Company NameMKT (UK) Limited
Company StatusDissolved
Company Number05040486
CategoryPrivate Limited Company
Incorporation Date11 February 2004(20 years, 2 months ago)
Dissolution Date14 August 2007 (16 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMichael Ernest Fleming
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2004(same day as company formation)
RoleEngineer
Correspondence AddressCairnorrie Croft
Methlick
Ellon
Aberdeenshire
AB41 7JJ
Scotland
Secretary NameKelita Helen Louise Fleming
NationalityBritish
StatusClosed
Appointed11 February 2004(same day as company formation)
RoleBook Keeper
Correspondence AddressCairnorrie Croft
Methlick
Ellon
Aberdeenshire
AB41 7JJ
Scotland
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed11 February 2004(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed11 February 2004(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address87 Errington Road
Darras Hall
Ponteland
Newcastle Upon Tyne
NE20 9LA
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishPonteland
WardPonteland South with Heddon
Built Up AreaPonteland

Accounts

Latest Accounts31 March 2006 (18 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

1 May 2007First Gazette notice for voluntary strike-off (1 page)
20 February 2007Voluntary strike-off action has been suspended (1 page)
16 January 2007First Gazette notice for voluntary strike-off (1 page)
4 December 2006Application for striking-off (1 page)
23 October 2006Total exemption full accounts made up to 31 March 2006 (6 pages)
20 February 2006Return made up to 11/02/06; full list of members (6 pages)
6 January 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
13 December 2005Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
15 April 2005Return made up to 11/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
16 February 2005Registered office changed on 16/02/05 from: 43 beech avenue cramlington northumberland NE23 6XS (1 page)
24 February 2004New director appointed (2 pages)
24 February 2004New secretary appointed (2 pages)
18 February 2004Secretary resigned (1 page)
18 February 2004Director resigned (1 page)
18 February 2004Registered office changed on 18/02/04 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
11 February 2004Incorporation (12 pages)