Company NameMartin Black Motors Limited
Company StatusDissolved
Company Number07104914
CategoryPrivate Limited Company
Incorporation Date15 December 2009(14 years, 4 months ago)
Dissolution Date6 May 2014 (10 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Paul Baxter
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed15 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address154 Monkwick Avenue
Colchester
CO2 8NA
Secretary NameMr Geoffrey Richard Cutts
StatusResigned
Appointed15 December 2009(same day as company formation)
RoleCompany Director
Correspondence Address2 Rose & Crown Courtyard, Chelmsford Road, Great
Waltham
Chelmsford
CM3 1AG
Director NameGrant Richards & Company (Corporation)
StatusResigned
Appointed20 January 2012(2 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 01 March 2013)
Correspondence AddressRose & Crown Courtyard Chelmsford Road
Great Waltham
Chelmsford
Essex
CM3 1AG

Location

Registered AddressLime House 75 Church Road
Tiptree
Colchester
Essex
CO5 0HB
RegionEast of England
ConstituencyWitham
CountyEssex
ParishTiptree
WardTiptree
Built Up AreaTiptree
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 December 2011 (12 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

6 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
6 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
21 January 2014First Gazette notice for compulsory strike-off (1 page)
21 January 2014First Gazette notice for compulsory strike-off (1 page)
24 April 2013Registered office address changed from 2 Rose & Crown Courtyard Chelmsford Road Great Waltham Chelmsford Essex CM3 1AG United Kingdom on 24 April 2013 (2 pages)
24 April 2013Registered office address changed from 2 Rose & Crown Courtyard Chelmsford Road Great Waltham Chelmsford Essex CM3 1AG United Kingdom on 24 April 2013 (2 pages)
4 March 2013Annual return made up to 15 December 2012 with a full list of shareholders
Statement of capital on 2013-03-04
  • GBP 2
(4 pages)
4 March 2013Annual return made up to 15 December 2012 with a full list of shareholders
Statement of capital on 2013-03-04
  • GBP 2
(4 pages)
2 March 2013Termination of appointment of Grant Richards & Company as a director (1 page)
2 March 2013Termination of appointment of Grant Richards & Company as a director (1 page)
30 September 2012Total exemption full accounts made up to 31 December 2011 (13 pages)
30 September 2012Total exemption full accounts made up to 31 December 2011 (13 pages)
24 January 2012Annual return made up to 15 December 2011 with a full list of shareholders (4 pages)
24 January 2012Annual return made up to 15 December 2011 with a full list of shareholders (4 pages)
23 January 2012Appointment of Grant Richards & Company as a director (2 pages)
23 January 2012Appointment of Grant Richards & Company as a director (2 pages)
22 January 2012Termination of appointment of Geoffrey Cutts as a secretary (1 page)
22 January 2012Termination of appointment of Geoffrey Cutts as a secretary (1 page)
13 September 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
13 September 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
18 January 2011Registered office address changed from 2 Rose & Crown Courtyard, Chelmsford Road, Great Waltham Chelmsford CM3 1AG England on 18 January 2011 (1 page)
18 January 2011Annual return made up to 15 December 2010 with a full list of shareholders (4 pages)
18 January 2011Registered office address changed from 2 Rose & Crown Courtyard, Chelmsford Road, Great Waltham Chelmsford CM3 1AG England on 18 January 2011 (1 page)
18 January 2011Annual return made up to 15 December 2010 with a full list of shareholders (4 pages)
15 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
15 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)