Company NameMarket Street Maidenhead Limited
Company StatusDissolved
Company Number06225199
CategoryPrivate Limited Company
Incorporation Date24 April 2007(16 years, 12 months ago)
Dissolution Date17 February 2015 (9 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Trevor Lennard Norman
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed14 September 2012(5 years, 4 months after company formation)
Appointment Duration2 years, 5 months (closed 17 February 2015)
RoleCompany Director
Country of ResidenceJersey
Correspondence AddressTemplar House Don Road
St Helier
Jersey
Channel Isles
JE1 2TR
Director NameVolaw Corporate Director One Limited (Corporation)
StatusClosed
Appointed14 September 2012(5 years, 4 months after company formation)
Appointment Duration2 years, 5 months (closed 17 February 2015)
Correspondence AddressTemplar House Don Road
St Helier
Jersey
Channel Isles
JE1 2TR
Director NameMr Nicholas John Child
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFloor 24 125 Old Broad Street
London
EC2N 1AR
Director NameMr Mark John Dinnes
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFloor 24 125 Old Broad Street
London
EC2N 1AR
Director NameMr Stuart Richard Whitehouse
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lowlands
51 Kidderminster Road Hagley
Stourbridge
West Midlands
DY9 0PZ
Secretary NameMrs Caroline Scott
NationalityBritish
StatusResigned
Appointed24 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFloor 24 125 Old Broad Street
London
EC2N 1AR
Director NameC & M Registrars Limited (Corporation)
StatusResigned
Appointed24 April 2007(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP
Secretary NameC & M Secretaries Limited (Corporation)
StatusResigned
Appointed24 April 2007(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP

Location

Registered AddressFloor 24 125 Old Broad Street
London
EC2N 1AR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardWalbrook
Built Up AreaGreater London

Shareholders

2 at £1Slide Peak Properties Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£184,393

Accounts

Latest Accounts30 June 2013 (10 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

17 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
17 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
4 November 2014First Gazette notice for voluntary strike-off (1 page)
4 November 2014First Gazette notice for voluntary strike-off (1 page)
23 October 2014Application to strike the company off the register (3 pages)
23 October 2014Application to strike the company off the register (3 pages)
14 August 2014Satisfaction of charge 6 in full (10 pages)
14 August 2014Satisfaction of charge 6 in full (10 pages)
14 May 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 2
(14 pages)
14 May 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 2
(14 pages)
10 March 2014Full accounts made up to 30 June 2013 (8 pages)
10 March 2014Full accounts made up to 30 June 2013 (8 pages)
4 June 2013Annual return made up to 24 April 2013 with a full list of shareholders (14 pages)
4 June 2013Annual return made up to 24 April 2013 with a full list of shareholders (14 pages)
28 September 2012Termination of appointment of Nicholas John Child as a director on 14 September 2012 (2 pages)
28 September 2012Registered office address changed from Huntington House Jockey Lane Huntington York YO32 9XW on 28 September 2012 (2 pages)
28 September 2012Termination of appointment of Mark John Dinnes as a director on 14 September 2012 (2 pages)
28 September 2012Termination of appointment of Caroline Scott as a secretary on 14 September 2012 (2 pages)
28 September 2012Termination of appointment of Nicholas John Child as a director on 14 September 2012 (2 pages)
28 September 2012Appointment of Volaw Corporate Director One Limited as a director on 14 September 2012 (3 pages)
28 September 2012Registered office address changed from Huntington House Jockey Lane Huntington York YO32 9XW on 28 September 2012 (2 pages)
28 September 2012Termination of appointment of Caroline Scott as a secretary on 14 September 2012 (2 pages)
28 September 2012Appointment of Volaw Corporate Director One Limited as a director on 14 September 2012 (3 pages)
28 September 2012Appointment of Trevor Lennard Norman as a director on 14 September 2012 (4 pages)
28 September 2012Termination of appointment of Mark John Dinnes as a director on 14 September 2012 (2 pages)
28 September 2012Appointment of Trevor Lennard Norman as a director on 14 September 2012 (4 pages)
26 September 2012Particulars of a mortgage or charge / charge no: 6 (14 pages)
26 September 2012Particulars of a mortgage or charge / charge no: 6 (14 pages)
19 September 2012Resignation of an auditor (2 pages)
19 September 2012Resignation of an auditor (2 pages)
7 August 2012Full accounts made up to 30 June 2012 (8 pages)
7 August 2012Full accounts made up to 30 June 2012 (8 pages)
8 May 2012Annual return made up to 24 April 2012 with a full list of shareholders (3 pages)
8 May 2012Annual return made up to 24 April 2012 with a full list of shareholders (3 pages)
15 December 2011Full accounts made up to 30 June 2011 (8 pages)
15 December 2011Full accounts made up to 30 June 2011 (8 pages)
13 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
13 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
4 May 2011Annual return made up to 24 April 2011 with a full list of shareholders (3 pages)
4 May 2011Annual return made up to 24 April 2011 with a full list of shareholders (3 pages)
8 December 2010Full accounts made up to 30 June 2010 (9 pages)
8 December 2010Full accounts made up to 30 June 2010 (9 pages)
19 August 2010Director's details changed for Mr Mark John Dinnes on 6 August 2010 (2 pages)
19 August 2010Director's details changed for Mr Mark John Dinnes on 6 August 2010 (2 pages)
19 August 2010Director's details changed for Mr Mark John Dinnes on 6 August 2010 (2 pages)
28 April 2010Annual return made up to 24 April 2010 with a full list of shareholders (4 pages)
28 April 2010Annual return made up to 24 April 2010 with a full list of shareholders (4 pages)
28 January 2010Full accounts made up to 30 June 2009 (9 pages)
28 January 2010Full accounts made up to 30 June 2009 (9 pages)
30 October 2009Director's details changed for Nicholas John Child on 1 October 2009 (2 pages)
30 October 2009Secretary's details changed for Caroline Scott on 1 October 2009 (1 page)
30 October 2009Director's details changed for Mark John Dinnes on 1 October 2009 (2 pages)
30 October 2009Secretary's details changed for Caroline Scott on 1 October 2009 (1 page)
30 October 2009Director's details changed for Mark John Dinnes on 1 October 2009 (2 pages)
30 October 2009Director's details changed for Nicholas John Child on 1 October 2009 (2 pages)
30 October 2009Director's details changed for Nicholas John Child on 1 October 2009 (2 pages)
30 October 2009Secretary's details changed for Caroline Scott on 1 October 2009 (1 page)
30 October 2009Director's details changed for Mark John Dinnes on 1 October 2009 (2 pages)
10 September 2009Particulars of a mortgage or charge / charge no: 5 (21 pages)
10 September 2009Particulars of a mortgage or charge / charge no: 5 (21 pages)
7 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
7 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
7 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
7 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
7 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
7 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
7 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
7 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
2 September 2009Resolutions
  • RES13 ‐ Facility agreement 04/08/2009
  • RES01 ‐ Resolution of alteration of Memorandum and/or Articles of Association
(11 pages)
2 September 2009Resolutions
  • RES13 ‐ Facility agreement 04/08/2009
  • RES01 ‐ Resolution of alteration of Memorandum and/or Articles of Association
(11 pages)
24 August 2009Appointment terminated director stuart whitehouse (1 page)
24 August 2009Appointment terminated director stuart whitehouse (1 page)
27 April 2009Return made up to 24/04/09; full list of members (4 pages)
27 April 2009Return made up to 24/04/09; full list of members (4 pages)
18 December 2008Full accounts made up to 30 June 2008 (8 pages)
18 December 2008Full accounts made up to 30 June 2008 (8 pages)
18 October 2008Particulars of a mortgage or charge / charge no: 4 (5 pages)
18 October 2008Particulars of a mortgage or charge / charge no: 4 (5 pages)
15 September 2008Director's change of particulars / mark dinnes / 11/09/2008 (1 page)
15 September 2008Director's change of particulars / mark dinnes / 11/09/2008 (1 page)
13 May 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
13 May 2008Particulars of a mortgage or charge / charge no: 3 (6 pages)
13 May 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
13 May 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
13 May 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
13 May 2008Particulars of a mortgage or charge / charge no: 3 (6 pages)
25 April 2008Return made up to 24/04/08; full list of members (4 pages)
25 April 2008Return made up to 24/04/08; full list of members (4 pages)
23 May 2007Director's particulars changed (1 page)
23 May 2007Director's particulars changed (1 page)
14 May 2007Accounting reference date extended from 30/04/08 to 30/06/08 (1 page)
14 May 2007Accounting reference date extended from 30/04/08 to 30/06/08 (1 page)
11 May 2007New secretary appointed (2 pages)
11 May 2007New director appointed (2 pages)
11 May 2007New director appointed (2 pages)
11 May 2007Director resigned (1 page)
11 May 2007New director appointed (2 pages)
11 May 2007New secretary appointed (2 pages)
11 May 2007Secretary resigned (1 page)
11 May 2007New director appointed (2 pages)
11 May 2007New director appointed (2 pages)
11 May 2007Secretary resigned (1 page)
11 May 2007Director resigned (1 page)
11 May 2007New director appointed (2 pages)
24 April 2007Incorporation (16 pages)
24 April 2007Incorporation (16 pages)