Company NameMarton Hall Properties Limited
DirectorAmanda Anne Moore
Company StatusDissolved
Company Number03327210
CategoryPrivate Limited Company
Incorporation Date4 March 1997(27 years, 1 month ago)
Previous NameStarman Systems Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameAmanda Anne Moore
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 1997(same day as company formation)
RoleCompany Director
Correspondence AddressPine Cottage Wornish Nook
Somerford Booths
Congleton
Cheshire
CW12 2JP
Secretary NamePhilip Charles Vibrans
NationalityBritish
StatusResigned
Appointed04 March 1997(same day as company formation)
RoleCompany Director
Correspondence Address1 Ashfield Road
Davenport
Stockport
Cheshire
SK3 8UD
Director NameDavenport Credit Limited (Corporation)
StatusResigned
Appointed04 March 1997(same day as company formation)
Correspondence Address1 Ashfield Road
Davenport
Stockport
Cheshire
SK3 8UD
Secretary NameDCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed04 March 1997(same day as company formation)
Correspondence AddressOctagon House
Fir Road Bramhall
Stockport
Cheshire
SK7 2NP

Location

Registered AddressBegbies Traynor
Elliot House
151 Deansgate
Manchester
M3 3BP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£1,483
Cash£5,102
Current Liabilities£4,206

Accounts

Latest Accounts31 March 1999 (25 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

22 August 2003Dissolved (1 page)
22 May 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
7 April 2003Liquidators statement of receipts and payments (5 pages)
20 September 2002Liquidators statement of receipts and payments (5 pages)
24 May 2002Secretary resigned (1 page)
19 September 2001Statement of affairs (6 pages)
19 September 2001Appointment of a voluntary liquidator (1 page)
12 September 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 September 2001Registered office changed on 11/09/01 from: 130 london road south poynton stockport cheshire SK12 1LQ (1 page)
18 April 2001Return made up to 04/03/01; full list of members (5 pages)
6 April 2001Director's particulars changed (1 page)
6 February 2001Secretary's particulars changed (1 page)
7 April 2000Return made up to 04/03/00; full list of members (5 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
7 December 1999Secretary's particulars changed (1 page)
26 August 1999Particulars of mortgage/charge (3 pages)
26 August 1999Particulars of mortgage/charge (3 pages)
15 March 1999Return made up to 04/03/99; full list of members (5 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (4 pages)
29 April 1998Return made up to 04/03/98; full list of members (5 pages)
28 April 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 April 1998Particulars of mortgage/charge (3 pages)
30 July 1997Company name changed starman systems LIMITED\certificate issued on 31/07/97 (2 pages)
4 March 1997Incorporation (11 pages)