About

Registered Number: 02992180
Date of Incorporation: 18/11/1994 (29 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 30/05/2017 (6 years and 10 months ago)
Registered Address: 47 Brasted Close, Bexleyheath, Kent, DA6 8HU

 

Having been setup in 1994, Marks Engineering Ltd are based in Bexleyheath, Kent, it has a status of "Dissolved". The companies directors are listed as Marks, Carol Anne, Marks, Kenneth at Companies House. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARKS, Kenneth 18 November 1994 - 1
Secretary Name Appointed Resigned Total Appointments
MARKS, Carol Anne 18 November 1994 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 30 May 2017
SOAS(A) - Striking-off action suspended (Section 652A) 27 February 2016
GAZ1(A) - First notification of strike-off in London Gazette) 19 January 2016
DS01 - Striking off application by a company 11 January 2016
AA - Annual Accounts 09 September 2015
AR01 - Annual Return 31 December 2014
AA - Annual Accounts 04 September 2014
AR01 - Annual Return 02 December 2013
MISC - Miscellaneous document 17 September 2013
AA - Annual Accounts 06 September 2013
AR01 - Annual Return 08 February 2013
AP01 - Appointment of director 08 February 2013
AD01 - Change of registered office address 08 February 2013
AD01 - Change of registered office address 08 February 2013
AA - Annual Accounts 29 August 2012
AR01 - Annual Return 28 November 2011
CH03 - Change of particulars for secretary 28 November 2011
AA - Annual Accounts 01 September 2011
AR01 - Annual Return 31 January 2011
AA - Annual Accounts 02 September 2010
AR01 - Annual Return 04 January 2010
CH01 - Change of particulars for director 04 January 2010
AA - Annual Accounts 28 April 2009
363a - Annual Return 23 February 2009
AA - Annual Accounts 06 May 2008
363a - Annual Return 20 February 2008
AA - Annual Accounts 15 August 2007
363s - Annual Return 06 January 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 September 2006
AA - Annual Accounts 19 July 2006
363s - Annual Return 13 December 2005
AA - Annual Accounts 20 July 2005
363s - Annual Return 01 December 2004
AA - Annual Accounts 15 June 2004
363s - Annual Return 09 December 2003
AA - Annual Accounts 29 May 2003
363s - Annual Return 28 November 2002
AA - Annual Accounts 21 June 2002
363s - Annual Return 10 December 2001
AA - Annual Accounts 09 July 2001
363s - Annual Return 04 December 2000
AA - Annual Accounts 12 July 2000
363s - Annual Return 04 January 2000
AA - Annual Accounts 10 May 1999
363s - Annual Return 02 December 1998
AA - Annual Accounts 15 July 1998
363s - Annual Return 11 December 1997
363s - Annual Return 29 April 1997
AA - Annual Accounts 04 April 1997
363s - Annual Return 23 January 1997
288a - Notice of appointment of directors or secretaries 23 January 1997
288a - Notice of appointment of directors or secretaries 15 January 1997
AA - Annual Accounts 21 August 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 August 1996
287 - Change in situation or address of Registered Office 12 December 1994
395 - Particulars of a mortgage or charge 09 December 1994
NEWINC - New incorporation documents 18 November 1994

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 29 November 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.