Company NameMarkerflask Limited
Company StatusDissolved
Company Number05706457
CategoryPrivate Limited Company
Incorporation Date13 February 2006(18 years, 2 months ago)
Dissolution Date22 September 2015 (8 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameDavid Christopher Hooley
NationalityBritish
StatusClosed
Appointed15 March 2006(1 month after company formation)
Appointment Duration9 years, 6 months (closed 22 September 2015)
RoleLicensee
Country of ResidenceUnited Kingdom
Correspondence Address6a North End
Bedale
North Yorkshire
DL8 1AB
Director NameDavid Christopher Hooley
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed25 April 2007(1 year, 2 months after company formation)
Appointment Duration8 years, 5 months (closed 22 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6a North End
Bedale
North Yorkshire
DL8 1AB
Director NameMrs Christine Hooley
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2013(6 years, 11 months after company formation)
Appointment Duration2 years, 7 months (closed 22 September 2015)
RolePublic House Landlady
Country of ResidenceEngland
Correspondence AddressWagon & Horses 20 Market Place
Bedale
North Yorkshire
DL8 1EQ
Director NameAndrew Macklewain Cross
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2006(1 month after company formation)
Appointment Duration6 years, 10 months (resigned 01 February 2013)
RoleLicensee
Correspondence Address14 Montpellier Parade
Harrogate
North Yorkshire
HG1 2TG
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed13 February 2006(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 February 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameBAO Company Secretaries Limited (Corporation)
StatusResigned
Appointed25 April 2007(1 year, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 04 December 2008)
Correspondence AddressBelvedere House
Victoria Avenue
Harrogate
North Yorkshire
HG1 1EL

Location

Registered AddressWagon & Horses
20 Market Place
Bedale
North Yorkshire
DL8 1EQ
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishBedale
WardBedale
Built Up AreaBedale

Shareholders

1 at £1Christine Hooley
50.00%
Ordinary
1 at £1David Christopher Hooley
50.00%
Ordinary

Financials

Year2014
Net Worth£7,038
Cash£7,568
Current Liabilities£28,455

Accounts

Latest Accounts28 February 2014 (10 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

22 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
22 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
9 June 2015First Gazette notice for compulsory strike-off (1 page)
9 June 2015First Gazette notice for compulsory strike-off (1 page)
7 November 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
7 November 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
28 March 2014Director's details changed for David Christopher Hooley on 1 January 2014 (2 pages)
28 March 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 2
(5 pages)
28 March 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 2
(5 pages)
28 March 2014Director's details changed for David Christopher Hooley on 1 January 2014 (2 pages)
28 March 2014Termination of appointment of Andrew Macklewain Cross as a director (1 page)
28 March 2014Appointment of Mrs Christine Hooley as a director (2 pages)
28 March 2014Director's details changed for David Christopher Hooley on 1 January 2014 (2 pages)
28 March 2014Appointment of Mrs Christine Hooley as a director (2 pages)
28 March 2014Termination of appointment of Andrew Macklewain Cross as a director (1 page)
30 September 2013Total exemption small company accounts made up to 28 February 2013 (13 pages)
30 September 2013Total exemption small company accounts made up to 28 February 2013 (13 pages)
10 April 2013Annual return made up to 13 February 2013 with a full list of shareholders (5 pages)
10 April 2013Annual return made up to 13 February 2013 with a full list of shareholders (5 pages)
30 November 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
30 November 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
20 February 2012Annual return made up to 13 February 2012 with a full list of shareholders (5 pages)
20 February 2012Annual return made up to 13 February 2012 with a full list of shareholders (5 pages)
15 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
15 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
17 February 2011Annual return made up to 13 February 2011 with a full list of shareholders (5 pages)
17 February 2011Annual return made up to 13 February 2011 with a full list of shareholders (5 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
4 March 2010Annual return made up to 13 February 2010 with a full list of shareholders (5 pages)
4 March 2010Annual return made up to 13 February 2010 with a full list of shareholders (5 pages)
28 January 2010Total exemption small company accounts made up to 28 February 2009 (5 pages)
28 January 2010Total exemption small company accounts made up to 28 February 2009 (5 pages)
28 March 2009Total exemption small company accounts made up to 29 February 2008 (7 pages)
28 March 2009Total exemption small company accounts made up to 29 February 2008 (7 pages)
19 February 2009Return made up to 13/02/09; full list of members (4 pages)
19 February 2009Return made up to 13/02/09; full list of members (4 pages)
4 December 2008Appointment terminated secretary bao company secretaries LIMITED (1 page)
4 December 2008Appointment terminated secretary bao company secretaries LIMITED (1 page)
24 April 2008Registered office changed on 24/04/2008 from suite 2 2ND floor belvedere house victoria avenue harrogate north yorkshire HG1 1EL (1 page)
24 April 2008Registered office changed on 24/04/2008 from suite 2 2ND floor belvedere house victoria avenue harrogate north yorkshire HG1 1EL (1 page)
15 February 2008Return made up to 13/02/08; full list of members (3 pages)
15 February 2008Return made up to 13/02/08; full list of members (3 pages)
31 December 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
31 December 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
29 May 2007New director appointed (2 pages)
29 May 2007New director appointed (2 pages)
25 May 2007Ad 25/04/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
25 May 2007New secretary appointed (2 pages)
25 May 2007Ad 25/04/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
25 May 2007New secretary appointed (2 pages)
10 May 2007Return made up to 13/02/07; full list of members (2 pages)
10 May 2007Return made up to 13/02/07; full list of members (2 pages)
9 May 2007Registered office changed on 09/05/07 from: hanover house 22 clarendon road leeds west yorkshire LS2 9NZ (1 page)
9 May 2007Registered office changed on 09/05/07 from: hanover house 22 clarendon road leeds west yorkshire LS2 9NZ (1 page)
13 April 2006New director appointed (2 pages)
13 April 2006New director appointed (2 pages)
13 April 2006Registered office changed on 13/04/06 from: 1 mitchell lane bristol BS1 6BU (1 page)
13 April 2006New secretary appointed (2 pages)
13 April 2006New secretary appointed (2 pages)
13 April 2006Registered office changed on 13/04/06 from: 1 mitchell lane bristol BS1 6BU (1 page)
11 April 2006Particulars of mortgage/charge (3 pages)
11 April 2006Particulars of mortgage/charge (3 pages)
7 April 2006Director resigned (1 page)
7 April 2006Director resigned (1 page)
7 April 2006Secretary resigned (1 page)
7 April 2006Secretary resigned (1 page)
13 February 2006Incorporation (17 pages)
13 February 2006Incorporation (17 pages)