Company NameMartins Plasterers Limited
Company StatusDissolved
Company Number04539182
CategoryPrivate Limited Company
Incorporation Date18 September 2002(21 years, 6 months ago)
Dissolution Date29 January 2015 (9 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4541Plastering
SIC 43310Plastering

Directors

Director NameVincent James Martin
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed18 September 2002(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address146 Andover Avenue
Alkrington Middleton
Manchester
M24 1JW
Secretary NameVincent Martin
NationalityBritish
StatusClosed
Appointed18 September 2002(same day as company formation)
RoleCo Director
Correspondence Address2 St Dominics Way
Alkrington
Middleton
Manchester
M24 1FY
Director NameShelley Marie Louise Martin
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed19 September 2010(8 years after company formation)
Appointment Duration4 years, 4 months (closed 29 January 2015)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address146 Andover Avenue
Middleton
Manchester
M24 1JW
Director NameVincent Martin
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2002(same day as company formation)
RoleCo Director
Correspondence Address2 St Dominics Way
Alkrington
Middleton
Manchester
M24 1FY
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed18 September 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed18 September 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressStanton House
41 Blackfriars Road
Salford
Lancashire
M3 7DB
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester

Shareholders

75 at £1Vincent James Martin
75.00%
Ordinary
25 at £1Shelley Marie Louise Martin
25.00%
Ordinary

Financials

Year2014
Net Worth£3,756
Cash£1,941
Current Liabilities£67,685

Accounts

Latest Accounts30 September 2011 (12 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

29 January 2015Final Gazette dissolved following liquidation (1 page)
29 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
29 October 2014Return of final meeting in a creditors' voluntary winding up (8 pages)
25 June 2014Liquidators statement of receipts and payments to 8 May 2014 (8 pages)
25 June 2014Liquidators' statement of receipts and payments to 8 May 2014 (8 pages)
25 June 2014Liquidators statement of receipts and payments to 8 May 2014 (8 pages)
24 May 2013Registered office address changed from 89 Chorley Road Swinton Manchester M27 4AA on 24 May 2013 (2 pages)
23 May 2013Appointment of a voluntary liquidator (1 page)
23 May 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 May 2013Statement of affairs with form 4.19 (7 pages)
27 September 2012Annual return made up to 18 September 2012 with a full list of shareholders
Statement of capital on 2012-09-27
  • GBP 100
(5 pages)
20 July 2012Amended accounts made up to 30 September 2011 (4 pages)
5 July 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
29 September 2011Annual return made up to 18 September 2011 with a full list of shareholders (5 pages)
27 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
2 December 2010Appointment of Shelley Marie Louise Martin as a director (3 pages)
18 November 2010Annual return made up to 18 September 2010 with a full list of shareholders (4 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
16 December 2009Termination of appointment of Vincent Martin as a director (1 page)
20 October 2009Annual return made up to 18 September 2009 with a full list of shareholders (4 pages)
25 June 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
22 October 2008Return made up to 18/09/08; full list of members (4 pages)
17 April 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
30 October 2007Return made up to 18/09/07; no change of members (7 pages)
3 April 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
9 October 2006Return made up to 18/09/06; full list of members (7 pages)
11 July 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
5 October 2005Return made up to 18/09/05; full list of members (7 pages)
2 June 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
29 September 2004Return made up to 18/09/04; full list of members (7 pages)
28 September 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
24 November 2003Return made up to 18/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 October 2002Director resigned (1 page)
22 October 2002Secretary resigned (1 page)
22 October 2002New director appointed (2 pages)
22 October 2002New secretary appointed;new director appointed (2 pages)
18 September 2002Incorporation (19 pages)