Company NameMartinez High Fashions Limited
Company StatusDissolved
Company Number01070908
CategoryPrivate Limited Company
Incorporation Date8 September 1972(51 years, 8 months ago)
Dissolution Date4 September 2001 (22 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMartin Henry Craster
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed24 March 1992(19 years, 6 months after company formation)
Appointment Duration9 years, 5 months (closed 04 September 2001)
RoleCompany Director
Correspondence Address25 Mayfield Flats
Uplands Road
Darlington
County Durham
DL3 7TU
Secretary NameMrs Iris Craster
NationalityBritish
StatusClosed
Appointed24 March 1992(19 years, 6 months after company formation)
Appointment Duration9 years, 5 months (closed 04 September 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Princess Court
Leeds
West Yorkshire
LS17 8BY

Location

Registered AddressPalladium House
1-4 Argyll Street
London
W1V 2LD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth-£218,882
Cash£28,282
Current Liabilities£204,450

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

4 September 2001Final Gazette dissolved via voluntary strike-off (1 page)
15 May 2001First Gazette notice for voluntary strike-off (1 page)
5 April 2001Return made up to 24/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 April 2001Application for striking-off (1 page)
13 March 2001Accounts for a small company made up to 31 December 1999 (5 pages)
13 March 2001Accounts for a small company made up to 31 December 2000 (5 pages)
5 April 2000Return made up to 24/03/00; full list of members (6 pages)
24 December 1999Accounts for a small company made up to 31 December 1998 (4 pages)
10 July 1999Declaration of satisfaction of mortgage/charge (1 page)
21 April 1999Return made up to 24/03/99; full list of members (6 pages)
13 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
31 March 1998Return made up to 24/03/98; no change of members (4 pages)
4 June 1997Accounting reference date extended from 30/06/97 to 31/12/97 (1 page)
9 April 1997Return made up to 24/03/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
18 March 1997Accounts for a small company made up to 30 June 1996 (9 pages)
24 April 1996Accounts for a small company made up to 30 June 1995 (9 pages)
2 April 1996Return made up to 24/03/96; full list of members (6 pages)
2 May 1995Accounts for a small company made up to 30 June 1994 (9 pages)
27 March 1995Return made up to 24/03/95; no change of members
  • 363(287) ‐ Registered office changed on 27/03/95
(4 pages)