MARKES & COMPANY

Register to unlock more data on OkredoRegister

MARKES & COMPANY

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00182524

Incorporation date

16/06/1922

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

Granite House, Granite Way, Syston, Leicester, Leicestershire LE7 1PLCopy
copy info iconCopy
See on map
Latest events (Record since 15/07/1986)
dot icon02/10/2012
Final Gazette dissolved via compulsory strike-off
dot icon19/06/2012
First Gazette notice for compulsory strike-off
dot icon07/01/2011
Restoration by order of the court
dot icon11/11/2008
Final Gazette dissolved via voluntary strike-off
dot icon16/07/2008
First Gazette notice for voluntary strike-off
dot icon15/07/2008
Voluntary strike-off action has been suspended
dot icon20/11/2007
First Gazette notice for voluntary strike-off
dot icon11/10/2007
Application for striking-off
dot icon10/10/2007
Resolutions
dot icon26/06/2007
Return made up to 22/06/07; full list of members
dot icon23/04/2007
Secretary resigned;director resigned
dot icon23/04/2007
New secretary appointed;new director appointed
dot icon04/01/2007
Registered office changed on 04/01/07 from: the old rectory misterton lutterworth leicestershire LE17 4JP
dot icon14/11/2006
Resolutions
dot icon14/11/2006
Resolutions
dot icon02/11/2006
Resolutions
dot icon02/11/2006
Resolutions
dot icon23/06/2006
Return made up to 22/06/06; full list of members
dot icon16/03/2006
Accounts made up to 2005-12-31
dot icon27/06/2005
Return made up to 22/06/05; full list of members
dot icon14/03/2005
Accounts made up to 2004-12-31
dot icon29/06/2004
Return made up to 22/06/04; full list of members
dot icon08/02/2004
Accounts made up to 2003-12-31
dot icon01/07/2003
Return made up to 22/06/03; full list of members
dot icon28/04/2003
New director appointed
dot icon27/04/2003
Director resigned
dot icon26/03/2003
Accounts made up to 2002-12-31
dot icon10/09/2002
Total exemption small company accounts made up to 2001-12-31
dot icon04/09/2002
Return made up to 22/06/02; full list of members
dot icon21/08/2002
Director resigned
dot icon21/08/2002
New director appointed
dot icon12/07/2002
New director appointed
dot icon04/07/2002
Director resigned
dot icon25/01/2002
Registered office changed on 25/01/02 from: 84 eccleston square london, SW1V 1PX
dot icon22/01/2002
Secretary resigned
dot icon22/01/2002
New secretary appointed
dot icon26/09/2001
Return made up to 22/06/01; full list of members
dot icon13/08/2001
Full accounts made up to 2000-12-31
dot icon06/08/2001
New director appointed
dot icon30/07/2001
Director resigned
dot icon18/10/2000
Full accounts made up to 1999-12-31
dot icon04/10/2000
Director resigned
dot icon18/08/2000
Return made up to 22/06/00; full list of members
dot icon18/08/2000
Director's particulars changed
dot icon18/08/1999
Full accounts made up to 1998-12-31
dot icon21/07/1999
Return made up to 22/06/99; full list of members
dot icon29/10/1998
Full accounts made up to 1997-12-31
dot icon26/07/1998
Return made up to 22/06/98; full list of members
dot icon03/10/1997
Full accounts made up to 1996-12-31
dot icon22/07/1997
Return made up to 22/06/97; full list of members
dot icon27/06/1997
Secretary resigned
dot icon27/06/1997
New secretary appointed
dot icon24/07/1996
Return made up to 22/06/96; full list of members
dot icon17/05/1996
Full accounts made up to 1995-12-31
dot icon16/08/1995
Full accounts made up to 1994-12-31
dot icon02/08/1995
Resolutions
dot icon29/06/1995
Return made up to 22/06/95; full list of members
dot icon10/01/1995
Accounting reference date extended from 29/11 to 31/12
dot icon16/11/1994
Full accounts made up to 1993-11-29
dot icon29/06/1994
Return made up to 22/06/94; full list of members
dot icon23/02/1994
Secretary resigned;new secretary appointed
dot icon23/02/1994
Director resigned;new director appointed
dot icon23/02/1994
Director resigned;new director appointed
dot icon23/02/1994
Director resigned;new director appointed
dot icon24/01/1994
Full accounts made up to 1993-03-15
dot icon22/12/1993
Accounting reference date shortened from 15/03 to 29/11
dot icon08/09/1993
Nc dec already adjusted 29/06/93
dot icon08/09/1993
Nc dec already adjusted 21/06/93
dot icon08/09/1993
Nc dec already adjusted 30/06/93
dot icon05/09/1993
Accounting reference date shortened from 31/12 to 15/03
dot icon08/07/1993
Return made up to 22/06/93; full list of members
dot icon08/07/1993
Secretary's particulars changed;director's particulars changed
dot icon12/02/1993
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon08/12/1992
Full accounts made up to 1991-12-31
dot icon07/09/1992
Director resigned;new director appointed
dot icon07/09/1992
Director resigned;new director appointed
dot icon07/09/1992
Memorandum and Articles of Association
dot icon18/08/1992
Resolutions
dot icon18/08/1992
Resolutions
dot icon18/08/1992
£ nc 275000000/325000000 28/07/92
dot icon23/07/1992
Memorandum and Articles of Association
dot icon23/07/1992
Resolutions
dot icon23/07/1992
Resolutions
dot icon23/07/1992
Nc inc already adjusted 24/04/92
dot icon23/07/1992
Memorandum and Articles of Association
dot icon23/07/1992
Resolutions
dot icon23/07/1992
Resolutions
dot icon23/07/1992
Nc inc already adjusted 26/03/92
dot icon22/07/1992
Secretary resigned;new secretary appointed
dot icon22/07/1992
Return made up to 23/06/92; full list of members
dot icon13/05/1992
Director resigned;new director appointed
dot icon27/11/1991
Full accounts made up to 1990-12-31
dot icon27/11/1991
Full accounts made up to 1990-03-19
dot icon27/11/1991
Accounting reference date shortened from 19/03 to 31/12
dot icon27/11/1991
Accounting reference date shortened from 31/12 to 19/03
dot icon27/09/1991
Return made up to 23/06/91; no change of members
dot icon08/03/1991
Full accounts made up to 1989-12-31
dot icon08/03/1991
Return made up to 23/06/90; full list of members
dot icon21/09/1990
Auditor's resignation
dot icon14/12/1989
Certificate of re-registration from Limited to Unlimited
dot icon14/12/1989
Re-registration of Memorandum and Articles
dot icon14/12/1989
Declaration of assent for reregistration to UNLTD
dot icon14/12/1989
Members' assent for rereg from LTD to UNLTD
dot icon14/12/1989
Application for reregistration from LTD to UNLTD
dot icon14/12/1989
Resolutions
dot icon27/11/1989
Resolutions
dot icon27/11/1989
£ nc 20000/200000000 20/11/89
dot icon27/11/1989
Director resigned;new director appointed
dot icon27/11/1989
Secretary resigned;new secretary appointed
dot icon27/11/1989
Registered office changed on 27/11/89 from: armitage, nr. Rugeley, staffs. WS15 4BT
dot icon15/08/1989
Accounts made up to 1988-12-31
dot icon15/08/1989
Resolutions
dot icon26/07/1989
Return made up to 23/06/89; full list of members
dot icon03/08/1988
Director resigned;new director appointed
dot icon26/07/1988
Full accounts made up to 1987-12-31
dot icon26/07/1988
Return made up to 13/06/88; full list of members
dot icon20/01/1988
Director resigned
dot icon08/10/1987
Return made up to 15/06/87; full list of members
dot icon10/09/1987
Full accounts made up to 1986-12-31
dot icon10/09/1987
Registered office changed on 10/09/87 from: wolverhampton road wedges mills cannock staffs
dot icon14/08/1986
Return made up to 16/06/86; full list of members
dot icon14/08/1986
Secretary resigned;new secretary appointed
dot icon15/07/1986
Full accounts made up to 1985-12-31

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2005
dot iconLast change occurred
31/12/2005

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2005
dot iconNext account date
31/12/2006
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Reid, Ian Maclean
Director
24/06/2002 - 04/04/2003
59
Mills, Peter William Joseph
Director
06/04/2003 - Present
104
Grimason, Deborah
Director
13/04/2007 - Present
569
Elliott, Raymond Alfred
Director
07/06/2002 - 13/04/2007
111
Loudon, James Rushworth Hope
Director
04/02/1994 - 25/07/2001
12

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 MARKES & COMPANY

MARKES & COMPANY is an(a) Dissolved company incorporated on 16/06/1922 with the registered office located at Granite House, Granite Way, Syston, Leicester, Leicestershire LE7 1PL. There are currently 3 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 MARKES & COMPANY?

toggle

MARKES & COMPANY is currently Dissolved. It was registered on 16/06/1922 and dissolved on 02/10/2012.

Where is MARKES & COMPANY located?

toggle

MARKES & COMPANY is registered at Granite House, Granite Way, Syston, Leicester, Leicestershire LE7 1PL.

What is the latest filing for MARKES & COMPANY?

toggle

The latest filing was on 02/10/2012: Final Gazette dissolved via compulsory strike-off.