Company NameMartindale Estates Limited
Company StatusDissolved
Company Number03233864
CategoryPrivate Limited Company
Incorporation Date5 August 1996(27 years, 8 months ago)
Dissolution Date13 June 2000 (23 years, 10 months ago)
Previous NameVOM 96102 Limited

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameCharles John Ellison
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed15 May 1997(9 months, 1 week after company formation)
Appointment Duration3 years, 1 month (closed 13 June 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpinney End
Chelford Road
Knutsford
Cheshire
WA16 8LY
Director NameMargaret Leila Ellison
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed15 May 1997(9 months, 1 week after company formation)
Appointment Duration3 years, 1 month (closed 13 June 2000)
RoleCompany Director
Correspondence AddressSpinney End Chelford Road
Knutsford
Cheshire
WA16 8LY
Secretary NameCharles John Ellison
NationalityBritish
StatusClosed
Appointed15 May 1997(9 months, 1 week after company formation)
Appointment Duration3 years, 1 month (closed 13 June 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpinney End
Chelford Road
Knutsford
Cheshire
WA16 8LY
Director NamePaul Andrew Brown
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1996(same day as company formation)
RoleSolicitor
Correspondence AddressOak Bank 6 Cumberland Drive
Bowdon
Altrincham
Cheshire
WA14 3QP
Director NameGeoffrey Warwick Pope
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1996(same day as company formation)
RoleSolicitor
Correspondence Address34 Grange Road
Sale
Cheshire
M33 6RY
Secretary NamePaul Andrew Brown
NationalityBritish
StatusResigned
Appointed05 August 1996(same day as company formation)
RoleSolicitor
Correspondence AddressOak Bank 6 Cumberland Drive
Bowdon
Altrincham
Cheshire
WA14 3QP
Director NameAnne Frances Quirk
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1996(1 month, 3 weeks after company formation)
Appointment Duration7 months, 3 weeks (resigned 16 May 1997)
RoleSolicitor
Correspondence Address16 Bolesworth Close
Chorlton Cum Hardy
Manchester
M21 9BE

Location

Registered Address90 Deansgate
Manchester
M3 2GP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 August 1997 (26 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

13 June 2000Final Gazette dissolved via compulsory strike-off (1 page)
22 February 2000First Gazette notice for compulsory strike-off (1 page)
10 March 1999Return made up to 05/08/98; full list of members (6 pages)
8 June 1998Accounts for a dormant company made up to 31 August 1997 (3 pages)
29 December 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
29 December 1997£ nc 100/50000 24/09/96 (1 page)
5 December 1997Memorandum and Articles of Association (13 pages)
8 September 1997Return made up to 05/08/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 08/09/97
(6 pages)
8 August 1997New secretary appointed;new director appointed (2 pages)
8 August 1997Secretary resigned;director resigned (1 page)
8 August 1997New director appointed (2 pages)
8 August 1997Director resigned (1 page)
8 August 1997Registered office changed on 08/08/97 from: 13 police street manchester M2 7WA (1 page)
14 October 1996Director resigned (1 page)
14 October 1996New director appointed (2 pages)
14 October 1996Company name changed vom 96102 LIMITED\certificate issued on 15/10/96 (2 pages)
5 August 1996Incorporation (20 pages)