Company NameF. Martin (Waltham Services) Limited
Company StatusDissolved
Company Number00540074
CategoryPrivate Limited Company
Incorporation Date3 November 1954(69 years, 6 months ago)
Dissolution Date27 September 2005 (18 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories

Directors

Director NameMr Malcolm Ian Forbes
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed14 October 1991(36 years, 11 months after company formation)
Appointment Duration13 years, 11 months (closed 27 September 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Croft
Links Drive
Chelmsford
Essex
CM2 9AW
Secretary NameMrs Brenda Tarrant Forbes
NationalityBritish
StatusClosed
Appointed14 October 1991(36 years, 11 months after company formation)
Appointment Duration13 years, 11 months (closed 27 September 2005)
RoleCompany Director
Correspondence AddressThe Croft Links Drive
Chelmsford
Essex
CM2 9AW

Location

Registered AddressBeren Court
Newney Green
Chelmsford
Essex
CM1 3SQ
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishWrittle
WardWrittle
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£175,293
Cash£117,758
Current Liabilities£34,145

Accounts

Latest Accounts31 January 2003 (21 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

27 September 2005Final Gazette dissolved via voluntary strike-off (1 page)
14 June 2005First Gazette notice for voluntary strike-off (1 page)
4 May 2005Application for striking-off (1 page)
17 November 2004Return made up to 14/10/04; full list of members (6 pages)
18 December 2003Return made up to 14/10/03; full list of members (6 pages)
11 June 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
25 October 2002Return made up to 14/10/02; full list of members (6 pages)
14 May 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
6 November 2001Return made up to 14/10/01; full list of members (6 pages)
19 September 2001Total exemption small company accounts made up to 31 January 2001 (6 pages)
20 February 2001Registered office changed on 20/02/01 from: aegis house victoria road chelmsford CM2 6LH (1 page)
7 November 2000Return made up to 14/10/00; full list of members (6 pages)
10 May 2000Accounts for a small company made up to 31 January 2000 (5 pages)
17 November 1999Return made up to 14/10/99; full list of members (6 pages)
27 August 1999Accounts for a small company made up to 31 January 1999 (6 pages)
31 December 1998Registered office changed on 31/12/98 from: moulsham court 39 moulsham street chelmsford essex CM2 0HY (1 page)
27 October 1998Return made up to 14/10/98; full list of members (6 pages)
20 July 1998Accounts for a small company made up to 31 January 1998 (6 pages)
25 November 1997Accounts for a small company made up to 31 January 1997 (6 pages)
3 November 1997Return made up to 14/10/97; no change of members (4 pages)
26 November 1996Return made up to 14/10/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 November 1996Accounts for a small company made up to 31 January 1996 (6 pages)
1 December 1995Accounts for a small company made up to 31 January 1995 (6 pages)
6 October 1995Return made up to 14/10/95; no change of members (4 pages)
10 October 1984Accounts made up to 31 January 1982 (7 pages)