Company NameMarten (Wholesale Newsagents) Limited
Company StatusDissolved
Company Number00887915
CategoryPrivate Limited Company
Incorporation Date19 September 1966(57 years, 7 months ago)
Dissolution Date23 July 2002 (21 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5156Wholesale other intermediate goods
SIC 46760Wholesale of other intermediate products

Directors

Director NameAidan Woodcock
Date of BirthMarch 1925 (Born 99 years ago)
NationalityBritish
StatusClosed
Appointed12 October 1991(25 years after company formation)
Appointment Duration10 years, 9 months (closed 23 July 2002)
RoleWholesale Newsagent
Correspondence AddressLittle Slyfield Cobham Road
Stoke Dabernon
Cobham
Surrey
KT11 3QE
Director NameMark Woodcock
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed12 October 1991(25 years after company formation)
Appointment Duration10 years, 9 months (closed 23 July 2002)
RoleWholesale Newsagent
Correspondence AddressThe Cross Looms Townfield Lane
Mollington
Chester
Cheshire
CH1 6LB
Wales
Secretary NameAlexander Joseph Roberts
NationalityBritish
StatusClosed
Appointed01 February 1993(26 years, 4 months after company formation)
Appointment Duration9 years, 5 months (closed 23 July 2002)
RoleCompany Director
Correspondence Address29 Longfellow Avenue
Hawarden
Deeside
Flintshire
CH5 3TJ
Wales
Director NameCecil Marshall
Date of BirthNovember 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1991(25 years after company formation)
Appointment Duration2 months, 4 weeks (resigned 09 January 1992)
RoleChartered Accountant
Correspondence AddressClunbury
Mayfield Drive
Shrewsbury
Shropshire
SY2 6PB
Wales
Director NameGreville John Poke
Date of BirthAugust 1912 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1991(25 years after company formation)
Appointment Duration3 years, 8 months (resigned 23 June 1995)
RoleWholesale Newsagent
Correspondence Address33 St Lukes Street
London
SW3 3RP
Director NameMrs Lorna Mary Sewell
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1991(25 years after company formation)
Appointment Duration3 years, 4 months (resigned 21 February 1995)
RoleWholesale Newsagent
Country of ResidenceEngland
Correspondence Address157 Mannamead Road
Hartley
Plymouth
Devon
PL3 5NU
Director NameMr Michael Arthur Sewell
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1991(25 years after company formation)
Appointment Duration3 years, 4 months (resigned 21 February 1995)
RoleWholesale Newsagent
Correspondence AddressHartley Villa 157 Mannamead Road
Plymouth
Devon
PL3 5NU
Secretary NameGeorge Colin Ashton Taylor
NationalityBritish
StatusResigned
Appointed12 October 1991(25 years after company formation)
Appointment Duration1 year, 3 months (resigned 01 February 1993)
RoleCompany Director
Correspondence Address27 Laurel Park
Duddon
Tarporley
Cheshire
CW6 0HL

Location

Registered Address24 Nicholas Street
Chester
Cheshire
CH1 2AU
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 March

Filing History

23 July 2002Final Gazette dissolved via voluntary strike-off (1 page)
2 April 2002First Gazette notice for voluntary strike-off (1 page)
21 February 2002Application for striking-off (1 page)
16 January 2002Accounts for a dormant company made up to 31 March 2001 (4 pages)
26 October 2001Return made up to 12/10/01; full list of members (6 pages)
18 October 2000Return made up to 12/10/00; full list of members (6 pages)
22 August 2000Accounts for a dormant company made up to 31 March 2000 (3 pages)
5 March 2000Accounts for a dormant company made up to 31 March 1999 (3 pages)
8 November 1999Return made up to 12/10/99; full list of members (6 pages)
18 November 1998Accounts for a dormant company made up to 31 March 1998 (3 pages)
4 November 1998Return made up to 12/10/98; full list of members (6 pages)
26 January 1998Accounts for a dormant company made up to 31 March 1997 (3 pages)
29 December 1997Return made up to 12/10/97; full list of members (7 pages)
1 February 1997Accounts for a small company made up to 31 March 1996 (7 pages)
28 October 1996Return made up to 12/10/96; full list of members (6 pages)
26 January 1996Accounts for a small company made up to 31 March 1995 (5 pages)
27 November 1995Registered office changed on 27/11/95 from: 6 hunter street chester CH1 2AU (1 page)
27 November 1995Return made up to 12/10/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(10 pages)