Company NameBritish Markitex Limited
Company StatusDissolved
Company Number00413281
CategoryPrivate Limited Company
Incorporation Date21 June 1946(77 years, 11 months ago)
Dissolution Date7 September 2016 (7 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Charles Henry MacDonald
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed27 February 1974(27 years, 8 months after company formation)
Appointment Duration42 years, 6 months (closed 07 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHighfield Farm
Bromley Lane
Wellpond Green
Hertfordshire
SG11 1NW
Director NameMr Stewart Scott MacDonald
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed10 September 1993(47 years, 3 months after company formation)
Appointment Duration23 years (closed 07 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBarnwell House
Hare Street
Buntingford
Hertfordshire
SG9 0EQ
Director NameMr Graham Newton Jones
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1991(45 years, 4 months after company formation)
Appointment Duration9 years, 3 months (resigned 26 January 2001)
RoleCompany Director
Correspondence Address24 St Marys Grove
Chiswick
London
W4 3LN
Director NameMr Charles MacDonald
Date of BirthOctober 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1991(45 years, 4 months after company formation)
Appointment Duration11 years, 7 months (resigned 21 May 2003)
RoleCompany Director
Correspondence Address1 Hyde Close
Barnet
Hertfordshire
EN5 5TJ
Director NameMrs Eileen May MacDonald
Date of BirthAugust 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1991(45 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 10 September 1993)
RoleCompany Director
Correspondence Address1 Hyde Close
Barnet
Hertfordshire
EN5 5TJ
Director NameMr George Albert Taylor
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1991(45 years, 4 months after company formation)
Appointment Duration5 years, 6 months (resigned 25 April 1997)
RoleCompany Director
Correspondence Address11 Aldon Close
Dovercourt
Essex
CO12 5HF
Director NameMr Richard John Vincent
Date of BirthOctober 1949 (Born 74 years ago)
NationalityAustralian
StatusResigned
Appointed19 October 1991(45 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 10 September 1993)
RoleCompany Director
Correspondence Address86 Polaris Drive
East Doncaster 3109
Victoria
Foreign
Secretary NameMr George Albert Taylor
NationalityBritish
StatusResigned
Appointed19 October 1991(45 years, 4 months after company formation)
Appointment Duration5 years, 6 months (resigned 25 April 1997)
RoleCompany Director
Correspondence Address11 Aldon Close
Dovercourt
Essex
CO12 5HF
Secretary NameMr Stewart Scott MacDonald
NationalityBritish
StatusResigned
Appointed28 April 1997(50 years, 10 months after company formation)
Appointment Duration15 years, 11 months (resigned 03 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBarnwell House
Hare Street
Buntingford
Hertfordshire
SG9 0EQ
Director NameMrs Alison Jean Willson
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2011(64 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 29 August 2013)
RoleElderly Care Worker
Country of ResidenceUnited States
Correspondence Address6723 East Rustic Drive
Parker
Colorado
80104

Location

Registered AddressSuite 17, Building 6 Croxley Green Business Park
Hatters Lane
Watford
WD18 8YH
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
ParishCroxley Green
WardDickinsons
Built Up AreaGreater London

Financials

Year2012
Net Worth£613,524
Cash£845,778
Current Liabilities£601,277

Accounts

Latest Accounts31 May 2012 (11 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

7 September 2016Final Gazette dissolved following liquidation (1 page)
7 September 2016Final Gazette dissolved via compulsory strike-off (1 page)
7 June 2016Return of final meeting in a members' voluntary winding up (11 pages)
24 March 2016Registered office address changed from 3-5 Rickmansworth Road Watford Hertfordshire WD18 0GX to Suite 17, Building 6 Croxley Green Business Park Hatters Lane Watford WD18 8YH on 24 March 2016 (2 pages)
3 December 2015Liquidators' statement of receipts and payments to 29 September 2015 (11 pages)
3 December 2015Liquidators statement of receipts and payments to 29 September 2015 (11 pages)
3 December 2014Liquidators' statement of receipts and payments to 29 September 2014 (10 pages)
3 December 2014Liquidators statement of receipts and payments to 29 September 2014 (10 pages)
4 October 2013Registered office address changed from C/O C Macdonald Highfield Farm Bromley Lane Wellpond Green Standon Ware Hertfordshire SG11 1NW United Kingdom on 4 October 2013 (2 pages)
4 October 2013Registered office address changed from C/O C Macdonald Highfield Farm Bromley Lane Wellpond Green Standon Ware Hertfordshire SG11 1NW United Kingdom on 4 October 2013 (2 pages)
3 October 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
3 October 2013Appointment of a voluntary liquidator (1 page)
3 October 2013Declaration of solvency (4 pages)
27 September 2013Termination of appointment of Alison Willson as a director (1 page)
7 September 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
3 July 2013Current accounting period shortened from 30 September 2012 to 31 May 2012 (3 pages)
3 April 2013Termination of appointment of Stewart Macdonald as a secretary (1 page)
18 December 2012Total exemption small company accounts made up to 30 September 2011 (9 pages)
29 October 2012Annual return made up to 19 October 2012 with a full list of shareholders
Statement of capital on 2012-10-29
  • GBP 200,000
(8 pages)
2 February 2012Previous accounting period extended from 31 March 2011 to 30 September 2011 (2 pages)
20 October 2011Annual return made up to 19 October 2011 with a full list of shareholders (8 pages)
14 March 2011Appointment of Mrs Alison Jean Willson as a director (2 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
25 October 2010Registered office address changed from C/O C Macdonald Highfield Farm Bromley Lane, Wellpond Green Standon Ware Hertfordshire SG11 1NW United Kingdom on 25 October 2010 (1 page)
25 October 2010Registered office address changed from 11 Regent Gate High Street Waltham Cross Hertfordshire EN8 7AF on 25 October 2010 (1 page)
25 October 2010Annual return made up to 19 October 2010 with a full list of shareholders (7 pages)
6 September 2010Statement of capital on 6 September 2010
  • GBP 200,000
(4 pages)
6 September 2010Statement by directors (1 page)
6 September 2010Solvency statement dated 25/08/10 (1 page)
6 September 2010Statement of capital on 6 September 2010
  • GBP 200,000
(4 pages)
6 September 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
12 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
6 November 2009Annual return made up to 19 October 2009 with a full list of shareholders (8 pages)
5 November 2009Director's details changed for Stewart Scott Macdonald on 19 October 2009 (2 pages)
5 November 2009Registered office address changed from P O Box 52 11 Regent Gate High Street Waltham Cross Herts EN8 7AR on 5 November 2009 (1 page)
5 November 2009Director's details changed for Mr Charles Henry Macdonald on 19 October 2009 (2 pages)
5 November 2009Register inspection address has been changed (1 page)
5 November 2009Register(s) moved to registered inspection location (1 page)
5 November 2009Registered office address changed from P O Box 52 11 Regent Gate High Street Waltham Cross Herts EN8 7AR on 5 November 2009 (1 page)
22 June 2009Auditor's resignation (1 page)
11 June 2009Auditor's resignation (1 page)
21 October 2008Return made up to 19/10/08; full list of members (5 pages)
10 September 2008Accounts made up to 31 March 2008 (18 pages)
30 October 2007Return made up to 19/10/07; full list of members (4 pages)
6 August 2007Accounts made up to 31 March 2007 (17 pages)
6 November 2006Return made up to 19/10/06; full list of members (4 pages)
29 August 2006Group of companies' accounts made up to 31 March 2006 (23 pages)
12 December 2005Return made up to 19/10/05; full list of members (4 pages)
15 August 2005Group of companies' accounts made up to 31 March 2005 (23 pages)
27 October 2004Group of companies' accounts made up to 31 March 2004 (25 pages)
27 October 2004Return made up to 19/10/04; full list of members (9 pages)
7 January 2004Auditor's resignation (1 page)
7 November 2003Return made up to 19/10/03; full list of members (10 pages)
19 August 2003Group of companies' accounts made up to 31 March 2003 (24 pages)
12 June 2003Director resigned (1 page)
19 November 2002Return made up to 19/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
19 November 2002Group of companies' accounts made up to 31 March 2002 (25 pages)
29 October 2001Return made up to 19/10/01; full list of members (10 pages)
29 October 2001Group of companies' accounts made up to 31 March 2001 (22 pages)
12 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
12 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
12 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
12 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
19 February 2001Director resigned (1 page)
20 November 2000Return made up to 19/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
20 November 2000Full group accounts made up to 31 March 2000 (22 pages)
19 November 1999Return made up to 19/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
19 November 1999Full group accounts made up to 31 March 1999 (23 pages)
16 October 1998Return made up to 19/10/98; no change of members (4 pages)
20 August 1998Full group accounts made up to 31 March 1998 (22 pages)
2 November 1997Return made up to 19/10/97; no change of members (4 pages)
2 November 1997Full group accounts made up to 31 March 1997 (22 pages)
7 May 1997New secretary appointed (2 pages)
7 May 1997Secretary resigned;director resigned (1 page)
13 November 1996Full group accounts made up to 31 March 1996 (23 pages)
13 November 1996Return made up to 19/10/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
1 November 1995Full group accounts made up to 31 March 1995 (23 pages)
1 November 1995Return made up to 19/10/95; no change of members (6 pages)
11 April 1985Memorandum of association (12 pages)
20 February 1981New secretary appointed (1 page)
1 April 1974Annual return made up to 27/02/74 (8 pages)
25 June 1946Certificate of incorporation (1 page)