Company NameMartini Airport Services (Glasgow) Limited
Company StatusDissolved
Company Number02717089
CategoryPrivate Limited Company
Incorporation Date22 May 1992(31 years, 11 months ago)
Dissolution Date22 August 2006 (17 years, 8 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameShane Andrew Martin
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed22 May 1992(same day as company formation)
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
Appointed22 May 1992(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence Address48 Derbyshire Road
Sale
Cheshire
M33 3EE
Secretary NameMiss Tracy Irene Martin
NationalityBritish
StatusClosed
Appointed22 May 1992(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence Address48 Derbyshire Road
Sale
Cheshire
M33 3EE
Director NameMc Formations Limited (Corporation)
StatusResigned
Appointed22 May 1992(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
South Glamorgan
CF4 3JN
Wales
Secretary NameCRS Legal Services Limited (Corporation)
StatusResigned
Appointed22 May 1992(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
South Glamorgan
CF4 3JN
Wales

Location

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

Accounts

Latest Accounts30 April 2004 (20 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

22 August 2006Final Gazette dissolved via voluntary strike-off (1 page)
9 May 2006First Gazette notice for voluntary strike-off (1 page)
29 March 2006Application for striking-off (1 page)
4 July 2005Return made up to 22/05/05; full list of members (7 pages)
1 March 2005Total exemption full accounts made up to 30 April 2004 (6 pages)
1 June 2004Return made up to 22/05/04; full list of members (7 pages)
16 February 2004Total exemption full accounts made up to 30 April 2003 (6 pages)
17 July 2003Director's particulars changed (1 page)
24 May 2003Return made up to 22/05/03; full list of members
  • 363(287) ‐ Registered office changed on 24/05/03
(7 pages)
25 November 2002Accounts for a dormant company made up to 30 April 2002 (7 pages)
23 May 2002Return made up to 22/05/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
26 January 2002Accounts for a dormant company made up to 30 April 2001 (7 pages)
21 May 2001Return made up to 22/05/01; full list of members
  • 363(287) ‐ Registered office changed on 21/05/01
(6 pages)
26 February 2001Accounts for a dormant company made up to 30 April 2000 (6 pages)
24 May 2000Return made up to 22/05/00; full list of members (6 pages)
14 February 2000Accounts for a dormant company made up to 30 April 1999 (6 pages)
5 June 1999Return made up to 22/05/99; no change of members (6 pages)
11 February 1999Accounts for a dormant company made up to 30 April 1998 (6 pages)
29 May 1998Return made up to 22/05/98; full list of members (8 pages)
27 February 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 February 1998Full accounts made up to 30 April 1997 (5 pages)
25 June 1997Return made up to 22/05/97; no change of members (6 pages)
5 December 1996Accounts for a small company made up to 30 April 1996 (7 pages)
4 June 1996Return made up to 22/05/96; no change of members (5 pages)
28 December 1995Accounts for a small company made up to 30 April 1995 (7 pages)
7 June 1995Return made up to 22/05/95; full list of members (6 pages)