About

Registered Number: 04835480
Date of Incorporation: 17/07/2003 (20 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 06/03/2018 (6 years and 1 month ago)
Registered Address: 13 Fir Road, Stamford, Lincolnshire, PE9 2FD,

 

Mark Goodacre Ltd was registered on 17 July 2003 with its registered office in Stamford, Lincolnshire, it has a status of "Dissolved". The current directors of this business are listed as Goodacre, Isobel Anne, Goodacre, Sarah Jane at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
GOODACRE, Isobel Anne 29 April 2008 - 1
GOODACRE, Sarah Jane 17 July 2003 29 April 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 March 2018
GAZ1(A) - First notification of strike-off in London Gazette) 19 December 2017
DS01 - Striking off application by a company 07 December 2017
CH03 - Change of particulars for secretary 28 November 2017
CH01 - Change of particulars for director 28 November 2017
AD01 - Change of registered office address 28 November 2017
CS01 - N/A 23 August 2017
AA - Annual Accounts 21 June 2017
CS01 - N/A 14 July 2016
AA - Annual Accounts 03 June 2016
AR01 - Annual Return 30 June 2015
AA - Annual Accounts 16 June 2015
CERTNM - Change of name certificate 13 March 2015
AR01 - Annual Return 18 June 2014
AD01 - Change of registered office address 18 June 2014
AA - Annual Accounts 20 May 2014
AR01 - Annual Return 16 August 2013
AA - Annual Accounts 17 April 2013
AR01 - Annual Return 08 August 2012
AA - Annual Accounts 19 March 2012
AR01 - Annual Return 12 August 2011
CH03 - Change of particulars for secretary 08 July 2011
AA - Annual Accounts 11 May 2011
AR01 - Annual Return 27 July 2010
AA - Annual Accounts 20 May 2010
363a - Annual Return 09 September 2009
AA - Annual Accounts 30 July 2009
363a - Annual Return 05 September 2008
288c - Notice of change of directors or secretaries or in their particulars 05 September 2008
288a - Notice of appointment of directors or secretaries 30 May 2008
288b - Notice of resignation of directors or secretaries 30 May 2008
AA - Annual Accounts 27 May 2008
363a - Annual Return 03 August 2007
AA - Annual Accounts 21 May 2007
RESOLUTIONS - N/A 15 August 2006
RESOLUTIONS - N/A 15 August 2006
RESOLUTIONS - N/A 15 August 2006
AA - Annual Accounts 31 July 2006
363a - Annual Return 18 July 2006
363a - Annual Return 15 August 2005
AA - Annual Accounts 16 May 2005
363a - Annual Return 06 August 2004
225 - Change of Accounting Reference Date 21 August 2003
288a - Notice of appointment of directors or secretaries 18 July 2003
288a - Notice of appointment of directors or secretaries 18 July 2003
288b - Notice of resignation of directors or secretaries 18 July 2003
288b - Notice of resignation of directors or secretaries 18 July 2003
287 - Change in situation or address of Registered Office 18 July 2003
NEWINC - New incorporation documents 17 July 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.