIMITED
Nominee Director
14/01/2003 - 14/01/2003
15962
Theaker, Mark Scott
Director
14/01/2003 - 23/01/2014
7
Theaker, Kathryn Marie
Director
14/01/2003 - 23/01/2014
4
Theaker, Kathryn Marie
Secretary
14/01/2003 - Present
2

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 MARK SCOTT (DERBY) LIMITED

MARK SCOTT (DERBY) LIMITED is an(a) Dissolved company incorporated on 14/01/2003 with the registered office located at Sky View Argosy Road, East Midlands Airport, Castle Donington, Derbyshire DE74 2SA. There are currently 2 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 MARK SCOTT (DERBY) LIMITED?

toggle

MARK SCOTT (DERBY) LIMITED is currently Dissolved. It was registered on 14/01/2003 and dissolved on 19/11/2018.

Where is MARK SCOTT (DERBY) LIMITED located?

toggle

MARK SCOTT (DERBY) LIMITED is registered at Sky View Argosy Road, East Midlands Airport, Castle Donington, Derbyshire DE74 2SA.

What does MARK SCOTT (DERBY) LIMITED do?

toggle

MARK SCOTT (DERBY) LIMITED operates in the Hairdressing and other beauty treatment (93.02 - SIC 2003) sector.

What is the latest filing for MARK SCOTT (DERBY) LIMITED?

toggle

The latest filing was on 19/11/2018: Final Gazette dissolved following liquidation.