Company NameMarton Manufacturing Limited
Company StatusDissolved
Company Number02799611
CategoryPrivate Limited Company
Incorporation Date15 March 1993(31 years ago)
Dissolution Date6 May 2003 (20 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 1824Manufacture other wearing apparel etc.
SIC 14190Manufacture of other wearing apparel and accessories n.e.c.

Directors

Director NameMr David Anthony Watson
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed15 March 1993(same day as company formation)
RoleSales Director
Country of ResidenceEngland
Correspondence Address46 Pirie Road
Buglawton
Congleton
Cheshire
CW12 2EF
Secretary NameMrs Diane Watson
NationalityBritish
StatusClosed
Appointed15 March 1993(same day as company formation)
RoleBank Clerk
Correspondence Address46 Pirie Road
Buglawton
Congleton
Cheshire
CW12 2EF
Director NameMr Robert Robinson
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed27 September 1995(2 years, 6 months after company formation)
Appointment Duration7 years, 7 months (closed 06 May 2003)
RoleCompany Director
Correspondence Address21 Coldmoss Drive
Sandbach
Cheshire
CW11 0HW
Director NameMrs Diane Watson
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed20 February 2002(8 years, 11 months after company formation)
Appointment Duration1 year, 2 months (closed 06 May 2003)
RoleAccounts Administrator
Correspondence Address46 Pirie Road
Buglawton
Congleton
Cheshire
CW12 2EF
Director NameMrs Diane Watson
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1993(same day as company formation)
RoleBank Clerk
Correspondence Address46 Pirie Road
Buglawton
Congleton
Cheshire
CW12 2EF
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed15 March 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed15 March 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressThe Post House
Mill Street
Congleton
Cheshire
CW12 1AB
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishCongleton
WardCongleton West
Built Up AreaCongleton

Financials

Year2014
Net Worth£2,893
Cash£3,360
Current Liabilities£700

Accounts

Latest Accounts30 September 2002 (21 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

6 May 2003Final Gazette dissolved via voluntary strike-off (1 page)
21 January 2003First Gazette notice for voluntary strike-off (1 page)
11 December 2002Application for striking-off (1 page)
2 December 2002Total exemption small company accounts made up to 30 September 2002 (6 pages)
10 April 2002New director appointed (2 pages)
26 March 2002Return made up to 15/03/02; full list of members (6 pages)
26 March 2002Accounting reference date extended from 31/03/02 to 30/09/02 (1 page)
3 August 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
22 March 2001Return made up to 15/03/01; full list of members (6 pages)
12 July 2000Accounts for a small company made up to 31 March 2000 (8 pages)
27 March 2000Return made up to 15/03/00; full list of members (6 pages)
14 June 1999Full accounts made up to 31 March 1999 (12 pages)
26 March 1999Return made up to 15/03/99; full list of members (6 pages)
21 August 1998Registered office changed on 21/08/98 from: bank house 2 swan bank congleton cheshire CW12 1AH (1 page)
29 May 1998Full accounts made up to 31 March 1998 (13 pages)
24 March 1998Return made up to 15/03/98; no change of members (4 pages)
4 July 1997Full accounts made up to 31 March 1997 (10 pages)
25 March 1997Return made up to 15/03/97; no change of members (4 pages)
2 July 1996Full accounts made up to 31 March 1996 (10 pages)
22 March 1996Return made up to 15/03/96; full list of members (5 pages)
28 September 1995Director resigned (2 pages)
28 September 1995New director appointed (2 pages)
10 July 1995Full accounts made up to 31 March 1995 (7 pages)
3 April 1995Return made up to 15/03/95; no change of members (4 pages)