Company NameMartin Fraser Limited
Company StatusDissolved
Company Number01682077
CategoryPrivate Limited Company
Incorporation Date26 November 1982(41 years, 5 months ago)
Dissolution Date3 May 2005 (19 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameMrs Gillian Mary Cotter
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2003(21 years after company formation)
Appointment Duration1 year, 5 months (closed 03 May 2005)
RoleInsurance Broker
Correspondence AddressFirmingers Wells
Well Hill Chelsfield
Orpington
Kent
BR6 7QQ
Director NameVictor Herbert Thompson
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2003(21 years after company formation)
Appointment Duration1 year, 5 months (closed 03 May 2005)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address5 Rushley Close
Keston
Kent
BR2 6BZ
Secretary NameMr Michael Edward Head
NationalityBritish
StatusClosed
Appointed30 November 2003(21 years after company formation)
Appointment Duration1 year, 5 months (closed 03 May 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Felbridge Avenue
Crawley
West Sussex
RH10 7BD
Director NameChristine Frances Getgood
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1992(9 years, 5 months after company formation)
Appointment Duration11 years, 7 months (resigned 30 November 2003)
RoleCompany Director
Correspondence Address108 High Street
Bidford On Avon
Warwickshire
B50 4AQ
Director NameGraham Fraser Getgood
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1992(9 years, 5 months after company formation)
Appointment Duration11 years, 7 months (resigned 30 November 2003)
RoleCompany Director
Correspondence Address108 High Street
Bidford On Avon
Warwickshire
B50 4AQ
Secretary NameChristine Frances Getgood
NationalityBritish
StatusResigned
Appointed23 April 1992(9 years, 5 months after company formation)
Appointment Duration11 years, 7 months (resigned 30 November 2003)
RoleCompany Director
Correspondence Address108 High Street
Bidford On Avon
Warwickshire
B50 4AQ

Location

Registered AddressMurray House
Murray Road
Orpington
Kent
BR5 3QY
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardCray Valley West
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2014
Net Worth£1,324
Cash£38,134
Current Liabilities£36,810

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

3 May 2005Final Gazette dissolved via voluntary strike-off (1 page)
18 January 2005First Gazette notice for voluntary strike-off (1 page)
3 December 2004Application for striking-off (1 page)
4 November 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
25 August 2004Return made up to 23/04/04; full list of members (7 pages)
23 August 2004New director appointed (4 pages)
23 August 2004Secretary resigned;director resigned (1 page)
23 August 2004New director appointed (3 pages)
23 August 2004New secretary appointed (2 pages)
23 August 2004Director resigned (1 page)
23 August 2004Registered office changed on 23/08/04 from: 3 manor road chatham kent ME4 6AE (1 page)
8 January 2004Return made up to 23/04/03; full list of members (7 pages)
3 November 2003Accounts for a small company made up to 31 December 2002 (6 pages)
18 June 2002Accounts for a small company made up to 31 December 2001 (5 pages)
24 May 2002Return made up to 23/04/02; full list of members (7 pages)
18 May 2001Return made up to 23/04/01; full list of members (6 pages)
17 May 2001Accounts for a small company made up to 31 December 2000 (5 pages)
16 August 2000Accounts for a small company made up to 31 December 1999 (5 pages)
12 May 2000Return made up to 23/04/00; full list of members (6 pages)
23 July 1999Accounts for a small company made up to 31 December 1998 (5 pages)
13 May 1999Return made up to 23/04/99; full list of members (6 pages)
11 June 1998Accounts for a small company made up to 31 December 1997 (5 pages)
11 June 1998Return made up to 23/04/98; full list of members (6 pages)
29 June 1997Accounts for a small company made up to 31 December 1996 (4 pages)
5 June 1997Return made up to 23/04/97; no change of members (4 pages)
9 June 1996Accounts for a small company made up to 31 December 1995 (6 pages)
9 June 1996Return made up to 23/04/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
16 June 1995Return made up to 23/04/95; full list of members (6 pages)
28 April 1995Accounts for a small company made up to 31 December 1994 (7 pages)