Old Town
Swindon
Wiltshire
SN1 4HU
Director Name | Martin Philip Watson |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2003(same day as company formation) |
Role | Wholesale Distributor |
Correspondence Address | The Gables Medbourne Lane, Liddington Swindon Wiltshire SN4 0EY |
Secretary Name | Martin Philip Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | The Gables Medbourne Lane, Liddington Swindon Wiltshire SN4 0EY |
Secretary Name | Mrs Trudie Jane Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 2005(1 year, 10 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 31 January 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 124 Goddard Avenue Old Town Swindon Wiltshire SN1 4HU |
Registered Address | Devonshire House 60 Goswell Road London EC1M 7AD |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
80 at £1 | Daniel William Watson 80.00% Ordinary |
---|---|
20 at £1 | Trudie Jane Watson 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,549 |
Cash | £20,618 |
Current Liabilities | £232,178 |
Latest Accounts | 30 June 2012 (11 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
24 November 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 November 2015 | Final Gazette dissolved following liquidation (1 page) |
24 November 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 August 2015 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
24 August 2015 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
3 July 2015 | Liquidators' statement of receipts and payments to 14 April 2015 (17 pages) |
3 July 2015 | Liquidators' statement of receipts and payments to 14 April 2015 (17 pages) |
3 July 2015 | Liquidators statement of receipts and payments to 14 April 2015 (17 pages) |
28 April 2014 | Registered office address changed from Swatton Barn, Badbury Swindon Wiltshire SN4 0EU on 28 April 2014 (2 pages) |
28 April 2014 | Registered office address changed from Swatton Barn, Badbury Swindon Wiltshire SN4 0EU on 28 April 2014 (2 pages) |
25 April 2014 | Resolutions
|
25 April 2014 | Appointment of a voluntary liquidator (1 page) |
25 April 2014 | Statement of affairs with form 4.19 (8 pages) |
25 April 2014 | Statement of affairs with form 4.19 (8 pages) |
25 April 2014 | Appointment of a voluntary liquidator (1 page) |
25 April 2014 | Resolutions
|
10 February 2014 | Termination of appointment of Trudie Watson as a secretary (1 page) |
10 February 2014 | Termination of appointment of Trudie Watson as a secretary (1 page) |
10 February 2014 | Termination of appointment of Trudie Watson as a secretary (1 page) |
10 February 2014 | Termination of appointment of Trudie Watson as a secretary (1 page) |
27 January 2014 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2014-01-27
|
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
26 February 2013 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
26 February 2013 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
9 January 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (4 pages) |
9 January 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (4 pages) |
3 February 2012 | Annual return made up to 22 December 2011 with a full list of shareholders (4 pages) |
3 February 2012 | Annual return made up to 22 December 2011 with a full list of shareholders (4 pages) |
10 January 2012 | Current accounting period extended from 31 January 2012 to 30 June 2012 (3 pages) |
10 January 2012 | Current accounting period extended from 31 January 2012 to 30 June 2012 (3 pages) |
1 November 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
1 November 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
7 January 2011 | Annual return made up to 22 December 2010 with a full list of shareholders (4 pages) |
7 January 2011 | Annual return made up to 22 December 2010 with a full list of shareholders (4 pages) |
22 July 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
22 July 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
4 February 2010 | Director's details changed for Daniel William Watson on 1 October 2009 (2 pages) |
4 February 2010 | Annual return made up to 22 December 2009 with a full list of shareholders (4 pages) |
4 February 2010 | Director's details changed for Daniel William Watson on 1 October 2009 (2 pages) |
4 February 2010 | Annual return made up to 22 December 2009 with a full list of shareholders (4 pages) |
4 February 2010 | Director's details changed for Daniel William Watson on 1 October 2009 (2 pages) |
20 July 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
20 July 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
8 January 2009 | Return made up to 22/12/08; full list of members (3 pages) |
8 January 2009 | Return made up to 22/12/08; full list of members (3 pages) |
7 July 2008 | Total exemption small company accounts made up to 31 January 2008 (8 pages) |
7 July 2008 | Total exemption small company accounts made up to 31 January 2008 (8 pages) |
4 March 2008 | Return made up to 22/12/07; full list of members (3 pages) |
4 March 2008 | Return made up to 22/12/07; full list of members (3 pages) |
13 November 2007 | Total exemption small company accounts made up to 31 January 2007 (8 pages) |
13 November 2007 | Total exemption small company accounts made up to 31 January 2007 (8 pages) |
4 September 2007 | Company name changed martin's motor supplies LTD\certificate issued on 04/09/07 (2 pages) |
4 September 2007 | Company name changed martin's motor supplies LTD\certificate issued on 04/09/07 (2 pages) |
2 February 2007 | Particulars of mortgage/charge (3 pages) |
2 February 2007 | Particulars of mortgage/charge (3 pages) |
8 January 2007 | Return made up to 22/12/06; full list of members (2 pages) |
8 January 2007 | Return made up to 22/12/06; full list of members (2 pages) |
12 April 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
12 April 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
15 February 2006 | Return made up to 22/12/05; full list of members (2 pages) |
15 February 2006 | Return made up to 22/12/05; full list of members (2 pages) |
24 November 2005 | Director's particulars changed (1 page) |
24 November 2005 | Director's particulars changed (1 page) |
16 November 2005 | New secretary appointed (2 pages) |
16 November 2005 | New secretary appointed (2 pages) |
16 November 2005 | Secretary resigned;director resigned (1 page) |
16 November 2005 | Secretary resigned;director resigned (1 page) |
26 October 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
26 October 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
13 January 2005 | Return made up to 22/12/04; full list of members
|
13 January 2005 | Return made up to 22/12/04; full list of members
|
5 March 2004 | Accounting reference date extended from 31/12/04 to 31/01/05 (1 page) |
5 March 2004 | Accounting reference date extended from 31/12/04 to 31/01/05 (1 page) |
22 December 2003 | Incorporation (19 pages) |
22 December 2003 | Incorporation (19 pages) |