Company NameT G Martin & Co Limited
Company StatusDissolved
Company Number00406332
CategoryPrivate Limited Company
Incorporation Date16 March 1946(78 years, 2 months ago)
Dissolution Date5 January 2010 (14 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2955Manufacture machinery for paper & board
SIC 28950Manufacture of machinery for paper and paperboard production
SIC 2956Manufacture other special purpose machine
SIC 28960Manufacture of plastics and rubber machinery
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr John Anthony Monaghan
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed27 July 2001(55 years, 4 months after company formation)
Appointment Duration8 years, 5 months (closed 05 January 2010)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressAshdale Clough Lane
Grasscroft
Oldham
OL4 4EW
Secretary NameSylvia Monaghan
NationalityBritish
StatusClosed
Appointed20 January 2005(58 years, 10 months after company formation)
Appointment Duration4 years, 11 months (closed 05 January 2010)
RoleCo Secretary
Correspondence AddressAshdale
Clough Lane, Grasscroft
Oldham
Lancashire
OL4 4ER
Director NameMr Lawrence William Farrand
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1991(45 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 14 August 1993)
RoleCompany Director
Correspondence Address4 Riversdale Road
Cheadle
Cheshire
SK8 1QD
Director NameMr Joseph Jeffries Harvey
Date of BirthMarch 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1991(45 years, 9 months after company formation)
Appointment Duration9 years, 7 months (resigned 27 July 2001)
RoleCompany Director
Correspondence Address244 Wellington Road North
Stockport
Cheshire
SK4 2QR
Secretary NameMr Joseph Jeffries Harvey
NationalityBritish
StatusResigned
Appointed12 December 1991(45 years, 9 months after company formation)
Appointment Duration9 years, 7 months (resigned 27 July 2001)
RoleCompany Director
Correspondence Address244 Wellington Road North
Stockport
Cheshire
SK4 2QR
Director NameMr Jeffrie Joseph Harvey
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1993(47 years, 9 months after company formation)
Appointment Duration7 years, 7 months (resigned 27 July 2001)
RoleCompany Director
Correspondence Address50 Spinney Road
Baguley
Manchester
Lancashire
M23 1AB
Director NameMatthew Robert Monaghan
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2001(55 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 20 January 2005)
RoleFinance Director
Correspondence AddressApartment 24, Rishworth Mill
Rishworth Mill Lane, Rishworth
West Yorkshire
HX6 4RY
Secretary NameMatthew Robert Monaghan
NationalityBritish
StatusResigned
Appointed27 July 2001(55 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 20 January 2005)
RoleCompany Director
Correspondence AddressApartment 24, Rishworth Mill
Rishworth Mill Lane, Rishworth
West Yorkshire
HX6 4RY

Location

Registered AddressC/O David Platt Associates
Northwood 76 Currier Lane
Ashton Under Lyne
OL6 6TB
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardAshton St Michael's
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£45,488
Cash£4,074
Current Liabilities£212,979

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

5 January 2010Final Gazette dissolved following liquidation (1 page)
5 January 2010Final Gazette dissolved via compulsory strike-off (1 page)
5 October 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
5 October 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
19 January 2009Statement of affairs with form 4.19 (9 pages)
19 January 2009Statement of affairs with form 4.19 (9 pages)
19 January 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 January 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-01-13
(1 page)
19 January 2009Appointment of a voluntary liquidator (1 page)
19 January 2009Appointment of a voluntary liquidator (1 page)
22 December 2008Registered office changed on 22/12/2008 from 1 bradshaw st heywood lancashire OL10 1PA (1 page)
22 December 2008Registered office changed on 22/12/2008 from 1 bradshaw st heywood lancashire OL10 1PA (1 page)
12 December 2007Return made up to 28/11/07; no change of members (6 pages)
12 December 2007Return made up to 28/11/07; no change of members (6 pages)
15 May 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
15 May 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
29 December 2006Return made up to 28/11/06; full list of members (6 pages)
29 December 2006Return made up to 28/11/06; full list of members (6 pages)
11 April 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
11 April 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
7 February 2006Return made up to 28/11/05; full list of members (6 pages)
7 February 2006Return made up to 28/11/05; full list of members (6 pages)
24 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
24 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
1 July 2005Accounting reference date extended from 31/08/04 to 31/12/04 (1 page)
1 July 2005Accounting reference date extended from 31/08/04 to 31/12/04 (1 page)
11 February 2005Return made up to 28/11/04; full list of members (7 pages)
11 February 2005Return made up to 28/11/04; full list of members (7 pages)
2 February 2005New secretary appointed (2 pages)
2 February 2005Secretary resigned;director resigned (1 page)
2 February 2005Secretary resigned;director resigned (1 page)
2 February 2005New secretary appointed (2 pages)
4 May 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
4 May 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
18 December 2003Return made up to 28/11/03; full list of members
  • 363(287) ‐ Registered office changed on 18/12/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 December 2003Return made up to 28/11/03; full list of members (7 pages)
9 January 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
9 January 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
20 December 2002Return made up to 28/11/02; full list of members (7 pages)
20 December 2002Ad 31/08/02--------- £ si 30000@1 (2 pages)
20 December 2002Return made up to 28/11/02; full list of members (7 pages)
20 December 2002Ad 31/08/02--------- £ si 30000@1 (2 pages)
6 June 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 June 2002Nc inc already adjusted 14/05/02 (2 pages)
6 June 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 June 2002Nc inc already adjusted 14/05/02 (2 pages)
30 April 2002Total exemption small company accounts made up to 31 August 2001 (7 pages)
30 April 2002Total exemption small company accounts made up to 31 August 2001 (7 pages)
24 January 2002Director resigned (1 page)
24 January 2002Director resigned (1 page)
24 January 2002Director resigned (1 page)
21 January 2002Return made up to 28/11/01; full list of members (8 pages)
21 January 2002Return made up to 28/11/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
9 October 2001New director appointed (2 pages)
9 October 2001New director appointed (2 pages)
27 September 2001New director appointed (2 pages)
27 September 2001New director appointed (2 pages)
21 September 2001New secretary appointed (1 page)
21 September 2001New secretary appointed (1 page)
2 August 2001Particulars of mortgage/charge (4 pages)
2 August 2001Particulars of mortgage/charge (4 pages)
27 November 2000Accounts for a small company made up to 31 August 2000 (7 pages)
27 November 2000Accounts for a small company made up to 31 August 2000 (7 pages)
24 November 2000Return made up to 28/11/00; full list of members (7 pages)
24 November 2000Return made up to 28/11/00; full list of members (7 pages)
17 April 2000Accounts for a small company made up to 31 August 1999 (6 pages)
17 April 2000Accounts for a small company made up to 31 August 1999 (6 pages)
3 December 1999Return made up to 28/11/99; full list of members (7 pages)
3 December 1999Return made up to 28/11/99; full list of members (7 pages)
18 December 1998Accounts for a small company made up to 31 August 1998 (6 pages)
18 December 1998Accounts for a small company made up to 31 August 1998 (6 pages)
20 November 1998Return made up to 28/11/98; no change of members (4 pages)
20 November 1998Return made up to 28/11/98; no change of members (4 pages)
11 February 1998Accounts for a small company made up to 31 August 1997 (5 pages)
11 February 1998Accounts for a small company made up to 31 August 1997 (5 pages)
21 November 1997Return made up to 28/11/97; no change of members (4 pages)
21 November 1997Return made up to 28/11/97; no change of members (4 pages)
27 November 1996Return made up to 28/11/96; full list of members (6 pages)
27 November 1996Return made up to 28/11/96; full list of members (6 pages)
12 November 1996Accounts for a small company made up to 31 August 1996 (6 pages)
12 November 1996Accounts for a small company made up to 31 August 1996 (6 pages)
13 February 1996Accounts for a small company made up to 31 August 1995 (7 pages)
13 February 1996Accounts for a small company made up to 31 August 1995 (7 pages)
23 November 1995Return made up to 28/11/95; no change of members (4 pages)
21 March 1995Accounts for a small company made up to 31 August 1994 (7 pages)
21 March 1995Accounts for a small company made up to 31 August 1994 (7 pages)