Company NameMartol Property Services Limited
Company StatusDissolved
Company Number02351968
CategoryPrivate Limited Company
Incorporation Date24 February 1989(35 years, 2 months ago)
Dissolution Date4 February 2003 (21 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Secretary NameRobin Paul Hooker
NationalityBritish
StatusClosed
Appointed02 March 1992(3 years after company formation)
Appointment Duration10 years, 11 months (closed 04 February 2003)
RoleCompany Director
Correspondence Address1 Wheatfields
Great Stambridge
Rochford
Essex
SS4 2BT
Director NameRichard James Hooker
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed08 August 1994(5 years, 5 months after company formation)
Appointment Duration8 years, 6 months (closed 04 February 2003)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address3 Fitzwarren
Shoeburyness
Southend On Sea
SS3 8BS
Director NameMaureen Hooker
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1992(3 years after company formation)
Appointment Duration2 years, 5 months (resigned 08 August 1994)
RoleSecretary/Manager
Correspondence Address3 Fitzwarren
Shoeburyness
Southend On Sea
SS3 8BS

Location

Registered AddressCharter House
105 Leigh Road
Leigh On Sea
Essex
SS9 1JL
RegionEast of England
ConstituencySouthend West
CountyEssex
WardChalkwell
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£66,071
Cash£635
Current Liabilities£41,769

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

4 February 2003Final Gazette dissolved via voluntary strike-off (1 page)
22 October 2002First Gazette notice for voluntary strike-off (1 page)
4 September 2002Application for striking-off (1 page)
16 April 2002Accounting reference date shortened from 30/06/02 to 31/12/01 (1 page)
16 April 2002Total exemption small company accounts made up to 31 December 2001 (8 pages)
7 March 2002Return made up to 23/02/02; full list of members (6 pages)
8 January 2002Total exemption small company accounts made up to 30 June 2001 (7 pages)
30 April 2001Full accounts made up to 30 June 2000 (11 pages)
16 March 2001Return made up to 23/02/01; full list of members (6 pages)
21 April 2000Full accounts made up to 30 June 1999 (10 pages)
13 March 2000Return made up to 23/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 December 1999Registered office changed on 30/12/99 from: harwand house 179-187 london road southend on sea essex SS1 1PN (1 page)
14 May 1999Full accounts made up to 30 June 1998 (10 pages)
3 March 1999Return made up to 23/02/99; no change of members (4 pages)
4 March 1998Return made up to 23/02/98; full list of members (6 pages)
2 May 1997Full accounts made up to 30 June 1996 (11 pages)
14 March 1997Full accounts made up to 30 June 1995 (13 pages)
26 February 1996Return made up to 23/02/96; no change of members (4 pages)
12 June 1995Full accounts made up to 30 June 1994 (15 pages)
16 March 1995Return made up to 23/02/95; full list of members (6 pages)