Company NameMarktech Limited
Company StatusDissolved
Company Number02941490
CategoryPrivate Limited Company
Incorporation Date22 June 1994(29 years, 10 months ago)
Dissolution Date19 March 2015 (9 years, 1 month ago)

Business Activity

Section HTransportation and storage
SIC 6023Other passenger land transport
SIC 49390Other passenger land transport
Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameRobert Wilson Grebby
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed27 June 1994(5 days after company formation)
Appointment Duration20 years, 9 months (closed 19 March 2015)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence AddressThe Conifers 135 Benton Park Road
Benton
Newcastle Upon Tyne
Tyne And Wear
NE7 7NB
Secretary NameMarion Grebby
NationalityBritish
StatusClosed
Appointed27 June 1994(5 days after company formation)
Appointment Duration20 years, 9 months (closed 19 March 2015)
RoleCompany Director
Correspondence AddressThe Conifers 135 Benton Park Road
Benton
Newcastle Upon Tyne
Tyne And Wear
NE7 7NB
Secretary NamePhilip Charles Vibrans
NationalityBritish
StatusResigned
Appointed22 June 1994(same day as company formation)
RoleCompany Director
Correspondence Address1 Ashfield Road
Davenport
Stockport
Cheshire
SK3 8UD
Director NameDavenport Credit Limited (Corporation)
StatusResigned
Appointed22 June 1994(same day as company formation)
Correspondence Address1 Ashfield Road
Davenport
Stockport
Cheshire
SK3 8UD

Location

Registered Address118 Pilgrim Street
Newcastle
NE1 6SG
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Shareholders

1 at 1Ms Marion Grebby
50.00%
Ordinary
1 at 1Robert Wilson Grebby
50.00%
Ordinary

Financials

Year2014
Net Worth-£12,908
Cash£1,514
Current Liabilities£50,196

Accounts

Latest Accounts30 June 2007 (16 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

19 March 2015Final Gazette dissolved following liquidation (1 page)
19 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
19 March 2015Final Gazette dissolved following liquidation (1 page)
19 December 2014Return of final meeting of creditors (1 page)
19 December 2014Notice of final account prior to dissolution (1 page)
19 December 2014Notice of final account prior to dissolution (1 page)
23 April 2014Registered office address changed from C/O C/O Northpoint Cbx Cobalt Business Exchange Cobalt Park Way Wallsend Tyne and Wear NE28 9NZ on 23 April 2014 (2 pages)
23 April 2014Registered office address changed from C/O C/O Northpoint Cbx Cobalt Business Exchange Cobalt Park Way Wallsend Tyne and Wear NE28 9NZ on 23 April 2014 (2 pages)
6 July 2010Registered office address changed from Suite 4 Saville Exchange Howard Street North Shields Tyne and Wear NE30 1SE on 6 July 2010 (2 pages)
6 July 2010Registered office address changed from Suite 4 Saville Exchange Howard Street North Shields Tyne and Wear NE30 1SE on 6 July 2010 (2 pages)
6 July 2010Registered office address changed from Suite 4 Saville Exchange Howard Street North Shields Tyne and Wear NE30 1SE on 6 July 2010 (2 pages)
25 February 2010Registered office address changed from The Conifers 135 Benton Park Road Benton Newcastle upon Tyne Tyne and Wear NE7 7NB on 25 February 2010 (2 pages)
25 February 2010Registered office address changed from The Conifers 135 Benton Park Road Benton Newcastle upon Tyne Tyne and Wear NE7 7NB on 25 February 2010 (2 pages)
17 February 2010Appointment of a liquidator (1 page)
17 February 2010Appointment of a liquidator (1 page)
29 October 2009Withdraw the company strike off application (2 pages)
29 October 2009Withdraw the company strike off application (2 pages)
12 October 2009Order of court to wind up (1 page)
12 October 2009Order of court to wind up (1 page)
1 October 2009Court order notice of winding up (2 pages)
1 October 2009Court order notice of winding up (2 pages)
26 September 2009Voluntary strike-off action has been suspended (1 page)
26 September 2009Voluntary strike-off action has been suspended (1 page)
26 May 2009First Gazette notice for voluntary strike-off (1 page)
26 May 2009First Gazette notice for voluntary strike-off (1 page)
7 May 2009Application for striking-off (1 page)
7 May 2009Application for striking-off (1 page)
22 July 2008Return made up to 22/06/08; full list of members (3 pages)
22 July 2008Return made up to 22/06/08; full list of members (3 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
20 November 2007Return made up to 22/06/07; no change of members (6 pages)
20 November 2007Return made up to 22/06/07; no change of members (6 pages)
2 June 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
2 June 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
26 July 2006Return made up to 22/06/06; full list of members (6 pages)
26 July 2006Return made up to 22/06/06; full list of members (6 pages)
20 June 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
20 June 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
25 July 2005Return made up to 22/06/05; full list of members (6 pages)
25 July 2005Return made up to 22/06/05; full list of members (6 pages)
24 May 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
24 May 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
16 July 2004Return made up to 22/06/04; full list of members (6 pages)
16 July 2004Return made up to 22/06/04; full list of members (6 pages)
30 June 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
30 June 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
26 July 2003Return made up to 22/06/03; full list of members (6 pages)
26 July 2003Return made up to 22/06/03; full list of members (6 pages)
18 May 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
18 May 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
23 July 2002Return made up to 22/06/02; full list of members (6 pages)
23 July 2002Return made up to 22/06/02; full list of members (6 pages)
29 April 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
29 April 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
24 July 2001Return made up to 22/06/01; full list of members (6 pages)
24 July 2001Return made up to 22/06/01; full list of members (6 pages)
5 June 2001 (6 pages)
5 June 2001 (6 pages)
24 July 2000Return made up to 22/06/00; full list of members (6 pages)
24 July 2000Return made up to 22/06/00; full list of members (6 pages)
4 May 2000 (6 pages)
4 May 2000 (6 pages)
20 July 1999Return made up to 22/06/99; full list of members (6 pages)
20 July 1999Return made up to 22/06/99; full list of members (6 pages)
29 April 1999 (6 pages)
29 April 1999 (6 pages)
3 August 1998Return made up to 22/06/98; no change of members (4 pages)
3 August 1998Return made up to 22/06/98; no change of members (4 pages)
1 May 1998 (5 pages)
1 May 1998 (5 pages)
9 July 1997Return made up to 22/06/97; no change of members (6 pages)
9 July 1997Return made up to 22/06/97; no change of members (6 pages)
29 April 1997 (7 pages)
29 April 1997 (7 pages)
20 June 1996Return made up to 22/06/96; full list of members
  • 363(287) ‐ Registered office changed on 20/06/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 June 1996Return made up to 22/06/96; full list of members
  • 363(287) ‐ Registered office changed on 20/06/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 April 1996 (5 pages)
28 April 1996 (5 pages)
18 July 1995Return made up to 22/06/95; full list of members (6 pages)
18 July 1995Return made up to 22/06/95; full list of members (6 pages)