Company NameMartindale's Polythene Packaging Supplies Limited
Company StatusDissolved
Company Number03041180
CategoryPrivate Limited Company
Incorporation Date3 April 1995(29 years ago)
Dissolution Date10 February 2017 (7 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameAndrew Peter Harrison
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed03 April 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Goodwick Drive
Abenbury Park
Wrexham
LL13 0JY
Wales
Director NameKevin John Martindale
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed03 April 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Croston Close
Widnes
Cheshire
WA8 4HQ
Secretary NameSusan Martindale
NationalityBritish
StatusClosed
Appointed03 April 1995(same day as company formation)
RoleSecretary
Correspondence Address9 Burnham Close
Widnes
Cheshire
WA8 4SP
Director NameKarl Martindale
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2002(7 years, 2 months after company formation)
Appointment Duration14 years, 8 months (closed 10 February 2017)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Nook 192
Ditchfield Road
Widnes
Cheshire
WA8 8JY
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed03 April 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address9th Floor 3 Hardman Street
Manchester
M3 3HF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2009
Net Worth£104,611
Current Liabilities£648,041

Accounts

Latest Accounts30 April 2009 (14 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

10 February 2017Final Gazette dissolved following liquidation (1 page)
10 February 2017Final Gazette dissolved following liquidation (1 page)
10 November 2016Return of final meeting in a creditors' voluntary winding up (16 pages)
10 November 2016Return of final meeting in a creditors' voluntary winding up (16 pages)
13 October 2015Liquidators' statement of receipts and payments to 12 August 2015 (13 pages)
13 October 2015Liquidators' statement of receipts and payments to 12 August 2015 (13 pages)
13 October 2015Liquidators statement of receipts and payments to 12 August 2015 (13 pages)
18 November 2014Liquidators statement of receipts and payments to 12 August 2014 (15 pages)
18 November 2014Liquidators' statement of receipts and payments to 12 August 2014 (15 pages)
18 November 2014Liquidators' statement of receipts and payments to 12 August 2014 (15 pages)
7 March 2014Registered office address changed from Rsm Tenon Recovery Arkwright House Parsonage Gardens Manchester M3 2LF on 7 March 2014 (2 pages)
7 March 2014Registered office address changed from Rsm Tenon Recovery Arkwright House Parsonage Gardens Manchester M3 2LF on 7 March 2014 (2 pages)
7 March 2014Registered office address changed from Rsm Tenon Recovery Arkwright House Parsonage Gardens Manchester M3 2LF on 7 March 2014 (2 pages)
23 September 2013Liquidators' statement of receipts and payments to 12 August 2013 (14 pages)
23 September 2013Liquidators statement of receipts and payments to 12 August 2013 (14 pages)
23 September 2013Liquidators' statement of receipts and payments to 12 August 2013 (14 pages)
9 October 2012Liquidators' statement of receipts and payments to 12 August 2012 (13 pages)
9 October 2012Liquidators statement of receipts and payments to 12 August 2012 (13 pages)
9 October 2012Liquidators' statement of receipts and payments to 12 August 2012 (13 pages)
5 October 2011Liquidators' statement of receipts and payments to 12 August 2011 (14 pages)
5 October 2011Liquidators' statement of receipts and payments to 12 August 2011 (14 pages)
5 October 2011Liquidators statement of receipts and payments to 12 August 2011 (14 pages)
24 August 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 August 2010Statement of affairs with form 4.19 (7 pages)
24 August 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 August 2010Statement of affairs with form 4.19 (7 pages)
24 August 2010Appointment of a voluntary liquidator (1 page)
24 August 2010Appointment of a voluntary liquidator (1 page)
2 August 2010Registered office address changed from Unit 2F Oldgate St Michaels Ind Est Widnes Cheshire WA8 8TL on 2 August 2010 (2 pages)
2 August 2010Registered office address changed from Unit 2F Oldgate St Michaels Ind Est Widnes Cheshire WA8 8TL on 2 August 2010 (2 pages)
2 August 2010Registered office address changed from Unit 2F Oldgate St Michaels Ind Est Widnes Cheshire WA8 8TL on 2 August 2010 (2 pages)
6 April 2010Director's details changed for Karl Martindale on 2 October 2009 (2 pages)
6 April 2010Director's details changed for Kevin John Martindale on 2 October 2009 (2 pages)
6 April 2010Director's details changed for Kevin John Martindale on 2 October 2009 (2 pages)
6 April 2010Annual return made up to 3 April 2010 with a full list of shareholders
Statement of capital on 2010-04-06
  • GBP 10,000
(5 pages)
6 April 2010Annual return made up to 3 April 2010 with a full list of shareholders
Statement of capital on 2010-04-06
  • GBP 10,000
(5 pages)
6 April 2010Director's details changed for Andrew Peter Harrison on 2 October 2009 (2 pages)
6 April 2010Director's details changed for Kevin John Martindale on 2 October 2009 (2 pages)
6 April 2010Annual return made up to 3 April 2010 with a full list of shareholders
Statement of capital on 2010-04-06
  • GBP 10,000
(5 pages)
6 April 2010Director's details changed for Andrew Peter Harrison on 2 October 2009 (2 pages)
6 April 2010Director's details changed for Karl Martindale on 2 October 2009 (2 pages)
6 April 2010Director's details changed for Andrew Peter Harrison on 2 October 2009 (2 pages)
6 April 2010Director's details changed for Karl Martindale on 2 October 2009 (2 pages)
29 August 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
29 August 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
26 August 2009Total exemption small company accounts made up to 30 April 2009 (8 pages)
26 August 2009Total exemption small company accounts made up to 30 April 2009 (8 pages)
8 April 2009Return made up to 03/04/09; full list of members (4 pages)
8 April 2009Return made up to 03/04/09; full list of members (4 pages)
7 April 2009Director's change of particulars / kevin martindale / 30/06/2008 (1 page)
7 April 2009Director's change of particulars / kevin martindale / 30/06/2008 (1 page)
26 August 2008Total exemption small company accounts made up to 30 April 2008 (9 pages)
26 August 2008Total exemption small company accounts made up to 30 April 2008 (9 pages)
16 June 2008Return made up to 03/04/08; full list of members (4 pages)
16 June 2008Return made up to 03/04/08; full list of members (4 pages)
23 September 2007Total exemption small company accounts made up to 30 April 2007 (9 pages)
23 September 2007Total exemption small company accounts made up to 30 April 2007 (9 pages)
12 April 2007Return made up to 03/04/07; full list of members (3 pages)
12 April 2007Return made up to 03/04/07; full list of members (3 pages)
12 April 2007Director's particulars changed (1 page)
12 April 2007Director's particulars changed (1 page)
12 April 2007Secretary's particulars changed (1 page)
12 April 2007Particulars of mortgage/charge (3 pages)
12 April 2007Secretary's particulars changed (1 page)
12 April 2007Particulars of mortgage/charge (3 pages)
8 March 2007Declaration of satisfaction of mortgage/charge (1 page)
8 March 2007Declaration of satisfaction of mortgage/charge (1 page)
8 March 2007Declaration of satisfaction of mortgage/charge (1 page)
8 March 2007Declaration of satisfaction of mortgage/charge (1 page)
15 September 2006Total exemption small company accounts made up to 30 April 2006 (9 pages)
15 September 2006Total exemption small company accounts made up to 30 April 2006 (9 pages)
4 May 2006Return made up to 03/04/06; full list of members (3 pages)
4 May 2006Director's particulars changed (1 page)
4 May 2006Return made up to 03/04/06; full list of members (3 pages)
4 May 2006Director's particulars changed (1 page)
4 May 2006Director's particulars changed (1 page)
4 May 2006Director's particulars changed (1 page)
26 September 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
26 September 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
2 June 2005Return made up to 03/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 June 2005Return made up to 03/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 September 2004Registered office changed on 30/09/04 from: unit 2F oldgate st michaels industrial estate widnes cheshire WA8 8TL (1 page)
30 September 2004Registered office changed on 30/09/04 from: unit 2F oldgate st michaels industrial estate widnes cheshire WA8 8TL (1 page)
19 August 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
19 August 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
20 April 2004Return made up to 03/04/04; full list of members
  • 363(287) ‐ Registered office changed on 20/04/04
(7 pages)
20 April 2004Return made up to 03/04/04; full list of members
  • 363(287) ‐ Registered office changed on 20/04/04
(7 pages)
29 November 2003Particulars of mortgage/charge (3 pages)
29 November 2003Particulars of mortgage/charge (3 pages)
1 September 2003Total exemption small company accounts made up to 30 April 2003 (8 pages)
1 September 2003Total exemption small company accounts made up to 30 April 2003 (8 pages)
19 June 2003Return made up to 03/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 June 2003Return made up to 03/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 December 2002Total exemption small company accounts made up to 30 April 2002 (7 pages)
20 December 2002Total exemption small company accounts made up to 30 April 2002 (7 pages)
1 June 2002New director appointed (2 pages)
1 June 2002New director appointed (2 pages)
30 May 2002Return made up to 03/04/02; full list of members (6 pages)
30 May 2002Return made up to 03/04/02; full list of members (6 pages)
26 March 2002Full accounts made up to 30 April 2001 (10 pages)
26 March 2002Full accounts made up to 30 April 2001 (10 pages)
7 June 2001Particulars of mortgage/charge (3 pages)
7 June 2001Particulars of mortgage/charge (3 pages)
14 April 2001Return made up to 03/04/01; full list of members (6 pages)
14 April 2001Return made up to 03/04/01; full list of members (6 pages)
12 September 2000Full accounts made up to 30 April 2000 (10 pages)
12 September 2000Full accounts made up to 30 April 2000 (10 pages)
31 May 2000Return made up to 03/04/00; full list of members (6 pages)
31 May 2000Return made up to 03/04/00; full list of members (6 pages)
27 January 2000Full accounts made up to 30 April 1999 (10 pages)
27 January 2000Full accounts made up to 30 April 1999 (10 pages)
17 December 1999Return made up to 03/04/99; full list of members
  • 363(287) ‐ Registered office changed on 17/12/99
  • 363(353) ‐ Location of register of members address changed
(6 pages)
17 December 1999Return made up to 03/04/99; full list of members
  • 363(287) ‐ Registered office changed on 17/12/99
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 September 1999Particulars of mortgage/charge (3 pages)
9 September 1999Particulars of mortgage/charge (3 pages)
3 March 1999Full accounts made up to 30 April 1998 (10 pages)
3 March 1999Full accounts made up to 30 April 1998 (10 pages)
3 March 1998Full accounts made up to 30 April 1997 (10 pages)
3 March 1998Full accounts made up to 30 April 1997 (10 pages)
2 June 1997Return made up to 03/04/97; no change of members (4 pages)
2 June 1997Return made up to 03/04/97; no change of members (4 pages)
31 December 1996Full accounts made up to 30 April 1996 (10 pages)
31 December 1996Full accounts made up to 30 April 1996 (10 pages)
15 May 1996Return made up to 03/04/96; full list of members
  • 363(287) ‐ Registered office changed on 15/05/96
(6 pages)
15 May 1996Return made up to 03/04/96; full list of members
  • 363(287) ‐ Registered office changed on 15/05/96
(6 pages)
7 April 1995Secretary resigned (2 pages)
7 April 1995Secretary resigned (2 pages)
3 April 1995Incorporation (22 pages)
3 April 1995Incorporation (22 pages)