Company NameMartini Printers And Stationers Limited
Company StatusDissolved
Company Number03020613
CategoryPrivate Limited Company
Incorporation Date10 February 1995(29 years, 2 months ago)
Dissolution Date6 March 2007 (17 years, 1 month ago)
Previous NamesStablespeed Limited and Martini Group Limited

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameShane Andrew Martin
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed16 March 1995(1 month after company formation)
Appointment Duration11 years, 11 months (closed 06 March 2007)
RoleCompany 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
Appointed16 March 1995(1 month after company formation)
Appointment Duration11 years, 11 months (closed 06 March 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Derbyshire Road
Sale
Cheshire
M33 3EE
Secretary NameMiss Tracy Irene Martin
NationalityBritish
StatusClosed
Appointed16 March 1995(1 month after company formation)
Appointment Duration11 years, 11 months (closed 06 March 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Derbyshire Road
Sale
Cheshire
M33 3EE
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed10 February 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed10 February 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

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

Accounts

Latest Accounts30 April 2005 (19 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

6 March 2007Final Gazette dissolved via voluntary strike-off (1 page)
21 November 2006First Gazette notice for voluntary strike-off (1 page)
6 October 2006Application for striking-off (1 page)
18 September 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
16 February 2006Return made up to 10/02/06; full list of members (7 pages)
2 March 2005Return made up to 10/02/05; full list of members (7 pages)
1 March 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
18 February 2004Return made up to 10/02/04; full list of members (7 pages)
4 February 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
17 July 2003Director's particulars changed (1 page)
12 February 2003Return made up to 10/02/03; full list of members (7 pages)
25 November 2002Total exemption small company accounts made up to 30 April 2002 (4 pages)
15 February 2002Return made up to 10/02/02; full list of members (6 pages)
26 January 2002Total exemption small company accounts made up to 30 April 2001 (4 pages)
26 February 2001Return made up to 10/02/01; full list of members
  • 363(287) ‐ Registered office changed on 26/02/01
(6 pages)
26 February 2001Accounts for a small company made up to 30 April 2000 (5 pages)
3 March 2000Return made up to 10/02/00; full list of members (6 pages)
14 February 2000Accounts for a small company made up to 30 April 1999 (5 pages)
5 March 1999Return made up to 10/02/99; full list of members (8 pages)
11 February 1999Accounts for a small company made up to 30 April 1998 (6 pages)
27 February 1998Accounts for a small company made up to 30 April 1997 (7 pages)
11 February 1998Return made up to 10/02/98; no change of members (6 pages)
17 February 1997Return made up to 10/02/97; no change of members (5 pages)
5 December 1996Accounts for a small company made up to 30 April 1996 (7 pages)
1 March 1996Return made up to 10/02/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
12 June 1995Company name changed stablespeed LIMITED\certificate issued on 13/06/95 (4 pages)
22 March 1995Memorandum and Articles of Association (12 pages)