About

Registered Number: 03837181
Date of Incorporation: 07/09/1999 (24 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 23/01/2018 (6 years and 3 months ago)
Registered Address: Lymington Town Hall, Avenue Road, Lymington, Hampshire, SO41 9ZG

 

Based in Lymington, Hampshire, New Forest Mark Ltd was founded on 07 September 1999, it has a status of "Dissolved". The current directors of this business are listed as Cull, Joanne Elizabeth, Killingback, Louise Marie, Owens, Nicola Jane. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CULL, Joanne Elizabeth 15 July 2015 30 June 2017 1
KILLINGBACK, Louise Marie 07 September 1999 12 February 2001 1
OWENS, Nicola Jane 12 February 2001 29 August 2003 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 23 January 2018
GAZ1(A) - First notification of strike-off in London Gazette) 07 November 2017
DS01 - Striking off application by a company 25 October 2017
TM02 - Termination of appointment of secretary 30 June 2017
AA - Annual Accounts 06 June 2017
CS01 - N/A 19 September 2016
AA - Annual Accounts 03 May 2016
AR01 - Annual Return 20 September 2015
AD01 - Change of registered office address 17 August 2015
TM02 - Termination of appointment of secretary 18 July 2015
AP03 - Appointment of secretary 18 July 2015
AA - Annual Accounts 06 June 2015
AR01 - Annual Return 26 September 2014
AA - Annual Accounts 05 June 2014
AR01 - Annual Return 26 November 2013
AD01 - Change of registered office address 26 November 2013
AD01 - Change of registered office address 26 November 2013
AA - Annual Accounts 03 June 2013
AR01 - Annual Return 27 September 2012
AA - Annual Accounts 28 June 2012
AR01 - Annual Return 22 September 2011
AA - Annual Accounts 27 June 2011
AR01 - Annual Return 29 October 2010
CH01 - Change of particulars for director 28 October 2010
TM01 - Termination of appointment of director 28 October 2010
CH01 - Change of particulars for director 28 October 2010
CH01 - Change of particulars for director 28 October 2010
TM01 - Termination of appointment of director 28 October 2010
AA - Annual Accounts 30 June 2010
AD01 - Change of registered office address 17 June 2010
363a - Annual Return 15 September 2009
AA - Annual Accounts 23 July 2009
363a - Annual Return 17 September 2008
288b - Notice of resignation of directors or secretaries 16 September 2008
288b - Notice of resignation of directors or secretaries 16 September 2008
AA - Annual Accounts 24 July 2008
288a - Notice of appointment of directors or secretaries 26 November 2007
288a - Notice of appointment of directors or secretaries 26 November 2007
288b - Notice of resignation of directors or secretaries 26 November 2007
363a - Annual Return 25 September 2007
AA - Annual Accounts 14 November 2006
RESOLUTIONS - N/A 13 October 2006
RESOLUTIONS - N/A 13 October 2006
RESOLUTIONS - N/A 13 October 2006
363a - Annual Return 29 September 2006
288c - Notice of change of directors or secretaries or in their particulars 29 September 2006
AA - Annual Accounts 23 June 2006
363s - Annual Return 06 October 2005
288b - Notice of resignation of directors or secretaries 04 October 2005
AA - Annual Accounts 27 July 2005
363a - Annual Return 01 November 2004
288a - Notice of appointment of directors or secretaries 01 November 2004
288a - Notice of appointment of directors or secretaries 01 November 2004
288a - Notice of appointment of directors or secretaries 29 October 2004
288a - Notice of appointment of directors or secretaries 29 October 2004
288b - Notice of resignation of directors or secretaries 29 October 2004
288a - Notice of appointment of directors or secretaries 27 September 2004
288a - Notice of appointment of directors or secretaries 27 September 2004
288a - Notice of appointment of directors or secretaries 27 September 2004
AA - Annual Accounts 27 September 2004
CERTNM - Change of name certificate 20 August 2004
363s - Annual Return 22 September 2003
AA - Annual Accounts 05 September 2003
288b - Notice of resignation of directors or secretaries 05 September 2003
288a - Notice of appointment of directors or secretaries 05 September 2003
363s - Annual Return 08 October 2002
AA - Annual Accounts 26 June 2002
363s - Annual Return 09 November 2001
288b - Notice of resignation of directors or secretaries 27 February 2001
288a - Notice of appointment of directors or secretaries 27 February 2001
363s - Annual Return 03 November 2000
AA - Annual Accounts 03 November 2000
288c - Notice of change of directors or secretaries or in their particulars 06 October 2000
288a - Notice of appointment of directors or secretaries 09 September 1999
288a - Notice of appointment of directors or secretaries 09 September 1999
287 - Change in situation or address of Registered Office 09 September 1999
288b - Notice of resignation of directors or secretaries 09 September 1999
288b - Notice of resignation of directors or secretaries 09 September 1999
NEWINC - New incorporation documents 07 September 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.