About

Registered Number: 04447923
Date of Incorporation: 27/05/2002 (21 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 05/01/2016 (8 years and 4 months ago)
Registered Address: 429 Linthorpe Road, Middlesbrough, Cleveland, TS5 6HH

 

Marske Car Body Repairs Ltd was setup in 2002, it's status in the Companies House registry is set to "Dissolved". The companies directors are listed as Childes, Robin Vinson, Childes, Christine at Companies House. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHILDES, Robin Vinson 27 May 2002 - 1
Secretary Name Appointed Resigned Total Appointments
CHILDES, Christine 14 February 2003 27 May 2014 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 05 January 2016
GAZ1 - First notification of strike-off action in London Gazette 22 September 2015
AA - Annual Accounts 03 June 2015
AA - Annual Accounts 19 December 2014
AR01 - Annual Return 01 July 2014
TM02 - Termination of appointment of secretary 01 July 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 30 May 2013
AA - Annual Accounts 10 December 2012
AR01 - Annual Return 03 July 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 31 May 2011
AA - Annual Accounts 21 January 2011
AR01 - Annual Return 28 May 2010
CH01 - Change of particulars for director 27 May 2010
AA - Annual Accounts 28 January 2010
363a - Annual Return 03 July 2009
AA - Annual Accounts 30 March 2009
363a - Annual Return 03 June 2008
AA - Annual Accounts 01 February 2008
363a - Annual Return 19 June 2007
AA - Annual Accounts 03 February 2007
363a - Annual Return 19 July 2006
AA - Annual Accounts 30 January 2006
363a - Annual Return 26 July 2005
AA - Annual Accounts 21 December 2004
363s - Annual Return 09 June 2004
AA - Annual Accounts 27 February 2004
225 - Change of Accounting Reference Date 13 February 2004
363s - Annual Return 04 June 2003
288a - Notice of appointment of directors or secretaries 27 March 2003
288a - Notice of appointment of directors or secretaries 13 January 2003
288b - Notice of resignation of directors or secretaries 29 May 2002
288b - Notice of resignation of directors or secretaries 29 May 2002
NEWINC - New incorporation documents 27 May 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.