Company NameAlmark Estates Limited
Company StatusDissolved
Company Number05341529
CategoryPrivate Limited Company
Incorporation Date25 January 2005(19 years, 3 months ago)
Dissolution Date3 December 2013 (10 years, 4 months ago)

Business Activity

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

Directors

Director NameAllan Charles Davis
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed25 January 2005(same day as company formation)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address92 Wickham Road
Colchester
CO3 3EE
Director NameMark Stephen Polley
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed25 January 2005(same day as company formation)
RoleUpholsterer
Country of ResidenceUnited Kingdom
Correspondence Address21 Helston Road
Chelmsford
Essex
CM1 6JE
Secretary NameMark Stephen Polley
NationalityBritish
StatusClosed
Appointed25 January 2005(same day as company formation)
RoleUpholsterer
Country of ResidenceUnited Kingdom
Correspondence Address21 Helston Road
Chelmsford
Essex
CM1 6JE
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed25 January 2005(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed25 January 2005(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address1 Manor Place
Albert Road
Braintree
Essex
CM7 3JE
RegionEast of England
ConstituencyBraintree
CountyEssex
WardBraintree Central & Beckers Green
Built Up AreaBraintree

Shareholders

50 at £1Allan Charles Davis
50.00%
Ordinary
50 at £1Mark Stephen Polley
50.00%
Ordinary

Accounts

Latest Accounts30 April 2012 (11 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

3 December 2013Final Gazette dissolved via voluntary strike-off (1 page)
3 December 2013Final Gazette dissolved via voluntary strike-off (1 page)
20 August 2013First Gazette notice for voluntary strike-off (1 page)
20 August 2013First Gazette notice for voluntary strike-off (1 page)
13 August 2013Application to strike the company off the register (3 pages)
13 August 2013Application to strike the company off the register (3 pages)
15 February 2013Annual return made up to 25 January 2013 with a full list of shareholders
Statement of capital on 2013-02-15
  • GBP 100
(5 pages)
15 February 2013Annual return made up to 25 January 2013 with a full list of shareholders
Statement of capital on 2013-02-15
  • GBP 100
(5 pages)
9 October 2012Accounts for a dormant company made up to 30 April 2012 (7 pages)
9 October 2012Accounts for a dormant company made up to 30 April 2012 (7 pages)
13 February 2012Annual return made up to 25 January 2012 with a full list of shareholders (5 pages)
13 February 2012Annual return made up to 25 January 2012 with a full list of shareholders (5 pages)
10 August 2011Accounts for a dormant company made up to 30 April 2011 (5 pages)
10 August 2011Accounts for a dormant company made up to 30 April 2011 (5 pages)
25 February 2011Annual return made up to 25 January 2011 with a full list of shareholders (5 pages)
25 February 2011Annual return made up to 25 January 2011 with a full list of shareholders (5 pages)
13 July 2010Accounts for a dormant company made up to 30 April 2010 (5 pages)
13 July 2010Accounts for a dormant company made up to 30 April 2010 (5 pages)
1 March 2010Director's details changed for Mark Stephen Polley on 25 January 2010 (2 pages)
1 March 2010Annual return made up to 25 January 2010 with a full list of shareholders (5 pages)
1 March 2010Director's details changed for Allan Charles Davis on 25 January 2010 (2 pages)
1 March 2010Director's details changed for Mark Stephen Polley on 25 January 2010 (2 pages)
1 March 2010Annual return made up to 25 January 2010 with a full list of shareholders (5 pages)
1 March 2010Director's details changed for Allan Charles Davis on 25 January 2010 (2 pages)
3 August 2009Accounts for a dormant company made up to 30 April 2009 (5 pages)
3 August 2009Accounts made up to 30 April 2009 (5 pages)
6 February 2009Return made up to 25/01/09; full list of members (4 pages)
6 February 2009Return made up to 25/01/09; full list of members (4 pages)
10 September 2008Accounts made up to 30 April 2008 (5 pages)
10 September 2008Accounts for a dormant company made up to 30 April 2008 (5 pages)
5 March 2008Return made up to 25/01/08; full list of members (7 pages)
5 March 2008Return made up to 25/01/08; full list of members (7 pages)
17 May 2007Accounts made up to 30 April 2007 (5 pages)
17 May 2007Accounts for a dormant company made up to 30 April 2007 (5 pages)
21 February 2007Return made up to 25/01/07; full list of members (7 pages)
21 February 2007Return made up to 25/01/07; full list of members (7 pages)
11 September 2006Accounts made up to 30 April 2006 (5 pages)
11 September 2006Accounts for a dormant company made up to 30 April 2006 (5 pages)
22 February 2006Return made up to 25/01/06; full list of members (7 pages)
22 February 2006Return made up to 25/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 February 2005New secretary appointed;new director appointed (2 pages)
24 February 2005Registered office changed on 24/02/05 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
24 February 2005Accounting reference date extended from 31/01/06 to 30/04/06 (1 page)
24 February 2005Accounting reference date extended from 31/01/06 to 30/04/06 (1 page)
24 February 2005Registered office changed on 24/02/05 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
24 February 2005New secretary appointed;new director appointed (2 pages)
24 February 2005Ad 25/01/05-17/02/05 £ si 99@1=99 £ ic 1/100 (2 pages)
24 February 2005New director appointed (2 pages)
24 February 2005Ad 25/01/05-17/02/05 £ si 99@1=99 £ ic 1/100 (2 pages)
24 February 2005New director appointed (2 pages)
2 February 2005Secretary resigned (1 page)
2 February 2005Director resigned (1 page)
2 February 2005Director resigned (1 page)
2 February 2005Secretary resigned (1 page)
25 January 2005Incorporation (18 pages)