Company NameComark Automotive Limited
Company StatusDissolved
Company Number03028150
CategoryPrivate Limited Company
Incorporation Date1 March 1995(29 years, 2 months ago)
Dissolution Date16 August 2016 (7 years, 8 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Stanley George West
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed18 April 2000(5 years, 1 month after company formation)
Appointment Duration16 years, 4 months (closed 16 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSulgrave House
Little Street Sulgrave
Banbury
Oxfordshire
OX17 2SG
Secretary NameMr Diresh Joseph De Silva
NationalityBritish
StatusClosed
Appointed18 April 2000(5 years, 1 month after company formation)
Appointment Duration16 years, 4 months (closed 16 August 2016)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address34 Pebworth Road
Harrow
Middlesex
HA1 3UD
Director NameMr Diresh Joseph De Silva
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed12 August 2009(14 years, 5 months after company formation)
Appointment Duration7 years (closed 16 August 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address34 Pebworth Road
Harrow
Middlesex
HA1 3UD
Director NameGwlithyn Mair Bartlett
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1995(same day as company formation)
RoleCompany Director
Correspondence Address111 Kendrick Road
Reading
Berkshire
RG1 5EB
Director NameRichard Lloyd Bartlett
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1995(same day as company formation)
RoleEngineer
Correspondence Address111 Kendrick Road
Reading
Berkshire
RG1 5EB
Director NameStuart John Bartlett
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1995(same day as company formation)
RoleCompany Director
Correspondence AddressRivers Run
100 The Warren Mapledurham
Cavesham
Berkshire
RG4 7TQ
Director NameMr Ian David Charles
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1995(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address15 River Gardens
Reading
Berkshire
RG8 8BX
Secretary NameMr Ian David Charles
NationalityBritish
StatusResigned
Appointed01 March 1995(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address15 River Gardens
Reading
Berkshire
RG8 8BX
Director NameDavid Lawrence Bartlett
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1998(2 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 18 April 2000)
RoleBuyer
Country of ResidenceEngland
Correspondence Address10 Addison Road
Reading
Berkshire
RG1 8EN
Director NameMaurice Edward Forde
Date of BirthMarch 1952 (Born 72 years ago)
NationalityNew Zealander
StatusResigned
Appointed16 April 2004(9 years, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 12 August 2009)
RoleCompany Director
Correspondence AddressSouthwell
89 Meeting House Lane
Balsall Common
West Midlands
CV7 7GD
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed01 March 1995(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressUnit 1-2 The Planet Centre
Armadale Road
Feltham
Middlesex
TW14 0LW
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardFeltham North
Built Up AreaGreater London

Shareholders

2 at £1Andyspares LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

16 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
16 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
31 May 2016First Gazette notice for compulsory strike-off (1 page)
31 May 2016First Gazette notice for compulsory strike-off (1 page)
8 July 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
8 July 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
3 June 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 2
(5 pages)
3 June 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 2
(5 pages)
3 June 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 2
(5 pages)
8 October 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
8 October 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
8 April 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 2
(5 pages)
8 April 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 2
(5 pages)
8 April 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 2
(5 pages)
8 August 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
8 August 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
17 June 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
17 June 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
17 June 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
25 September 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
25 September 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
30 May 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
30 May 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
30 May 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
20 March 2012Accounts for a dormant company made up to 31 March 2011 (3 pages)
20 March 2012Accounts for a dormant company made up to 31 March 2011 (3 pages)
25 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
25 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
25 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
20 May 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
20 May 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
17 May 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
17 May 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
17 May 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
18 August 2009Director appointed mr diresh joseph de silva (1 page)
18 August 2009Appointment terminated director maurice forde (1 page)
18 August 2009Director appointed mr diresh joseph de silva (1 page)
18 August 2009Appointment terminated director maurice forde (1 page)
8 July 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
8 July 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
6 April 2009Return made up to 01/03/09; full list of members (3 pages)
6 April 2009Return made up to 01/03/09; full list of members (3 pages)
24 June 2008Return made up to 01/03/08; full list of members (3 pages)
24 June 2008Return made up to 01/03/08; full list of members (3 pages)
4 June 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
4 June 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
29 August 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
29 August 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
5 April 2007Return made up to 01/03/07; full list of members (2 pages)
5 April 2007Return made up to 01/03/07; full list of members (2 pages)
30 August 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
30 August 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
17 March 2006Return made up to 01/03/06; full list of members (2 pages)
17 March 2006Return made up to 01/03/06; full list of members (2 pages)
12 September 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
12 September 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
27 June 2005Return made up to 01/03/05; full list of members (2 pages)
27 June 2005Return made up to 01/03/05; full list of members (2 pages)
10 September 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
10 September 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
20 May 2004New director appointed (2 pages)
20 May 2004Director resigned (1 page)
20 May 2004Director resigned (1 page)
20 May 2004New director appointed (2 pages)
12 March 2004Return made up to 01/03/04; full list of members (7 pages)
12 March 2004Return made up to 01/03/04; full list of members (7 pages)
17 October 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
17 October 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
12 March 2003Return made up to 01/03/03; full list of members (7 pages)
12 March 2003Return made up to 01/03/03; full list of members (7 pages)
18 December 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
18 December 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
7 June 2002Return made up to 01/03/02; full list of members (6 pages)
7 June 2002Return made up to 01/03/02; full list of members (6 pages)
16 April 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
16 April 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
14 March 2001Return made up to 01/03/01; full list of members (6 pages)
14 March 2001Return made up to 01/03/01; full list of members (6 pages)
5 February 2001Accounts for a dormant company made up to 31 March 2000 (5 pages)
5 February 2001Accounts for a dormant company made up to 31 March 2000 (5 pages)
16 January 2001Director resigned (1 page)
16 January 2001Director resigned (1 page)
7 June 2000Accounts for a small company made up to 31 March 1999 (2 pages)
7 June 2000Accounts for a small company made up to 31 March 1999 (2 pages)
5 May 2000New secretary appointed (2 pages)
5 May 2000New director appointed (3 pages)
5 May 2000New director appointed (3 pages)
5 May 2000Secretary resigned;director resigned (1 page)
5 May 2000Registered office changed on 05/05/00 from: 13 tessa road reading berkshire RG1 8HH (1 page)
5 May 2000New secretary appointed (2 pages)
5 May 2000Registered office changed on 05/05/00 from: 13 tessa road reading berkshire RG1 8HH (1 page)
5 May 2000Secretary resigned;director resigned (1 page)
29 March 2000Return made up to 01/03/00; full list of members (7 pages)
29 March 2000Return made up to 01/03/00; full list of members (7 pages)
26 March 1999Return made up to 01/03/99; no change of members (4 pages)
26 March 1999Return made up to 01/03/99; no change of members (4 pages)
24 December 1998Accounts for a small company made up to 31 March 1998 (2 pages)
24 December 1998Accounts for a small company made up to 31 March 1998 (2 pages)
5 March 1998Return made up to 01/03/98; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
5 March 1998Return made up to 01/03/98; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
20 February 1998New director appointed (2 pages)
20 February 1998New director appointed (2 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (2 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (2 pages)
13 March 1997Return made up to 01/03/97; no change of members
  • 363(287) ‐ Registered office changed on 13/03/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
13 March 1997Return made up to 01/03/97; no change of members
  • 363(287) ‐ Registered office changed on 13/03/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
14 February 1997Accounts for a small company made up to 31 March 1996 (1 page)
14 February 1997Accounts for a small company made up to 31 March 1996 (1 page)
12 April 1996Return made up to 01/03/96; full list of members (6 pages)
12 April 1996Return made up to 01/03/96; full list of members (6 pages)
8 March 1995Secretary resigned (2 pages)
8 March 1995Secretary resigned (2 pages)
1 March 1995Incorporation (23 pages)
1 March 1995Incorporation (23 pages)