Dissolved
Dissolved 2016-01-05
Company Information for MART SAFETY LIMITED
BILSTON, WEST MIDLANDS, WV14,
|
Company Registration Number
04712095
Private Limited Company
Dissolved Dissolved 2016-01-05 |
Company Name | ||
---|---|---|
MART SAFETY LIMITED | ||
Legal Registered Office | ||
BILSTON WEST MIDLANDS | ||
Previous Names | ||
|
Company Number | 04712095 | |
---|---|---|
Date formed | 2003-03-26 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-12-31 | |
Date Dissolved | 2016-01-05 | |
Type of accounts | DORMANT |
Last Datalog update: | 2016-01-07 07:32:59 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
LISA BOTFIELD |
||
MICHAEL HOWARD DELL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARK DUNCAN MCBRAYNE |
Director | ||
KAREN LESLEY MCBRAYNE |
Company Secretary | ||
ANDREW ROBERT TUCKER |
Director | ||
ROBIN LEE |
Company Secretary | ||
RITA ANN LEE |
Director | ||
ROBIN LEE |
Company Secretary | ||
JAMES WILLIAM JUKES |
Director | ||
HCS SECRETARIAL LIMITED |
Nominated Secretary | ||
HANOVER DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CLEVERBYDESIGN LIMITED | Company Secretary | 2006-07-17 | CURRENT | 2005-03-17 | Dissolved 2016-01-12 | |
MART SOLUTIONS LIMITED | Company Secretary | 2005-11-07 | CURRENT | 2004-12-09 | Dissolved 2016-03-15 | |
RAMSAY FABRICATIONS LIMITED | Director | 2014-11-05 | CURRENT | 1995-10-20 | Dissolved 2016-02-02 | |
RUBBER ASTIC LIMITED | Director | 2014-08-06 | CURRENT | 2009-11-03 | Dissolved 2016-02-02 | |
B C BARTON LIMITED | Director | 2011-12-23 | CURRENT | 2011-12-23 | In Administration/Administrative Receiver | |
DARK SHEET METAL PRODUCTS LIMITED | Director | 2008-02-26 | CURRENT | 2008-02-26 | Liquidation | |
MART SOLUTIONS LIMITED | Director | 2005-11-07 | CURRENT | 2004-12-09 | Dissolved 2016-03-15 | |
KEELING RUBBER & PLASTICS LIMITED | Director | 2005-06-30 | CURRENT | 1980-06-04 | Dissolved 2016-02-09 | |
CLEVERBYDESIGN LIMITED | Director | 2005-04-20 | CURRENT | 2005-03-17 | Dissolved 2016-01-12 | |
MICHAEL DELL & ASSOCIATES LIMITED | Director | 2003-11-06 | CURRENT | 2003-11-06 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
LATEST SOC | 27/03/15 STATEMENT OF CAPITAL;GBP 10010 | |
AR01 | 26/03/15 FULL LIST | |
AA01 | CURREXT FROM 31/12/2014 TO 31/03/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL HOWARD DELL / 13/10/2014 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 | |
LATEST SOC | 09/06/14 STATEMENT OF CAPITAL;GBP 10010 | |
AR01 | 26/03/14 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 | |
AR01 | 26/03/13 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 | |
AR01 | 26/03/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 | |
AR01 | 26/03/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 | |
AR01 | 26/03/10 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK MCBRAYNE | |
AA | 31/12/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS | |
AAMD | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 | |
287 | REGISTERED OFFICE CHANGED ON 09/11/07 FROM: 20 VULCAN ROAD BILSTON WEST MIDLANDS WV14 7JP | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 26/03/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 | |
287 | REGISTERED OFFICE CHANGED ON 07/09/06 FROM: C/O RUBBER ASTIC LIMITED KINGSHILL BUSINESS PARK DARLASTON ROAD WEDNESBURY WEST MIDLANDS WS10 7SH | |
287 | REGISTERED OFFICE CHANGED ON 20/06/06 FROM: UNIT 2 CHILTERN BUSINESS CENTRE GARSINGTON ROAD OXFORD OX4 6NG | |
225 | ACC. REF. DATE EXTENDED FROM 31/08/05 TO 31/12/05 | |
363s | RETURN MADE UP TO 26/03/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 13/02/06 FROM: MOUNT FARM DEPOT OXFORD ROAD DORCHESTER ON THAMES WALLINGFORD OXFORDSHIRE OX10 7LY | |
CERTNM | COMPANY NAME CHANGED S.S. SUPPLIES LIMITED CERTIFICATE ISSUED ON 03/02/06 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 26/03/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04 | |
363s | RETURN MADE UP TO 26/03/04; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/03/04 TO 31/08/04 | |
288a | NEW DIRECTOR APPOINTED | |
RES04 | NC INC ALREADY ADJUSTED 09/12/03 | |
123 | £ NC 100/10100 09/12/03 | |
88(2)R | AD 09/12/03--------- £ SI 10000@1=10000 £ IC 10/10010 | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
88(2)R | AD 02/05/03--------- £ SI 8@1=8 £ IC 2/10 | |
287 | REGISTERED OFFICE CHANGED ON 28/04/03 FROM: CERTAX ACCOUNTING (SOUTH OXFORDSHIRE)THE OLD COACH HOUSE WATERY LANE CLIFTON HAMPDEN ABINGDON OX14 3EJ | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 04/04/03 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.85 | 96 |
MortgagesNumMortOutstanding | 0.35 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.51 | 96 |
MortgagesNumMortCharges | 0.95 | 97 |
MortgagesNumMortOutstanding | 0.31 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.64 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as MART SAFETY LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |