Company NameMarton Meats Limited
Company StatusDissolved
Company Number02799970
CategoryPrivate Limited Company
Incorporation Date16 March 1993(31 years, 1 month ago)
Dissolution Date14 September 2010 (13 years, 7 months ago)
Previous NamesMarton Meats Limited and Tip 2 Toe Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameTracey Ann Thomas
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1998(5 years, 3 months after company formation)
Appointment Duration12 years, 2 months (closed 14 September 2010)
RoleBeautician
Country of ResidenceEngland
Correspondence AddressOak Tree House
Park Road
Combs
Suffolk
IP14 2JR
Director NameMrs Erine Shroff
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed12 October 1999(6 years, 7 months after company formation)
Appointment Duration10 years, 11 months (closed 14 September 2010)
RoleManager
Correspondence Address12 Grosvenor Gardens
Upminster
Essex
RM14 1DJ
Secretary NameMrs Erine Shroff
NationalityBritish
StatusClosed
Appointed12 October 1999(6 years, 7 months after company formation)
Appointment Duration10 years, 11 months (closed 14 September 2010)
RoleManager
Correspondence Address12 Grosvenor Gardens
Upminster
Essex
RM14 1DJ
Director NameMr Anthony Herbert Eaton
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1993(same day as company formation)
RoleDirector (Proposed)
Correspondence Address55 Western Way
Sandy
Bedfordshire
SG19 1DU
Director NameMark Thomas
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1993(same day as company formation)
RoleCompany Director
Correspondence Address2 Crest Avenue
Manor Way
Grays
Essex
RM17 6RW
Director NameMark Thomas
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1993(same day as company formation)
RoleCompany Director
Correspondence Address16 Granville Road
Epping
Essex
CM16 6SR
Secretary NameMark Thomas
NationalityBritish
StatusResigned
Appointed16 March 1993(same day as company formation)
RoleCompany Director
Correspondence Address2 Crest Avenue
Manor Way
Grays
Essex
RM17 6RW
Secretary NameTracey Ann Thomas
NationalityBritish
StatusResigned
Appointed25 January 1995(1 year, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 06 December 1999)
RoleCompany Director
Correspondence Address16 Granville Road
Epping
Essex
CM16 6SR
Director NameNicholas Antony Stratton
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1997(4 years after company formation)
Appointment Duration1 year, 3 months (resigned 01 July 1998)
RoleSales Director
Correspondence Address9 Winchester Close
Stowmarket
Suffolk
IP14 1SH
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed16 March 1993(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR

Location

Registered AddressExcel House
1 Hornminster Glen
Hornchurch
Essex
RM11 3XL
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardSt Andrew's
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

14 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
14 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
1 June 2010First Gazette notice for voluntary strike-off (1 page)
1 June 2010First Gazette notice for voluntary strike-off (1 page)
18 May 2010Application to strike the company off the register (2 pages)
18 May 2010Application to strike the company off the register (2 pages)
19 June 2009Accounts made up to 31 March 2009 (4 pages)
19 June 2009Accounts for a dormant company made up to 31 March 2009 (4 pages)
26 March 2009Return made up to 16/03/09; full list of members (4 pages)
26 March 2009Return made up to 16/03/09; full list of members (4 pages)
8 December 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
8 December 2008Accounts made up to 31 March 2008 (5 pages)
21 April 2008Return made up to 16/03/08; full list of members (4 pages)
21 April 2008Return made up to 16/03/08; full list of members (4 pages)
7 June 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
7 June 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
27 March 2007Return made up to 16/03/07; full list of members (2 pages)
27 March 2007Return made up to 16/03/07; full list of members (2 pages)
18 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
18 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
4 May 2006Return made up to 16/03/06; full list of members (2 pages)
4 May 2006Return made up to 16/03/06; full list of members (2 pages)
23 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
23 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
20 April 2005Return made up to 16/03/05; full list of members (2 pages)
20 April 2005Return made up to 16/03/05; full list of members (2 pages)
21 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
21 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
27 April 2004Secretary's particulars changed;director's particulars changed (1 page)
27 April 2004Secretary's particulars changed;director's particulars changed (1 page)
23 March 2004Return made up to 16/03/04; full list of members (7 pages)
23 March 2004Return made up to 16/03/04; full list of members (7 pages)
14 January 2004Director's particulars changed (1 page)
14 January 2004Director's particulars changed (1 page)
23 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
23 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
23 March 2003Return made up to 16/03/03; full list of members (7 pages)
23 March 2003Return made up to 16/03/03; full list of members (7 pages)
4 October 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
4 October 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
10 June 2002Company name changed tip 2 toe LTD\certificate issued on 10/06/02 (2 pages)
10 June 2002Company name changed tip 2 toe LTD\certificate issued on 10/06/02 (2 pages)
27 March 2002Return made up to 16/03/02; full list of members (6 pages)
27 March 2002Return made up to 16/03/02; full list of members (6 pages)
9 November 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
9 November 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
22 March 2001Return made up to 16/03/01; full list of members (6 pages)
22 March 2001Return made up to 16/03/01; full list of members (6 pages)
5 October 2000Accounts for a small company made up to 31 March 2000 (5 pages)
5 October 2000Accounts for a small company made up to 31 March 2000 (5 pages)
23 March 2000Return made up to 16/03/00; full list of members (6 pages)
23 March 2000Return made up to 16/03/00; full list of members (6 pages)
13 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
13 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
10 December 1999Secretary resigned (1 page)
10 December 1999Secretary resigned (1 page)
18 October 1999Director resigned (2 pages)
18 October 1999New secretary appointed;new director appointed (2 pages)
18 October 1999Director resigned (2 pages)
18 October 1999New secretary appointed;new director appointed (2 pages)
30 July 1999Secretary's particulars changed;director's particulars changed (1 page)
30 July 1999Director's particulars changed (1 page)
30 July 1999Secretary's particulars changed;director's particulars changed (1 page)
30 July 1999Director's particulars changed (1 page)
23 March 1999Return made up to 16/03/99; change of members (6 pages)
23 March 1999Return made up to 16/03/99; change of members (6 pages)
14 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
14 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
26 November 1998Director's particulars changed (1 page)
26 November 1998Director's particulars changed (1 page)
26 November 1998Secretary's particulars changed;director's particulars changed (1 page)
26 November 1998Secretary's particulars changed;director's particulars changed (1 page)
18 September 1998Director resigned (1 page)
18 September 1998Director resigned (1 page)
18 September 1998New director appointed (2 pages)
18 September 1998New director appointed (2 pages)
14 July 1998Company name changed marton meats LIMITED\certificate issued on 15/07/98 (2 pages)
14 July 1998Company name changed marton meats LIMITED\certificate issued on 15/07/98 (2 pages)
23 October 1997Accounts for a small company made up to 31 March 1997 (7 pages)
23 October 1997Accounts for a small company made up to 31 March 1997 (7 pages)
6 October 1997Secretary's particulars changed (1 page)
6 October 1997Secretary's particulars changed (1 page)
6 October 1997Registered office changed on 06/10/97 from: harbour house coldharbour lane rainham essex RM13 9YA (1 page)
6 October 1997Registered office changed on 06/10/97 from: harbour house coldharbour lane rainham essex RM13 9YA (1 page)
2 September 1997Director's particulars changed (1 page)
2 September 1997Director's particulars changed (1 page)
25 March 1997Return made up to 16/03/97; no change of members (4 pages)
25 March 1997New director appointed (2 pages)
25 March 1997Return made up to 16/03/97; no change of members (4 pages)
25 March 1997New director appointed (2 pages)
18 December 1996Accounts for a small company made up to 31 March 1996 (7 pages)
18 December 1996Accounts for a small company made up to 31 March 1996 (7 pages)
15 April 1996Return made up to 16/03/96; full list of members (6 pages)
15 April 1996Return made up to 16/03/96; full list of members (6 pages)
21 November 1995Accounts for a small company made up to 31 March 1995 (6 pages)
21 November 1995Accounts for a small company made up to 31 March 1995 (6 pages)
14 March 1995Return made up to 16/03/95; no change of members
  • 363(287) ‐ Registered office changed on 14/03/95
  • 363(288) ‐ Director resigned
(4 pages)
14 March 1995New secretary appointed (2 pages)