Company NameMartini Group Limited
Company StatusDissolved
Company Number01805675
CategoryPrivate Limited Company
Incorporation Date3 April 1984(40 years, 1 month ago)
Dissolution Date6 March 2007 (17 years, 1 month ago)
Previous NameMartini Printers & Stationers Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameShane Andrew Martin
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1992(8 years, 3 months after company formation)
Appointment Duration14 years, 8 months (closed 06 March 2007)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressKamina
Warrington Road
Cuddington
Northwich
CW8 2LN
Director NameMiss Tracy Irene Martin
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1992(8 years, 3 months after company formation)
Appointment Duration14 years, 8 months (closed 06 March 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Derbyshire Road
Sale
Cheshire
M33 3EE
Secretary NameMiss Tracy Irene Martin
NationalityBritish
StatusClosed
Appointed30 June 1992(8 years, 3 months after company formation)
Appointment Duration14 years, 8 months (closed 06 March 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Derbyshire Road
Sale
Cheshire
M33 3EE
Director NameMrs Sharon Caroline Martin
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(8 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 05 April 1994)
RoleCompany Director
Correspondence Address11 Trafford Drive
Timperley
Altrincham
Cheshire
WA15 6EJ

Location

Registered AddressUnit 13 Park Road Estate
Park Road, Timperley
Altrincham
Cheshire
WA14 5QH
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£37,173

Accounts

Latest Accounts30 April 2005 (19 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

6 March 2007Final Gazette dissolved via voluntary strike-off (1 page)
21 November 2006First Gazette notice for voluntary strike-off (1 page)
6 October 2006Application for striking-off (1 page)
18 September 2006Total exemption full accounts made up to 30 April 2005 (8 pages)
14 July 2006Return made up to 30/06/06; full list of members (7 pages)
7 July 2005Return made up to 30/06/05; full list of members (7 pages)
1 March 2005Total exemption full accounts made up to 30 April 2004 (8 pages)
24 June 2004Return made up to 30/06/04; full list of members (7 pages)
4 February 2004Total exemption full accounts made up to 30 April 2003 (8 pages)
17 July 2003Director's particulars changed (1 page)
28 June 2003Return made up to 30/06/03; full list of members (8 pages)
25 November 2002Total exemption small company accounts made up to 30 April 2002 (9 pages)
26 January 2002Total exemption full accounts made up to 30 April 2001 (10 pages)
11 July 2001Return made up to 30/06/01; full list of members
  • 363(287) ‐ Registered office changed on 11/07/01
(6 pages)
26 February 2001Full accounts made up to 30 April 2000 (10 pages)
25 August 2000Return made up to 30/06/00; full list of members
  • 363(287) ‐ Registered office changed on 25/08/00
(6 pages)
14 February 2000Full accounts made up to 30 April 1999 (10 pages)
5 July 1999Return made up to 30/06/99; full list of members (8 pages)
11 February 1999Full accounts made up to 30 April 1998 (10 pages)
27 February 1998Accounts for a small company made up to 30 April 1997 (6 pages)
30 July 1997Return made up to 30/06/97; no change of members (5 pages)
5 December 1996Accounts for a small company made up to 30 April 1996 (9 pages)
23 July 1996Return made up to 30/06/96; full list of members (7 pages)
27 December 1995Accounts for a small company made up to 30 April 1995 (9 pages)
12 July 1995Return made up to 30/06/95; change of members (6 pages)
15 June 1995Company name changed martini printers & stationers li mited\certificate issued on 16/06/95 (4 pages)
7 March 1995£ nc 100/250000 13/02/95 (1 page)
7 March 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
11 December 1990Company name changed martini print and stationery lim ited\certificate issued on 12/12/90 (2 pages)