About

Registered Number: 04947031
Date of Incorporation: 29/10/2003 (20 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 12/01/2016 (8 years and 3 months ago)
Registered Address: 2 Temple Back East, Temple Quay, Bristol, BS1 6EG

 

Marketworks Ltd was registered on 29 October 2003 and are based in Bristol, it's status is listed as "Dissolved". The company has 7 directors listed as Wingo, Mitchell Scot, Antcliff, Kyle Lee, Gibson, Jennifer Plemmons, Peters Juinor, Alec, Powell, Kenneth J, Searles, Michael Paul, Whittingham, Seamus in the Companies House registry. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WINGO, Mitchell Scot 09 December 2013 - 1
ANTCLIFF, Kyle Lee 31 March 2005 12 September 2007 1
GIBSON, Jennifer Plemmons 12 September 2007 15 August 2008 1
PETERS JUINOR, Alec 19 April 2004 31 March 2005 1
POWELL, Kenneth J 01 May 2006 28 February 2007 1
SEARLES, Michael Paul 31 March 2005 30 April 2006 1
WHITTINGHAM, Seamus 25 October 2012 30 July 2013 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 12 January 2016
GAZ1(A) - First notification of strike-off in London Gazette) 27 October 2015
DS01 - Striking off application by a company 19 October 2015
AA - Annual Accounts 23 September 2015
AA01 - Change of accounting reference date 05 August 2015
AA - Annual Accounts 08 April 2015
AR01 - Annual Return 29 October 2014
CH01 - Change of particulars for director 01 October 2014
CH01 - Change of particulars for director 30 September 2014
AA - Annual Accounts 22 August 2014
AP01 - Appointment of director 20 August 2014
TM01 - Termination of appointment of director 19 August 2014
AR01 - Annual Return 29 October 2013
CH01 - Change of particulars for director 11 October 2013
CH01 - Change of particulars for director 10 October 2013
AA - Annual Accounts 19 September 2013
AP01 - Appointment of director 12 September 2013
TM01 - Termination of appointment of director 11 September 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 13 November 2012
AP01 - Appointment of director 06 November 2012
TM01 - Termination of appointment of director 06 November 2012
AA - Annual Accounts 15 December 2011
AR01 - Annual Return 31 October 2011
AP01 - Appointment of director 07 October 2011
TM01 - Termination of appointment of director 07 October 2011
AR01 - Annual Return 10 January 2011
AA - Annual Accounts 23 April 2010
RESOLUTIONS - N/A 22 January 2010
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 22 January 2010
CC04 - Statement of companies objects 22 January 2010
AA - Annual Accounts 19 January 2010
AR01 - Annual Return 29 October 2009
CH01 - Change of particulars for director 28 October 2009
363a - Annual Return 23 April 2009
288b - Notice of resignation of directors or secretaries 05 April 2009
AA - Annual Accounts 06 November 2008
AA - Annual Accounts 04 August 2008
363a - Annual Return 29 March 2008
288b - Notice of resignation of directors or secretaries 25 March 2008
288b - Notice of resignation of directors or secretaries 25 March 2008
288a - Notice of appointment of directors or secretaries 25 March 2008
288a - Notice of appointment of directors or secretaries 25 March 2008
363a - Annual Return 01 December 2006
288c - Notice of change of directors or secretaries or in their particulars 01 December 2006
AA - Annual Accounts 06 June 2006
288b - Notice of resignation of directors or secretaries 30 May 2006
288a - Notice of appointment of directors or secretaries 30 May 2006
363a - Annual Return 24 October 2005
AA - Annual Accounts 06 October 2005
288a - Notice of appointment of directors or secretaries 27 June 2005
288b - Notice of resignation of directors or secretaries 17 May 2005
288a - Notice of appointment of directors or secretaries 17 May 2005
363s - Annual Return 27 January 2005
CERTNM - Change of name certificate 17 January 2005
288b - Notice of resignation of directors or secretaries 25 May 2004
225 - Change of Accounting Reference Date 19 May 2004
288a - Notice of appointment of directors or secretaries 19 May 2004
CERTNM - Change of name certificate 20 April 2004
NEWINC - New incorporation documents 29 October 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.