Company NameMartin Wholesale Potatoes Limited
Company StatusDissolved
Company Number03742525
CategoryPrivate Limited Company
Incorporation Date29 March 1999(25 years, 1 month ago)
Dissolution Date27 January 2015 (9 years, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameJanet Elizabeth Baker
NationalityBritish
StatusClosed
Appointed01 April 1999(3 days after company formation)
Appointment Duration15 years, 10 months (closed 27 January 2015)
RoleSecretary
Correspondence Address2 Portland Heights
39 Batchworth Lane
Northwood
Middlesex
HA6 3HE
Director NameFrank Chamberlain
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2004(5 years after company formation)
Appointment Duration10 years, 10 months (closed 27 January 2015)
RoleSales
Country of ResidenceEngland
Correspondence Address26 Russell Way
Watford
Hertfordshire
WD19 4JR
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed29 March 1999(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameJanet Elizabeth Baker
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(3 days after company formation)
Appointment Duration10 years, 7 months (resigned 01 November 2009)
RoleSecretary
Correspondence Address2 Portland Heights
39 Batchworth Lane
Northwood
Middlesex
HA6 3HE
Director NameMartin Paul Baker
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(3 days after company formation)
Appointment Duration10 years, 7 months (resigned 01 November 2009)
RoleCompany Director
Correspondence Address2 Portland Heights
39 Batchworth Lane
Northwood
Middlesex
HA6 3HE
Director NameRoy Thomas John Kirk
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(3 days after company formation)
Appointment Duration4 months, 2 weeks (resigned 18 August 1999)
RoleCompany Director
Correspondence Address5 Lincoln Court
Borehamwood
Hertfordshire
WD6 2PY
Director NameAnthony Verburgh
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2004(5 years after company formation)
Appointment Duration5 years, 7 months (resigned 01 November 2009)
RoleSales
Correspondence Address177 Farriers Way
Borehamwood
Hertfordshire
WD6 2TA
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed29 March 1999(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address2 Portland Heights
39 Batchworth Lane
Northwood
Middlesex
HA6 3HE
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardMoor Park & Eastbury
Built Up AreaGreater London

Shareholders

255 at £1Janet Elizabeth Baker
25.50%
Ordinary
255 at £1Martin Paul Baker
25.50%
Ordinary
245 at £1Anthony Verburgh
24.50%
Ordinary
245 at £1Frank Chamberlain
24.50%
Ordinary

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

27 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
27 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
14 October 2014First Gazette notice for voluntary strike-off (1 page)
14 October 2014First Gazette notice for voluntary strike-off (1 page)
26 March 2014Voluntary strike-off action has been suspended (1 page)
26 March 2014Voluntary strike-off action has been suspended (1 page)
11 February 2014First Gazette notice for voluntary strike-off (1 page)
11 February 2014First Gazette notice for voluntary strike-off (1 page)
23 July 2013Voluntary strike-off action has been suspended (1 page)
23 July 2013Voluntary strike-off action has been suspended (1 page)
11 June 2013First Gazette notice for voluntary strike-off (1 page)
11 June 2013First Gazette notice for voluntary strike-off (1 page)
30 May 2013Application to strike the company off the register (3 pages)
30 May 2013Application to strike the company off the register (3 pages)
22 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
22 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 April 2012Annual return made up to 29 March 2012 with a full list of shareholders
Statement of capital on 2012-04-20
  • GBP 1,000
(4 pages)
20 April 2012Annual return made up to 29 March 2012 with a full list of shareholders
Statement of capital on 2012-04-20
  • GBP 1,000
(4 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
15 July 2011Annual return made up to 29 March 2011 with a full list of shareholders (4 pages)
15 July 2011Annual return made up to 29 March 2011 with a full list of shareholders (4 pages)
6 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
6 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
23 June 2010Termination of appointment of Anthony Verburgh as a director (1 page)
23 June 2010Termination of appointment of Janet Baker as a director (1 page)
23 June 2010Termination of appointment of Janet Baker as a director (1 page)
23 June 2010Termination of appointment of Martin Baker as a director (1 page)
23 June 2010Director's details changed for Frank Chamberlain on 1 November 2009 (2 pages)
23 June 2010Director's details changed for Frank Chamberlain on 1 November 2009 (2 pages)
23 June 2010Annual return made up to 29 March 2010 with a full list of shareholders (4 pages)
23 June 2010Termination of appointment of Martin Baker as a director (1 page)
23 June 2010Termination of appointment of Anthony Verburgh as a director (1 page)
23 June 2010Director's details changed for Frank Chamberlain on 1 November 2009 (2 pages)
23 June 2010Annual return made up to 29 March 2010 with a full list of shareholders (4 pages)
24 August 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
24 August 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
11 May 2009Return made up to 29/03/09; full list of members (5 pages)
11 May 2009Return made up to 29/03/09; full list of members (5 pages)
24 October 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
24 October 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
23 May 2008Return made up to 29/03/08; full list of members (5 pages)
23 May 2008Return made up to 29/03/08; full list of members (5 pages)
6 July 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
6 July 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
14 May 2007Return made up to 29/03/07; full list of members (3 pages)
14 May 2007Return made up to 29/03/07; full list of members (3 pages)
26 July 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
26 July 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
29 March 2006Return made up to 29/03/06; full list of members (9 pages)
29 March 2006Return made up to 29/03/06; full list of members (9 pages)
16 August 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
16 August 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
8 April 2005Return made up to 29/03/05; full list of members (8 pages)
8 April 2005Return made up to 29/03/05; full list of members (8 pages)
31 October 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
31 October 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
14 April 2004Return made up to 29/03/04; full list of members (7 pages)
14 April 2004Return made up to 29/03/04; full list of members (7 pages)
6 April 2004New director appointed (2 pages)
6 April 2004New director appointed (2 pages)
6 April 2004New director appointed (2 pages)
6 April 2004New director appointed (2 pages)
19 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
19 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
26 March 2003Return made up to 29/03/03; full list of members (7 pages)
26 March 2003Return made up to 29/03/03; full list of members (7 pages)
7 January 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
7 January 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
4 April 2002Return made up to 29/03/02; full list of members (6 pages)
4 April 2002Return made up to 29/03/02; full list of members (6 pages)
13 July 2001 (7 pages)
13 July 2001 (7 pages)
10 May 2001Return made up to 29/03/01; full list of members (6 pages)
10 May 2001Return made up to 29/03/01; full list of members (6 pages)
6 April 2000Return made up to 29/03/00; full list of members (6 pages)
6 April 2000Return made up to 29/03/00; full list of members (6 pages)
22 September 1999Director resigned (1 page)
22 September 1999Director resigned (1 page)
13 April 1999New director appointed (2 pages)
13 April 1999New director appointed (2 pages)
13 April 1999New director appointed (2 pages)
13 April 1999New director appointed (2 pages)
13 April 1999Ad 01/04/99--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
13 April 1999Ad 01/04/99--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
13 April 1999New director appointed (2 pages)
13 April 1999New secretary appointed (2 pages)
13 April 1999Registered office changed on 13/04/99 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
13 April 1999New secretary appointed (2 pages)
13 April 1999Registered office changed on 13/04/99 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
13 April 1999New director appointed (2 pages)
10 April 1999Director resigned (1 page)
10 April 1999Secretary resigned (1 page)
10 April 1999Secretary resigned (1 page)
10 April 1999Director resigned (1 page)
29 March 1999Incorporation (16 pages)
29 March 1999Incorporation (16 pages)