MARKETBEST YORKSHIRE LIMITED
LEEDS MARKETBEST (DESIGN AND BUILD) LIMITED

Hellopages » West Yorkshire » Leeds » LS1 5JL

Company number 03006368
Status Liquidation
Incorporation Date 5 January 1995
Company Type Private Limited Company
Address 6TH FLOOR, 36 PARK ROW, LEEDS, LS1 5JL
Home Country United Kingdom
Nature of Business 42110 - Construction of roads and motorways
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Liquidators statement of receipts and payments to 10 March 2016; Registered office address changed from Albion Court 5 Albion Place Leeds LS1 6JL to 6th Floor 36 Park Row Leeds LS1 5JL on 9 September 2015; Notice of completion of voluntary arrangement. The most likely internet sites of MARKETBEST YORKSHIRE LIMITED are www.marketbestyorkshire.co.uk, and www.marketbest-yorkshire.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and ten months. Marketbest Yorkshire Limited is a Private Limited Company. The company registration number is 03006368. Marketbest Yorkshire Limited has been working since 05 January 1995. The present status of the company is Liquidation. The registered address of Marketbest Yorkshire Limited is 6th Floor 36 Park Row Leeds Ls1 5jl. . SADDINGTON, Lisa is a Secretary of the company. BICKENSON, Roderick Douglas is a Director of the company. Secretary BICKENSON, Carole has been resigned. Secretary BICKENSON, Carole has been resigned. Secretary HARTUP, Ann Louise has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director KNOWLES, Craig has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Construction of roads and motorways".


Current Directors

Secretary
SADDINGTON, Lisa
Appointed Date: 06 February 2002

Director
BICKENSON, Roderick Douglas
Appointed Date: 05 January 1995
79 years old

Resigned Directors

Secretary
BICKENSON, Carole
Resigned: 06 February 2002
Appointed Date: 13 November 1998

Secretary
BICKENSON, Carole
Resigned: 24 January 1997
Appointed Date: 05 January 1995

Secretary
HARTUP, Ann Louise
Resigned: 13 November 1998
Appointed Date: 24 January 1997

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 05 January 1995
Appointed Date: 05 January 1995

Director
KNOWLES, Craig
Resigned: 05 October 2012
Appointed Date: 30 July 2008
50 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 05 January 1995
Appointed Date: 05 January 1995

MARKETBEST YORKSHIRE LIMITED Events

24 May 2016
Liquidators statement of receipts and payments to 10 March 2016
09 Sep 2015
Registered office address changed from Albion Court 5 Albion Place Leeds LS1 6JL to 6th Floor 36 Park Row Leeds LS1 5JL on 9 September 2015
23 Apr 2015
Notice of completion of voluntary arrangement
15 Apr 2015
Voluntary arrangement supervisor's abstract of receipts and payments to 6 February 2015
26 Mar 2015
Statement of affairs with form 4.19
...
... and 67 more events
27 Dec 1995
Return made up to 05/01/96; full list of members
18 Aug 1995
Memorandum and Articles of Association
16 Aug 1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
04 Aug 1995
Company name changed marketbest (bowmanite) LIMITED\certificate issued on 07/08/95
05 Jan 1995
Incorporation

MARKETBEST YORKSHIRE LIMITED Charges

26 June 2008
Debenture
Delivered: 1 July 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…