Company NameMarkfield Resources Limited
Company StatusDissolved
Company Number03503432
CategoryPrivate Limited Company
Incorporation Date3 February 1998(26 years, 3 months ago)
Dissolution Date21 February 2006 (18 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Emile Lawy
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed03 February 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Wolmer Gardens
Edgware
Middlesex
HA8 8QB
Secretary NameMr Edwin Shuker
NationalityBritish
StatusClosed
Appointed03 February 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Cissbury Ring South
London
N12 7BE
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed03 February 1998(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT

Location

Registered Address34 Commercial Road
London
E1 1LN
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London

Financials

Year2014
Turnover£42,500
Net Worth£23,775
Cash£28,451
Current Liabilities£9,042

Accounts

Latest Accounts30 June 2004 (19 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

21 February 2006Final Gazette dissolved via voluntary strike-off (1 page)
25 October 2005First Gazette notice for voluntary strike-off (1 page)
26 July 2005First Gazette notice for voluntary strike-off (1 page)
26 July 2005Voluntary strike-off action has been suspended (1 page)
15 June 2005Application for striking-off (1 page)
11 April 2005Return made up to 03/02/05; full list of members (5 pages)
22 November 2004Total exemption full accounts made up to 30 June 2004 (10 pages)
1 November 2004Total exemption full accounts made up to 30 June 2003 (10 pages)
26 May 2004Return made up to 03/02/04; full list of members (5 pages)
6 May 2004Declaration of satisfaction of mortgage/charge (1 page)
6 May 2004Declaration of satisfaction of mortgage/charge (1 page)
7 August 2003Return made up to 03/02/03; full list of members (6 pages)
6 August 2003Total exemption full accounts made up to 30 June 2002 (10 pages)
3 April 2002Return made up to 03/02/02; full list of members (5 pages)
3 April 2002Total exemption full accounts made up to 30 June 2001 (12 pages)
24 July 2001Return made up to 03/02/01; full list of members (5 pages)
24 July 2001Total exemption full accounts made up to 30 June 2000 (10 pages)
31 March 2000Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
7 March 2000Full accounts made up to 30 June 1999 (10 pages)
7 March 2000Return made up to 03/02/00; full list of members (5 pages)
13 July 1999Accounting reference date extended from 28/02/99 to 30/06/99 (1 page)
9 July 1999Particulars of mortgage/charge (3 pages)
9 July 1999Particulars of mortgage/charge (3 pages)
6 July 1999Declaration of satisfaction of mortgage/charge (1 page)
26 February 1999Return made up to 03/02/99; full list of members (6 pages)
11 June 1998Registered office changed on 11/06/98 from: 16 st john street london EC1M 4AY (1 page)
10 June 1998Secretary resigned (1 page)
10 June 1998New director appointed (2 pages)
9 June 1998Particulars of mortgage/charge (4 pages)
3 February 1998Incorporation (16 pages)