About

Registered Number: 05943632
Date of Incorporation: 22/09/2006 (17 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 31/03/2015 (9 years and 2 months ago)
Registered Address: Grove House, 1 Grove Place, Bedford, MK40 3JJ

 

Based in Bedford, Markway Developments Ltd was registered on 22 September 2006, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at the company. The companies directors are listed as Munro, Ian Stewart, Steingold, Lawrence in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MUNRO, Ian Stewart 23 June 2010 - 1
STEINGOLD, Lawrence 14 November 2007 23 June 2010 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 31 March 2015
GAZ1(A) - First notification of strike-off in London Gazette) 16 December 2014
DS01 - Striking off application by a company 02 December 2014
AR01 - Annual Return 19 October 2014
AA - Annual Accounts 20 August 2014
AR01 - Annual Return 22 October 2013
AA - Annual Accounts 30 May 2013
AR01 - Annual Return 28 September 2012
AA - Annual Accounts 14 June 2012
AR01 - Annual Return 19 October 2011
CH01 - Change of particulars for director 19 October 2011
CH03 - Change of particulars for secretary 19 October 2011
AA - Annual Accounts 22 June 2011
AR01 - Annual Return 18 October 2010
AA - Annual Accounts 28 June 2010
AP03 - Appointment of secretary 23 June 2010
TM02 - Termination of appointment of secretary 23 June 2010
AR01 - Annual Return 02 November 2009
AA - Annual Accounts 28 August 2009
363a - Annual Return 09 December 2008
288a - Notice of appointment of directors or secretaries 08 December 2008
AA - Annual Accounts 22 July 2008
363a - Annual Return 16 November 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 16 November 2007
353 - Register of members 16 November 2007
287 - Change in situation or address of Registered Office 16 November 2007
288b - Notice of resignation of directors or secretaries 16 November 2007
288a - Notice of appointment of directors or secretaries 14 May 2007
288a - Notice of appointment of directors or secretaries 22 September 2006
NEWINC - New incorporation documents 22 September 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.