Company NameMartech Process Design Limited
Company StatusDissolved
Company Number02616886
CategoryPrivate Limited Company
Incorporation Date4 June 1991(32 years, 11 months ago)
Dissolution Date18 November 2003 (20 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJohn Paul Russell
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed12 June 1991(1 week, 1 day after company formation)
Appointment Duration12 years, 5 months (closed 18 November 2003)
RoleSecretary
Correspondence Address1 Grayling Close
Abbeymead
Gloucester
Gloucestershire
GL4 5ED
Wales
Director NameMark Andrew Russell
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed12 June 1991(1 week, 1 day after company formation)
Appointment Duration12 years, 5 months (closed 18 November 2003)
RoleDesign Engineer
Correspondence Address44 Belgrave Road
Sale
Cheshire
M33 7UA
Secretary NameJohn Paul Russell
NationalityBritish
StatusClosed
Appointed12 June 1991(1 week, 1 day after company formation)
Appointment Duration12 years, 5 months (closed 18 November 2003)
RoleSecretary
Correspondence Address1 Grayling Close
Abbeymead
Gloucester
Gloucestershire
GL4 5ED
Wales
Director NameArthur Jackson
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1991(same day as company formation)
RoleAccountant
Correspondence AddressThe Barnhouse Cockshead Hey Farm
Cockshead Hey Road
Bollington
Cheshire
SK10 5QZ
Secretary NameKeith Charles East
NationalityBritish
StatusResigned
Appointed04 June 1991(same day as company formation)
RoleAccountant
Correspondence AddressLondon & Manchester House
Park Green
Macclesfield
Cheshire
SK11 7NG
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed04 June 1991(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed04 June 1991(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address44 Belgrave Road
Sale
Cheshire
M33 7UA
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardPriory
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£45,266
Cash£49,002
Current Liabilities£6,088

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

5 August 2003First Gazette notice for voluntary strike-off (1 page)
16 June 2003Application for striking-off (1 page)
5 July 2002Return made up to 04/06/02; full list of members
  • 363(287) ‐ Registered office changed on 05/07/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
20 July 2001Return made up to 04/06/01; full list of members (6 pages)
16 August 2000Accounts for a small company made up to 31 March 2000 (3 pages)
3 August 2000Return made up to 04/06/00; full list of members (6 pages)
11 October 1999Accounts for a small company made up to 31 March 1999 (3 pages)
16 July 1999Return made up to 04/06/99; no change of members (4 pages)
8 October 1998Accounts for a small company made up to 31 March 1998 (3 pages)
23 September 1998Return made up to 04/06/98; full list of members (6 pages)
15 December 1997Accounts for a small company made up to 31 March 1997 (3 pages)
29 June 1997Return made up to 04/06/97; no change of members (4 pages)
11 November 1996Accounts for a small company made up to 31 March 1996 (3 pages)
30 August 1996Return made up to 04/06/96; no change of members (4 pages)