About

Registered Number: 05460866
Date of Incorporation: 23/05/2005 (18 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 31/03/2020 (4 years ago)
Registered Address: 3 Making Place Cottages, Soyland Town Road Soyland, Sowerby Bridge, West Yorkshire, HX6 4PE

 

Having been setup in 2005, Marque Executive Partnership Ltd has its registered office in Sowerby Bridge in West Yorkshire, it's status is listed as "Dissolved". There are 2 directors listed as Carolan, Maria, Carolan, John for the company in the Companies House registry. 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
CAROLAN, John 23 May 2005 - 1
Secretary Name Appointed Resigned Total Appointments
CAROLAN, Maria 23 May 2005 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 31 March 2020
GAZ1(A) - First notification of strike-off in London Gazette) 14 January 2020
DS01 - Striking off application by a company 03 January 2020
CS01 - N/A 05 June 2019
AA - Annual Accounts 26 February 2019
CS01 - N/A 31 May 2018
AA - Annual Accounts 05 February 2018
CS01 - N/A 02 June 2017
AA - Annual Accounts 31 January 2017
AR01 - Annual Return 09 June 2016
AA - Annual Accounts 09 February 2016
AR01 - Annual Return 10 June 2015
AA - Annual Accounts 30 March 2015
AR01 - Annual Return 18 June 2014
AR01 - Annual Return 30 August 2013
AA - Annual Accounts 10 July 2013
AA - Annual Accounts 15 February 2013
AR01 - Annual Return 19 June 2012
AD01 - Change of registered office address 19 June 2012
AA - Annual Accounts 22 February 2012
AR01 - Annual Return 13 July 2011
AA - Annual Accounts 23 March 2011
AR01 - Annual Return 14 June 2010
CH01 - Change of particulars for director 14 June 2010
AA - Annual Accounts 20 April 2010
363a - Annual Return 26 June 2009
AA - Annual Accounts 22 April 2009
AA - Annual Accounts 11 June 2008
363a - Annual Return 11 June 2008
AA - Annual Accounts 27 June 2007
363a - Annual Return 18 June 2007
363s - Annual Return 26 February 2007
GAZ1 - First notification of strike-off action in London Gazette 21 November 2006
288c - Notice of change of directors or secretaries or in their particulars 05 July 2005
NEWINC - New incorporation documents 23 May 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.