W.D.MARK & SONS LIMITED

Register to unlock more data on OkredoRegister

W.D.MARK & SONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00225913

Incorporation date

17/11/1927

Size

Full

Classification

-

Contacts

Registered address

Registered address

43-45 Butts Green Road, Hornchurch, Essex RM11 2JXCopy
copy info iconCopy
See on map
Latest events (Record since 17/11/1927)
dot icon13/03/2011
Final Gazette dissolved following liquidation
dot icon13/12/2010
Return of final meeting in a members' voluntary winding up
dot icon23/11/2010
Liquidators' statement of receipts and payments to 2010-10-20
dot icon20/07/2010
Director's details changed for Mr Andrew John Barnes on 2010-07-20
dot icon20/07/2010
Director's details changed for Mr David John Gray on 2010-07-20
dot icon01/03/2010
Termination of appointment of Andrew Hunter as a director
dot icon04/11/2009
Appointment of a voluntary liquidator
dot icon04/11/2009
Appointment of a voluntary liquidator
dot icon04/11/2009
Resolutions
dot icon04/11/2009
Declaration of solvency
dot icon03/11/2009
Registered office address changed from Level 5 9 Hatton Street London NW8 8PL on 2009-11-03
dot icon05/01/2009
Return made up to 31/12/08; full list of members
dot icon20/05/2008
Appointment Terminated Secretary andrew barnes
dot icon23/04/2008
Full accounts made up to 2007-12-31
dot icon02/01/2008
Return made up to 31/12/07; full list of members
dot icon03/10/2007
Full accounts made up to 2006-12-31
dot icon03/07/2007
Director's particulars changed
dot icon15/01/2007
Return made up to 31/12/06; full list of members
dot icon09/01/2007
Location of register of members
dot icon02/11/2006
Full accounts made up to 2005-12-31
dot icon15/05/2006
Director's particulars changed
dot icon18/01/2006
Return made up to 31/12/05; full list of members
dot icon07/12/2005
Registered office changed on 07/12/05 from: 66 wigmore street london W1U 2HQ
dot icon07/10/2005
Director resigned
dot icon19/09/2005
Accounts made up to 2004-12-31
dot icon11/01/2005
Return made up to 31/12/04; full list of members
dot icon15/12/2004
New director appointed
dot icon01/12/2004
New director appointed
dot icon27/08/2004
Accounts made up to 2003-12-31
dot icon26/01/2004
Return made up to 31/12/03; full list of members
dot icon26/01/2004
Director's particulars changed
dot icon03/11/2003
Full accounts made up to 2002-12-31
dot icon04/03/2003
Secretary's particulars changed;director's particulars changed
dot icon22/01/2003
Return made up to 31/12/02; full list of members
dot icon10/01/2003
Location of register of members
dot icon27/10/2002
Accounts made up to 2001-12-31
dot icon16/08/2002
Registered office changed on 16/08/02 from: ambron house eastfield road wellingborough northamptonshire NN8 1QX
dot icon20/06/2002
New director appointed
dot icon20/06/2002
New secretary appointed
dot icon20/06/2002
Director resigned
dot icon20/06/2002
Secretary resigned
dot icon23/01/2002
Return made up to 31/12/01; full list of members
dot icon01/11/2001
Accounts made up to 2000-12-31
dot icon22/01/2001
Return made up to 31/12/00; full list of members
dot icon15/11/2000
Resolutions
dot icon15/11/2000
Resolutions
dot icon15/11/2000
Resolutions
dot icon02/11/2000
Accounts made up to 1999-12-31
dot icon24/01/2000
Return made up to 31/12/99; full list of members
dot icon14/09/1999
Accounts made up to 1998-12-31
dot icon22/01/1999
Return made up to 31/12/98; full list of members
dot icon22/12/1998
Auditor's resignation
dot icon20/11/1998
Registered office changed on 20/11/98 from: 100 irchester road rushden northamptonshire NN10 9XQ
dot icon25/09/1998
Accounting reference date extended from 30/09/98 to 31/12/98
dot icon03/08/1998
Accounts made up to 1997-09-30
dot icon28/01/1998
Return made up to 31/12/97; no change of members
dot icon08/12/1997
Accounting reference date shortened from 31/12/97 to 30/09/97
dot icon16/07/1997
Accounts made up to 1996-12-31
dot icon07/04/1997
New director appointed
dot icon07/04/1997
Director resigned
dot icon07/01/1997
Return made up to 31/12/96; no change of members
dot icon16/07/1996
Full accounts made up to 1995-12-31
dot icon10/05/1996
Resolutions
dot icon19/01/1996
Return made up to 31/12/95; full list of members
dot icon17/07/1995
Full accounts made up to 1994-12-31
dot icon29/01/1995
Return made up to 31/12/94; full list of members
dot icon21/07/1994
Full accounts made up to 1993-12-31
dot icon14/01/1994
Return made up to 31/12/93; no change of members
dot icon31/10/1993
Accounts made up to 1992-12-31
dot icon13/01/1993
Return made up to 31/12/92; full list of members
dot icon14/12/1992
Resolutions
dot icon10/11/1992
Full accounts made up to 1991-12-31
dot icon21/01/1992
Return made up to 31/12/91; no change of members
dot icon29/04/1991
Registered office changed on 29/04/91 from: busby stoop thirsk north yorkshire yo 74E
dot icon26/04/1991
Accounting reference date extended from 30/06 to 31/12
dot icon24/04/1991
Director resigned
dot icon18/03/1991
Director resigned
dot icon18/03/1991
New director appointed
dot icon06/03/1991
Full group accounts made up to 1990-06-29
dot icon06/03/1991
Director resigned
dot icon17/02/1991
New director appointed
dot icon25/01/1991
Return made up to 31/12/90; full list of members
dot icon20/12/1990
Declaration of satisfaction of mortgage/charge
dot icon02/07/1990
Director resigned
dot icon24/05/1990
Director resigned
dot icon20/04/1990
Full accounts made up to 1989-06-30
dot icon12/04/1990
Director resigned
dot icon04/04/1990
Return made up to 05/12/89; full list of members
dot icon19/02/1990
Director resigned
dot icon13/02/1990
Particulars of mortgage/charge
dot icon19/06/1989
Full group accounts made up to 1988-06-24
dot icon28/03/1989
Return made up to 01/12/88; full list of members
dot icon16/03/1989
Resolutions
dot icon07/12/1988
Accounting reference date extended from 26/06 to 30/06
dot icon16/11/1988
Declaration of satisfaction of mortgage/charge
dot icon16/11/1988
Declaration of satisfaction of mortgage/charge
dot icon16/11/1988
Declaration of satisfaction of mortgage/charge
dot icon16/11/1988
Declaration of satisfaction of mortgage/charge
dot icon16/11/1988
Declaration of satisfaction of mortgage/charge
dot icon16/11/1988
Declaration of satisfaction of mortgage/charge
dot icon16/11/1988
Declaration of satisfaction of mortgage/charge
dot icon16/11/1988
Declaration of satisfaction of mortgage/charge
dot icon16/11/1988
Declaration of satisfaction of mortgage/charge
dot icon16/11/1988
Declaration of satisfaction of mortgage/charge
dot icon24/08/1988
Return made up to 01/12/87; full list of members
dot icon06/07/1988
Accounting reference date shortened from 31/03 to 26/06
dot icon23/06/1988
Secretary resigned;new secretary appointed
dot icon03/06/1988
Full accounts made up to 1987-06-26
dot icon22/03/1988
Registered office changed on 22/03/88 from: 30 lawrence street yorkshire
dot icon03/03/1988
Director resigned
dot icon07/07/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon21/01/1987
Full accounts made up to 1986-03-31
dot icon21/01/1987
Return made up to 05/11/86; full list of members
dot icon13/12/1986
Secretary resigned;new secretary appointed
dot icon20/05/1986
Director resigned
dot icon17/11/1927
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2007
dot iconLast change occurred
31/12/2007

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2007
dot iconNext account date
31/12/2008
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hunter, Andrew Pennington Havard
Director
01/11/2004 - 26/02/2010
48
Barnes, Andrew John
Director
14/06/2002 - Present
48
Ward, Douglas John
Director
31/03/1997 - 30/09/2005
16
Gray, David
Director
01/11/2004 - Present
85
Barnes, Andrew John
Secretary
14/06/2002 - 20/05/2008
43

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 W.D.MARK & SONS LIMITED

W.D.MARK & SONS LIMITED is an(a) Dissolved company incorporated on 17/11/1927 with the registered office located at 43-45 Butts Green Road, Hornchurch, Essex RM11 2JX. 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 W.D.MARK & SONS LIMITED?

toggle

W.D.MARK & SONS LIMITED is currently Dissolved. It was registered on 17/11/1927 and dissolved on 13/03/2011.

Where is W.D.MARK & SONS LIMITED located?

toggle

W.D.MARK & SONS LIMITED is registered at 43-45 Butts Green Road, Hornchurch, Essex RM11 2JX.

What is the latest filing for W.D.MARK & SONS LIMITED?

toggle

The latest filing was on 13/03/2011: Final Gazette dissolved following liquidation.