Company NameMark Ii Contracting Limited
Company StatusDissolved
Company Number03503989
CategoryPrivate Limited Company
Incorporation Date4 February 1998(26 years, 2 months ago)
Dissolution Date11 July 2000 (23 years, 9 months ago)
Previous NameGoldacre Construction Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMark Dolling
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed23 February 1998(2 weeks, 5 days after company formation)
Appointment Duration2 years, 4 months (closed 11 July 2000)
RoleDecorator/Laminator
Correspondence Address8 Lonsdale Crescent
Fleet Estate
Dartford
Kent
DA2 6LG
Director NameMark Richard
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed23 February 1998(2 weeks, 5 days after company formation)
Appointment Duration2 years, 4 months (closed 11 July 2000)
RolePainter/Laminator
Correspondence Address4 Sycamore Court
Morgan Drive
Stone
Kent
DA9 9DT
Secretary NameMark Dolling
NationalityBritish
StatusClosed
Appointed23 February 1998(2 weeks, 5 days after company formation)
Appointment Duration2 years, 4 months (closed 11 July 2000)
RoleDecorator/Laminator
Correspondence Address8 Lonsdale Crescent
Fleet Estate
Dartford
Kent
DA2 6LG
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed04 February 1998(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed04 February 1998(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Location

Registered AddressAbacus House 7 Argent Court
Sylvan Way
Basildon
Essex
SS15 6TH
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
WardLaindon Park
Built Up AreaBasildon

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

11 July 2000Final Gazette dissolved via voluntary strike-off (1 page)
21 March 2000First Gazette notice for voluntary strike-off (1 page)
6 February 2000Application for striking-off (1 page)
4 March 1999Return made up to 04/02/99; full list of members (6 pages)
17 March 1998New director appointed (2 pages)
17 March 1998Director resigned (1 page)
17 March 1998Registered office changed on 17/03/98 from: 76 whitchurch road cardiff CF4 3LX (1 page)
17 March 1998New secretary appointed;new director appointed (2 pages)
17 March 1998Secretary resigned (1 page)
12 March 1998Company name changed goldacre construction LIMITED\certificate issued on 13/03/98 (2 pages)
4 February 1998Incorporation (16 pages)