MARK SCOTT (SADLER GATE) LIMITED

Register to unlock more data on OkredoRegister

MARK SCOTT (SADLER GATE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03649049

Incorporation date

12/10/1998

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 12/10/1998)
dot icon25/04/2015
Final Gazette dissolved following liquidation
dot icon25/01/2015
Return of final meeting in a creditors' voluntary winding up
dot icon16/07/2014
Registered office address changed from 14 Park Row Nottingham NG1 6GR 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 Marie Theaker as a director on 2014-01-24
dot icon30/01/2014
Termination of appointment of Mark Scott Theaker as a director on 2014-01-24
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 icon27/12/2011
Termination of appointment of David Jammain Jones as a director on 2010-01-31
dot icon09/01/2011
Annual return made up to 2010-10-13 with full list of shareholders
dot icon06/01/2011
Registered office address changed from 6 st Peters Church Yard Derby Derbyshire DE1 1NN on 2011-01-07
dot icon06/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon03/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon16/11/2009
Annual return made up to 2009-10-13 with full list of shareholders
dot icon02/11/2009
Director's details changed for Kathryn Marie Theaker on 2009-10-13
dot icon02/11/2009
Director's details changed for David Jones on 2009-10-13
dot icon02/11/2009
Director's details changed for James Edward Theaker on 2009-10-13
dot icon02/11/2009
Director's details changed for Mark Scott Theaker on 2009-10-13
dot icon17/06/2009
Director appointed james edward theaker
dot icon17/06/2009
Director appointed david jones
dot icon04/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon09/12/2008
Return made up to 13/10/08; full list of members
dot icon29/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon13/11/2007
Return made up to 13/10/07; full list of members
dot icon21/01/2007
Director's particulars changed
dot icon21/01/2007
Secretary's particulars changed;director's particulars changed
dot icon21/01/2007
Return made up to 13/10/06; full list of members
dot icon02/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon23/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon12/12/2005
Return made up to 13/10/05; full list of members
dot icon04/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon31/10/2004
Return made up to 13/10/04; full list of members
dot icon26/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon24/01/2004
Return made up to 13/10/03; full list of members
dot icon23/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon25/11/2002
Return made up to 13/10/02; full list of members
dot icon22/11/2001
Return made up to 13/10/01; full list of members
dot icon10/10/2001
Total exemption small company accounts made up to 2001-03-31
dot icon14/11/2000
Return made up to 13/10/00; full list of members
dot icon09/08/2000
-
dot icon14/11/1999
Return made up to 13/10/99; full list of members
dot icon11/11/1999
-
dot icon25/10/1998
Accounting reference date shortened from 31/10/99 to 31/03/99
dot icon20/10/1998
Secretary resigned
dot icon20/10/1998
Director resigned
dot icon20/10/1998
New secretary appointed;new director appointed
dot icon20/10/1998
Registered office changed on 21/10/98 from: 16 churchill way cardiff CF1 4DX
dot icon20/10/1998
New director appointed
dot icon12/10/1998
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Theaker, James Edward
Director
31/03/2009 - Present
4
SECRETARIAL APPOINTMENTS LIMITED
Nominee Secretary
12/10/1998 - 12/10/1998
16486
CORPORATE APPOINTMENTS LIMITED
Nominee Director
12/10/1998 - 12/10/1998
15962
Theaker, Mark Scott
Director
12/10/1998 - 23/01/2014
7
Theaker, Kathryn Marie
Secretary
12/10/1998 - 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 (SADLER GATE) LIMITED

MARK SCOTT (SADLER GATE) LIMITED is an(a) Dissolved company incorporated on 12/10/1998 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 (SADLER GATE) LIMITED?

toggle

MARK SCOTT (SADLER GATE) LIMITED is currently Dissolved. It was registered on 12/10/1998 and dissolved on 25/04/2015.

Where is MARK SCOTT (SADLER GATE) LIMITED located?

toggle

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

What does MARK SCOTT (SADLER GATE) LIMITED do?

toggle

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

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

toggle

The latest filing was on 25/04/2015: Final Gazette dissolved following liquidation.