Company NameMartin Jolly Limited
Company StatusDissolved
Company Number03034074
CategoryPrivate Limited Company
Incorporation Date16 March 1995(29 years, 1 month ago)
Dissolution Date22 February 2000 (24 years, 2 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 4100Collection, purify etc. of water
SIC 36000Water collection, treatment and supply

Directors

Director NameMartin Thomas Jolly
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed16 March 1995(same day as company formation)
RoleCompany Director
Correspondence Address5 Woodside Road
Beaconsfield
Buckinghamshire
HP9 1JG
Secretary NameGeraldine Anne Jolly
NationalityBritish
StatusClosed
Appointed16 March 1995(same day as company formation)
RoleSecretary
Correspondence Address5 Woodside Road
Beaconsfield
Buckinghamshire
HP9 1JG
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed16 March 1995(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed16 March 1995(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered Address36 Mount Pleasant
Wilmslow
Cheshire
SK9 4AP
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow Lacey Green
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 1999 (25 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

22 February 2000Final Gazette dissolved via voluntary strike-off (1 page)
2 November 1999First Gazette notice for voluntary strike-off (1 page)
13 September 1999Full accounts made up to 31 March 1999 (12 pages)
9 September 1999Application for striking-off (1 page)
1 May 1999Return made up to 16/03/99; full list of members (6 pages)
16 July 1998Full accounts made up to 31 March 1998 (15 pages)
11 April 1998Full accounts made up to 31 March 1997 (11 pages)
11 July 1997Director's particulars changed (1 page)
17 April 1997Return made up to 16/03/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 October 1996Full accounts made up to 31 March 1996 (14 pages)
24 March 1996New director appointed (2 pages)
24 March 1996Return made up to 16/03/96; full list of members (6 pages)
30 April 1995Accounting reference date notified as 31/03 (1 page)
30 April 1995Ad 16/03/95--------- £ si 2@1=2 £ ic 2/4 (2 pages)
31 March 1995Director resigned;new director appointed (2 pages)
31 March 1995Registered office changed on 31/03/95 from: 372 old street london EC1V 9LT (1 page)
31 March 1995Secretary resigned;new secretary appointed (2 pages)
16 March 1995Incorporation (14 pages)