Martin
Lincoln
LN4 3QT
Director Name | Timothy Greatorex |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2006(same day as company formation) |
Role | Driver |
Correspondence Address | 96 High Street Martin Lincoln LN4 3QT |
Registered Address | 102 Sunlight House Quay Street Manchester M3 3JZ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
1 at 1 | Ms Patricia Greatorex 50.00% Ordinary |
---|---|
1 at 1 | Timothy Greatorex 50.00% Ordinary |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 September |
31 October 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
31 October 2015 | Final Gazette dissolved following liquidation (1 page) |
31 October 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
31 July 2015 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
31 July 2015 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
13 April 2015 | Liquidators statement of receipts and payments to 4 March 2015 (5 pages) |
13 April 2015 | Liquidators' statement of receipts and payments to 4 March 2015 (5 pages) |
13 April 2015 | Liquidators' statement of receipts and payments to 4 March 2015 (5 pages) |
18 September 2014 | Liquidators statement of receipts and payments to 4 September 2014 (5 pages) |
18 September 2014 | Liquidators statement of receipts and payments to 4 September 2014 (5 pages) |
18 September 2014 | Liquidators' statement of receipts and payments to 4 September 2014 (5 pages) |
18 September 2014 | Liquidators' statement of receipts and payments to 4 September 2014 (5 pages) |
9 May 2014 | Liquidators statement of receipts and payments to 4 March 2014 (5 pages) |
9 May 2014 | Liquidators' statement of receipts and payments to 4 March 2014 (5 pages) |
9 May 2014 | Liquidators statement of receipts and payments to 4 March 2014 (5 pages) |
9 May 2014 | Liquidators' statement of receipts and payments to 4 March 2014 (5 pages) |
9 December 2013 | Registered office address changed from 28a Sadler Gate Derby Derbyshire DE1 3NL on 9 December 2013 (2 pages) |
9 December 2013 | Registered office address changed from 28a Sadler Gate Derby Derbyshire DE1 3NL on 9 December 2013 (2 pages) |
9 December 2013 | Registered office address changed from 28a Sadler Gate Derby Derbyshire DE1 3NL on 9 December 2013 (2 pages) |
15 November 2013 | Appointment of a voluntary liquidator (1 page) |
15 November 2013 | Court order insolvency:replacement of liquidator (11 pages) |
15 November 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
15 November 2013 | Court order insolvency:replacement of liquidator (11 pages) |
15 November 2013 | Appointment of a voluntary liquidator (1 page) |
15 November 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
3 October 2013 | Liquidators statement of receipts and payments to 4 September 2013 (5 pages) |
3 October 2013 | Liquidators' statement of receipts and payments to 4 September 2013 (5 pages) |
3 October 2013 | Liquidators' statement of receipts and payments to 4 September 2013 (5 pages) |
3 October 2013 | Liquidators statement of receipts and payments to 4 September 2013 (5 pages) |
11 April 2013 | Liquidators statement of receipts and payments to 4 March 2013 (5 pages) |
11 April 2013 | Liquidators statement of receipts and payments to 4 March 2013 (5 pages) |
11 April 2013 | Liquidators' statement of receipts and payments to 4 March 2013 (5 pages) |
11 April 2013 | Liquidators' statement of receipts and payments to 4 March 2013 (5 pages) |
3 October 2012 | Liquidators' statement of receipts and payments to 4 September 2012 (5 pages) |
3 October 2012 | Liquidators statement of receipts and payments to 4 September 2012 (5 pages) |
3 October 2012 | Liquidators' statement of receipts and payments to 4 September 2012 (5 pages) |
3 October 2012 | Liquidators statement of receipts and payments to 4 September 2012 (5 pages) |
10 April 2012 | Liquidators' statement of receipts and payments to 4 March 2012 (5 pages) |
10 April 2012 | Liquidators statement of receipts and payments to 4 March 2012 (5 pages) |
10 April 2012 | Liquidators statement of receipts and payments to 4 March 2012 (5 pages) |
10 April 2012 | Liquidators' statement of receipts and payments to 4 March 2012 (5 pages) |
30 September 2011 | Liquidators statement of receipts and payments (5 pages) |
30 September 2011 | Liquidators' statement of receipts and payments (5 pages) |
30 September 2011 | Liquidators' statement of receipts and payments (5 pages) |
26 August 2011 | Termination of appointment of Timothy Greatorex as a director (2 pages) |
26 August 2011 | Termination of appointment of Timothy Greatorex as a director (2 pages) |
11 April 2011 | Liquidators statement of receipts and payments to 4 March 2011 (5 pages) |
11 April 2011 | Liquidators' statement of receipts and payments to 4 March 2011 (5 pages) |
11 April 2011 | Liquidators statement of receipts and payments to 4 March 2011 (5 pages) |
11 April 2011 | Liquidators' statement of receipts and payments to 4 March 2011 (5 pages) |
4 October 2010 | Liquidators' statement of receipts and payments to 4 September 2010 (5 pages) |
4 October 2010 | Liquidators statement of receipts and payments to 4 September 2010 (5 pages) |
4 October 2010 | Liquidators statement of receipts and payments to 4 September 2010 (5 pages) |
4 October 2010 | Liquidators' statement of receipts and payments to 4 September 2010 (5 pages) |
16 April 2010 | Liquidators' statement of receipts and payments to 4 March 2010 (5 pages) |
16 April 2010 | Liquidators statement of receipts and payments to 4 March 2010 (5 pages) |
16 April 2010 | Liquidators' statement of receipts and payments to 4 March 2010 (5 pages) |
16 April 2010 | Liquidators statement of receipts and payments to 4 March 2010 (5 pages) |
2 November 2009 | Annual return made up to 29 September 2009 with a full list of shareholders (3 pages) |
2 November 2009 | Annual return made up to 29 September 2009 with a full list of shareholders (3 pages) |
27 October 2009 | Annual return made up to 29 September 2008 with a full list of shareholders (3 pages) |
27 October 2009 | Annual return made up to 29 September 2008 with a full list of shareholders (3 pages) |
14 March 2009 | Statement of affairs with form 4.19 (5 pages) |
14 March 2009 | Resolutions
|
14 March 2009 | Statement of affairs with form 4.19 (5 pages) |
14 March 2009 | Resolutions
|
14 March 2009 | Appointment of a voluntary liquidator (1 page) |
14 March 2009 | Appointment of a voluntary liquidator (1 page) |
3 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
3 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
30 May 2008 | Return made up to 29/09/07; full list of members (3 pages) |
30 May 2008 | Return made up to 29/09/07; full list of members (3 pages) |
7 September 2007 | Particulars of mortgage/charge (4 pages) |
7 September 2007 | Particulars of mortgage/charge (4 pages) |
25 November 2006 | Particulars of mortgage/charge (3 pages) |
25 November 2006 | Particulars of mortgage/charge (3 pages) |
29 September 2006 | Incorporation (15 pages) |
29 September 2006 | Incorporation (15 pages) |