About

Registered Number: 07843051
Date of Incorporation: 10/11/2011 (12 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 11/08/2019 (4 years and 10 months ago)
Registered Address: Unit 2 Railway Court, Ten Pound Walk, Doncaster, DN4 5FB

 

Based in Doncaster, Mark Scott (St Peters) Ltd was setup in 2011, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at the organisation. The companies directors are Clayton, Aimee Kate, Theaker, Aimee Kate, Theaker, Mark Scott.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLAYTON, Aimee Kate 01 January 2014 - 1
THEAKER, Aimee Kate 10 November 2011 02 January 2013 1
THEAKER, Mark Scott 02 January 2013 30 November 2013 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 11 August 2019
LIQ14 - N/A 11 May 2019
AD01 - Change of registered office address 22 December 2018
LIQ03 - N/A 10 April 2018
4.68 - Liquidator's statement of receipts and payments 09 April 2017
4.68 - Liquidator's statement of receipts and payments 04 May 2016
RESOLUTIONS - N/A 18 March 2015
4.20 - N/A 18 March 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 18 March 2015
AD01 - Change of registered office address 04 March 2015
AR01 - Annual Return 25 January 2015
AA - Annual Accounts 29 July 2014
AA - Annual Accounts 12 March 2014
AP01 - Appointment of director 11 March 2014
TM01 - Termination of appointment of director 11 March 2014
DISS40 - Notice of striking-off action discontinued 29 January 2014
GAZ1 - First notification of strike-off action in London Gazette 28 January 2014
AR01 - Annual Return 22 January 2014
AA01 - Change of accounting reference date 29 July 2013
AP01 - Appointment of director 25 April 2013
TM01 - Termination of appointment of director 25 April 2013
DISS40 - Notice of striking-off action discontinued 23 March 2013
AR01 - Annual Return 20 March 2013
AD01 - Change of registered office address 19 March 2013
GAZ1 - First notification of strike-off action in London Gazette 12 March 2013
NEWINC - New incorporation documents 10 November 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.