Company NameMartec Technology Limited
Company StatusDissolved
Company Number03074529
CategoryPrivate Limited Company
Incorporation Date30 June 1995(28 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameRaymond Marsh
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 King Harry Lane
St Albans
Hertfordshire
AL3 4AR
Secretary NameMrs Wendy Marsh
NationalityBritish
StatusCurrent
Appointed30 June 1995(same day as company formation)
RoleSecretary
Correspondence Address18 King Harry Lane
St Albans
Hertfordshire
AL3 4AR
Director NameMrs Wendy Marsh
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 1997(1 year, 9 months after company formation)
Appointment Duration27 years
RoleCompany Administration
Correspondence Address18 King Harry Lane
St Albans
Hertfordshire
AL3 4AR
Director NameMichael Dennis
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1999(3 years, 6 months after company formation)
Appointment Duration25 years, 4 months
RoleCompany Director
Correspondence Address16 Carisbrooke Way
Eynesbury
St. Neots
Cambridgeshire
PE19 2SP
Director NameKirsty Louise Whiteford
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1995(same day as company formation)
RoleAccountant
Correspondence Address9 Glenlyn Avenue
St Albans
Hertfordshire
AL1 5PF
Secretary NameFiona Elizabeth Barnes
NationalityBritish
StatusResigned
Appointed30 June 1995(same day as company formation)
RoleCompany Director
Correspondence Address2 Mill Green Road
Welwyn Garden City
Hertfordshire
AL7 3XF
Director NameBarry Okeefe
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1996(7 months after company formation)
Appointment Duration2 years, 5 months (resigned 15 July 1998)
RoleCompany Director
Correspondence Address25 Hawkfield
Luton
Bedfordshire
LU2 7NN

Location

Registered Address4 Charterhouse Square
London
EC1M 6EN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryFull
Accounts Year End29 December

Filing History

3 July 2006Dissolved (1 page)
3 April 2006Liquidators statement of receipts and payments (5 pages)
3 April 2006Return of final meeting in a creditors' voluntary winding up (4 pages)
16 December 2005Liquidators statement of receipts and payments (5 pages)
2 June 2005Liquidators statement of receipts and payments (5 pages)
6 December 2004Liquidators statement of receipts and payments (5 pages)
28 May 2004Liquidators statement of receipts and payments (5 pages)
5 December 2003Liquidators statement of receipts and payments (5 pages)
29 November 2002Appointment of a voluntary liquidator (1 page)
29 November 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 November 2002Statement of affairs (8 pages)
14 November 2002Registered office changed on 14/11/02 from: pendragon house 65 london road st albans hertfordshire AL1 1LJ (1 page)
17 September 2002Full accounts made up to 31 December 2001 (13 pages)
3 September 2002Ad 16/08/02--------- £ si 25000@1=25000 £ ic 15000/40000 (2 pages)
31 August 2002Particulars of mortgage/charge (3 pages)
21 August 2001Return made up to 30/06/01; full list of members (7 pages)
5 June 2001Full accounts made up to 31 December 2000 (15 pages)
12 July 2000Return made up to 30/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 July 2000Accounts for a small company made up to 31 December 1999 (8 pages)
10 April 2000Particulars of mortgage/charge (7 pages)
2 December 1999Return made up to 30/06/99; full list of members (6 pages)
9 November 1999Accounts for a small company made up to 29 December 1998 (5 pages)
2 November 1999Registered office changed on 02/11/99 from: faulkner house victoria street st albans hertfordshire AL1 SE (1 page)
4 February 1999New director appointed (2 pages)
29 October 1998Accounts for a small company made up to 29 December 1997 (5 pages)
6 August 1998Director resigned (1 page)
14 July 1998Return made up to 30/06/98; no change of members (5 pages)
14 August 1997Return made up to 30/06/97; no change of members (4 pages)
2 May 1997Accounts for a small company made up to 29 December 1996 (6 pages)
23 April 1997New director appointed (2 pages)
19 December 1996Return made up to 30/06/96; full list of members (5 pages)
21 August 1996Accounting reference date extended from 30/06/96 to 29/12/96 (1 page)
10 May 1996Registered office changed on 10/05/96 from: wren house 68 london road st albans herts AL1 1NG (1 page)
3 April 1996Particulars of mortgage/charge (3 pages)
19 February 1996New director appointed (2 pages)
9 January 1996Particulars of mortgage/charge (3 pages)
9 November 1995£ nc 1000/50000 19/09/95 (1 page)
9 November 1995Ad 19/09/95--------- £ si 14998@1=14998 £ ic 2/15000 (2 pages)
9 November 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
24 October 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
30 June 1995Incorporation (22 pages)