Company NameUp Market Group Limited
Company StatusDissolved
Company Number05787158
CategoryPrivate Limited Company
Incorporation Date20 April 2006(18 years ago)
Dissolution Date17 August 2010 (13 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 NameAnton Stuart Mitchell
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2006(same day as company formation)
RoleCompany Director
Correspondence Address20 Churchill Drive
Brough With St Giles
North Yorkshire
DL9 4XR
Director NameMrs Claire Lorraine Mitchell
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Churchill Drive
Brough With St Giles
Richmond
North Yorkshire
DL9 4XR
Secretary NameAnton Stuart Mitchell
NationalityBritish
StatusClosed
Appointed01 December 2007(1 year, 7 months after company formation)
Appointment Duration2 years, 8 months (closed 17 August 2010)
RoleTraining Specialist
Correspondence Address20 Churchill Drive
Brough With St Giles
North Yorkshire
DL9 4XR
Secretary NameMrs Claire Lorraine Mitchell
NationalityBritish
StatusResigned
Appointed20 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Churchill Drive
Brough With St Giles
Richmond
North Yorkshire
DL9 4XR
Secretary NameMs Dawn Clarkson
NationalityBritish
StatusResigned
Appointed18 May 2007(1 year after company formation)
Appointment Duration6 months, 2 weeks (resigned 01 December 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address55 Park View
Leyburn
North Yorkshire
DL8 5HN
Director NameAbergan Reed Limited (Corporation)
StatusResigned
Appointed20 April 2006(same day as company formation)
Correspondence AddressIfield House, Brady Road
Lyminge
Folkestone
Kent
CT18 8EY
Secretary NameAbergan Reed Nominees Ltd (Corporation)
StatusResigned
Appointed20 April 2006(same day as company formation)
Correspondence AddressIfield House
Brady Road Lyminge
Folkestone
Kent
CT18 8EY

Location

Registered Address5 Duke Street
Darlington
County Durham
DL3 7RX
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardPark East
Built Up AreaDarlington

Financials

Year2014
Net Worth£5,450
Current Liabilities£3,620

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

17 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
17 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
12 December 2009Registered office address changed from Momentum Taxation & Accountancy Limited Harelands Courtyard Offices Moor Road Melsonby Richmond North Yorkshire DL10 5NY on 12 December 2009 (1 page)
12 December 2009Registered office address changed from Momentum Taxation & Accountancy Limited Harelands Courtyard Offices Moor Road Melsonby Richmond North Yorkshire DL10 5NY on 12 December 2009 (1 page)
6 May 2009Return made up to 20/04/09; full list of members (3 pages)
6 May 2009Return made up to 20/04/09; full list of members (3 pages)
22 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
22 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
2 September 2008Registered office changed on 02/09/2008 from innovate chartermark way colburn business park colburn north yorkshire DL9 4QJ (1 page)
2 September 2008Registered office changed on 02/09/2008 from innovate chartermark way colburn business park colburn north yorkshire DL9 4QJ (1 page)
5 August 2008Return made up to 20/04/08; full list of members (3 pages)
5 August 2008Return made up to 20/04/08; full list of members (3 pages)
4 August 2008Registered office changed on 04/08/2008 from innovate chartermark way colburn business park colburn north yorkshire (1 page)
4 August 2008Registered office changed on 04/08/2008 from innovate chartermark way colburn business park colburn north yorkshire (1 page)
6 March 2008Director's change of particulars / claire quinton / 03/03/2008 (1 page)
6 March 2008Director's Change of Particulars / claire quinton / 03/03/2008 / Surname was: quinton, now: mitchell (1 page)
29 January 2008Director's particulars changed (1 page)
29 January 2008Director's particulars changed (1 page)
29 January 2008New secretary appointed (1 page)
29 January 2008New secretary appointed (1 page)
13 December 2007Secretary resigned (1 page)
13 December 2007Secretary resigned (1 page)
9 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
9 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
7 June 2007Ad 20/04/06--------- £ si 1@1 (2 pages)
7 June 2007Ad 20/04/06--------- £ si 1@1 (2 pages)
7 June 2007New secretary appointed (1 page)
7 June 2007New secretary appointed (1 page)
7 June 2007Secretary resigned (1 page)
7 June 2007Secretary resigned (1 page)
5 June 2007Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page)
5 June 2007Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page)
18 May 2007Return made up to 20/04/07; full list of members (2 pages)
18 May 2007Return made up to 20/04/07; full list of members (2 pages)
10 January 2007Registered office changed on 10/01/07 from: 20 churchill drive brough with st. Giles richmond north yorkshire DL9 4XR (1 page)
10 January 2007Registered office changed on 10/01/07 from: 20 churchill drive brough with st. Giles richmond north yorkshire DL9 4XR (1 page)
5 June 2006New secretary appointed;new director appointed (2 pages)
5 June 2006New secretary appointed;new director appointed (2 pages)
5 June 2006New director appointed (2 pages)
5 June 2006New director appointed (2 pages)
27 April 2006Secretary resigned (1 page)
27 April 2006Registered office changed on 27/04/06 from: ingles manor, castle hill avenue folkestone kent CT20 2RD (1 page)
27 April 2006Registered office changed on 27/04/06 from: ingles manor, castle hill avenue folkestone kent CT20 2RD (1 page)
27 April 2006Director resigned (1 page)
27 April 2006Ad 20/04/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 April 2006Director resigned (1 page)
27 April 2006Ad 20/04/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 April 2006Secretary resigned (1 page)
20 April 2006Incorporation (12 pages)
20 April 2006Incorporation (12 pages)