Company NameMartech Holdings Limited
Company StatusDissolved
Company Number02659105
CategoryPrivate Limited Company
Incorporation Date31 October 1991(32 years, 5 months ago)
Dissolution Date11 December 2001 (22 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameJames Adam Kennedy
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed12 June 2000(8 years, 7 months after company formation)
Appointment Duration1 year, 6 months (closed 11 December 2001)
RoleManagement Consult
Country of ResidenceScotland
Correspondence AddressBlacklaw Drumbeg Loan
Killearn
Glasgow
Lanarkshire
G63 9LG
Scotland
Secretary NameThomas David Love Forrester
NationalityBritish
StatusClosed
Appointed12 June 2000(8 years, 7 months after company formation)
Appointment Duration1 year, 6 months (closed 11 December 2001)
RoleCompany Director
Correspondence Address30 Mount Stuart Street
Glasgow
Lanarkshire
G41 3LZ
Scotland
Director NameJames Adam Kennedy
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1992(5 months, 1 week after company formation)
Appointment Duration6 years, 7 months (resigned 30 November 1998)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBlacklaw Drumbeg Loan
Killearn
Glasgow
Lanarkshire
G63 9LG
Scotland
Director NameMr Ian Main Thomson
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1992(5 months, 1 week after company formation)
Appointment Duration6 years, 6 months (resigned 15 October 1998)
RoleEngineer
Correspondence Address53 Cheyne Court
Chelsea
London
SW3 5TS
Secretary NameJames Adam Kennedy
NationalityBritish
StatusResigned
Appointed09 April 1992(5 months, 1 week after company formation)
Appointment Duration6 years, 7 months (resigned 30 November 1998)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBlacklaw Drumbeg Loan
Killearn
Glasgow
Lanarkshire
G63 9LG
Scotland
Director NameRoger Matzen
Date of BirthMay 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(6 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 March 2000)
RoleCompany Director
Correspondence AddressHawkwind North Commons Lane
Landford
Wiltshire
SP5 2EL
Secretary NameMrs Pamela Jean Moss
NationalityBritish
StatusResigned
Appointed30 November 1998(7 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 12 June 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Chattern Hill
Ashford
Middlesex
TW15 1BU
Director NameCroft Nominees Limited (Corporation)
StatusResigned
Appointed31 October 1991(same day as company formation)
Correspondence Address100 Fetter Lane
London
EC4A 1BN
Secretary NameBeach Secretaries Limited (Corporation)
StatusResigned
Appointed31 October 1991(same day as company formation)
Correspondence Address100 Fetter Lane
London
EC4A 1BN

Location

Registered Address20 Furnival Street
London
EC4A 1BN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Financials

Year2014
Cash£3,245
Current Liabilities£1,202,591

Accounts

Latest Accounts31 March 2000 (24 years ago)
Accounts CategoryGroup
Accounts Year End31 March

Filing History

11 December 2001Final Gazette dissolved via voluntary strike-off (1 page)
21 August 2001First Gazette notice for voluntary strike-off (1 page)
10 July 2001Application for striking-off (1 page)
1 March 2001Full group accounts made up to 31 March 2000 (13 pages)
23 October 2000Return made up to 18/10/00; full list of members (6 pages)
11 July 2000New director appointed (2 pages)
28 June 2000Secretary resigned (1 page)
28 June 2000Director resigned (1 page)
28 June 2000New secretary appointed (2 pages)
11 January 2000Full group accounts made up to 31 March 1999 (21 pages)
4 January 2000Return made up to 26/10/99; full list of members (6 pages)
26 February 1999Secretary resigned;director resigned (1 page)
24 February 1999New secretary appointed (2 pages)
3 November 1998Full group accounts made up to 31 March 1998 (18 pages)
23 June 1998New director appointed (3 pages)
10 December 1997Full group accounts made up to 31 March 1997 (17 pages)
31 October 1997Return made up to 26/10/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 January 1997Declaration of satisfaction of mortgage/charge (1 page)
14 January 1997Declaration of satisfaction of mortgage/charge (1 page)
14 January 1997Declaration of satisfaction of mortgage/charge (1 page)
14 January 1997Declaration of satisfaction of mortgage/charge (1 page)
14 January 1997Declaration of satisfaction of mortgage/charge (1 page)
14 January 1997Declaration of satisfaction of mortgage/charge (1 page)
8 November 1996Return made up to 26/10/96; change of members (7 pages)
6 November 1996Full group accounts made up to 31 March 1996 (18 pages)
29 November 1995Return made up to 26/10/95; full list of members (6 pages)
1 November 1995Full group accounts made up to 31 March 1995 (19 pages)
24 July 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
24 July 1995£ nc 300000/1800000 04/07/95 (1 page)
24 July 1995Ad 27/06/95--------- £ si 1138500@1=1138500 £ ic 276400/1414900 (2 pages)
24 July 1995Memorandum and Articles of Association (52 pages)