Dissolved 2015-08-11
Company Information for COMARK LIMITED
NORWICH, NR6 6JB,
|
Company Registration Number
02929930
Private Limited Company
Dissolved Dissolved 2015-08-11 |
Company Name | |
---|---|
COMARK LIMITED | |
Legal Registered Office | |
NORWICH NR6 6JB Other companies in NR6 | |
Company Number | 02929930 | |
---|---|---|
Date formed | 1994-05-17 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-12-31 | |
Date Dissolved | 2015-08-11 | |
Type of accounts | FULL |
Last Datalog update: | 2015-09-07 19:50:02 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
COMARK | Arkansas | Unknown | ||
Comark Acquisition Company, Inc. | Delaware | Unknown | ||
COMARK ASSET MANAGEMENT | California | Unknown | ||
COMARK AUTOMOTIVE LIMITED | UNIT 1-2 THE PLANET CENTRE ARMADALE ROAD FELTHAM MIDDLESEX TW14 0LW | Dissolved | Company formed on the 1995-03-01 | |
Comark Building Systems, Inc. | Delaware | Unknown | ||
COMARK BUILDING SYSTEMS INC | Georgia | Unknown | ||
COMARK BUILDING SYSTEMS INCORPORATED | New Jersey | Unknown | ||
COMARK BUILDING SYSTEMS INC | North Carolina | Unknown | ||
Comark Building Systems Inc | Connecticut | Unknown | ||
Comark Building Systems Inc | Maryland | Unknown | ||
COMARK BUILDING SYSTEMS INC | Tennessee | Unknown | ||
COMARK BUILDING SYSTEMS INC | Louisiana | Unknown | ||
COMARK BUILDING SYSTEMS INC | Mississippi | Unknown | ||
COMARK BUILDING SYSTEMS INC | Mississippi | Unknown | ||
COMARK BUILDING SYSTEMS INC | West Virginia | Unknown | ||
COMARK BUILDING SYSTEMS INC | RHode Island | Unknown | ||
COMARK BUILDING SYSTEMS INC | Arkansas | Unknown | ||
COMARK CABLE FUND III LIMITED PARTNERSHIP | ADMIN BLDG WEST PALM BEACH FL 33417 | Inactive | Company formed on the 1982-10-26 | |
COMARK CABLE FUND I | Michigan | UNKNOWN | ||
COMARK CABLE FUND III LIMITED PARTNERSHIP | Michigan | UNKNOWN |
Officer | Role | Date Appointed |
---|---|---|
GRANT MACPHERSON |
||
GRANT MACPHERSON |
||
KEITH GRAHAM WARD |
||
IAN CHRISTOPHER WILCOCK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DEREK CHARLES STONE |
Company Secretary | ||
DEREK CHARLES STONE |
Director | ||
NIGEL CHARLES FEARN |
Director | ||
ANTHONY FRANCIS HELSBY |
Company Secretary | ||
DAVID WILLIAM TUNLEY |
Company Secretary | ||
MARTIN KENNETH JOHNSON |
Director | ||
PETRUS JOHANNES MARIA SPEEK |
Company Secretary | ||
PETRUS JOHANNES MARIA SPEEK |
Director | ||
SIMON NEIL PORTER |
Company Secretary | ||
SIMON NEIL PORTER |
Director | ||
ALLEN FREDERICK STANDLEY |
Director | ||
JOAN ELIZABETH NESBITT |
Company Secretary | ||
SIMON NEIL PORTER |
Company Secretary | ||
BRUCE PETER WILSON |
Director | ||
MICHAEL EDWIN WHITE |
Director | ||
GEORGE IAN BYE |
Director | ||
PETER DAVID CLARKSON |
Company Secretary | ||
MICHAEL ROY DAVID ROLLER |
Director | ||
JOHN DANE ANTHONY ZARNO |
Director | ||
RICHARD DAVID WILLIAMS |
Director | ||
JOHN STUART HELLEWELL |
Director | ||
GLENN PATRICK POWERS |
Company Secretary | ||
GLENN PATRICK POWERS |
Director | ||
JOSEPH O'CALLAGHAN |
Director | ||
JOHN LOUIS HIGGINSON |
Director | ||
KENNETH CHARLES RATHBORNE |
Director | ||
YORK PLACE COMPANY SECRETARIES LIMITED |
Nominated Secretary | ||
YORK PLACE COMPANY NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DH EPSILON LIMITED | Director | 2018-01-26 | CURRENT | 2018-01-26 | Active - Proposal to Strike off | |
IDBS ASIA-PACIFIC LIMITED | Director | 2017-10-27 | CURRENT | 2009-09-18 | Active - Proposal to Strike off | |
ID BUSINESS SOLUTIONS LIMITED | Director | 2017-10-27 | CURRENT | 1989-08-17 | Active | |
INFORSENSE LIMITED | Director | 2017-10-27 | CURRENT | 1999-11-15 | Active | |
PHENOMENEX LIMITED | Director | 2016-11-14 | CURRENT | 1987-05-12 | Active | |
PALLOBEL UK FINANCE LIMITED | Director | 2016-10-28 | CURRENT | 2016-10-28 | Active - Proposal to Strike off | |
VJ HOLDCO UK LIMITED | Director | 2016-04-05 | CURRENT | 2016-04-05 | Active | |
NOBEL BIOCARE U.K. LIMITED | Director | 2015-08-17 | CURRENT | 1984-06-27 | Active | |
KUK HOLDINGS LIMITED | Director | 2015-07-17 | CURRENT | 2015-06-24 | Active | |
DTIL UK LIMITED | Director | 2015-05-05 | CURRENT | 2015-04-30 | Active - Proposal to Strike off | |
KERR U.K. LIMITED | Director | 2015-02-03 | CURRENT | 1973-09-06 | Active | |
NBCMH HOLDINGS LIMITED | Director | 2015-01-15 | CURRENT | 2014-08-28 | Active | |
NBH HOLDCO LIMITED | Director | 2015-01-15 | CURRENT | 2014-08-29 | Active - Proposal to Strike off | |
RH HOLDCO LIMITED | Director | 2014-12-09 | CURRENT | 2014-11-21 | Active - Proposal to Strike off | |
RADIOMETER HOLDCO LIMITED | Director | 2014-12-09 | CURRENT | 2014-11-21 | Active | |
BCN HOLDCO LIMITED | Director | 2014-10-08 | CURRENT | 2014-09-01 | Active - Proposal to Strike off | |
LTAG UK LIMITED | Director | 2014-10-08 | CURRENT | 2014-09-01 | Active - Proposal to Strike off | |
BCHK UK LIMITED | Director | 2014-10-08 | CURRENT | 2014-08-29 | Active - Proposal to Strike off | |
KAVO DENTAL LIMITED | Director | 2014-08-21 | CURRENT | 1969-12-31 | Active | |
OTT HYDROMET LIMITED | Director | 2014-06-01 | CURRENT | 1999-05-26 | Active | |
TRACKSTAR LIMITED | Director | 2013-10-23 | CURRENT | 1998-12-11 | Dissolved 2015-01-13 | |
GLOBALWATCHCENTRAL LIMITED | Director | 2013-10-23 | CURRENT | 2007-10-04 | Dissolved 2015-01-20 | |
TRI-MEX INTERNATIONAL LIMITED | Director | 2013-10-23 | CURRENT | 1998-07-28 | Dissolved 2014-02-18 | |
TRI-MEX GROUP LIMITED | Director | 2013-10-23 | CURRENT | 2000-12-01 | Dissolved 2015-08-11 | |
TELETRAC UK LTD | Director | 2013-10-23 | CURRENT | 2000-02-08 | Dissolved 2015-08-11 | |
HEMOCUE LIMITED | Director | 2013-10-08 | CURRENT | 2006-11-06 | Dissolved 2015-09-08 | |
TELETRAC LTD | Director | 2013-09-23 | CURRENT | 2010-05-27 | Dissolved 2015-01-20 | |
NWUK HOLDINGS LIMITED | Director | 2013-04-16 | CURRENT | 2013-04-16 | Dissolved 2018-01-09 | |
KEITHLEY INSTRUMENTS LIMITED | Director | 2013-01-30 | CURRENT | 1967-10-13 | Dissolved 2014-03-11 | |
NAVMAN WIRELESS NZ HOLDCO LIMITED | Director | 2013-01-25 | CURRENT | 2007-07-10 | Dissolved 2015-01-13 | |
ANGLODENT COMPANY(THE) | Director | 2012-07-23 | CURRENT | 1962-07-18 | Active - Proposal to Strike off | |
HACH LANGE LTD | Director | 2012-07-05 | CURRENT | 1971-11-01 | Active | |
DH OMEGA LIMITED | Director | 2012-04-13 | CURRENT | 2012-04-13 | Active | |
DH ALPHA LIMITED | Director | 2012-04-13 | CURRENT | 2012-04-13 | Active | |
BECKMAN COULTER UNITED KINGDOM LIMITED | Director | 2011-07-18 | CURRENT | 1959-11-02 | Active | |
BECKMAN HOLDINGS LIMITED | Director | 2011-07-18 | CURRENT | 1988-10-10 | Active | |
KERMOTION FINANCE LIMITED | Director | 2010-11-02 | CURRENT | 2010-11-02 | Dissolved 2014-04-08 | |
GILZONI LIMITED | Director | 2010-11-02 | CURRENT | 2010-11-02 | Active | |
KERMOTION UK HOLDINGS LIMITED | Director | 2010-11-01 | CURRENT | 2010-11-01 | Active | |
LEICA MICROSYSTEMS (GATESHEAD) LTD | Director | 2010-10-07 | CURRENT | 1986-01-31 | Dissolved 2013-09-24 | |
GENETIX GROUP LIMITED | Director | 2010-10-07 | CURRENT | 2000-06-27 | Dissolved 2015-08-18 | |
MOLECULAR DEVICES (NEW MILTON) LTD | Director | 2010-10-07 | CURRENT | 1991-11-04 | Dissolved 2015-12-08 | |
DOWNIN FIVE LIMITED | Director | 2010-09-20 | CURRENT | 1999-11-23 | Active | |
MOLECULAR DEVICES (UK) LIMITED | Director | 2010-02-01 | CURRENT | 1993-04-07 | Active | |
LAUNCHCHANGE HOLDINGS LIMITED | Director | 2009-12-16 | CURRENT | 2009-12-16 | Active | |
LAUNCHCHANGE OPERATIONS LIMITED | Director | 2009-12-16 | CURRENT | 2009-12-15 | Active | |
DH UK FINANCE LIMITED | Director | 2009-12-07 | CURRENT | 2009-12-07 | Active - Proposal to Strike off | |
AB SCIEX UK LIMITED | Director | 2009-09-02 | CURRENT | 2009-09-02 | Active | |
ARISTOTLE BRAZIL FINANCE LIMITED | Director | 2009-05-11 | CURRENT | 2009-04-30 | Active | |
VIDEOJET TECHNOLOGIES LIMITED | Director | 2009-01-01 | CURRENT | 2006-12-06 | Active | |
LEICA BIOSYSTEMS PETERBOROUGH LIMITED | Director | 2008-12-30 | CURRENT | 1992-10-16 | Dissolved 2015-07-07 | |
STAMPEDE ACQUISITION LIMITED | Director | 2008-11-26 | CURRENT | 2005-12-29 | Active | |
LAUNCHCHANGE INSTRUMENTATION LIMITED | Director | 2008-11-26 | CURRENT | 1988-12-23 | Active | |
GNZ HOLDINGS LIMITED | Director | 2008-09-25 | CURRENT | 1997-01-24 | Active - Proposal to Strike off | |
WILLETT INTERNATIONAL LIMITED | Director | 2008-07-01 | CURRENT | 1983-01-06 | Active | |
DH CAMBRIDGE HOLDINGS LIMITED | Director | 2008-01-11 | CURRENT | 1999-06-24 | Active | |
TH FINANCE LIMITED | Director | 2008-01-04 | CURRENT | 1997-05-23 | Active - Proposal to Strike off | |
MOONSILK HOLDINGS LIMITED | Director | 2007-07-06 | CURRENT | 2002-07-05 | Active | |
TROJANUV TECHNOLOGIES UK LIMITED | Director | 2007-06-15 | CURRENT | 1987-03-31 | Active | |
LAUNCHCHANGE FINANCE LIMITED | Director | 2006-12-13 | CURRENT | 2006-12-13 | Active | |
VIDEOJET TECHNOLOGIES (NOTTINGHAM) LIMITED | Director | 2006-06-06 | CURRENT | 1999-12-20 | Active | |
JHC FINANCE COMPANY | Director | 2005-06-20 | CURRENT | 1996-06-19 | Active - Proposal to Strike off | |
LINX PRINTING TECHNOLOGIES LIMITED | Director | 2005-06-01 | CURRENT | 1986-10-22 | Active | |
LINX ACQUISITION LIMITED | Director | 2004-11-16 | CURRENT | 2004-10-07 | Active - Proposal to Strike off | |
GL UK HOLDINGS LIMITED | Director | 2002-12-17 | CURRENT | 1930-12-31 | Active - Proposal to Strike off | |
DUKI (2006) FINANCE LIMITED | Director | 2001-08-08 | CURRENT | 1993-05-06 | Active - Proposal to Strike off | |
LAUNCHCHANGE LIMITED | Director | 2000-07-07 | CURRENT | 1991-08-22 | Active | |
VR FINANCE COMPANY | Director | 1998-09-15 | CURRENT | 1997-08-28 | Active | |
LAUNCHCHANGE HOLDING COMPANY | Director | 1997-11-24 | CURRENT | 1996-10-04 | Active | |
VRES HOLDINGS LIMITED | Director | 1992-12-01 | CURRENT | 1949-03-17 | Active - Proposal to Strike off | |
OXFORD INSTRUMENTS NANOTECHNOLOGY TOOLS LIMITED | Director | 2018-04-30 | CURRENT | 1961-09-28 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
LATEST SOC | 18/05/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 13/05/15 FULL LIST | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AP03 | SECRETARY APPOINTED MR GRANT MACPHERSON | |
AP01 | DIRECTOR APPOINTED MR GRANT MACPHERSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DEREK STONE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DEREK STONE | |
AA01 | PREVEXT FROM 31/12/2013 TO 30/06/2014 | |
LATEST SOC | 19/05/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 13/05/14 FULL LIST | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK CHARLES STONE / 06/12/2013 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR DEREK CHARLES STONE / 06/12/2013 | |
AP01 | DIRECTOR APPOINTED MR IAN WILCOCK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NIGEL FEARN | |
AD01 | REGISTERED OFFICE CHANGED ON 04/11/2013 FROM C/O DEREK STONE WESTERN PENINSULA WESTERN PENINSULA WESTERN ROAD BRACKNELL BERKSHIRE RG12 1RF UNITED KINGDOM | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 13/05/13 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 05/07/2013 FROM 52 HURRICANE WAY NORWICH NR6 6JB ENGLAND | |
AP03 | SECRETARY APPOINTED MR DEREK CHARLES STONE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ANTHONY HELSBY | |
AP01 | DIRECTOR APPOINTED MR DEREK CHARLES STONE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 13/05/12 FULL LIST | |
AP03 | SECRETARY APPOINTED MR ANTHONY FRANCIS HELSBY | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 13/05/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 26/10/2010 FROM COMARK LTD BURY MEAD ROAD HITCHIN HERTFORDSHIRE SG5 1RT | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DAVID TUNLEY | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 13/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NIGEL CHARLES FEARN / 01/01/2010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN JOHNSON | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 13/05/09; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
287 | REGISTERED OFFICE CHANGED ON 06/06/2008 FROM COMARK HOUSE, GUNNELS WOOD PARK GUNNELS WOOD ROAD STEVENAGE SG1 2TA | |
363a | RETURN MADE UP TO 13/05/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 13/05/07; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 02/11/07 FROM: COMARK HOUSE GUNNELS WOOD PARK, GUNNELS WOOD ROAD, STEVENAGE HERTFORDSHIRE SG1 2TA | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 20/12/06 FROM: HENDERSON HOUSE HITHERCROFT ROAD WALLINGFORD OXON OX10 9DG | |
225 | ACC. REF. DATE EXTENDED FROM 30/09/06 TO 31/12/06 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363(287) | REGISTERED OFFICE CHANGED ON 26/06/06 | |
363s | RETURN MADE UP TO 13/05/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 22/06/06 FROM: 148 CURTAIN ROAD LONDON EC2A 3AT | |
287 | REGISTERED OFFICE CHANGED ON 18/04/06 FROM: HENDERSON HOUSE HITHERCROFT ROAD WALLINGFORD OXFORDSHIRE OX10 9DG | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 30/09/05 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/04 | |
244 | DELIVERY EXT'D 3 MTH 30/09/04 | |
363s | RETURN MADE UP TO 13/05/05; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 30/09/03 | |
244 | DELIVERY EXT'D 3 MTH 30/09/03 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
COMPOSITE GUARANTEE AND DEBENTURE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND(AS SECURITY TRUSTEE FOR THE SECURITY BENEFICIARIES) (THE SECURITY TRUSTEE) | |
LETTER OF OFFSET | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
LETTER OF OFFSET | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
LETTER OF OFFSET CREATED BY CALTOR LIMITED NOW K/A COMARK LIMITED | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND |
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Tandridge District Council | |
|
Equipment, Furniture |
Brighton & Hove City Council | |
|
Environmental Health |
Hampshire County Council | |
|
Disability Aids & Equipment |
South Somerset District Council | |
|
|
South Somerset District Council | |
|
|
South Somerset District Council | |
|
|
Wiltshire Council | |
|
Consumer Protection-Measurement Equipment |
HAMPSHIRE COUNTY COUNCIL | |
|
Strategic Energy Conservation |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
90251920 | Thermometers and pyrometers, not combined with other instruments, electronic | |||
90259000 | Parts and accessories for hydrometers, areometers and similar floating instruments, thermometers, pyrometers, barometers, hygrometers and psychrometers, n.e.s. | |||
90251920 | Thermometers and pyrometers, not combined with other instruments, electronic |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |