Company NameMarks Tey Pine Limited
Company StatusDissolved
Company Number02844695
CategoryPrivate Limited Company
Incorporation Date13 August 1993(30 years, 8 months ago)
Dissolution Date17 December 2002 (21 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture

Directors

Director NameMr Nigel John Cutmore
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed13 August 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEgypts Farm
Silver End
Witham
Essex
CM8 3PP
Director NameMichael John Clark
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2001(8 years, 1 month after company formation)
Appointment Duration1 year, 2 months (closed 17 December 2002)
RoleCompany Director
Correspondence Address7 Broomfield
Silver End
Witham
Essex
CM8 3RL
Secretary NameKaren Clark
NationalityBritish
StatusClosed
Appointed01 October 2001(8 years, 1 month after company formation)
Appointment Duration1 year, 2 months (closed 17 December 2002)
RoleCompany Director
Correspondence Address7 Broomfield
Silver End
Witham
Essex
CM8 3RL
Director NameTony John Pallant
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1993(same day as company formation)
RoleProposed Director
Correspondence Address181 Chignal Road
Chelmsford
Essex
CM1 2JE
Secretary NameTina Cutmore
NationalityBritish
StatusResigned
Appointed13 August 1993(same day as company formation)
RoleCompany Director
Correspondence AddressEgypts Farm
Silver End
Witham
Essex
CM8 3PP
Secretary NameMr Ian Trevor Joyce
NationalityBritish
StatusResigned
Appointed13 August 1993(same day as company formation)
RoleCompany Director
Correspondence Address9 Long Acres
Braintree
Essex
CM7 7AZ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 August 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressRochester House
275 Baddow Road
Chelmsford
Essex
CM2 7QA
RegionEast of England
ConstituencyChelmsford
CountyEssex
ParishGreat Baddow
WardGreat Baddow East
Built Up AreaChelmsford

Financials

Year2014
Net Worth£2,500
Current Liabilities£14,804

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

17 December 2002Final Gazette dissolved via voluntary strike-off (1 page)
3 September 2002First Gazette notice for voluntary strike-off (1 page)
23 July 2002Application for striking-off (1 page)
21 June 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
5 February 2002Accounting reference date shortened from 30/09/02 to 31/12/01 (1 page)
15 October 2001New secretary appointed (2 pages)
15 October 2001Secretary resigned (1 page)
15 October 2001New director appointed (2 pages)
15 October 2001Return made up to 13/08/01; full list of members (6 pages)
15 October 2001Accounting reference date extended from 31/08/01 to 30/09/01 (1 page)
20 July 2001Total exemption small company accounts made up to 31 August 2000 (6 pages)
31 August 2000Return made up to 13/08/00; full list of members (6 pages)
29 June 2000Accounts for a small company made up to 31 August 1999 (6 pages)
15 December 1999Return made up to 13/08/99; full list of members (4 pages)
27 April 1999Accounts for a small company made up to 31 August 1998 (6 pages)
12 August 1998Return made up to 13/08/98; no change of members (4 pages)
8 April 1998Accounts for a small company made up to 31 August 1997 (5 pages)
21 August 1997Return made up to 13/08/97; no change of members (4 pages)
23 April 1997Accounts for a small company made up to 31 August 1996 (7 pages)
18 April 1996Full accounts made up to 31 August 1995 (9 pages)
18 August 1995Return made up to 13/08/95; no change of members (4 pages)