Company NameMarkels Limited
Company StatusDissolved
Company Number02888802
CategoryPrivate Limited Company
Incorporation Date18 January 1994(30 years, 3 months ago)
Dissolution Date30 May 2017 (6 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4522Erection of roof covering & frames
SIC 43910Roofing activities

Directors

Director NameMr Mark Cheeseman
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed15 February 2008(14 years, 1 month after company formation)
Appointment Duration9 years, 3 months (closed 30 May 2017)
RoleBuilding
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 48 Millmead Industrial Centre
Millmead Rd
London
Tottenham Hale
N17 9QU
Secretary NameColette Coburn
NationalityBritish
StatusClosed
Appointed18 February 2008(14 years, 1 month after company formation)
Appointment Duration9 years, 3 months (closed 30 May 2017)
RoleCompany Director
Correspondence AddressUnit 48 Millmead Industrial Centre
Millmead Rd
London
Tottenham Hale
N17 9QU
Director NameLester Sidney Cheeseman
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1994(same day as company formation)
RoleContractors
Correspondence Address31 Winifred Road
Dagenham
Essex
RM8 1PP
Secretary NameMark Lester Cheeseman
NationalityBritish
StatusResigned
Appointed18 January 1994(same day as company formation)
RoleSecretary
Correspondence Address3 Myddleton Gardens
Winchmore Hill
London
N21 2PA
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed18 January 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed18 January 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressUnit 48 Millmead Industrial Centre
Millmead Rd
London
Tottenham Hale
N17 9QU
RegionLondon
ConstituencyTottenham
CountyGreater London
WardTottenham Hale
Built Up AreaGreater London

Shareholders

1 at £2Mark Lester Cheeseman
100.00%
Ordinary

Financials

Year2014
Turnover£112,326
Gross Profit£86,509
Net Worth£12,958
Cash£1,994
Current Liabilities£8,666

Accounts

Latest Accounts5 April 2015 (9 years ago)
Next Accounts Due5 January 2017 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End05 April

Filing History

30 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
30 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
29 February 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 2
(3 pages)
29 February 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 2
(3 pages)
11 November 2015Total exemption full accounts made up to 5 April 2015 (6 pages)
11 November 2015Total exemption full accounts made up to 5 April 2015 (6 pages)
11 November 2015Total exemption full accounts made up to 5 April 2015 (6 pages)
10 February 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 2
(3 pages)
10 February 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 2
(3 pages)
23 July 2014Total exemption full accounts made up to 5 April 2014 (7 pages)
23 July 2014Total exemption full accounts made up to 5 April 2014 (7 pages)
23 July 2014Total exemption full accounts made up to 5 April 2014 (7 pages)
10 February 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 2
(3 pages)
10 February 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 2
(3 pages)
16 October 2013Total exemption full accounts made up to 5 April 2013 (7 pages)
16 October 2013Total exemption full accounts made up to 5 April 2013 (7 pages)
16 October 2013Total exemption full accounts made up to 5 April 2013 (7 pages)
13 February 2013Annual return made up to 18 January 2013 with a full list of shareholders (3 pages)
13 February 2013Annual return made up to 18 January 2013 with a full list of shareholders (3 pages)
24 October 2012Total exemption full accounts made up to 5 April 2012 (7 pages)
24 October 2012Total exemption full accounts made up to 5 April 2012 (7 pages)
24 October 2012Total exemption full accounts made up to 5 April 2012 (7 pages)
3 February 2012Annual return made up to 18 January 2012 with a full list of shareholders (3 pages)
3 February 2012Annual return made up to 18 January 2012 with a full list of shareholders (3 pages)
1 November 2011Total exemption full accounts made up to 5 April 2011 (8 pages)
1 November 2011Total exemption full accounts made up to 5 April 2011 (8 pages)
1 November 2011Total exemption full accounts made up to 5 April 2011 (8 pages)
19 January 2011Secretary's details changed for Colette Coburn on 1 October 2010 (1 page)
19 January 2011Secretary's details changed for Colette Coburn on 1 October 2010 (1 page)
19 January 2011Annual return made up to 18 January 2011 with a full list of shareholders (3 pages)
19 January 2011Director's details changed for Mr Mark Cheeseman on 1 October 2010 (2 pages)
19 January 2011Director's details changed for Mr Mark Cheeseman on 1 October 2010 (2 pages)
19 January 2011Director's details changed for Mr Mark Cheeseman on 1 October 2010 (2 pages)
19 January 2011Annual return made up to 18 January 2011 with a full list of shareholders (3 pages)
19 January 2011Secretary's details changed for Colette Coburn on 1 October 2010 (1 page)
12 January 2011Total exemption full accounts made up to 5 April 2010 (8 pages)
12 January 2011Total exemption full accounts made up to 5 April 2010 (8 pages)
12 January 2011Total exemption full accounts made up to 5 April 2010 (8 pages)
27 August 2010Registered office address changed from 31 Winifred Road Dagenham Essex RM8 1PP on 27 August 2010 (1 page)
27 August 2010Registered office address changed from 31 Winifred Road Dagenham Essex RM8 1PP on 27 August 2010 (1 page)
1 March 2010Director's details changed for Mark Cheeseman on 1 March 2010 (2 pages)
1 March 2010Director's details changed for Mark Cheeseman on 1 March 2010 (2 pages)
1 March 2010Annual return made up to 18 January 2010 with a full list of shareholders (4 pages)
1 March 2010Annual return made up to 18 January 2010 with a full list of shareholders (4 pages)
1 March 2010Director's details changed for Mark Cheeseman on 1 March 2010 (2 pages)
26 September 2009Total exemption full accounts made up to 5 April 2009 (8 pages)
26 September 2009Total exemption full accounts made up to 5 April 2009 (8 pages)
26 September 2009Total exemption full accounts made up to 5 April 2009 (8 pages)
3 March 2009Return made up to 18/01/09; full list of members (3 pages)
3 March 2009Return made up to 18/01/09; full list of members (3 pages)
6 February 2009Total exemption full accounts made up to 5 April 2008 (8 pages)
6 February 2009Total exemption full accounts made up to 5 April 2008 (8 pages)
6 February 2009Total exemption full accounts made up to 5 April 2008 (8 pages)
3 April 2008Return made up to 18/01/08; full list of members (3 pages)
3 April 2008Return made up to 18/01/08; full list of members (3 pages)
19 February 2008New secretary appointed (2 pages)
19 February 2008New secretary appointed (2 pages)
18 February 2008New director appointed (2 pages)
18 February 2008Director resigned (1 page)
18 February 2008Secretary resigned (1 page)
18 February 2008Director resigned (1 page)
18 February 2008New director appointed (2 pages)
18 February 2008Secretary resigned (1 page)
5 February 2008Total exemption full accounts made up to 5 April 2007 (8 pages)
5 February 2008Total exemption full accounts made up to 5 April 2007 (8 pages)
5 February 2008Total exemption full accounts made up to 5 April 2007 (8 pages)
12 March 2007Return made up to 18/01/07; full list of members (6 pages)
12 March 2007Return made up to 18/01/07; full list of members (6 pages)
23 January 2007Total exemption full accounts made up to 5 April 2006 (7 pages)
23 January 2007Total exemption full accounts made up to 5 April 2006 (7 pages)
23 January 2007Total exemption full accounts made up to 5 April 2006 (7 pages)
28 February 2006Return made up to 18/01/06; full list of members (6 pages)
28 February 2006Return made up to 18/01/06; full list of members (6 pages)
17 February 2006Total exemption full accounts made up to 5 April 2005 (9 pages)
17 February 2006Total exemption full accounts made up to 5 April 2005 (9 pages)
17 February 2006Total exemption full accounts made up to 5 April 2005 (9 pages)
14 April 2005Return made up to 18/01/05; full list of members (6 pages)
14 April 2005Return made up to 18/01/05; full list of members (6 pages)
1 February 2005Total exemption full accounts made up to 5 April 2004 (7 pages)
1 February 2005Total exemption full accounts made up to 5 April 2004 (7 pages)
1 February 2005Total exemption full accounts made up to 5 April 2004 (7 pages)
12 February 2004Return made up to 18/01/04; full list of members (6 pages)
12 February 2004Return made up to 18/01/04; full list of members (6 pages)
31 January 2004Total exemption full accounts made up to 5 April 2003 (6 pages)
31 January 2004Total exemption full accounts made up to 5 April 2003 (6 pages)
31 January 2004Total exemption full accounts made up to 5 April 2003 (6 pages)
19 February 2003Return made up to 18/01/03; full list of members
  • 363(287) ‐ Registered office changed on 19/02/03
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 February 2003Return made up to 18/01/03; full list of members
  • 363(287) ‐ Registered office changed on 19/02/03
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 January 2003Total exemption full accounts made up to 5 April 2002 (8 pages)
29 January 2003Total exemption full accounts made up to 5 April 2002 (8 pages)
29 January 2003Total exemption full accounts made up to 5 April 2002 (8 pages)
7 March 2002Return made up to 18/01/02; full list of members (6 pages)
7 March 2002Return made up to 18/01/02; full list of members (6 pages)
30 January 2002Total exemption full accounts made up to 5 April 2001 (6 pages)
30 January 2002Total exemption full accounts made up to 5 April 2001 (6 pages)
30 January 2002Total exemption full accounts made up to 5 April 2001 (6 pages)
31 January 2001Full accounts made up to 5 April 2000 (6 pages)
31 January 2001Full accounts made up to 5 April 2000 (6 pages)
31 January 2001Full accounts made up to 5 April 2000 (6 pages)
24 January 2001Return made up to 18/01/01; full list of members (6 pages)
24 January 2001Return made up to 18/01/01; full list of members (6 pages)
24 February 2000Return made up to 18/01/00; full list of members (6 pages)
24 February 2000Return made up to 18/01/00; full list of members (6 pages)
3 February 2000Full accounts made up to 5 April 1999 (6 pages)
3 February 2000Full accounts made up to 5 April 1999 (6 pages)
3 February 2000Full accounts made up to 5 April 1999 (6 pages)
4 February 1999Full accounts made up to 5 April 1998 (6 pages)
4 February 1999Full accounts made up to 5 April 1998 (6 pages)
4 February 1999Full accounts made up to 5 April 1998 (6 pages)
24 January 1999Return made up to 18/01/99; no change of members (4 pages)
24 January 1999Return made up to 18/01/99; no change of members (4 pages)
20 February 1998Accounts for a small company made up to 5 April 1997 (2 pages)
20 February 1998Accounts for a small company made up to 5 April 1997 (2 pages)
20 February 1998Accounts for a small company made up to 5 April 1997 (2 pages)
13 February 1998Return made up to 18/01/98; full list of members (6 pages)
13 February 1998Return made up to 18/01/98; full list of members (6 pages)
7 March 1997Return made up to 18/01/97; no change of members (4 pages)
7 March 1997Return made up to 18/01/97; no change of members (4 pages)
16 December 1996Accounts for a small company made up to 5 April 1996 (3 pages)
16 December 1996Accounts for a small company made up to 5 April 1996 (3 pages)
16 December 1996Accounts for a small company made up to 5 April 1996 (3 pages)
12 February 1996Return made up to 18/01/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 February 1996Return made up to 18/01/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
18 October 1995Registered office changed on 18/10/95 from: 879 great cambridge road enfield middlesex EN1 4BX (1 page)
18 October 1995Registered office changed on 18/10/95 from: 879 great cambridge road enfield middlesex EN1 4BX (1 page)
11 September 1995Accounts for a small company made up to 5 April 1995 (3 pages)
11 September 1995Accounts for a small company made up to 5 April 1995 (3 pages)
11 September 1995Accounts for a small company made up to 5 April 1995 (3 pages)
22 March 1995Return made up to 18/01/95; full list of members (6 pages)
22 March 1995Return made up to 18/01/95; full list of members (6 pages)