Company NameG.E. Martin & Company (Building) Limited
DirectorGarry Edward Martin
Company StatusDissolved
Company Number02948171
CategoryPrivate Limited Company
Incorporation Date13 July 1994(29 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameGarry Edward Martin
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 1994(same day as company formation)
RoleBusiness Consultant
Correspondence AddressPine End House
The Street
Bolney
West Sussex
RH17 5PJ
Secretary NameSc Secretarial Ltd (Corporation)
StatusCurrent
Appointed11 October 1996(2 years, 3 months after company formation)
Appointment Duration27 years, 6 months
Correspondence Address5 Harley Place
London
W1G 8QD
Secretary NameJoan Alison Martin
NationalityBritish
StatusResigned
Appointed13 July 1994(same day as company formation)
RoleCompany Director
Correspondence AddressPine End House
The Street
Bolney
West Sussex
RH17 5PS
Secretary NameStephanie Sparkes
NationalityBritish
StatusResigned
Appointed06 September 1996(2 years, 1 month after company formation)
Appointment Duration1 month (resigned 11 October 1996)
RoleCompany Director
Correspondence Address2 Stanley Cottages
Sheffield Park
Sussex
TN22 3QG
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 July 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address5 Harley Place
Harley Street
London
W1N 1HB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 September 1996 (27 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

23 May 2000Dissolved (1 page)
13 August 1999Receiver's abstract of receipts and payments (2 pages)
17 August 1998Receiver's abstract of receipts and payments (3 pages)
17 April 1998Notice to Secretary of State for direction (1 page)
17 April 1998Dissolution deferment (1 page)
17 April 1998Completion of winding up (1 page)
19 November 1997Order of court to wind up (1 page)
12 November 1997Statement of Affairs in administrative receivership following report to creditors (50 pages)
11 November 1997Court order notice of winding up (2 pages)
10 November 1997Court order notice of winding up (1 page)
13 August 1997Appointment of receiver/manager (1 page)
9 December 1996Full accounts made up to 30 September 1996 (9 pages)
29 October 1996New secretary appointed (2 pages)
29 October 1996Secretary resigned (1 page)
8 October 1996Accounting reference date extended from 30/04/96 to 30/09/96 (1 page)
13 September 1996New secretary appointed (2 pages)
13 September 1996Secretary resigned (1 page)
30 August 1996Return made up to 13/07/96; full list of members (7 pages)
11 June 1996Particulars of mortgage/charge (3 pages)
9 October 1995Return made up to 13/07/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 October 1995Accounts for a small company made up to 30 April 1995 (6 pages)
5 October 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
5 October 1995Ad 21/09/95--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages)
5 October 1995£ nc 1000/5000 21/09/95 (1 page)