Company NameMq-Mark International Limited
Company StatusDissolved
Company Number02759754
CategoryPrivate Limited Company
Incorporation Date28 October 1992(31 years, 6 months ago)
Dissolution Date18 March 2003 (21 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5132Wholesale of meat and meat products
SIC 46320Wholesale of meat and meat products
SIC 5138Wholesale other food inc fish, etc.
SIC 46380Wholesale of other food, including fish, crustaceans and molluscs

Directors

Director NameMr John Carrol
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed05 November 1992(1 week, 1 day after company formation)
Appointment Duration10 years, 4 months (closed 18 March 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLongcroft House 25 Alders Road
Reigate
Surrey
RH2 0EA
Secretary NameKaren Merle Bartlett
NationalityBritish
StatusClosed
Appointed31 March 2000(7 years, 5 months after company formation)
Appointment Duration2 years, 11 months (closed 18 March 2003)
RoleCompany Director
Correspondence AddressThe Nash
Lower Hillboxes Farm
Marden Park
Surrey
CR3 7JD
Director NameBrian James Sivyer
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1992(1 week, 1 day after company formation)
Appointment Duration4 years, 8 months (resigned 04 July 1997)
RoleCompany Director
Correspondence Address3 Knockwood Road
Tenterden
Kent
TN30 7AP
Secretary NameKatie Maria Grant
NationalityBritish
StatusResigned
Appointed05 November 1992(1 week, 1 day after company formation)
Appointment Duration2 years, 7 months (resigned 26 June 1995)
RoleCompany Director
Correspondence Address5 Red Lane Cottages
Limpsfield
Oxted
Surrey
RH8 0RU
Director NameAlejandro Molins De La Fuente
Date of BirthJune 1957 (Born 66 years ago)
NationalitySpanish
StatusResigned
Appointed22 December 1992(1 month, 3 weeks after company formation)
Appointment Duration9 years, 8 months (resigned 20 August 2002)
RoleCompany Director
Correspondence AddressAvda De Vinuelas 16
Tres Cantos
Madrid
Director NameEmilio Moreno Loriente
Date of BirthApril 1950 (Born 74 years ago)
NationalitySpanish
StatusResigned
Appointed22 December 1992(1 month, 3 weeks after company formation)
Appointment Duration9 years, 8 months (resigned 20 August 2002)
RoleManaging Director
Correspondence AddressDoctor Escuerdo 58-7qb
Madrid
Secretary NameDolores McCarthy
NationalityIrish
StatusResigned
Appointed26 June 1995(2 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 10 December 1999)
RoleCompany Director
Correspondence Address7 Jordan Close
Sanderstead
Surrey
CR2 0JW
Secretary NameJosephine Maguire
NationalityBritish
StatusResigned
Appointed10 December 1999(7 years, 1 month after company formation)
Appointment Duration3 months, 3 weeks (resigned 31 March 2000)
RoleCompany Director
Correspondence AddressOakfield
Weatherhill Close
Horley
Surrey
RH6 9LU
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed28 October 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed28 October 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressCroudace House
Godstone Road
Caterham
Surrey
CR3 6RE
RegionSouth East
ConstituencyEast Surrey
CountySurrey
ParishCaterham Valley
WardHarestone
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 October 2000 (23 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

18 March 2003Final Gazette dissolved via voluntary strike-off (1 page)
3 December 2002First Gazette notice for voluntary strike-off (1 page)
23 October 2002Application for striking-off (1 page)
22 October 2002Director resigned (1 page)
21 October 2002Director resigned (1 page)
27 November 2001Return made up to 28/10/01; full list of members (7 pages)
9 November 2001Total exemption full accounts made up to 31 October 2000 (7 pages)
27 November 2000Return made up to 28/10/00; full list of members
  • 363(287) ‐ Registered office changed on 27/11/00
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
4 September 2000Full accounts made up to 31 October 1999 (7 pages)
10 April 2000Secretary resigned (1 page)
10 April 2000New secretary appointed (2 pages)
15 December 1999New secretary appointed (2 pages)
15 December 1999Secretary resigned (1 page)
21 October 1999Return made up to 28/10/99; full list of members (7 pages)
18 August 1999Full accounts made up to 31 October 1998 (7 pages)
18 December 1998Return made up to 28/10/98; no change of members (4 pages)
24 July 1998Full accounts made up to 31 October 1997 (6 pages)
16 December 1997Return made up to 28/10/97; full list of members (6 pages)
6 August 1997Accounts for a small company made up to 31 October 1996 (6 pages)
13 July 1997Director resigned (1 page)
24 February 1997Return made up to 28/10/96; full list of members (6 pages)
19 February 1997Secretary's particulars changed (1 page)
10 February 1997Registered office changed on 10/02/97 from: 2 russia court east onega gate rotherhithe london, SE16 1PR (1 page)
8 January 1996Full accounts made up to 31 October 1995 (6 pages)
29 December 1995Return made up to 28/10/95; no change of members (4 pages)
19 September 1995Accounts for a small company made up to 31 October 1994 (6 pages)
15 September 1995Secretary resigned;new secretary appointed (2 pages)