Company NameMarthill Group Limited
DirectorsAlwyn McLoughlin and Maurice Charles McLoughlin
Company StatusLiquidation
Company Number02096267
CategoryPrivate Limited Company
Incorporation Date3 February 1987(37 years, 3 months ago)

Business Activity

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

Directors

Director NameAlwyn McLoughlin
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 1991(4 years, 7 months after company formation)
Appointment Duration32 years, 7 months
RoleSecretary
Correspondence AddressMacsleigh High Bank Lane
Lostock
Bolton
Lancashire
BL6 4DT
Director NameMaurice Charles McLoughlin
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 1991(4 years, 7 months after company formation)
Appointment Duration32 years, 7 months
RoleChairman/Managing Director
Correspondence AddressMacsleigh High Bank Lane
Lostock
Bolton
Lancashire
BL6 4DT
Director NamePeter Seddon
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1991(4 years, 7 months after company formation)
Appointment Duration5 years, 11 months (resigned 12 August 1997)
RoleEngineer
Correspondence Address1
Woodhouse
Milnthorpe
Cumbria
LA7 7LY
Secretary NameGraeme David Weir
NationalityBritish
StatusResigned
Appointed12 September 1991(4 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 11 January 1996)
RoleCompany Director
Correspondence Address19 Cranstal Drive
Hindley
Wigan
Lancashire
WN2 4HU

Location

Registered Address17 St Anns Square
Manchester
M2 7PW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Next Accounts Due30 July 2003 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Returns

Next Return Due26 September 2016 (overdue)

Filing History

7 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
7 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
23 December 2014First Gazette notice for voluntary strike-off (1 page)
23 December 2014First Gazette notice for voluntary strike-off (1 page)
4 June 2014Compulsory strike-off action has been suspended (1 page)
4 June 2014Compulsory strike-off action has been suspended (1 page)
29 April 2014First Gazette notice for voluntary strike-off (1 page)
29 April 2014First Gazette notice for voluntary strike-off (1 page)
12 October 2013Compulsory strike-off action has been suspended (1 page)
12 October 2013Compulsory strike-off action has been suspended (1 page)
23 July 2013First Gazette notice for compulsory strike-off (1 page)
23 July 2013First Gazette notice for compulsory strike-off (1 page)
15 March 2012Compulsory strike-off action has been suspended (1 page)
15 March 2012Compulsory strike-off action has been suspended (1 page)
27 December 2011First Gazette notice for compulsory strike-off (1 page)
27 December 2011First Gazette notice for compulsory strike-off (1 page)
27 April 2011Termination of appointment of Peter Seddon as a director (1 page)
27 April 2011Termination of appointment of Peter Seddon as a director (1 page)
23 May 2007Order of court - dissolution void (4 pages)
23 May 2007Order of court - dissolution void (4 pages)
25 December 2000Dissolved (1 page)
25 December 2000Dissolved (1 page)
25 September 2000Notice of final account prior to dissolution (6 pages)
25 September 2000Notice of final account prior to dissolution (6 pages)
25 September 2000Return of final meeting of creditors (6 pages)
29 July 1996Appointment of a liquidator (1 page)
29 July 1996Appointment of a liquidator (1 page)
19 June 1996Order of court to wind up (1 page)
19 June 1996Order of court to wind up (1 page)
12 June 1996Court order notice of winding up (1 page)
12 June 1996Court order notice of winding up (1 page)
5 June 1996Appointment of a voluntary liquidator (1 page)
5 June 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 June 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 June 1996Appointment of a voluntary liquidator (1 page)
22 May 1996Registered office changed on 22/05/96 from: 6 shield drive worsley manchester M28 5PR (1 page)
22 May 1996Registered office changed on 22/05/96 from: 6 shield drive worsley manchester M28 5PR (1 page)
8 May 1996Secretary resigned (1 page)
8 May 1996Secretary resigned (1 page)
18 October 1995Return made up to 12/09/95; no change of members (4 pages)
18 October 1995Return made up to 12/09/95; no change of members (4 pages)
1 August 1995Full accounts made up to 30 September 1994 (14 pages)
1 August 1995Full accounts made up to 30 September 1994 (14 pages)
14 October 1993Return made up to 12/09/93; full list of members (6 pages)
14 October 1993Return made up to 12/09/93; full list of members (6 pages)
22 January 1990Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
3 February 1987Incorporation (13 pages)
3 February 1987Incorporation (13 pages)