Company NameMartindale Farebrother Limited
Company StatusDissolved
Company Number04820014
CategoryPrivate Limited Company
Incorporation Date3 July 2003(20 years, 10 months ago)
Previous NameFile Block Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.
SIC 4534Other building installation
SIC 43210Electrical installation
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameJohn Edwards
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2003(1 week, 4 days after company formation)
Appointment Duration20 years, 9 months
RoleElectrical Engineer
Country of ResidenceEngland
Correspondence Address17 Moss Bank Road
Swinton
Manchester
M27 9UJ
Director NameArthur Edward Gee
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2003(1 week, 5 days after company formation)
Appointment Duration20 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Braemar Drive
Sale
Manchester
M33 4WJ
Director NameMr John Steward
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2003(2 weeks, 4 days after company formation)
Appointment Duration20 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWindsor House 24 Werneth Road
Woodley
Stockport
Cheshire
SK6 1HP
Secretary NameMrs Karen Mary Steward
NationalityBritish
StatusCurrent
Appointed21 July 2003(2 weeks, 4 days after company formation)
Appointment Duration20 years, 9 months
RoleCompany Director
Correspondence AddressWindsor House
24 Werneth Road Woodley
Stockport
Cheshire
SK6 1HP
Director NameMichael Smith
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2004(1 year, 2 months after company formation)
Appointment Duration19 years, 8 months
RoleSales Director
Country of ResidenceEngland
Correspondence Address3 Cyclamen Close
Cuerden Park
Clayton Le Woods
Lancashire
PR25 5LW
Director NameLeslie Harold Thomas
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2004(1 year, 2 months after company formation)
Appointment Duration19 years, 8 months
RoleEngineer
Correspondence Address44 Woodlands Avenue
Blackburn
Lancashire
BB2 5NN
Director NameMr John Johnson
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2003(1 week, 5 days after company formation)
Appointment Duration1 year, 1 month (resigned 26 August 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Seagrave Close
Northwich
Cheshire
CW9 8UR
Secretary NameMr Ian Hamilton Simpson
NationalityBritish
StatusResigned
Appointed15 July 2003(1 week, 5 days after company formation)
Appointment Duration1 week, 6 days (resigned 28 July 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Marland Close
Rochdale
Lancashire
OL11 4RG
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed03 July 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed03 July 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressC/O Ellliot House
151 Deansgate
Manchester
M3 3BP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

28 February 2007Dissolved (1 page)
30 November 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
13 January 2006Appointment of a voluntary liquidator (1 page)
23 December 2005Notice of move from Administration case to Creditors Voluntary Liquidation (11 pages)
23 December 2005Administrator's progress report (11 pages)
28 June 2005Administrator's progress report (10 pages)
16 March 2005Result of meeting of creditors (18 pages)
14 March 2005Statement of administrator's proposal (17 pages)
18 February 2005Appointment of an administrator (1 page)
18 February 2005Statement of affairs (17 pages)
14 December 2004Registered office changed on 14/12/04 from: millennium house, progress way denton manchester greater manchester M34 2GP (1 page)
16 September 2004Director resigned (2 pages)
14 September 2004New director appointed (2 pages)
14 September 2004New director appointed (2 pages)
10 August 2004New director appointed (2 pages)
10 August 2004Return made up to 03/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 July 2004Accounting reference date shortened from 31/07/04 to 30/06/04 (1 page)
13 April 2004Ad 31/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 September 2003Particulars of mortgage/charge (6 pages)
22 August 2003New director appointed (2 pages)
12 August 2003Secretary resigned (1 page)
12 August 2003New secretary appointed (2 pages)
17 July 2003New director appointed (1 page)
17 July 2003Secretary resigned (1 page)
17 July 2003New secretary appointed (1 page)
17 July 2003New director appointed (1 page)
17 July 2003Registered office changed on 17/07/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
17 July 2003Director resigned (1 page)
15 July 2003Company name changed file block LIMITED\certificate issued on 15/07/03 (3 pages)
3 July 2003Incorporation (16 pages)