Company NameC.I. Martin Limited
DirectorChristopher Ian Martin
Company StatusDissolved
Company Number03376906
CategoryPrivate Limited Company
Incorporation Date28 May 1997(26 years, 11 months ago)
Previous NameIkebana Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameChristopher Ian Martin
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 1997(1 week, 5 days after company formation)
Appointment Duration26 years, 10 months
RoleQuantity Surveyor
Correspondence AddressSummerdale Proffits Lane
Helsby
Cheshire
WA6 9JX
Secretary NamePauline Jane Martin
NationalityBritish
StatusCurrent
Appointed31 October 2002(5 years, 5 months after company formation)
Appointment Duration21 years, 6 months
RoleUniversity Lecturer
Correspondence AddressSummerdale
Proffits Lane
Helsby
Cheshire
WA6 9JX
Director NameMrs Christine Susan Avis
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Abbey Square
Chester
CH1 2HU
Wales
Secretary NameMichael Geoffrey Avis
NationalityBritish
StatusResigned
Appointed28 May 1997(same day as company formation)
RoleCompany Director
Correspondence Address9 Abbey Square
Chester
CH1 2HU
Wales
Director NameDavid White
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1997(1 week, 5 days after company formation)
Appointment Duration4 years, 8 months (resigned 14 February 2002)
RoleSenior Tutor
Correspondence Address1 Robin Lane Hildale
Parbold
Wigan
Lancashire
WN8 7BE
Secretary NameChristopher Ian Martin
NationalityBritish
StatusResigned
Appointed09 June 1997(1 week, 5 days after company formation)
Appointment Duration5 years, 4 months (resigned 31 October 2002)
RoleQuantity Surveyor
Correspondence AddressSummerdale Proffits Lane
Helsby
Cheshire
WA6 9JX
Director NameKatherine Sutton
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2002(4 years, 8 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 31 October 2002)
RoleAdmin Manager
Correspondence AddressThe Barn Holmeswood Hall Farm
The Marshes Lane Mere Brow
Preston
Lancashire
PR4 6JS

Location

Registered AddressHadfield House
Hadfield Street
Northwich
Cheshire
CW9 5LU
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWinnington and Castle
Built Up AreaNorthwich

Financials

Year2014
Net Worth£481
Cash£58
Current Liabilities£76,255

Accounts

Latest Accounts30 November 2002 (21 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

4 September 2007Dissolved (1 page)
4 June 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
4 June 2007Liquidators statement of receipts and payments (5 pages)
29 March 2007Liquidators statement of receipts and payments (5 pages)
28 September 2006Liquidators statement of receipts and payments (5 pages)
28 March 2006Liquidators statement of receipts and payments (5 pages)
27 September 2005Liquidators statement of receipts and payments (5 pages)
22 September 2004Appointment of a voluntary liquidator (1 page)
22 September 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 September 2004Statement of affairs (5 pages)
2 September 2004Registered office changed on 02/09/04 from: tarporley business centre nantwich road tarporley cheshire CW6 9UT (1 page)
26 August 2004Registered office changed on 26/08/04 from: mill dam farm mill dam lane burscough ormskirk lancashire L40 7TG (1 page)
21 July 2004Return made up to 28/05/04; full list of members (6 pages)
27 February 2004Total exemption small company accounts made up to 30 November 2002 (6 pages)
25 November 2003Return made up to 28/05/03; full list of members (7 pages)
22 December 2002Secretary resigned (1 page)
22 December 2002Director resigned (1 page)
22 December 2002New secretary appointed (2 pages)
27 June 2002Return made up to 28/05/02; full list of members (7 pages)
14 May 2002Accounts for a dormant company made up to 30 November 2001 (5 pages)
29 April 2002Ad 27/03/02--------- £ si 18@1=18 £ ic 2/20 (2 pages)
19 March 2002New director appointed (3 pages)
28 February 2002Director resigned (1 page)
21 February 2002Registered office changed on 21/02/02 from: gladstone house 2 church road liverpool L15 9EG (1 page)
20 February 2002Company name changed ikebana LIMITED\certificate issued on 20/02/02 (2 pages)
27 September 2001Accounts for a dormant company made up to 30 November 2000 (4 pages)
28 August 2001Return made up to 28/05/01; full list of members (6 pages)
24 July 2000Accounts for a dormant company made up to 30 November 1999 (4 pages)
15 June 2000Return made up to 28/05/00; full list of members (6 pages)
1 October 1999Accounts for a dormant company made up to 30 November 1998 (4 pages)
17 August 1999Return made up to 28/05/99; no change of members (4 pages)
2 October 1998Accounts for a dormant company made up to 30 November 1997 (7 pages)
16 June 1998Return made up to 28/05/98; full list of members (6 pages)
10 May 1998Director's particulars changed (1 page)
27 August 1997Accounting reference date shortened from 31/05/98 to 30/11/97 (1 page)
7 July 1997Company name changed cybermax LIMITED\certificate issued on 08/07/97 (2 pages)
6 July 1997Secretary resigned (1 page)
6 July 1997Director resigned (1 page)
6 July 1997New director appointed (2 pages)
6 July 1997New secretary appointed;new director appointed (2 pages)
3 July 1997Registered office changed on 03/07/97 from: 9 abbey square chester CH1 2HU (1 page)
28 May 1997Incorporation (13 pages)