Company NameMartint (UK) Limited
DirectorPaul George Kavanagh
Company StatusDissolved
Company Number03088437
CategoryPrivate Limited Company
Incorporation Date7 August 1995(28 years, 8 months ago)
Previous NameAwardaroma Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5187Wholesale of other machinery for use in industry, trade & navigation
SIC 46690Wholesale of other machinery and equipment

Directors

Director NamePaul George Kavanagh
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 1995(4 weeks after company formation)
Appointment Duration28 years, 8 months
RoleCompany Director
Correspondence AddressMusbury House
7 Causeway Head
Haslingden
Lancashire
BB4 4DW
Secretary NameNicholas Graham Hardman
NationalityBritish
StatusResigned
Appointed04 September 1995(4 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 22 May 1997)
RoleCompany Director
Correspondence AddressLimegrove
Dundraw
Wigton
Cumbria
CA7 0DP
Secretary NameMary Joan Patterson
NationalityBritish
StatusResigned
Appointed22 May 1997(1 year, 9 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 04 August 1997)
RoleCompany Director
Correspondence Address20 Bonfire Hill Close
Rossendale
Lancashire
BB4 8PP
Secretary NameCarole Mary Kavanagh
NationalityBritish
StatusResigned
Appointed08 August 1997(2 years after company formation)
Appointment Duration11 months, 2 weeks (resigned 24 July 1998)
RoleSecretary
Correspondence Address7 Causeway Head
Haslingden
Rossendale
Lancashire
BB4 4DW
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed07 August 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed07 August 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address6th Floor
Brazennose House West
Brazennose Street
Manchester
M2 5FE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 August 1996 (27 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

6 January 2004Dissolved (1 page)
6 October 2003Return of final meeting in a creditors' voluntary winding up (4 pages)
4 September 2003Liquidators statement of receipts and payments (5 pages)
27 February 2003Liquidators statement of receipts and payments (5 pages)
9 September 2002Liquidators statement of receipts and payments (5 pages)
7 March 2002Liquidators statement of receipts and payments (5 pages)
14 February 2002Notice of ceasing to act as a voluntary liquidator (1 page)
6 February 2002O/C - replacement of liquidator (13 pages)
31 December 2001Registered office changed on 31/12/01 from: new hall hey business park unit 8 rawtenstall,lancashire BB4 6HL (1 page)
28 December 2001Appointment of a voluntary liquidator (1 page)
5 June 2001Liquidators statement of receipts and payments (5 pages)
3 November 2000Liquidators statement of receipts and payments (5 pages)
25 April 2000Liquidators statement of receipts and payments (6 pages)
12 October 1999Liquidators statement of receipts and payments (5 pages)
30 September 1998Statement of affairs (7 pages)
30 September 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 September 1998Appointment of a voluntary liquidator (1 page)
30 July 1998Secretary resigned (1 page)
30 September 1997New secretary appointed (2 pages)
30 September 1997Return made up to 07/08/97; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
30 September 1997Secretary resigned (1 page)
19 June 1997New secretary appointed (2 pages)
5 June 1997Accounts for a small company made up to 31 August 1996 (9 pages)
29 January 1997Registered office changed on 29/01/97 from: green lane blackburn lancashire BB2 4SJ (1 page)
19 August 1996Return made up to 07/08/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director resigned
(6 pages)
27 March 1996Accounting reference date notified as 31/08 (1 page)
19 September 1995Memorandum and Articles of Association (12 pages)
13 September 1995Company name changed awardaroma LIMITED\certificate issued on 14/09/95 (4 pages)
12 September 1995New secretary appointed (2 pages)
12 September 1995Registered office changed on 12/09/95 from: 1 mitchell lane bristol BS1 6BU (1 page)
12 September 1995Secretary resigned;new director appointed (2 pages)