Company NameMarton Interiors Limited
Company StatusDissolved
Company Number03195300
CategoryPrivate Limited Company
Incorporation Date7 May 1996(27 years, 12 months ago)
Dissolution Date11 July 2000 (23 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Joseph Anthony Cooney
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed08 May 1996(1 day after company formation)
Appointment Duration4 years, 2 months (closed 11 July 2000)
RoleEstimator
Country of ResidenceEngland
Correspondence Address63 Kenwood Avenue
Leigh
Lancashire
WN7 2LP
Secretary NameMr Anthony Joseph Cooney
NationalityBritish
StatusClosed
Appointed06 May 1998(1 year, 12 months after company formation)
Appointment Duration2 years, 2 months (closed 11 July 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Sanderling Drive
Leigh
Lancashire
WN7 1HU
Director NameDavid John Lloyd
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1996(1 day after company formation)
Appointment Duration1 year, 12 months (resigned 06 May 1998)
RoleManager
Correspondence Address28 Moreton Drive
Bury
Lancashire
BL8 1QT
Secretary NameMr Joseph Anthony Cooney
NationalityBritish
StatusResigned
Appointed08 May 1996(1 day after company formation)
Appointment Duration1 year, 12 months (resigned 06 May 1998)
RoleEstimator
Country of ResidenceEngland
Correspondence Address63 Kenwood Avenue
Leigh
Lancashire
WN7 2LP
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed07 May 1996(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed07 May 1996(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressLonsdale House
Cook Street
Leigh
Lancashire
WN7 4BT
RegionNorth West
ConstituencyLeigh
CountyGreater Manchester
WardLeigh West
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 May 1998 (25 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

11 July 2000Final Gazette dissolved via voluntary strike-off (1 page)
29 February 2000First Gazette notice for voluntary strike-off (1 page)
29 June 1999Voluntary strike-off action has been suspended (1 page)
29 June 1999First Gazette notice for voluntary strike-off (1 page)
18 May 1999Application for striking-off (1 page)
10 June 1998Accounts for a dormant company made up to 31 May 1998 (5 pages)
12 May 1998New secretary appointed (2 pages)
12 May 1998Director resigned (1 page)
12 May 1998Secretary resigned (1 page)
12 May 1998Return made up to 07/05/98; no change of members (4 pages)
18 July 1997Accounts for a dormant company made up to 31 May 1997 (5 pages)
24 June 1997Return made up to 07/05/97; full list of members (6 pages)
15 May 1996Secretary resigned (1 page)
15 May 1996New director appointed (2 pages)
15 May 1996Registered office changed on 15/05/96 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
15 May 1996New secretary appointed;new director appointed (2 pages)
15 May 1996Director resigned (1 page)
7 May 1996Incorporation (11 pages)