Company NameMartin Woodgate Associates Limited
Company StatusDissolved
Company Number02445591
CategoryPrivate Limited Company
Incorporation Date22 November 1989(34 years, 5 months ago)
Dissolution Date9 October 2018 (5 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Anthony James Littler
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed24 June 2010(20 years, 7 months after company formation)
Appointment Duration8 years, 3 months (closed 09 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSection 12 Woodbank Industrial Estate
Turncroft Lane
Stockport
Cheshire
SK1 4AR
Director NameHoward Littler
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed24 June 2010(20 years, 7 months after company formation)
Appointment Duration8 years, 3 months (closed 09 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSection 12 Woodbank Industrial Estate
Turncroft Lane
Stockport
Cheshire
SK1 4AR
Director NameMr Jonathan Mark Littler
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed24 June 2010(20 years, 7 months after company formation)
Appointment Duration8 years, 3 months (closed 09 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSection 12 Woodbank Industrial Estate
Turncroft Lane
Stockport
Cheshire
SK1 4AR
Director NameMr Paul Christopher Turner
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(2 years, 5 months after company formation)
Appointment Duration18 years, 1 month (resigned 24 June 2010)
RoleSales Representative
Correspondence Address4 Cricketers Walk
Colton
Leeds
West Yorkshire
LS15 9HY
Director NameMrs Carole Ann Woodgate
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(2 years, 5 months after company formation)
Appointment Duration18 years, 1 month (resigned 24 June 2010)
RoleDirector/Company Secretary
Correspondence Address14 Overland Crescent
Apperley Bridge
West Yorkshire
BD10 9TG
Director NameMartin Robert Woodgate
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(2 years, 5 months after company formation)
Appointment Duration18 years, 1 month (resigned 24 June 2010)
RoleGeneral Manager Director
Correspondence Address14 Overland Crescent
Apperley Bridge
West Yorkshire
BD10 9TG
Secretary NameMrs Carole Ann Woodgate
NationalityBritish
StatusResigned
Appointed30 April 1992(2 years, 5 months after company formation)
Appointment Duration18 years, 1 month (resigned 24 June 2010)
RoleDirector/Company Secretary
Correspondence Address14 Overland Crescent
Apperley Bridge
West Yorkshire
BD10 9TG
Secretary NameAnthony James Littler
NationalityBritish
StatusResigned
Appointed24 June 2010(20 years, 7 months after company formation)
Appointment Duration5 years, 8 months (resigned 29 February 2016)
RoleCompany Director
Correspondence AddressDistaff Farm Woodford Road
Poynton
Stockport
Cheshire
SK12 1DY

Contact

Websitealanhoward.co.uk
Email address[email protected]
Telephone0845 3458535
Telephone regionUnknown

Location

Registered AddressSection 12 Woodbank Industrial Estate
Turncroft Lane
Stockport
Cheshire
SK1 4AR
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardManor
Built Up AreaGreater Manchester

Shareholders

100 at £1Alan Howard (Stockport) LTD
100.00%
Ordinary

Accounts

Latest Accounts28 February 2017 (7 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Charges

24 June 2010Delivered on: 3 July 2010
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
9 September 2005Delivered on: 20 September 2005
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property unit 3 south leeds trade centre belle isle road leeds. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding

Filing History

9 October 2018Final Gazette dissolved via compulsory strike-off (1 page)
24 July 2018First Gazette notice for compulsory strike-off (1 page)
14 November 2017Accounts for a dormant company made up to 28 February 2017 (3 pages)
14 November 2017Accounts for a dormant company made up to 28 February 2017 (3 pages)
8 May 2017Confirmation statement made on 30 April 2017 with updates (6 pages)
8 May 2017Confirmation statement made on 30 April 2017 with updates (6 pages)
22 November 2016Accounts for a dormant company made up to 29 February 2016 (3 pages)
22 November 2016Accounts for a dormant company made up to 29 February 2016 (3 pages)
5 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100
(4 pages)
5 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100
(4 pages)
15 April 2016Director's details changed for Mr Jonathan Mark Littler on 29 February 2016 (2 pages)
15 April 2016Director's details changed for Mr Jonathan Mark Littler on 29 February 2016 (2 pages)
15 April 2016Director's details changed for Howard Littler on 29 February 2016 (2 pages)
15 April 2016Director's details changed for Mr Anthony James Littler on 29 February 2016 (2 pages)
15 April 2016Director's details changed for Mr Anthony James Littler on 29 February 2016 (2 pages)
15 April 2016Director's details changed for Howard Littler on 29 February 2016 (2 pages)
15 April 2016Termination of appointment of Anthony James Littler as a secretary on 29 February 2016 (1 page)
15 April 2016Termination of appointment of Anthony James Littler as a secretary on 29 February 2016 (1 page)
15 November 2015Accounts for a dormant company made up to 28 February 2015 (3 pages)
15 November 2015Accounts for a dormant company made up to 28 February 2015 (3 pages)
7 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 100
(6 pages)
7 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 100
(6 pages)
20 November 2014Accounts for a dormant company made up to 28 February 2014 (3 pages)
20 November 2014Accounts for a dormant company made up to 28 February 2014 (3 pages)
11 June 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 100
(6 pages)
11 June 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 100
(6 pages)
29 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (6 pages)
29 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (6 pages)
19 April 2013Accounts for a dormant company made up to 28 February 2013 (3 pages)
19 April 2013Accounts for a dormant company made up to 28 February 2013 (3 pages)
4 July 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
4 July 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
3 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (6 pages)
3 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (6 pages)
30 November 2011Current accounting period extended from 31 December 2011 to 28 February 2012 (1 page)
30 November 2011Current accounting period extended from 31 December 2011 to 28 February 2012 (1 page)
29 September 2011Accounts for a small company made up to 31 December 2010 (7 pages)
29 September 2011Accounts for a small company made up to 31 December 2010 (7 pages)
27 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (7 pages)
27 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (7 pages)
16 July 2010Termination of appointment of Carole Woodgate as a director (2 pages)
16 July 2010Termination of appointment of Carole Woodgate as a director (2 pages)
16 July 2010Termination of appointment of Carole Woodgate as a secretary (2 pages)
16 July 2010Termination of appointment of Carole Woodgate as a secretary (2 pages)
16 July 2010Termination of appointment of Paul Turner as a director (2 pages)
16 July 2010Termination of appointment of Paul Turner as a director (2 pages)
16 July 2010Termination of appointment of Martin Woodgate as a director (2 pages)
16 July 2010Termination of appointment of Martin Woodgate as a director (2 pages)
3 July 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
3 July 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
1 July 2010Appointment of Anthony James Littler as a secretary (3 pages)
1 July 2010Appointment of Mr Anthony James Littler as a director (4 pages)
1 July 2010Appointment of Mr Jonathan Mark Littler as a director (3 pages)
1 July 2010Appointment of Mr Jonathan Mark Littler as a director (3 pages)
1 July 2010Registered office address changed from 31 St. Saviourgate York North Yorkshire YO1 8NQ on 1 July 2010 (2 pages)
1 July 2010Appointment of Mr Anthony James Littler as a director (4 pages)
1 July 2010Appointment of Anthony James Littler as a secretary (3 pages)
1 July 2010Current accounting period shortened from 28 February 2011 to 31 December 2010 (3 pages)
1 July 2010Registered office address changed from 31 St. Saviourgate York North Yorkshire YO1 8NQ on 1 July 2010 (2 pages)
1 July 2010Appointment of Howard Littler as a director (3 pages)
1 July 2010Current accounting period shortened from 28 February 2011 to 31 December 2010 (3 pages)
1 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Re debenture and guarantee 24/06/2010
(3 pages)
1 July 2010Registered office address changed from 31 St. Saviourgate York North Yorkshire YO1 8NQ on 1 July 2010 (2 pages)
1 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Re debenture and guarantee 24/06/2010
(3 pages)
1 July 2010Appointment of Howard Littler as a director (3 pages)
4 June 2010Total exemption small company accounts made up to 28 February 2010 (8 pages)
4 June 2010Total exemption small company accounts made up to 28 February 2010 (8 pages)
7 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
7 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
15 June 2009Total exemption small company accounts made up to 28 February 2009 (8 pages)
15 June 2009Total exemption small company accounts made up to 28 February 2009 (8 pages)
7 May 2009Return made up to 30/04/09; full list of members (4 pages)
7 May 2009Return made up to 30/04/09; full list of members (4 pages)
2 July 2008Total exemption small company accounts made up to 29 February 2008 (8 pages)
2 July 2008Total exemption small company accounts made up to 29 February 2008 (8 pages)
8 May 2008Return made up to 30/04/08; no change of members (3 pages)
8 May 2008Return made up to 30/04/08; no change of members (3 pages)
19 October 2007Registered office changed on 19/10/07 from: 104 the mount york YO2 2AR (1 page)
19 October 2007Registered office changed on 19/10/07 from: 104 the mount york YO2 2AR (1 page)
26 June 2007Total exemption small company accounts made up to 28 February 2007 (8 pages)
26 June 2007Total exemption small company accounts made up to 28 February 2007 (8 pages)
23 May 2007Return made up to 30/04/07; full list of members (3 pages)
23 May 2007Return made up to 30/04/07; full list of members (3 pages)
12 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
27 July 2006Total exemption small company accounts made up to 28 February 2006 (9 pages)
27 July 2006Total exemption small company accounts made up to 28 February 2006 (9 pages)
8 May 2006Return made up to 30/04/06; full list of members (3 pages)
8 May 2006Return made up to 30/04/06; full list of members (3 pages)
20 September 2005Particulars of mortgage/charge (5 pages)
20 September 2005Particulars of mortgage/charge (5 pages)
30 June 2005Total exemption small company accounts made up to 28 February 2005 (9 pages)
30 June 2005Total exemption small company accounts made up to 28 February 2005 (9 pages)
7 June 2005Return made up to 30/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
7 June 2005Return made up to 30/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
15 June 2004Accounts for a small company made up to 29 February 2004 (7 pages)
15 June 2004Accounts for a small company made up to 29 February 2004 (7 pages)
28 April 2004Return made up to 30/04/04; full list of members (7 pages)
28 April 2004Return made up to 30/04/04; full list of members (7 pages)
22 May 2003Accounts for a small company made up to 28 February 2003 (7 pages)
22 May 2003Accounts for a small company made up to 28 February 2003 (7 pages)
18 May 2003Return made up to 30/04/03; full list of members (7 pages)
18 May 2003Return made up to 30/04/03; full list of members (7 pages)
29 May 2002Return made up to 30/04/02; full list of members (7 pages)
29 May 2002Return made up to 30/04/02; full list of members (7 pages)
28 May 2002Accounts for a small company made up to 28 February 2002 (7 pages)
28 May 2002Accounts for a small company made up to 28 February 2002 (7 pages)
23 July 2001Accounts for a small company made up to 28 February 2001 (7 pages)
23 July 2001Accounts for a small company made up to 28 February 2001 (7 pages)
30 May 2001Return made up to 30/04/01; full list of members (7 pages)
30 May 2001Return made up to 30/04/01; full list of members (7 pages)
12 May 2000Return made up to 30/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 May 2000Return made up to 30/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 May 2000Accounts for a small company made up to 28 February 2000 (6 pages)
5 May 2000Accounts for a small company made up to 28 February 2000 (6 pages)
13 May 1999Return made up to 30/04/99; no change of members (4 pages)
13 May 1999Return made up to 30/04/99; no change of members (4 pages)
22 April 1999Accounting reference date shortened from 01/03/99 to 28/02/99 (1 page)
22 April 1999Accounting reference date shortened from 01/03/99 to 28/02/99 (1 page)
4 June 1998Accounts for a small company made up to 1 March 1998 (5 pages)
4 June 1998Accounts for a small company made up to 1 March 1998 (5 pages)
4 June 1998Accounts for a small company made up to 1 March 1998 (5 pages)
28 May 1998Return made up to 30/04/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
28 May 1998Return made up to 30/04/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
30 May 1997Accounts for a small company made up to 1 March 1997 (6 pages)
30 May 1997Accounts for a small company made up to 1 March 1997 (6 pages)
30 May 1997Accounts for a small company made up to 1 March 1997 (6 pages)
21 May 1997Return made up to 30/04/97; full list of members (6 pages)
21 May 1997Return made up to 30/04/97; full list of members (6 pages)
29 May 1996Accounts for a small company made up to 1 March 1996 (6 pages)
29 May 1996Accounts for a small company made up to 1 March 1996 (6 pages)
29 May 1996Accounts for a small company made up to 1 March 1996 (6 pages)
20 May 1996Return made up to 30/04/96; no change of members (4 pages)
20 May 1996Return made up to 30/04/96; no change of members (4 pages)
20 June 1995Accounts for a small company made up to 1 March 1995 (6 pages)
20 June 1995Accounts for a small company made up to 1 March 1995 (6 pages)
20 June 1995Accounts for a small company made up to 1 March 1995 (6 pages)
24 May 1995Return made up to 30/04/95; no change of members (4 pages)
24 May 1995Return made up to 30/04/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
22 November 1989Incorporation (14 pages)
22 November 1989Incorporation (14 pages)
22 November 1989Certificate of incorporation (1 page)
22 November 1989Certificate of incorporation (1 page)