Company NameMartins Bank Staff Trusts Limited
Company StatusDissolved
Company Number00358323
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date19 December 1939(84 years, 4 months ago)
Dissolution Date4 April 2000 (23 years, 12 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6602Pension funding
SIC 65300Pension funding

Directors

Director NameBarcosec Limited (Corporation)
StatusClosed
Appointed15 September 1998(58 years, 9 months after company formation)
Appointment Duration1 year, 6 months (closed 04 April 2000)
Correspondence Address54 Lombard Street
London
EC3P 3AH
Director NameBarometers Limited (Corporation)
StatusClosed
Appointed15 September 1998(58 years, 9 months after company formation)
Appointment Duration1 year, 6 months (closed 04 April 2000)
Correspondence Address54 Lombard Street
London
EC3P 3AH
Secretary NameBarcosec Limited (Corporation)
StatusClosed
Appointed06 October 1998(58 years, 10 months after company formation)
Appointment Duration1 year, 6 months (closed 04 April 2000)
Correspondence Address54 Lombard Street
London
EC3P 3AH
Director NameDenys Robert William Killingbeck
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1992(52 years, 10 months after company formation)
Appointment Duration1 month (resigned 28 November 1992)
RoleInvest Management
Correspondence Address3 Gilbey Avenue
Bishops Stortford
Hertfordshire
CM23 5NX
Director NameMichael Peter Mawdsley
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1992(52 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 06 May 1994)
RoleBank Official
Correspondence Address56 Merriefield Avenue
Broadstone
Dorset
BH18 8DE
Director NameArthur Barrie Williams
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1992(52 years, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 30 December 1997)
RoleBank Official
Correspondence AddressCartref 65 Hitchen Hatch Lane
Sevenoaks
Kent
TN13 3AY
Secretary NameJohn Michael David Atterbury
NationalityBritish
StatusResigned
Appointed26 October 1992(52 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 06 March 1995)
RoleCompany Director
Correspondence AddressNew Lodge Woodham Rise
Horsell
Woking
Surrey
GU21 4EE
Director NameMichael John Wolfgang
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1992(52 years, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 30 December 1997)
RoleInvestment Manager
Correspondence AddressArchways 87 Weald Road
Sevenoaks
Kent
TN13 1QJ
Director NameTrevor John Powell Hart
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1994(54 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 20 August 1996)
RoleBank Official
Correspondence AddressYew Tree Cottage
Upton Grey
Hampshire
RG25 2RH
Secretary NameAnthony Francis Williams
NationalityBritish
StatusResigned
Appointed06 March 1995(55 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 11 December 1996)
RoleSecretary
Correspondence Address9 Chestwood Close
Billericay
Essex
CM12 0PB
Director NameNorman James Eccles
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1996(56 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 December 1997)
RoleAssistant Director
Correspondence AddressIngress Vale Stowe Close
Buckingham
Buckinghamshire
MK18 1HY
Secretary NameJohn Michael Mills
NationalityBritish
StatusResigned
Appointed11 December 1996(57 years after company formation)
Appointment Duration1 year, 9 months (resigned 06 October 1998)
RoleCompany Director
Correspondence Address33 Peplins Way
Brookmans Park
Hertfordshire
AL9 7UR
Director NameBarclays Directors Limited (Corporation)
StatusResigned
Appointed30 December 1997(58 years after company formation)
Appointment Duration1 year, 6 months (resigned 27 July 1999)
Correspondence Address54 Lombard Street
London
EC3P 3AH
Director NameBarclays Group Holdings Limited (Corporation)
StatusResigned
Appointed30 December 1997(58 years after company formation)
Appointment Duration1 year, 6 months (resigned 27 July 1999)
Correspondence Address54 Lombard Street
London
EC3P 3AH

Location

Registered Address54 Lombard Street
London
EC3P 3AH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1997 (26 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

4 April 2000Final Gazette dissolved via voluntary strike-off (1 page)
14 December 1999First Gazette notice for voluntary strike-off (1 page)
2 November 1999Application for striking-off (1 page)
28 October 1999Annual return made up to 26/10/99 (11 pages)
1 September 1999Director resigned (1 page)
1 September 1999Director resigned (1 page)
12 March 1999Director's particulars changed (1 page)
9 November 1998Annual return made up to 26/10/98 (12 pages)
2 November 1998Full accounts made up to 31 December 1997 (4 pages)
16 October 1998New secretary appointed (2 pages)
16 October 1998Secretary resigned (1 page)
12 October 1998New director appointed (2 pages)
20 January 1998New director appointed (7 pages)
20 January 1998Director resigned (1 page)
20 January 1998Director resigned (1 page)
20 January 1998New director appointed (7 pages)
20 January 1998Director resigned (1 page)
4 December 1997Annual return made up to 26/10/97 (6 pages)
29 October 1997Full accounts made up to 31 December 1996 (4 pages)
19 December 1996Secretary resigned (1 page)
19 December 1996New secretary appointed (2 pages)
6 November 1996Annual return made up to 26/10/96 (6 pages)
26 September 1996New director appointed (2 pages)
11 September 1996Director resigned (1 page)
13 August 1996Full accounts made up to 31 December 1995 (4 pages)
10 November 1995Annual return made up to 26/10/95 (16 pages)
4 September 1995Full accounts made up to 31 December 1994 (4 pages)
23 March 1995Secretary's particulars changed (2 pages)
14 March 1995Secretary resigned;new secretary appointed (2 pages)