About

Registered Number: 04928763
Date of Incorporation: 10/10/2003 (21 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 24/12/2019 (5 years and 3 months ago)
Registered Address: 57 Southend Road, Grays, Essex, Grays, RM17 5NL

 

Based in Grays, Andrew Mark Management Ltd was founded on 10 October 2003. The current directors of this company are listed as Lewis, Mark James, Mcmanus, Glena at Companies House. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEWIS, Mark James 30 August 2006 - 1
MCMANUS, Glena 01 October 2009 19 June 2012 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 24 December 2019
GAZ1(A) - First notification of strike-off in London Gazette) 08 October 2019
DS01 - Striking off application by a company 25 September 2019
AA - Annual Accounts 29 May 2019
CS01 - N/A 12 October 2018
AA - Annual Accounts 30 May 2018
CS01 - N/A 26 October 2017
AA - Annual Accounts 31 May 2017
CS01 - N/A 31 October 2016
AA - Annual Accounts 31 May 2016
AR01 - Annual Return 11 November 2015
AA - Annual Accounts 27 May 2015
CERTNM - Change of name certificate 25 February 2015
RESOLUTIONS - N/A 12 February 2015
MR04 - N/A 04 February 2015
AR01 - Annual Return 12 November 2014
MR01 - N/A 03 June 2014
MR04 - N/A 02 June 2014
AA - Annual Accounts 24 May 2014
AR01 - Annual Return 14 November 2013
MR04 - N/A 03 October 2013
MR04 - N/A 19 September 2013
AA - Annual Accounts 31 May 2013
AR01 - Annual Return 24 October 2012
MG01 - Particulars of a mortgage or charge 04 September 2012
TM01 - Termination of appointment of director 04 July 2012
AA - Annual Accounts 30 May 2012
AR01 - Annual Return 01 November 2011
AA - Annual Accounts 31 May 2011
AR01 - Annual Return 04 November 2010
AA - Annual Accounts 28 May 2010
AP01 - Appointment of director 08 March 2010
AR01 - Annual Return 05 January 2010
CH01 - Change of particulars for director 05 January 2010
CH01 - Change of particulars for director 05 January 2010
MG01 - Particulars of a mortgage or charge 21 December 2009
TM01 - Termination of appointment of director 17 November 2009
AA - Annual Accounts 01 September 2009
363a - Annual Return 09 December 2008
AA - Annual Accounts 02 September 2008
288a - Notice of appointment of directors or secretaries 21 May 2008
363s - Annual Return 25 February 2008
AA - Annual Accounts 08 September 2007
395 - Particulars of a mortgage or charge 12 June 2007
363s - Annual Return 26 October 2006
288a - Notice of appointment of directors or secretaries 08 September 2006
AA - Annual Accounts 09 August 2006
363s - Annual Return 03 November 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 June 2005
AA - Annual Accounts 24 February 2005
225 - Change of Accounting Reference Date 24 February 2005
363s - Annual Return 13 December 2004
288a - Notice of appointment of directors or secretaries 10 October 2003
288a - Notice of appointment of directors or secretaries 10 October 2003
287 - Change in situation or address of Registered Office 10 October 2003
288b - Notice of resignation of directors or secretaries 10 October 2003
288b - Notice of resignation of directors or secretaries 10 October 2003
288b - Notice of resignation of directors or secretaries 10 October 2003
NEWINC - New incorporation documents 10 October 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 May 2014 Fully Satisfied

N/A

Debenture 29 August 2012 Fully Satisfied

N/A

Debenture 10 December 2009 Fully Satisfied

N/A

Agreement 01 June 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.