Company NameW.D. Mark (Hides & Skins) Limited
Company StatusDissolved
Company Number01073280
CategoryPrivate Limited Company
Incorporation Date22 September 1972(51 years, 7 months ago)
Dissolution Date13 May 2008 (15 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Andrew John Barnes
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed14 June 2002(29 years, 9 months after company formation)
Appointment Duration5 years, 11 months (closed 13 May 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address19 Queens Avenue
Woodford Green
Essex
IG8 0JE
Secretary NameMr Andrew John Barnes
NationalityBritish
StatusClosed
Appointed14 June 2002(29 years, 9 months after company formation)
Appointment Duration5 years, 11 months (closed 13 May 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address19 Queens Avenue
Woodford Green
Essex
IG8 0JE
Director NameMr David John Gray
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2005(32 years, 10 months after company formation)
Appointment Duration2 years, 9 months (closed 13 May 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Warwick Avenue
London
W9 2PT
Director NameMr Andrew Pennington Havard Hunter
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2005(32 years, 10 months after company formation)
Appointment Duration2 years, 9 months (closed 13 May 2008)
RoleCompany Executive
Country of ResidenceEngland
Correspondence AddressAshlea House
Bulstrode Way
Gerrards Cross
Buckinghamshire
SL9 7QU
Director NameJulian David Dell
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(19 years, 3 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 March 1997)
RoleAccountant
Correspondence Address37 The Moor
Melbourn
Royston
Hertfordshire
SG8 6ED
Director NameMr Peter Frederick Morgan
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(19 years, 3 months after company formation)
Appointment Duration10 years, 5 months (resigned 14 June 2002)
RoleSecretary
Correspondence AddressThe Oaks
Spring Lane
Yelden
Bedfordshire
MK44 1AT
Secretary NameMr Peter Frederick Morgan
NationalityBritish
StatusResigned
Appointed31 December 1991(19 years, 3 months after company formation)
Appointment Duration10 years, 5 months (resigned 14 June 2002)
RoleCompany Director
Correspondence AddressThe Oaks
Spring Lane
Yelden
Bedfordshire
MK44 1AT
Director NameMr Douglas John Ward
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1997(24 years, 6 months after company formation)
Appointment Duration8 years, 6 months (resigned 30 September 2005)
RoleCompany Director
Correspondence AddressApartment 7
37 Portland Gardens
Edinburgh
Midlothian
EH7 6NQ
Scotland

Location

Registered Address66 Wigmore Street
London
W1A 3RT
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

13 May 2008Final Gazette dissolved via voluntary strike-off (1 page)
29 November 2007Return of final meeting in a members' voluntary winding up (3 pages)
30 July 2007Registered office changed on 30/07/07 from: level 5 9 hatton street london NW8 8PL (1 page)
26 July 2007Appointment of a voluntary liquidator (1 page)
26 July 2007Ord.res. "Books,records,etc." (1 page)
26 July 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
26 July 2007Declaration of solvency (3 pages)
26 July 2007Ex.res. "In specie" (1 page)
15 January 2007Return made up to 31/12/06; full list of members (3 pages)
9 January 2007Location of register of members (1 page)
2 November 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
15 May 2006Director's particulars changed (1 page)
18 January 2006Return made up to 31/12/05; full list of members (3 pages)
7 December 2005Registered office changed on 07/12/05 from: 66 wigmore street london W1U 2HQ (1 page)
7 October 2005Director resigned (1 page)
19 September 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
12 September 2005New director appointed (4 pages)
12 September 2005New director appointed (4 pages)
11 January 2005Return made up to 31/12/04; full list of members (7 pages)
27 August 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
26 January 2004Director's particulars changed (1 page)
26 January 2004Return made up to 31/12/03; full list of members (7 pages)
3 November 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
4 March 2003Secretary's particulars changed;director's particulars changed (1 page)
22 January 2003Return made up to 31/12/02; full list of members (5 pages)
10 January 2003Location of register of members (1 page)
27 October 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
16 August 2002Registered office changed on 16/08/02 from: ambron house eastfield road wellingborough northamptonshire NN8 1QX (1 page)
20 June 2002New director appointed (2 pages)
20 June 2002Director resigned (1 page)
20 June 2002New secretary appointed (1 page)
20 June 2002Secretary resigned (1 page)
23 January 2002Return made up to 31/12/01; full list of members (6 pages)
1 November 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
22 January 2001Return made up to 31/12/00; full list of members (6 pages)
15 November 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 November 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
24 January 2000Return made up to 31/12/99; full list of members (6 pages)
14 September 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
22 January 1999Return made up to 31/12/98; no change of members (4 pages)
22 December 1998Auditor's resignation (4 pages)
20 November 1998Registered office changed on 20/11/98 from: 100 irchester road rushden northamptonshire NN10 9XQ (1 page)
25 September 1998Accounting reference date extended from 30/09/98 to 31/12/98 (1 page)
3 August 1998Accounts for a dormant company made up to 30 September 1997 (5 pages)
28 January 1998Return made up to 31/12/97; no change of members (4 pages)
8 December 1997Accounting reference date shortened from 31/12/97 to 30/09/97 (1 page)
16 July 1997Accounts for a dormant company made up to 31 December 1996 (6 pages)
7 April 1997Director resigned (1 page)
7 April 1997New director appointed (2 pages)
7 January 1997Return made up to 31/12/96; full list of members (7 pages)
16 July 1996Full accounts made up to 31 December 1995 (8 pages)
10 May 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 January 1996Return made up to 31/12/95; full list of members (6 pages)
17 July 1995Full accounts made up to 31 December 1994 (8 pages)