Company NameMarkriver Limited
DirectorRonald Richard Sidaway
Company StatusDissolved
Company Number02252866
CategoryPrivate Limited Company
Incorporation Date9 May 1988(35 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameRonald Richard Sidaway
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 1988(1 month, 4 weeks after company formation)
Appointment Duration35 years, 9 months
RoleCompany Director
Correspondence AddressApartment 55
Anchor Brewhouse Shad Thames
London
SE1 2LY
Secretary NameMr William George Barnet Harvey
NationalityBritish
StatusCurrent
Appointed18 November 1991(3 years, 6 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Correspondence AddressMountford House 25 Britton Street
London
EC1M 5NY
Secretary NameSteven Daultrey
NationalityBritish
StatusResigned
Appointed09 May 1991(3 years after company formation)
Appointment Duration6 months, 1 week (resigned 18 November 1991)
RoleCompany Director
Correspondence AddressThe Smokery
Greenhills Rents
London
EC1M 6BN

Location

Registered AddressPearl Assurance House
319 Ballards House
North Finchley
London
N12 8LY
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 August 1995 (28 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

15 September 1999Dissolved (1 page)
15 June 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
5 May 1999Liquidators statement of receipts and payments (5 pages)
23 April 1998Statement of affairs (4 pages)
23 April 1998Appointment of a voluntary liquidator (1 page)
23 April 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 April 1998Registered office changed on 11/04/98 from: 32 queen street london W1M 9LB (1 page)
12 May 1997Return made up to 09/05/97; no change of members (4 pages)
1 April 1997Accounts for a small company made up to 31 August 1995 (7 pages)
18 March 1997Accounts for a small company made up to 31 August 1993 (7 pages)
5 March 1997Accounts for a small company made up to 31 August 1994 (8 pages)
10 June 1996Return made up to 09/05/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
16 January 1996Declaration of satisfaction of mortgage/charge (2 pages)
9 May 1995Return made up to 09/05/95; full list of members (6 pages)