Company NameMarkley Enterprises Ltd
Company StatusDissolved
Company Number06994532
CategoryPrivate Limited Company
Incorporation Date19 August 2009(14 years, 8 months ago)
Dissolution Date29 August 2017 (6 years, 8 months ago)

Business Activity

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

Directors

Director NameMs Angela Thompson
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed26 June 2015(5 years, 10 months after company formation)
Appointment Duration2 years, 2 months (closed 29 August 2017)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressUnit 1 Consett Business Park
Villa Real
Consett
County Durham
DH8 6BP
Director NameEMB Management Solutions Ltd (Corporation)
StatusClosed
Appointed31 July 2015(5 years, 11 months after company formation)
Appointment Duration2 years, 1 month (closed 29 August 2017)
Correspondence AddressUnit 1 Consett Business Park
Villa Real
Consett
County Durham
DH8 6BP
Director NameMr Andrew McBride
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Green Street
Consett
County Durham
DH8 5LP
Director NameMr Andrew McBride
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2014(4 years, 9 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 14 August 2014)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address17 Green Street
Consett
Durham
DH8 5LP
Director NameMiss Angela Thompson
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2014(4 years, 9 months after company formation)
Appointment DurationResigned same day (resigned 28 May 2014)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address119 Fines Park
Annfield Plain
Stanley
Durham
DH9 8QZ
Director NameMrs Laura Jayne Dunn
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2014(4 years, 12 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 31 July 2015)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address25 Fairfield
Consett
County Durham
DH8 7HA
Director NameMr Chitangud Ramchurn
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2015(5 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 10 April 2017)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address5 Bickersteth Road
London
SW17 9SE
Secretary NameBournewood Limited (Corporation)
StatusResigned
Appointed19 August 2009(same day as company formation)
Correspondence AddressPO Box 438
Palm Grove House Road Town
Tortola
B.V.I.
Secretary NameSunflower Secretaries Ltd (Corporation)
StatusResigned
Appointed26 October 2011(2 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 28 May 2014)
Correspondence AddressUnit 1 Derwentside Business Centre
Consett Business Park Villa Real
Consett
County Durham
DH8 6BP
Director NameEMB Management Solutions Ltd (Corporation)
StatusResigned
Appointed28 May 2014(4 years, 9 months after company formation)
Appointment DurationResigned same day (resigned 28 May 2014)
Correspondence AddressUnit 1, Derwentside Business Centre Consett Busine
Villa Real
Consett
Durham
DH8 6BP

Location

Registered AddressOffice A Consett Business Park
Villa Real
Consett
DH8 6BP
RegionNorth East
ConstituencyNorth West Durham
CountyCounty Durham
WardConsett North
Built Up AreaConsett

Shareholders

1 at £1Highgate Holdings LTD
50.00%
Ordinary
1 at £1Merlin Holdings LTD
50.00%
Ordinary

Financials

Year2014
Net Worth-£1,122
Current Liabilities£1,122

Accounts

Latest Accounts31 October 2015 (8 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

29 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
29 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
13 June 2017First Gazette notice for voluntary strike-off (1 page)
13 June 2017First Gazette notice for voluntary strike-off (1 page)
31 May 2017Application to strike the company off the register (2 pages)
31 May 2017Application to strike the company off the register (2 pages)
10 April 2017Termination of appointment of Chitangud Ramchurn as a director on 10 April 2017 (1 page)
10 April 2017Termination of appointment of Chitangud Ramchurn as a director on 10 April 2017 (1 page)
9 February 2017Registered office address changed from Unit 1 Consett Business Park Villa Real Consett County Durham DH8 6BP to Office a Consett Business Park Villa Real Consett DH8 6BP on 9 February 2017 (1 page)
9 February 2017Registered office address changed from Unit 1 Consett Business Park Villa Real Consett County Durham DH8 6BP to Office a Consett Business Park Villa Real Consett DH8 6BP on 9 February 2017 (1 page)
15 September 2016Confirmation statement made on 7 August 2016 with updates (5 pages)
15 September 2016Confirmation statement made on 7 August 2016 with updates (5 pages)
23 June 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
23 June 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
14 October 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 2
(6 pages)
14 October 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 2
(6 pages)
14 October 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 2
(6 pages)
6 August 2015Appointment of Mr Chitangud Ramchurn as a director on 31 July 2015 (2 pages)
6 August 2015Appointment of Mr Chitangud Ramchurn as a director on 31 July 2015 (2 pages)
31 July 2015Appointment of Emb Management Solutions Ltd as a director on 31 July 2015 (2 pages)
31 July 2015Registered office address changed from 23 Dixon Avenue Consett County Durham DH8 0PZ to Unit 1 Consett Business Park Villa Real Consett County Durham DH8 6BP on 31 July 2015 (1 page)
31 July 2015Termination of appointment of Laura Jayne Dunn as a director on 31 July 2015 (1 page)
31 July 2015Appointment of Miss Angela Thompson as a director on 26 June 2015 (2 pages)
31 July 2015Termination of appointment of Laura Jayne Dunn as a director on 31 July 2015 (1 page)
31 July 2015Registered office address changed from 23 Dixon Avenue Consett County Durham DH8 0PZ to Unit 1 Consett Business Park Villa Real Consett County Durham DH8 6BP on 31 July 2015 (1 page)
31 July 2015Appointment of Miss Angela Thompson as a director on 26 June 2015 (2 pages)
31 July 2015Appointment of Emb Management Solutions Ltd as a director on 31 July 2015 (2 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
5 September 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 2
(5 pages)
5 September 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 2
(5 pages)
5 September 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 2
(5 pages)
14 August 2014Appointment of Mrs Laura Jayne Dunn as a director on 14 August 2014 (2 pages)
14 August 2014Termination of appointment of Andrew Mcbride as a director on 14 August 2014 (1 page)
14 August 2014Termination of appointment of Andrew Mcbride as a director on 14 August 2014 (1 page)
14 August 2014Appointment of Mrs Laura Jayne Dunn as a director on 14 August 2014 (2 pages)
29 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
29 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
18 June 2014Termination of appointment of Angela Thompson as a director (1 page)
18 June 2014Termination of appointment of Angela Thompson as a director (1 page)
18 June 2014Termination of appointment of Emb Management Solutions Ltd as a director (1 page)
18 June 2014Termination of appointment of Emb Management Solutions Ltd as a director (1 page)
10 June 2014Registered office address changed from Unit 1 Derwentside Business Centre Consett Business Park Consett Durham DH8 6BP United Kingdom on 10 June 2014 (1 page)
10 June 2014Registered office address changed from Unit 1 Derwentside Business Centre Consett Business Park Consett Durham DH8 6BP United Kingdom on 10 June 2014 (1 page)
4 June 2014Appointment of Mr Andrew Mcbride as a director (2 pages)
4 June 2014Appointment of Mr Andrew Mcbride as a director (2 pages)
2 June 2014Appointment of Emb Management Solutions Ltd as a director (2 pages)
2 June 2014Appointment of Miss Angela Thompson as a director (2 pages)
2 June 2014Termination of appointment of Andrew Mcbride as a director (1 page)
2 June 2014Termination of appointment of Andrew Mcbride as a director (1 page)
2 June 2014Appointment of Emb Management Solutions Ltd as a director (2 pages)
2 June 2014Appointment of Emb Management Solutions Ltd as a director (2 pages)
2 June 2014Termination of appointment of Sunflower Secretaries Ltd as a secretary (1 page)
2 June 2014Termination of appointment of Sunflower Secretaries Ltd as a secretary (1 page)
2 June 2014Appointment of Miss Angela Thompson as a director (2 pages)
2 June 2014Appointment of Emb Management Solutions Ltd as a director (2 pages)
30 May 2014Registered office address changed from 23 Dixon Avenue Consett County Durham DH8 0PZ United Kingdom on 30 May 2014 (1 page)
30 May 2014Registered office address changed from 23 Dixon Avenue Consett County Durham DH8 0PZ United Kingdom on 30 May 2014 (1 page)
13 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 2
(5 pages)
13 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 2
(5 pages)
13 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 2
(5 pages)
25 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
25 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
19 April 2013Secretary's details changed for Sunflower Secretaries Ltd on 1 October 2012 (2 pages)
19 April 2013Secretary's details changed for Sunflower Secretaries Ltd on 1 October 2012 (2 pages)
19 April 2013Secretary's details changed for Sunflower Secretaries Ltd on 1 October 2012 (2 pages)
11 October 2012Register inspection address has been changed from 29 Werdohl Business Park Number One Industrial Estate Consett County Durham DH8 6TJ (1 page)
11 October 2012Register inspection address has been changed from 29 Werdohl Business Park Number One Industrial Estate Consett County Durham DH8 6TJ (1 page)
19 September 2012Registered office address changed from 19 Clifford Street Chester Le Street County Durham DH3 3JW England on 19 September 2012 (1 page)
19 September 2012Registered office address changed from 19 Clifford Street Chester Le Street County Durham DH3 3JW England on 19 September 2012 (1 page)
7 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (6 pages)
7 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (6 pages)
7 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (6 pages)
2 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
2 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
2 November 2011Register inspection address has been changed (2 pages)
2 November 2011Register(s) moved to registered inspection location (2 pages)
2 November 2011Register inspection address has been changed (2 pages)
2 November 2011Register(s) moved to registered inspection location (2 pages)
1 November 2011Appointment of Sunflower Secretaries Ltd as a secretary (2 pages)
1 November 2011Appointment of Sunflower Secretaries Ltd as a secretary (2 pages)
31 October 2011Termination of appointment of Bournewood Limited as a secretary (1 page)
31 October 2011Termination of appointment of Bournewood Limited as a secretary (1 page)
30 August 2011Annual return made up to 19 August 2011 with a full list of shareholders (4 pages)
30 August 2011Annual return made up to 19 August 2011 with a full list of shareholders (4 pages)
19 April 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
19 April 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
1 February 2011Registered office address changed from 10 Moor View Consett Co Durham DH8 5TG on 1 February 2011 (1 page)
1 February 2011Registered office address changed from 10 Moor View Consett Co Durham DH8 5TG on 1 February 2011 (1 page)
1 February 2011Registered office address changed from 10 Moor View Consett Co Durham DH8 5TG on 1 February 2011 (1 page)
23 August 2010Annual return made up to 19 August 2010 with a full list of shareholders (4 pages)
23 August 2010Annual return made up to 19 August 2010 with a full list of shareholders (4 pages)
19 August 2010Secretary's details changed for Bournewood Limited on 19 August 2010 (2 pages)
19 August 2010Secretary's details changed for Bournewood Limited on 19 August 2010 (2 pages)
2 September 2009Accounting reference date extended from 31/08/2010 to 31/10/2010 (1 page)
2 September 2009Accounting reference date extended from 31/08/2010 to 31/10/2010 (1 page)
19 August 2009Incorporation (18 pages)
19 August 2009Incorporation (18 pages)