Company NameMarksfield Properties Limited
Company StatusDissolved
Company Number04363233
CategoryPrivate Limited Company
Incorporation Date30 January 2002(22 years, 2 months ago)
Dissolution Date22 May 2007 (16 years, 11 months ago)
Previous NameMarksfield Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr David Gavin Markscheffel
Date of BirthOctober 1966 (Born 57 years ago)
NationalityEnglish
StatusClosed
Appointed30 January 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address221 Noak Hill Road
Billericay
Essex
CM12 9UN
Director NameMr Richard Christopher Schofield
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed30 January 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFairview Church Road
Ramsden Heath
Billericay
Essex
CM11 1PS
Secretary NameMr Richard Christopher Schofield
NationalityBritish
StatusClosed
Appointed30 January 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFairview Church Road
Ramsden Heath
Billericay
Essex
CM11 1PS
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed30 January 2002(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed30 January 2002(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Location

Registered AddressLeytonstone House
Hanbury Drive
Leytonstone
London
E11 1HR
RegionLondon
ConstituencyLeyton and Wanstead
CountyGreater London
WardLeytonstone
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 January 2005 (19 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

22 May 2007Final Gazette dissolved via voluntary strike-off (1 page)
6 February 2007First Gazette notice for voluntary strike-off (1 page)
28 December 2006Application for striking-off (1 page)
24 January 2006Return made up to 13/01/06; full list of members (7 pages)
11 August 2005Accounts for a dormant company made up to 31 January 2005 (6 pages)
24 January 2005Return made up to 13/01/05; full list of members (7 pages)
1 November 2004Accounts for a dormant company made up to 31 January 2004 (6 pages)
4 March 2004Return made up to 16/01/04; full list of members (7 pages)
5 August 2003Registered office changed on 05/08/03 from: charter house 105 leigh road leigh on sea essex SS9 1JL (1 page)
6 June 2003Particulars of mortgage/charge (3 pages)
2 April 2003Accounts for a dormant company made up to 31 January 2003 (6 pages)
19 March 2003Return made up to 30/01/03; full list of members (7 pages)
19 February 2002New director appointed (2 pages)
19 February 2002New secretary appointed (2 pages)
19 February 2002New director appointed (2 pages)
7 February 2002Secretary resigned (1 page)
7 February 2002Director resigned (1 page)
7 February 2002Company name changed marksfield LIMITED\certificate issued on 07/02/02 (2 pages)
7 February 2002Registered office changed on 07/02/02 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)