Company NameMartskill Limited
DirectorBorge Birget Leth
Company StatusDissolved
Company Number01907942
CategoryPrivate Limited Company
Incorporation Date24 April 1985(39 years ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameBorge Birget Leth
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 1991(6 years, 1 month after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Correspondence AddressLittle Paddock
Wellhouse Lane
Burgess Hill
West Sussex
RH15 0BN
Secretary NameMargaret Susan Brennan
NationalityBritish
StatusCurrent
Appointed20 September 1994(9 years, 5 months after company formation)
Appointment Duration29 years, 7 months
RoleCompany Director
Correspondence Address2 Arne Close
Byrd Road Bewbush
Crawley
West Sussex
RH11 8XF
Director NameAlastair William Massie
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1991(6 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 20 September 1994)
RoleCompany Director
Correspondence Address55 College Road
Southwater
Horsham
West Sussex
RH13 7TH
Secretary NameEleni Constantinou
NationalityBritish
StatusResigned
Appointed30 May 1991(6 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 20 September 1994)
RoleCompany Director
Correspondence Address31 Cecil Avenue
Wembley
Middlesex
HA9 7DU

Location

Registered Address641 Green Lanes
London
N8 0RE
RegionLondon
ConstituencyTottenham
CountyGreater London
WardHarringay
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1995 (29 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

4 June 1998Dissolved (1 page)
4 March 1998Return of final meeting in a creditors' voluntary winding up (4 pages)
4 March 1998Liquidators statement of receipts and payments (6 pages)
18 December 1997Liquidators statement of receipts and payments (6 pages)
3 June 1997Liquidators statement of receipts and payments (6 pages)
6 June 1996Registered office changed on 06/06/96 from: 56A, haverstock hill london NW3 2BH (1 page)
3 June 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 June 1996Appointment of a voluntary liquidator (1 page)
5 February 1996Accounts for a small company made up to 31 March 1995 (8 pages)
1 June 1995Secretary resigned (2 pages)