Company NameMartindale Securities Limited
Company StatusDissolved
Company Number00783344
CategoryPrivate Limited Company
Incorporation Date4 December 1963(60 years, 5 months ago)
Dissolution Date7 March 2006 (18 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Jeremy John Tigue
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2000(36 years, 4 months after company formation)
Appointment Duration5 years, 11 months (closed 07 March 2006)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence AddressThe Pantiles
2a Witterell Avenue
London
SW15 6PF
Director NameHugh Neil Potter
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2001(37 years, 4 months after company formation)
Appointment Duration4 years, 11 months (closed 07 March 2006)
RoleSecretary
Correspondence Address65 Marlborough Crescent
Riverhead
Sevenoaks
Kent
TN13 2HL
Secretary NameF & C Management Limited (Corporation)
StatusClosed
Appointed25 April 1991(27 years, 4 months after company formation)
Appointment Duration14 years, 10 months (closed 07 March 2006)
Correspondence AddressExchange House
Primrose Street
London
EC2A 2NY
Director NameMr Andrew Charles Barker
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1991(27 years, 4 months after company formation)
Appointment Duration8 years, 11 months (resigned 31 March 2000)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address130 Priory Lane
Roehampton
London
SW15 5JP
Director NameOliver Naimby Dawson
Date of BirthDecember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1991(27 years, 4 months after company formation)
Appointment Duration8 years, 8 months (resigned 31 December 1999)
RoleInvestment Manager
Correspondence Address12 Ilchester Place
London
W14 8AA
Director NameMichael John Hart
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1991(27 years, 4 months after company formation)
Appointment Duration6 years, 11 months (resigned 23 March 1998)
RoleInvestment Manager
Correspondence AddressSprings Water End
Ashdon
Saffron Walden
Essex
CB10 2NA
Director NameHon James Jonathan Nelson
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1991(27 years, 4 months after company formation)
Appointment Duration9 years, 11 months (resigned 28 March 2001)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressForest Lodge
Penselwood
Wincanton
Somerset
BA9 8LL

Location

Registered AddressExchange House
Primrose Street
London
EC2A 2NY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£416
Net Worth-£107,397

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

7 March 2006Final Gazette dissolved via voluntary strike-off (1 page)
22 November 2005First Gazette notice for voluntary strike-off (1 page)
7 October 2005Application for striking-off (1 page)
19 August 2005Full accounts made up to 31 December 2004 (11 pages)
25 April 2005Return made up to 01/04/05; full list of members (6 pages)
20 September 2004Full accounts made up to 31 December 2003 (11 pages)
4 May 2004Return made up to 01/04/04; full list of members (5 pages)
12 August 2003Full accounts made up to 31 December 2002 (11 pages)
14 May 2003Return made up to 25/04/03; full list of members (5 pages)
4 November 2002Full accounts made up to 31 December 2001 (10 pages)
29 October 2002Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
3 May 2002Return made up to 25/04/02; no change of members (5 pages)
25 September 2001Full accounts made up to 31 December 2000 (10 pages)
7 June 2001Secretary's particulars changed (1 page)
7 June 2001Return made up to 25/04/01; full list of members (5 pages)
8 May 2001Secretary's particulars changed (1 page)
9 April 2001Director resigned (1 page)
9 April 2001New director appointed (2 pages)
13 July 2000Full accounts made up to 31 December 1999 (9 pages)
24 May 2000Return made up to 25/04/00; full list of members (6 pages)
12 April 2000New director appointed (2 pages)
7 April 2000Director resigned (1 page)
6 January 2000Director resigned (1 page)
6 August 1999Full accounts made up to 31 December 1998 (9 pages)
17 May 1999Return made up to 25/04/99; no change of members (7 pages)
27 August 1998Auditor's resignation (1 page)
6 July 1998Full accounts made up to 31 December 1997 (9 pages)
22 May 1998Return made up to 25/04/98; no change of members (8 pages)
22 June 1997Full accounts made up to 31 December 1996 (8 pages)
22 May 1997Return made up to 25/04/97; full list of members (10 pages)
5 June 1996Return made up to 25/04/96; no change of members; amend (4 pages)
24 May 1996Return made up to 25/04/96; no change of members (8 pages)
3 May 1996Full accounts made up to 31 December 1995 (8 pages)
22 May 1995Full accounts made up to 31 December 1994 (8 pages)
22 May 1995Return made up to 25/04/95; no change of members (12 pages)
4 December 1963Incorporation (19 pages)