Company NameMarske Car Body Repairs Ltd
Company StatusDissolved
Company Number04447923
CategoryPrivate Limited Company
Incorporation Date27 May 2002(21 years, 11 months ago)
Dissolution Date5 January 2016 (8 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameRobin Vinson Childes
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed27 May 2002(same day as company formation)
RoleMotor Engineer
Country of ResidenceEngland
Correspondence Address29 Whitby Crescent
Redcar
Cleveland
TS10 3QN
Secretary NameChristine Childes
NationalityBritish
StatusResigned
Appointed14 February 2003(8 months, 3 weeks after company formation)
Appointment Duration11 years, 3 months (resigned 27 May 2014)
RoleCompany Director
Correspondence Address29 Whitby Crescent
Redcar
Cleveland
TS10 3QN
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed27 May 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed27 May 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Location

Registered Address429 Linthorpe Road
Middlesbrough
Cleveland
TS5 6HH
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardPark
Built Up AreaTeesside

Shareholders

2 at £1Robin Vinson Childes
100.00%
Ordinary

Financials

Year2014
Net Worth£49
Cash£1,438
Current Liabilities£5,809

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

5 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
22 September 2015First Gazette notice for compulsory strike-off (1 page)
22 September 2015First Gazette notice for compulsory strike-off (1 page)
3 June 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
3 June 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
1 July 2014Termination of appointment of Christine Childes as a secretary (1 page)
1 July 2014Termination of appointment of Christine Childes as a secretary (1 page)
1 July 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 2
(3 pages)
1 July 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 2
(3 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
30 May 2013Annual return made up to 27 May 2013 with a full list of shareholders (4 pages)
30 May 2013Annual return made up to 27 May 2013 with a full list of shareholders (4 pages)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
3 July 2012Annual return made up to 27 May 2012 with a full list of shareholders (4 pages)
3 July 2012Annual return made up to 27 May 2012 with a full list of shareholders (4 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
31 May 2011Annual return made up to 27 May 2011 with a full list of shareholders (4 pages)
31 May 2011Annual return made up to 27 May 2011 with a full list of shareholders (4 pages)
21 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
21 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
28 May 2010Annual return made up to 27 May 2010 with a full list of shareholders (4 pages)
28 May 2010Annual return made up to 27 May 2010 with a full list of shareholders (4 pages)
27 May 2010Director's details changed for Robin Vinson Childes on 27 May 2010 (2 pages)
27 May 2010Director's details changed for Robin Vinson Childes on 27 May 2010 (2 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
3 July 2009Return made up to 27/05/09; full list of members (3 pages)
3 July 2009Return made up to 27/05/09; full list of members (3 pages)
30 March 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
30 March 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
3 June 2008Return made up to 27/05/08; full list of members (3 pages)
3 June 2008Return made up to 27/05/08; full list of members (3 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
19 June 2007Return made up to 27/05/07; full list of members (2 pages)
19 June 2007Return made up to 27/05/07; full list of members (2 pages)
3 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
3 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
19 July 2006Return made up to 27/05/06; full list of members (2 pages)
19 July 2006Return made up to 27/05/06; full list of members (2 pages)
30 January 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
30 January 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
26 July 2005Return made up to 27/05/05; full list of members (2 pages)
26 July 2005Return made up to 27/05/05; full list of members (2 pages)
21 December 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
21 December 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
9 June 2004Return made up to 27/05/04; full list of members (6 pages)
9 June 2004Return made up to 27/05/04; full list of members (6 pages)
27 February 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
27 February 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
13 February 2004Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page)
13 February 2004Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page)
4 June 2003Return made up to 27/05/03; full list of members (6 pages)
4 June 2003Return made up to 27/05/03; full list of members (6 pages)
27 March 2003New secretary appointed (2 pages)
27 March 2003New secretary appointed (2 pages)
13 January 2003New director appointed (2 pages)
13 January 2003New director appointed (2 pages)
29 May 2002Secretary resigned (1 page)
29 May 2002Director resigned (1 page)
29 May 2002Director resigned (1 page)
29 May 2002Secretary resigned (1 page)
27 May 2002Incorporation (9 pages)
27 May 2002Incorporation (9 pages)