MARTHON LIMITED

C/O Bwc Business Solutions C/O Bwc Business Solutions, Leeds, LS1 2RU
StatusLIQUIDATION
Company No.00967104
CategoryPrivate Limited Company
Incorporated27 Nov 1969
Age54 years, 5 months, 18 days
JurisdictionEngland Wales

SUMMARY

MARTHON LIMITED is an liquidation private limited company with number 00967104. It was incorporated 54 years, 5 months, 18 days ago, on 27 November 1969. The company address is C/O Bwc Business Solutions C/O Bwc Business Solutions, Leeds, LS1 2RU.



Company Fillings

Liquidation voluntary cease to act as liquidator

Date: 01 Mar 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.40

Documents

View document PDF

Restoration order of court

Date: 19 Sep 2014

Category: Restoration

Type: AC92

Documents

View document PDF

Gazette dissolved liquidation

Date: 20 Apr 2014

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 20 Jan 2014

Action Date: 06 Jan 2014

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2014-01-06

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 20 Jan 2014

Category: Insolvency

Sub Category: Voluntary

Type: 4.72

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 07 May 2013

Action Date: 05 Apr 2013

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2013-04-05

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 25 Apr 2012

Action Date: 05 Apr 2012

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2012-04-05

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 19 Apr 2011

Action Date: 05 Apr 2011

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2011-04-05

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 27 Sep 2010

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation court order miscellaneous

Date: 27 Sep 2010

Category: Insolvency

Sub Category: Court-order

Type: LIQ MISC OC

Description: Court order insolvency:replacement of liquidator

Documents

View document PDF

Liquidation voluntary cease to act as liquidator

Date: 27 Sep 2010

Category: Insolvency

Sub Category: Voluntary

Type: 4.40

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 14 Apr 2010

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 14 Apr 2010

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 14 Apr 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Mar 2010

Action Date: 17 Mar 2010

Category: Address

Type: AD01

Old address: 3 Whitehall Quay Leeds West Yorkshire LS1 4BF

Change date: 2010-03-17

Documents

View document PDF

Legacy

Date: 01 Sep 2009

Category: Address

Type: 287

Description: Registered office changed on 01/09/2009 from 44C stockholm road hull east yorkshire HU7 0XW england

Documents

View document PDF

Accounts with accounts type full

Date: 01 Sep 2009

Action Date: 26 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-26

Documents

View document PDF

Legacy

Date: 20 Jul 2009

Category: Mortgage

Type: 403b

Description: Declaration that part of the property/undertaking: released/ceased /part /charge no 3

Documents

View document PDF

Certificate change of name company

Date: 17 Jul 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed cosalt holiday homes LIMITED\certificate issued on 22/07/09

Documents

View document PDF

Legacy

Date: 12 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 20/03/09; full list of members

Documents

View document PDF

Legacy

Date: 07 May 2009

Category: Address

Type: 287

Description: Registered office changed on 07/05/2009 from stoneferry road hull n humberside HU8 8EH

Documents

View document PDF

Legacy

Date: 24 Dec 2008

Category: Officers

Type: 288b

Description: Appointment terminated director ian tanser

Documents

View document PDF

Legacy

Date: 08 Dec 2008

Category: Officers

Type: 288b

Description: Appointment terminated director andy lee

Documents

View document PDF

Legacy

Date: 21 Nov 2008

Category: Address

Type: 287

Description: Registered office changed on 21/11/2008 from fish dock road grimsby north east lincolnshire DN31 3NW

Documents

View document PDF

Legacy

Date: 11 Nov 2008

Category: Officers

Type: 288b

Description: Appointment terminated director mark lejman

Documents

View document PDF

Legacy

Date: 10 Nov 2008

Category: Officers

Type: 288b

Description: Appointment terminated director neil carrick

Documents

View document PDF

Legacy

Date: 10 Nov 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary alan robson

Documents

View document PDF

Legacy

Date: 07 Nov 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Legacy

Date: 05 Nov 2008

Category: Capital

Type: 88(2)

Description: Ad 24/10/08-24/10/08\gbp si 19715695@1=19715695\gbp ic 300/19715995\

Documents

View document PDF

Legacy

Date: 05 Nov 2008

Category: Capital

Type: 123

Description: Nc inc already adjusted 24/10/08

Documents

View document PDF

Resolution

Date: 05 Nov 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 27 Aug 2008

Action Date: 28 Oct 2007

Category: Accounts

Type: AA

Made up date: 2007-10-28

Documents

View document PDF

Resolution

Date: 07 Aug 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 06 Jun 2008

Category: Officers

Type: 288a

Description: Director appointed mark lejman

Documents

View document PDF

Legacy

Date: 03 Jun 2008

Category: Officers

Type: 288b

Description: Appointment terminated director per jonsson

Documents

View document PDF

Legacy

Date: 01 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 20/03/08; full list of members

Documents

View document PDF

Legacy

Date: 10 Jan 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Sep 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Jul 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts amended with accounts type full

Date: 03 Jun 2007

Action Date: 29 Oct 2006

Category: Accounts

Type: AAMD

Made up date: 2006-10-29

Documents

View document PDF

Accounts with accounts type full

Date: 16 Apr 2007

Action Date: 29 Oct 2006

Category: Accounts

Type: AA

Made up date: 2006-10-29

Documents

View document PDF

Legacy

Date: 28 Mar 2007

Category: Annual-return

Type: 363a

Description: Return made up to 20/03/07; full list of members

Documents

View document PDF

Legacy

Date: 29 Nov 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Sep 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 06 Sep 2006

Action Date: 30 Oct 2005

Category: Accounts

Type: AA

Made up date: 2005-10-30

Documents

View document PDF

Legacy

Date: 09 Aug 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Aug 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Mar 2006

Category: Annual-return

Type: 363a

Description: Return made up to 20/03/06; full list of members

Documents

View document PDF

Legacy

Date: 24 Jan 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 10 Jan 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 05 Sep 2005

Action Date: 31 Oct 2004

Category: Accounts

Type: AA

Made up date: 2004-10-31

Documents

View document PDF

Legacy

Date: 01 Apr 2005

Category: Annual-return

Type: 363a

Description: Return made up to 20/03/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jul 2004

Action Date: 26 Oct 2003

Category: Accounts

Type: AA

Made up date: 2003-10-26

Documents

View document PDF

Legacy

Date: 30 Mar 2004

Category: Annual-return

Type: 363a

Description: Return made up to 20/03/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Sep 2003

Action Date: 27 Oct 2002

Category: Accounts

Type: AA

Made up date: 2002-10-27

Documents

View document PDF

Legacy

Date: 02 Apr 2003

Category: Annual-return

Type: 363a

Description: Return made up to 20/03/03; full list of members

Documents

View document PDF

Resolution

Date: 15 Jan 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 15 Jan 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 15 Jan 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 03 Sep 2002

Action Date: 28 Oct 2001

Category: Accounts

Type: AA

Made up date: 2001-10-28

Documents

View document PDF

Legacy

Date: 29 Mar 2002

Category: Annual-return

Type: 363a

Description: Return made up to 20/03/02; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 13 Jun 2001

Action Date: 27 Aug 2000

Category: Accounts

Type: AA

Made up date: 2000-08-27

Documents

View document PDF

Legacy

Date: 21 May 2001

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/08/01 to 31/10/01

Documents

View document PDF

Legacy

Date: 21 May 2001

Category: Annual-return

Type: 363s

Description: Return made up to 20/03/01; full list of members

Documents

View document PDF

Resolution

Date: 14 May 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 10 May 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 02 May 2001

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 26 Apr 2001

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 23 Jun 2000

Action Date: 29 Aug 1999

Category: Accounts

Type: AA

Made up date: 1999-08-29

Documents

View document PDF

Legacy

Date: 06 Apr 2000

Category: Annual-return

Type: 363s

Description: Return made up to 20/03/00; full list of members

Documents

View document PDF

Legacy

Date: 15 Nov 1999

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Auditors resignation company

Date: 23 Jun 1999

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jun 1999

Action Date: 30 Aug 1998

Category: Accounts

Type: AA

Made up date: 1998-08-30

Documents

View document PDF

Legacy

Date: 17 Apr 1999

Category: Annual-return

Type: 363s

Description: Return made up to 20/03/99; full list of members

Documents

View document PDF

Legacy

Date: 12 Jan 1999

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 12 Oct 1998

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 23 Apr 1998

Action Date: 31 Aug 1997

Category: Accounts

Type: AA

Made up date: 1997-08-31

Documents

View document PDF

Legacy

Date: 14 Apr 1998

Category: Annual-return

Type: 363s

Description: Return made up to 20/03/98; no change of members

Documents

View document PDF

Legacy

Date: 17 Feb 1998

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 23 Oct 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 24 Jun 1997

Action Date: 01 Sep 1996

Category: Accounts

Type: AA

Made up date: 1996-09-01

Documents

View document PDF

Legacy

Date: 26 Mar 1997

Category: Annual-return

Type: 363s

Description: Return made up to 20/03/97; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jun 1996

Action Date: 03 Sep 1995

Category: Accounts

Type: AA

Made up date: 1995-09-03

Documents

View document PDF

Legacy

Date: 18 Apr 1996

Category: Annual-return

Type: 363s

Description: Return made up to 20/03/96; full list of members

Documents

View document PDF

Legacy

Date: 29 Feb 1996

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 18 Sep 1995

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jun 1995

Action Date: 28 Aug 1994

Category: Accounts

Type: AA

Made up date: 1994-08-28

Documents

View document PDF

Legacy

Date: 12 Apr 1995

Category: Annual-return

Type: 363s

Description: Return made up to 20/03/95; no change of members

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Accounts with accounts type full

Date: 21 Jun 1994

Action Date: 29 Aug 1993

Category: Accounts

Type: AA

Made up date: 1993-08-29

Documents

View document PDF

Legacy

Date: 08 Apr 1994

Category: Annual-return

Type: 363s

Description: Return made up to 20/03/94; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 18 Jun 1993

Action Date: 30 Aug 1992

Category: Accounts

Type: AA

Made up date: 1992-08-30

Documents

View document PDF

Legacy

Date: 01 Apr 1993

Category: Annual-return

Type: 363s

Description: Return made up to 20/03/93; full list of members

Documents

View document PDF

Legacy

Date: 19 Jan 1993

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 29 Oct 1992

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 25 Jun 1992

Action Date: 01 Sep 1991

Category: Accounts

Type: AA

Made up date: 1991-09-01

Documents

View document PDF

Legacy

Date: 13 Apr 1992

Category: Annual-return

Type: 363s

Description: Return made up to 20/03/92; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 31 Jul 1991

Action Date: 02 Sep 1990

Category: Accounts

Type: AA

Made up date: 1990-09-02

Documents

View document PDF

Legacy

Date: 14 May 1991

Category: Officers

Type: 288

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 24 Apr 1991

Category: Annual-return

Type: 363a

Description: Return made up to 20/03/91; no change of members

Documents

View document PDF


Some Companies

BRITISH BOXING BOARD OF CONTROL LIMITED

14 NORTH ROAD,CARDIFF,CF10 3DY

Number:02316536
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

COMPUTER RECYCLING DIRECT LIMITED

31 LINDEN ROAD,HINCKLEY,LE10 0AR

Number:11237537
Status:ACTIVE
Category:Private Limited Company

MERRYHEARTS SERVICES LTD

62 FAIRWAY DRIVE,THAMESMEAD,SE28 8QL

Number:10771727
Status:ACTIVE
Category:Private Limited Company

METAL-AGE LIMITED

860-862 GARRATT LANE,LONDON,SW17 0NB

Number:02368978
Status:ACTIVE
Category:Private Limited Company

NATURAL POWERED WORLD LIMITED

11 COWLEAZE,CALDICOT,NP26 3LE

Number:09210277
Status:ACTIVE
Category:Private Limited Company

S.W. TESTING SERVICES LIMITED

UNIT 8, VENTURE ELEVEN VENTURE WAY,TAUNTON,TA2 8DG

Number:04893585
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source