Company NameMartell Press Ltd.
Company StatusDissolved
Company Number01269137
CategoryPrivate Limited Company
Incorporation Date16 July 1976(47 years, 8 months ago)
Dissolution Date25 November 2014 (9 years, 4 months ago)
Previous NameEltop Limited

Business Activity

Section CManufacturing
SIC 2123Manufacture of paper stationery
SIC 17230Manufacture of paper stationery
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5247Retail books, newspapers etc.
SIC 47620Retail sale of newspapers and stationery in specialised stores

Directors

Director NameMr Ian Stephen Boxer
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed14 September 2007(31 years, 2 months after company formation)
Appointment Duration7 years, 2 months (closed 25 November 2014)
RoleSales Director
Correspondence Address49 Beech Drive
Broadstairs
Kent
CT10 2LL
Director NameMr Martin Edward Gibson
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed14 September 2007(31 years, 2 months after company formation)
Appointment Duration7 years, 2 months (closed 25 November 2014)
RolePrint Works Director
Correspondence Address48 Stone Road
Broadstairs
Kent
CT10 1DZ
Secretary NameMr Ian Stephen Boxer
NationalityBritish
StatusClosed
Appointed14 September 2007(31 years, 2 months after company formation)
Appointment Duration7 years, 2 months (closed 25 November 2014)
RoleSales Director
Correspondence Address49 Beech Drive
Broadstairs
Kent
CT10 2LL
Director NameMr Charles Norman Martell
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(14 years, 9 months after company formation)
Appointment Duration16 years, 4 months (resigned 14 September 2007)
RolePrinter
Country of ResidenceUnited Kingdom
Correspondence Address24 Alpha Road
Birchington
Kent
CT7 9EQ
Director NameMr Henry James Martell
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(14 years, 9 months after company formation)
Appointment Duration16 years, 4 months (resigned 14 September 2007)
RolePrinter
Country of ResidenceEngland
Correspondence AddressHighgate 29 Callis Court Road
Broadstairs
Kent
CT10 3AH
Director NameSylviane Michelle Daniele Martell
NationalityBritish
StatusResigned
Appointed30 April 1991(14 years, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 13 December 1995)
RoleSecretary
Correspondence Address"Benely" Colemans Stairs Road
Birchington
Kent
CT7 9HJ
Secretary NameMr Henry James Martell
NationalityBritish
StatusResigned
Appointed30 April 1991(14 years, 9 months after company formation)
Appointment Duration16 years, 4 months (resigned 14 September 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHighgate 29 Callis Court Road
Broadstairs
Kent
CT10 3AH

Location

Registered Address43-45 Portman Square
London
W1H 6LY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£442,385
Current Liabilities£256,051

Accounts

Latest Accounts31 July 2007 (16 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

25 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
12 August 2014First Gazette notice for compulsory strike-off (1 page)
28 September 2011Restoration by order of the court (3 pages)
10 June 2010Final Gazette dissolved following liquidation (1 page)
10 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
10 March 2010Notice of move from Administration to Dissolution (16 pages)
5 October 2009Administrator's progress report to 3 September 2009 (15 pages)
5 October 2009Administrator's progress report to 3 September 2009 (15 pages)
22 May 2009Registered office changed on 22/05/2009 from roper yard roper road canterbury kent CT2 7EX (1 page)
27 April 2009Statement of administrator's proposal (35 pages)
13 March 2009Appointment of an administrator (1 page)
12 June 2008Return made up to 30/04/08; full list of members (4 pages)
6 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
27 November 2007Director resigned (1 page)
27 November 2007Secretary resigned (1 page)
27 November 2007Director resigned (1 page)
8 October 2007New director appointed (1 page)
8 October 2007New director appointed (1 page)
8 October 2007New secretary appointed (1 page)
25 September 2007Particulars of mortgage/charge (6 pages)
19 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 September 2007Declaration of assistance for shares acquisition (5 pages)
18 May 2007£ sr 4000@1 10/04/07 (1 page)
18 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
17 May 2007Return made up to 30/04/07; full list of members (4 pages)
19 January 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
15 May 2006Return made up to 30/04/06; full list of members (9 pages)
16 November 2005Total exemption small company accounts made up to 31 July 2005 (7 pages)
17 May 2005Return made up to 30/04/05; full list of members (9 pages)
10 November 2004Total exemption small company accounts made up to 31 July 2004 (7 pages)
15 May 2004Return made up to 30/04/04; full list of members (9 pages)
14 April 2004Accounts for a small company made up to 31 July 2003 (7 pages)
5 August 2003Registered office changed on 05/08/03 from: 30 the square birchington kent CT7 9AB (1 page)
7 May 2003Return made up to 30/04/03; full list of members (9 pages)
27 March 2003Particulars of mortgage/charge (3 pages)
28 November 2002Full accounts made up to 31 July 2002 (16 pages)
17 May 2002Return made up to 30/04/02; full list of members (9 pages)
30 October 2001Full accounts made up to 31 July 2001 (10 pages)
3 May 2001Return made up to 30/04/01; full list of members (8 pages)
31 October 2000Full accounts made up to 31 July 2000 (15 pages)
8 May 2000Return made up to 30/04/00; full list of members (8 pages)
23 November 1999Full accounts made up to 31 July 1999 (15 pages)
12 May 1999Return made up to 30/04/99; full list of members (6 pages)
22 April 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
22 April 1999Nc inc already adjusted 15/04/99 (1 page)
22 April 1999Ad 15/04/99--------- £ si 1000@1=1000 £ ic 8000/9000 (2 pages)
8 October 1998Full accounts made up to 31 July 1998 (15 pages)
12 May 1998Return made up to 30/04/98; full list of members (6 pages)
12 November 1997Full accounts made up to 31 July 1997 (14 pages)
30 April 1997Return made up to 30/04/97; no change of members (4 pages)
14 October 1996Full accounts made up to 31 July 1996 (12 pages)
25 June 1996Particulars of mortgage/charge (3 pages)
17 April 1996Return made up to 30/04/96; no change of members (4 pages)
18 October 1995Accounts for a small company made up to 31 July 1995 (11 pages)
17 May 1995Return made up to 30/04/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 March 1993Particulars of mortgage/charge (3 pages)
7 May 1992Return made up to 30/04/92; full list of members (6 pages)
3 June 1991Ad 01/03/91--------- £ si 4998@1=4998 £ ic 3002/8000 (2 pages)
3 June 1991Ad 15/03/91--------- £ si 3000@1=3000 £ ic 2/3002 (2 pages)
3 June 1991£ nc 5000/8000 01/03/91 (1 page)
17 May 1990Return made up to 30/04/90; full list of members (4 pages)
15 May 1989Return made up to 30/04/89; full list of members (4 pages)
10 June 1988Return made up to 30/04/88; full list of members (4 pages)
18 April 1988Director resigned (2 pages)
30 June 1987Return made up to 30/04/87; full list of members (4 pages)
20 February 1987Return made up to 30/09/86; full list of members (4 pages)
23 September 1986Registered office changed on 23/09/86 from: 217A kensington high street london W8 6BD (1 page)
19 October 1985Annual return made up to 30/09/85 (5 pages)
15 August 1985Annual return made up to 30/09/84 (4 pages)
25 April 1984Company name changed\certificate issued on 25/04/84 (1 page)
9 February 1979Annual return made up to 05/10/78 (4 pages)
17 October 1977Annual return made up to 05/10/77 (8 pages)
2 September 1976New secretary appointed (2 pages)
16 July 1976Incorporation (13 pages)