Company NameMartello Limited
Company StatusDissolved
Company Number03449058
CategoryPrivate Limited Company
Incorporation Date13 October 1997(26 years, 6 months ago)
Dissolution Date6 May 2003 (20 years, 12 months ago)
Previous NameMartello Properties Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDavid Michael Pires
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1997(same day as company formation)
RoleCompany Director
Correspondence Address107 Central Road
Morden
Surrey
SM4 5SQ
Secretary NameBridget Pires
NationalityBritish
StatusResigned
Appointed13 October 1997(same day as company formation)
RoleCompany Director
Correspondence Address107 Central Road
Morden
Surrey
SM4 5SQ
Director NameBernard Francis Finerty
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1999(1 year, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 18 February 2002)
RoleChartered Accountant
Correspondence Address78 Stafford Road
Wallington
Surrey
SM6 9AY
Secretary NameNigel Alan Brice
NationalityBritish
StatusResigned
Appointed19 May 1999(1 year, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 18 February 2002)
RoleCompany Director
Correspondence Address78 Stafford Road
Wallington
Surrey
SM6 9AY
Director NamePhilip Hutt
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2002(4 years, 4 months after company formation)
Appointment Duration3 months, 1 week (resigned 28 May 2002)
RoleCompany Director
Correspondence Address11 Rossignol Gardens
Carshalton
Surrey
SM5 2ED
Secretary NameSimon Thorley
NationalityBritish
StatusResigned
Appointed18 February 2002(4 years, 4 months after company formation)
Appointment Duration3 months, 1 week (resigned 28 May 2002)
RoleCompany Director
Correspondence Address45 Wilmington Way
Haywards Heath
West Sussex
RH16 3JA
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 October 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressEndeavour House 78 Stafford Road
Wallington
Surrey
SM6 9AY
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardWallington South
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 October 2001 (22 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

6 May 2003Final Gazette dissolved via compulsory strike-off (1 page)
14 January 2003First Gazette notice for compulsory strike-off (1 page)
28 June 2002Accounting reference date extended from 31/10/02 to 30/04/03 (1 page)
7 June 2002Director resigned (1 page)
7 June 2002Secretary resigned (1 page)
28 February 2002Company name changed martello properties LIMITED\certificate issued on 28/02/02 (2 pages)
28 February 2002Accounts for a dormant company made up to 31 October 2001 (4 pages)
27 February 2002New director appointed (3 pages)
27 February 2002New secretary appointed (3 pages)
27 February 2002Director resigned (1 page)
27 February 2002Secretary resigned (1 page)
5 October 2001Return made up to 13/10/01; full list of members (6 pages)
23 November 2000Accounts for a dormant company made up to 31 October 2000 (4 pages)
9 October 2000Return made up to 13/10/00; full list of members (6 pages)
20 December 1999Return made up to 13/10/99; full list of members (6 pages)
20 December 1999Full accounts made up to 31 October 1999 (4 pages)
20 June 1999Full accounts made up to 31 October 1998 (4 pages)
2 June 1999Company name changed parissianne laundry LIMITED\certificate issued on 03/06/99 (2 pages)
25 May 1999Director resigned (2 pages)
25 May 1999New secretary appointed (2 pages)
25 May 1999Secretary resigned (1 page)
25 May 1999New director appointed (2 pages)
23 October 1998Return made up to 13/10/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 October 1997Secretary resigned (1 page)
13 October 1997Incorporation (14 pages)