Company NameMark One Hire Holdings Limited
Company StatusDissolved
Company Number04040032
CategoryPrivate Limited Company
Incorporation Date25 July 2000(23 years, 8 months ago)
Dissolution Date28 March 2023 (1 year ago)
Previous NameDacretone Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameClive Lewis Potter
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2000(1 week after company formation)
Appointment Duration22 years, 8 months (closed 28 March 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Purdeys Way
Rochford
Essex
SS4 1ND
Director NameMark Newell
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2000(1 week after company formation)
Appointment Duration22 years, 8 months (closed 28 March 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Purdeys Way
Rochford
Essex
SS4 1ND
Secretary NameMark Newell
NationalityBritish
StatusClosed
Appointed01 August 2000(1 week after company formation)
Appointment Duration22 years, 8 months (closed 28 March 2023)
RoleCompany Director
Correspondence Address16 Purdeys Way
Rochford
Essex
SS4 1ND
Director NameMr Alan Charles Ball
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2022(21 years, 8 months after company formation)
Appointment Duration12 months (closed 28 March 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Purdeys Way
Rochford
Essex
SS4 1ND
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed25 July 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed25 July 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address16 Purdeys Way
Rochford
Essex
SS4 1ND
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
ParishRochford
WardRoche South
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Shareholders

3k at £1Clive Lewis Potter
78.96%
Ordinary
798 at £1Mark Newell
21.01%
Ordinary
1 at £1Fern Potter
0.03%
Ordinary

Financials

Year2014
Net Worth£81,106

Accounts

Latest Accounts31 December 2021 (2 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

22 December 2015Delivered on: 30 December 2015
Persons entitled:
Mark Newell as Trustees of the Mark One Trust
Clive Lewis Potter
Lindley Trustees Limited

Classification: A registered charge
Particulars: 34 eastwood road rayleigh essex.
Outstanding

Filing History

8 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
30 August 2017Director's details changed for Mark Newell on 28 June 2013 (3 pages)
9 August 2017Confirmation statement made on 25 July 2017 with updates (4 pages)
5 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
27 July 2016Confirmation statement made on 25 July 2016 with updates (7 pages)
30 December 2015Registration of charge 040400320001, created on 22 December 2015 (14 pages)
5 August 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 3,798
(5 pages)
30 July 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
11 August 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 3,000
(5 pages)
25 April 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
19 August 2013Annual return made up to 25 July 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 3,000
(5 pages)
30 April 2013Accounts for a dormant company made up to 31 December 2012 (9 pages)
3 August 2012Annual return made up to 25 July 2012 with a full list of shareholders (5 pages)
23 March 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
29 July 2011Annual return made up to 25 July 2011 with a full list of shareholders (5 pages)
13 June 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
31 August 2010Annual return made up to 25 July 2010 with a full list of shareholders (5 pages)
14 May 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
7 August 2009Return made up to 25/07/09; full list of members (4 pages)
25 July 2009Accounts for a dormant company made up to 31 December 2008 (10 pages)
14 August 2008Return made up to 25/07/08; full list of members (4 pages)
7 July 2008Accounts for a dormant company made up to 31 December 2007 (9 pages)
18 August 2007Return made up to 25/07/07; full list of members (5 pages)
20 June 2007Accounts for a dormant company made up to 31 December 2006 (8 pages)
7 September 2006Return made up to 25/07/06; full list of members (5 pages)
5 July 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
23 August 2005Return made up to 25/07/05; full list of members (5 pages)
24 March 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
3 August 2004Return made up to 25/07/04; full list of members (5 pages)
5 July 2004Accounts for a small company made up to 31 December 2003 (6 pages)
8 September 2003Return made up to 25/07/03; full list of members (5 pages)
28 July 2003Accounts for a small company made up to 31 December 2002 (6 pages)
2 November 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
7 October 2002Return made up to 25/07/02; full list of members (5 pages)
4 December 2001£ nc 1000/100000 20/11/01 (1 page)
4 December 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 December 2001Return made up to 25/07/01; full list of members (6 pages)
4 October 2001Total exemption full accounts made up to 31 December 2000 (8 pages)
23 May 2001Accounting reference date shortened from 31/07/01 to 31/12/00 (1 page)
24 November 2000Company name changed dacretone LIMITED\certificate issued on 27/11/00 (2 pages)
28 September 2000Secretary resigned (1 page)
28 September 2000Director resigned (1 page)
14 September 2000New secretary appointed;new director appointed (2 pages)
14 September 2000New director appointed (2 pages)
4 August 2000Registered office changed on 04/08/00 from: 120 east road london N1 6AA (1 page)
25 July 2000Incorporation (15 pages)