Company NameMarkextra Limited
Company StatusDissolved
Company Number03569143
CategoryPrivate Limited Company
Incorporation Date22 May 1998(25 years, 11 months ago)
Dissolution Date27 November 2001 (22 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameJohn George Gibson
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed20 August 1998(3 months after company formation)
Appointment Duration3 years, 3 months (closed 27 November 2001)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSandhoe Hall
Sandhoe
Hexham
Northumberland
NE46 4LU
Director NameDavid Lawson Hattam
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed20 August 1998(3 months after company formation)
Appointment Duration3 years, 3 months (closed 27 November 2001)
RoleRestaurateur
Correspondence Address52 Paddock Hill
Ponteland
Newcastle
Tyne & Wear
NE20 9XL
Secretary NameJohn George Gibson
NationalityBritish
StatusClosed
Appointed20 August 1998(3 months after company formation)
Appointment Duration3 years, 3 months (closed 27 November 2001)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSandhoe Hall
Sandhoe
Hexham
Northumberland
NE46 4LU
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed22 May 1998(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed22 May 1998(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address15 Akenside Terrace
Jesmand
Newcastle Upon Tyne
Tyne & Wear
NE2 1TN
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

27 November 2001Final Gazette dissolved via voluntary strike-off (1 page)
7 August 2001First Gazette notice for voluntary strike-off (1 page)
27 June 2001Application for striking-off (1 page)
11 October 2000Return made up to 22/05/00; full list of members (6 pages)
19 November 1999Declaration of satisfaction of mortgage/charge (1 page)
3 November 1999Return made up to 22/05/99; full list of members (6 pages)
3 November 1999Ad 22/08/98--------- £ si 1@1=1 £ ic 1/2 (2 pages)
8 April 1999Accounting reference date extended from 31/05/99 to 31/10/99 (1 page)
8 April 1999Particulars of mortgage/charge (6 pages)
4 September 1998New secretary appointed;new director appointed (2 pages)
28 August 1998Registered office changed on 28/08/98 from: 1 saville chambers 5 north street, newcastle upon tyne NE1 8DF (1 page)
28 August 1998Director resigned (1 page)
28 August 1998New director appointed (2 pages)
28 August 1998Secretary resigned (1 page)
22 May 1998Incorporation (11 pages)