Company NameMarton Engineering Services Limited
Company StatusDissolved
Company Number03567443
CategoryPrivate Limited Company
Incorporation Date20 May 1998(25 years, 11 months ago)
Dissolution Date4 November 2009 (14 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameVictor Paul O'Mara
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed20 May 1998(same day as company formation)
RoleCompany Director
Correspondence Address65 Thorpe Lane
Oldham
Lancashire
OL4 3QW
Secretary NameTracey O'Mara
NationalityBritish
StatusClosed
Appointed01 January 2004(5 years, 7 months after company formation)
Appointment Duration5 years, 10 months (closed 04 November 2009)
RoleCompany Director
Correspondence Address65 Thorpe Lane
Oldham
Lancashire
OL4 3QW
Director NameJohn Minton
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1998(same day as company formation)
RoleCompany Director
Correspondence Address117 London Road
Oldham
OL1 4BW
Secretary NameJohn Minton
NationalityBritish
StatusResigned
Appointed20 May 1998(same day as company formation)
RoleCompany Director
Correspondence Address117 London Road
Oldham
OL1 4BW
Director NamePaul Greenwood
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1999(10 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 December 2003)
RoleDraughtsman
Correspondence Address2 Midgley Drive
Rochdale
Lancashire
OL16 4QG
Secretary NamePaul Greenwood
NationalityBritish
StatusResigned
Appointed30 April 1999(11 months, 2 weeks after company formation)
Appointment Duration4 years, 8 months (resigned 31 December 2003)
RoleCompany Director
Correspondence Address2 Midgley Drive
Rochdale
Lancashire
OL16 4QG
Director NameAlan Jeffrey Park
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1999(1 year, 1 month after company formation)
Appointment Duration2 months (resigned 03 September 1999)
RoleEngineer
Correspondence Address117 Lees New Road
Oldham
Lancashire
OL4 5PN
Director NameApex Directors Limited (Corporation)
StatusResigned
Appointed20 May 1998(same day as company formation)
Correspondence AddressChancery House
York Road
Birmingham
West Midlands
B23 6TF
Secretary NameApex Secretaries Limited (Corporation)
StatusResigned
Appointed20 May 1998(same day as company formation)
Correspondence AddressChancery House
York Road
Birmingham
West Midlands
B23 6TF

Location

Registered Address32 High Street
Manchester
M4 1QD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£226,371
Cash£472
Current Liabilities£479,722

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

4 November 2009Final Gazette dissolved via compulsory strike-off (1 page)
4 August 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
5 March 2009Liquidators statement of receipts and payments to 2 February 2009 (5 pages)
2 September 2008Liquidators statement of receipts and payments to 2 August 2008 (5 pages)
3 August 2007Administrator's progress report (5 pages)
3 August 2007Notice of move from Administration case to Creditors Voluntary Liquidation (5 pages)
6 March 2007Administrator's progress report (6 pages)
17 October 2006Result of meeting of creditors (23 pages)
2 October 2006Statement of affairs (7 pages)
2 October 2006Statement of administrator's proposal (25 pages)
10 August 2006Registered office changed on 10/08/06 from: fernec works stephenson street oldham lancashire OL4 2HH (1 page)
8 August 2006Appointment of an administrator (1 page)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
19 July 2005Return made up to 20/05/05; full list of members (6 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
22 June 2004Return made up to 20/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
22 January 2004New secretary appointed (2 pages)
22 January 2004Secretary resigned;director resigned (1 page)
25 September 2003Return made up to 20/05/03; full list of members (7 pages)
3 February 2003Accounts for a small company made up to 31 March 2002 (5 pages)
28 January 2002Accounts for a small company made up to 31 March 2001 (5 pages)
25 June 2001Return made up to 20/05/01; full list of members (6 pages)
29 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
26 July 2000Registered office changed on 26/07/00 from: unit 72 the acorn centre barry street oldham OL1 3NE (1 page)
22 June 2000Return made up to 20/05/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (4 pages)
31 August 1999New secretary appointed (2 pages)
31 August 1999Secretary resigned;director resigned (1 page)
25 August 1999Return made up to 20/05/99; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
30 July 1999New secretary appointed (2 pages)
30 July 1999New director appointed (2 pages)
26 March 1999New director appointed (2 pages)
26 March 1999Accounting reference date shortened from 31/05/99 to 31/03/99 (1 page)
29 December 1998Registered office changed on 29/12/98 from: unit 34 the acorn centre barry street oldham OL1 3NE (1 page)
10 June 1998Ad 20/05/98--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
20 May 1998Incorporation (17 pages)