Company NameMartell International Limited
DirectorsPeter Francis Atkins and Jonathan Clive Bauer
Company StatusDissolved
Company Number02594702
CategoryPrivate Limited Company
Incorporation Date22 March 1991(33 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 1822Manufacture of other outerwear
SIC 14132Manufacture of other women's outerwear

Directors

Director NameMr Peter Francis Atkins
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 1991(same day as company formation)
RoleCompany Director
Correspondence AddressDenver Victoria Road
Crosby
Liverpool
L23 8UG
Director NameJonathan Clive Bauer
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 1992(1 year after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Correspondence AddressWhite Gates
Old Scriven
Knaresborough
North Yorkshire
HG5 9DZ
Secretary NameJonathan Clive Bauer
NationalityBritish
StatusCurrent
Appointed22 March 1992(1 year after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Correspondence AddressWhite Gates
Old Scriven
Knaresborough
North Yorkshire
HG5 9DZ
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed22 March 1991(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed22 March 1991(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressLeonard Harris & Partners
75 Mosley Street
Manchester
Lancashire
M2 3HR
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 1997 (27 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

20 April 2000Return of final meeting in a creditors' voluntary winding up (4 pages)
1 December 1999Liquidators statement of receipts and payments (5 pages)
8 June 1999Liquidators statement of receipts and payments (5 pages)
3 December 1998Liquidators statement of receipts and payments (5 pages)
4 December 1997Statement of affairs (5 pages)
4 December 1997Appointment of a voluntary liquidator (2 pages)
4 December 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 November 1997Registered office changed on 18/11/97 from: 23 york place leeds LS1 2EY (1 page)
27 June 1997Accounts for a small company made up to 31 March 1997 (7 pages)
8 April 1997Return made up to 22/03/97; no change of members (4 pages)
3 September 1996Accounts for a small company made up to 31 March 1996 (8 pages)
25 April 1996Return made up to 22/03/96; no change of members (4 pages)
14 July 1995Accounts for a small company made up to 31 March 1995 (8 pages)
21 March 1995Return made up to 22/03/95; full list of members (6 pages)