Company NameMars Pyrotechnics Limited
Company StatusDissolved
Company Number04642560
CategoryPrivate Limited Company
Incorporation Date21 January 2003(21 years, 4 months ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMichael Robert Ellis
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2003(2 months after company formation)
Appointment Duration17 years, 6 months (closed 22 September 2020)
RoleSales
Country of ResidenceEngland
Correspondence AddressCircle Line House 8 East Road
Harlow
Essex
CM20 2BJ
Secretary NameMr Steven Richard Ellis
NationalityBritish
StatusClosed
Appointed28 March 2003(2 months after company formation)
Appointment Duration17 years, 6 months (closed 22 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Shaftesbury Road
Epping
Essex
CM16 5BH
Director NameMr Jeffrey Martin Ellis
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed15 September 2016(13 years, 8 months after company formation)
Appointment Duration4 years (closed 22 September 2020)
RoleFinancial Accountant
Country of ResidenceEngland
Correspondence AddressCircle Line House 8 East Road
Harlow
Essex
CM20 2BJ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed21 January 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed21 January 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressCircle Line House
8 East Road
Harlow
Essex
CM20 2BJ
RegionEast of England
ConstituencyHarlow
CountyEssex
WardMark Hall
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

25 at £1Jeffrey Ellis
25.00%
Ordinary
25 at £1Lawrence David Ellis
25.00%
Ordinary
25 at £1Michael Ellis
25.00%
Ordinary
25 at £1Steven Ellis
25.00%
Ordinary

Financials

Year2014
Turnover£85,190
Gross Profit£10,061
Net Worth£14,641
Cash£40
Current Liabilities£45,600

Accounts

Latest Accounts31 January 2019 (5 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
18 February 2020First Gazette notice for voluntary strike-off (1 page)
6 February 2020Application to strike the company off the register (3 pages)
23 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
5 February 2019Registered office address changed from The Chimes Bannister Green Felsted Dunmow Essex CM6 3NL to Circle Line House 8 East Road Harlow Essex CM20 2BJ on 5 February 2019 (1 page)
4 February 2019Confirmation statement made on 21 January 2019 with no updates (3 pages)
12 September 2018Total exemption full accounts made up to 31 January 2018 (6 pages)
3 February 2018Confirmation statement made on 21 January 2018 with no updates (3 pages)
2 November 2017Micro company accounts made up to 31 January 2017 (1 page)
2 November 2017Micro company accounts made up to 31 January 2017 (1 page)
6 February 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
6 February 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
9 November 2016Total exemption full accounts made up to 31 January 2016 (7 pages)
9 November 2016Total exemption full accounts made up to 31 January 2016 (7 pages)
15 September 2016Appointment of Mr Jeffrey Martin Ellis as a director on 15 September 2016 (2 pages)
15 September 2016Appointment of Mr Jeffrey Martin Ellis as a director on 15 September 2016 (2 pages)
5 February 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 100
(3 pages)
5 February 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 100
(3 pages)
11 November 2015Total exemption full accounts made up to 31 January 2015 (8 pages)
11 November 2015Total exemption full accounts made up to 31 January 2015 (8 pages)
18 February 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 100
(3 pages)
18 February 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 100
(3 pages)
6 November 2014Total exemption full accounts made up to 31 January 2014 (10 pages)
6 November 2014Total exemption full accounts made up to 31 January 2014 (10 pages)
12 February 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 100
(3 pages)
12 February 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 100
(3 pages)
29 October 2013Total exemption full accounts made up to 31 January 2013 (9 pages)
29 October 2013Total exemption full accounts made up to 31 January 2013 (9 pages)
15 February 2013Annual return made up to 21 January 2013 with a full list of shareholders (3 pages)
15 February 2013Annual return made up to 21 January 2013 with a full list of shareholders (3 pages)
26 June 2012Total exemption full accounts made up to 31 January 2012 (10 pages)
26 June 2012Total exemption full accounts made up to 31 January 2012 (10 pages)
10 February 2012Annual return made up to 21 January 2012 with a full list of shareholders (3 pages)
10 February 2012Annual return made up to 21 January 2012 with a full list of shareholders (3 pages)
10 February 2012Registered office address changed from 1 Northgate End Bishops Stortford Hertfordshire CM23 2ET on 10 February 2012 (1 page)
10 February 2012Registered office address changed from 1 Northgate End Bishops Stortford Hertfordshire CM23 2ET on 10 February 2012 (1 page)
25 October 2011Total exemption full accounts made up to 31 January 2011 (10 pages)
25 October 2011Total exemption full accounts made up to 31 January 2011 (10 pages)
25 February 2011Annual return made up to 21 January 2011 with a full list of shareholders (3 pages)
25 February 2011Annual return made up to 21 January 2011 with a full list of shareholders (3 pages)
27 October 2010Total exemption full accounts made up to 31 January 2010 (10 pages)
27 October 2010Total exemption full accounts made up to 31 January 2010 (10 pages)
18 February 2010Total exemption full accounts made up to 31 January 2009 (13 pages)
18 February 2010Total exemption full accounts made up to 31 January 2009 (13 pages)
12 February 2010Director's details changed for Michael Robert Ellis on 31 December 2009 (2 pages)
12 February 2010Annual return made up to 21 January 2010 with a full list of shareholders (4 pages)
12 February 2010Annual return made up to 21 January 2010 with a full list of shareholders (4 pages)
12 February 2010Director's details changed for Michael Robert Ellis on 31 December 2009 (2 pages)
27 July 2009Ad 27/07/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
27 July 2009Ad 27/07/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
7 April 2009Return made up to 21/01/09; full list of members (3 pages)
7 April 2009Return made up to 21/01/09; full list of members (3 pages)
3 March 2009Total exemption full accounts made up to 31 January 2008 (10 pages)
3 March 2009Total exemption full accounts made up to 31 January 2008 (10 pages)
1 August 2008Return made up to 21/01/08; no change of members (6 pages)
1 August 2008Return made up to 21/01/08; no change of members (6 pages)
4 March 2008Total exemption full accounts made up to 31 January 2007 (10 pages)
4 March 2008Total exemption full accounts made up to 31 January 2007 (10 pages)
28 February 2007Return made up to 21/01/07; full list of members (6 pages)
28 February 2007Return made up to 21/01/07; full list of members (6 pages)
6 December 2006Total exemption full accounts made up to 31 January 2006 (12 pages)
6 December 2006Total exemption full accounts made up to 31 January 2006 (12 pages)
27 February 2006Return made up to 21/01/06; full list of members (6 pages)
27 February 2006Return made up to 21/01/06; full list of members (6 pages)
7 December 2005Total exemption full accounts made up to 31 January 2005 (12 pages)
7 December 2005Total exemption full accounts made up to 31 January 2005 (12 pages)
15 February 2005Return made up to 21/01/05; full list of members (6 pages)
15 February 2005Return made up to 21/01/05; full list of members (6 pages)
16 November 2004Total exemption full accounts made up to 31 January 2004 (11 pages)
16 November 2004Total exemption full accounts made up to 31 January 2004 (11 pages)
11 February 2004Return made up to 21/01/04; full list of members (6 pages)
11 February 2004Return made up to 21/01/04; full list of members (6 pages)
24 April 2003Secretary resigned (1 page)
24 April 2003Director resigned (2 pages)
24 April 2003Director resigned (2 pages)
24 April 2003Secretary resigned (1 page)
18 April 2003New secretary appointed (2 pages)
18 April 2003New director appointed (2 pages)
18 April 2003New secretary appointed (2 pages)
18 April 2003New director appointed (2 pages)
21 January 2003Incorporation (16 pages)
21 January 2003Incorporation (16 pages)