Company NameMarque Ii UK Limited
Company StatusDissolved
Company Number03824913
CategoryPrivate Limited Company
Incorporation Date13 August 1999(24 years, 8 months ago)
Dissolution Date1 July 2003 (20 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameKevin Bromley
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed13 August 1999(same day as company formation)
RoleEngraving And Label Printing
Correspondence Address25 Canterbury Road
Newton Hall
Durham
County Durham
DH1 5PY
Secretary NameRobin Jeremy Low
NationalityBritish
StatusClosed
Appointed13 August 1999(same day as company formation)
RoleCompany Director
Correspondence Address35 Raglan
Oxclose
Washington
Tyne & Wear
NE38 0LF
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed13 August 1999(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed13 August 1999(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressUnit 2a
Riverside Industrial Estate
Langley Park Durham
County Durham
DH7 9TT
RegionNorth East
ConstituencyNorth West Durham
CountyCounty Durham
ParishEsh
WardEsh and Witton Gilbert
Built Up AreaLangley Park

Financials

Year2014
Turnover£97,950
Gross Profit£52,250
Net Worth-£24,971
Cash£2,579
Current Liabilities£33,038

Accounts

Latest Accounts31 August 2001 (22 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

1 July 2003Final Gazette dissolved via voluntary strike-off (1 page)
11 March 2003First Gazette notice for voluntary strike-off (1 page)
27 January 2003Application for striking-off (1 page)
16 September 2002Registered office changed on 16/09/02 from: unit 1A riverside industrial estate, langley park durham DH7 9TT (1 page)
30 May 2002Total exemption full accounts made up to 31 August 2001 (8 pages)
9 October 2001Registered office changed on 09/10/01 from: unit 4 42 canterbury road durham county durham DH1 5PY (1 page)
10 August 2001Return made up to 13/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 June 2001Full accounts made up to 31 August 2000 (8 pages)
20 November 2000Particulars of mortgage/charge (3 pages)
4 October 2000Registered office changed on 04/10/00 from: 4 canterbury road newton hall durham county durham DH1 5PX (1 page)
22 September 2000Registered office changed on 22/09/00 from: 57A front street pity me durham county durham DH1 5DW (1 page)
21 August 2000Return made up to 13/08/00; full list of members; amend (6 pages)
11 August 2000Return made up to 13/08/00; full list of members (6 pages)
16 September 1999New director appointed (2 pages)
9 September 1999Registered office changed on 09/09/99 from: 1 saville chambers 5 north street, newcastle upon tyne tyne & wear NE1 8DF (1 page)
9 September 1999Secretary resigned (1 page)
9 September 1999Director resigned (1 page)
9 September 1999New secretary appointed (2 pages)
13 August 1999Incorporation (12 pages)