Company NameMartin-Edwards Limited
Company StatusDissolved
Company Number01833028
CategoryPrivate Limited Company
Incorporation Date16 July 1984(39 years, 9 months ago)
Dissolution Date23 April 2009 (15 years ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Kevin Anthony Martin
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed30 November 1991(7 years, 4 months after company formation)
Appointment Duration17 years, 4 months (closed 23 April 2009)
RoleCompany Director
Correspondence Address3 Tower Place
Great Park
Warlingham
Surrey
CR6 9PW
Secretary NameLaurie Martin
NationalityBritish
StatusClosed
Appointed12 April 2000(15 years, 9 months after company formation)
Appointment Duration9 years (closed 23 April 2009)
RoleCompany Director
Correspondence Address10 Parkside Mews
Great Park
Warlingham
Surrey
CR6 9PU
Director NameMr Adrian Edwards
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(7 years, 4 months after company formation)
Appointment Duration8 years, 4 months (resigned 12 April 2000)
RoleCompany Director
Correspondence Address47 Heathcote
Tadworth
Surrey
KT20 5TH
Secretary NameMr Adrian Edwards
NationalityBritish
StatusResigned
Appointed30 November 1991(7 years, 4 months after company formation)
Appointment Duration8 years, 4 months (resigned 12 April 2000)
RoleCompany Director
Correspondence Address47 Heathcote
Tadworth
Surrey
KT20 5TH

Location

Registered AddressOne Great Cumberland Place
Marble Arch
London
W1H 7LW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Financials

Year2014
Turnover£496,987
Gross Profit£325,690
Net Worth-£34,906
Cash£197
Current Liabilities£247,165

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

23 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
23 January 2009Administrator's progress report to 21 January 2009 (12 pages)
23 January 2009Notice of move from Administration to Dissolution (12 pages)
22 August 2008Administrator's progress report to 6 August 2008 (2 pages)
10 April 2008Statement of administrator's proposal (2 pages)
13 February 2008Appointment of an administrator (1 page)
13 February 2008Registered office changed on 13/02/08 from: kings parade lower coombe street croydon surrey CR0 1AA (1 page)
5 February 2008Application for striking-off (1 page)
18 December 2007Return made up to 25/11/07; full list of members (2 pages)
11 December 2007Secretary's particulars changed (1 page)
19 July 2007Return made up to 25/11/06; full list of members (5 pages)
29 January 2007Total exemption full accounts made up to 31 March 2006 (13 pages)
8 December 2006Declaration of satisfaction of mortgage/charge (1 page)
2 August 2006Registered office changed on 02/08/06 from: 17-18 haywards place, clerkenwell green london EC1R 0EL (1 page)
2 August 2006Return made up to 25/11/05; full list of members (6 pages)
6 April 2006Total exemption full accounts made up to 31 March 2005 (13 pages)
21 April 2005Particulars of mortgage/charge (3 pages)
12 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
14 December 2004Return made up to 25/11/04; full list of members (6 pages)
29 December 2003Return made up to 25/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 July 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
12 December 2002Return made up to 25/11/02; full list of members (6 pages)
27 November 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
29 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
29 November 2001Return made up to 25/11/01; full list of members (6 pages)
17 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
4 December 2000Return made up to 25/11/00; full list of members (6 pages)
9 May 2000Secretary resigned;director resigned (1 page)
9 May 2000New secretary appointed (2 pages)
16 April 2000Full accounts made up to 31 March 1999 (11 pages)
11 January 2000Return made up to 25/11/99; full list of members (6 pages)
11 January 2000Ad 30/11/98--------- £ si 98@1 (2 pages)
31 December 1998Full accounts made up to 31 March 1998 (13 pages)
30 November 199888(2) 98 shrs allot 30/11/98 (2 pages)
18 November 1998Return made up to 25/11/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 July 1998Full accounts made up to 31 March 1997 (11 pages)
2 December 1997Return made up to 25/11/97; no change of members (4 pages)
12 August 1997Particulars of mortgage/charge (3 pages)
21 January 1997Accounts for a small company made up to 31 March 1996 (9 pages)
10 December 1996Return made up to 30/11/96; full list of members (6 pages)
1 February 1996Full accounts made up to 31 March 1995 (10 pages)
22 November 1995Return made up to 30/11/95; no change of members (4 pages)
16 February 1989Particulars of mortgage/charge (3 pages)
1 May 1986Return made up to 31/12/85; full list of members (4 pages)
16 July 1984Incorporation (18 pages)