About

Registered Number: 03649049
Date of Incorporation: 13/10/1998 (26 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 26/04/2015 (9 years and 11 months ago)
Registered Address: Sky View Argosy Road, East Midlands Airport, Castle Donington, Derbyshire, DE74 2SA

 

Mark Scott (Sadler Gate) Ltd was setup in 1998. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THEAKER, James Edward 01 April 2009 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 26 April 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 26 January 2015
AD01 - Change of registered office address 17 July 2014
4.68 - Liquidator's statement of receipts and payments 12 March 2014
4.68 - Liquidator's statement of receipts and payments 12 March 2014
TM01 - Termination of appointment of director 31 January 2014
TM01 - Termination of appointment of director 31 January 2014
4.68 - Liquidator's statement of receipts and payments 04 March 2013
F10.2 - N/A 25 January 2012
RESOLUTIONS - N/A 13 January 2012
4.20 - N/A 13 January 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 13 January 2012
AD01 - Change of registered office address 05 January 2012
TM01 - Termination of appointment of director 28 December 2011
AR01 - Annual Return 10 January 2011
AD01 - Change of registered office address 07 January 2011
AA - Annual Accounts 07 January 2011
AA - Annual Accounts 04 February 2010
AR01 - Annual Return 17 November 2009
CH01 - Change of particulars for director 03 November 2009
CH01 - Change of particulars for director 03 November 2009
CH01 - Change of particulars for director 03 November 2009
CH01 - Change of particulars for director 03 November 2009
288a - Notice of appointment of directors or secretaries 18 June 2009
288a - Notice of appointment of directors or secretaries 18 June 2009
AA - Annual Accounts 05 February 2009
363a - Annual Return 10 December 2008
AA - Annual Accounts 30 January 2008
363a - Annual Return 14 November 2007
288c - Notice of change of directors or secretaries or in their particulars 22 January 2007
288c - Notice of change of directors or secretaries or in their particulars 22 January 2007
363a - Annual Return 22 January 2007
AA - Annual Accounts 03 January 2007
AA - Annual Accounts 24 January 2006
363a - Annual Return 13 December 2005
AA - Annual Accounts 05 February 2005
363s - Annual Return 01 November 2004
AA - Annual Accounts 27 January 2004
363s - Annual Return 25 January 2004
AA - Annual Accounts 24 January 2003
363s - Annual Return 26 November 2002
363s - Annual Return 23 November 2001
AA - Annual Accounts 11 October 2001
363s - Annual Return 15 November 2000
AA - Annual Accounts 10 August 2000
363s - Annual Return 15 November 1999
AA - Annual Accounts 12 November 1999
225 - Change of Accounting Reference Date 26 October 1998
288b - Notice of resignation of directors or secretaries 21 October 1998
288b - Notice of resignation of directors or secretaries 21 October 1998
288a - Notice of appointment of directors or secretaries 21 October 1998
287 - Change in situation or address of Registered Office 21 October 1998
288a - Notice of appointment of directors or secretaries 21 October 1998
NEWINC - New incorporation documents 13 October 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.