Company NameMartin Oldfield Limited
Company StatusDissolved
Company Number03825976
CategoryPrivate Limited Company
Incorporation Date16 August 1999(24 years, 8 months ago)
Dissolution Date12 February 2019 (5 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5231Dispensing chemists
SIC 47730Dispensing chemist in specialised stores

Directors

Director NameMr Kevin Robert Hudson
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed02 November 2015(16 years, 2 months after company formation)
Appointment Duration3 years, 3 months (closed 12 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressL Rowland & Co (Retail) Ltd Rivington Road
Whitehouse Industrial Estate
Runcorn
Cheshire
WA7 3DJ
Secretary NameMichael Peter Blakeman
StatusClosed
Appointed02 November 2015(16 years, 2 months after company formation)
Appointment Duration3 years, 3 months (closed 12 February 2019)
RoleCompany Director
Correspondence AddressL Rowland & Co (Retail) Ltd Rivington Road
Whitehouse Industrial Estate
Runcorn
Cheshire
WA7 3DJ
Director NameMr Stephen William Anderson
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2017(18 years, 1 month after company formation)
Appointment Duration1 year, 4 months (closed 12 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressL Rowland & Co (Retail) Ltd Rivington Road
Whitehouse Industrial Estate
Runcorn
Cheshire
WA7 3DJ
Director NameMr Robert Bromfield Cole
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1999(same day as company formation)
RoleAccountant
Country of ResidenceWales
Correspondence AddressThe Pikey
Pikey Lane Gresford
Wrexham
LL12 8TT
Wales
Director NameMr John Martin Oldfield
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1999(same day as company formation)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address19 High Street Johnstown
Wrexham
LL14 2SN
Wales
Secretary NameMr Robert Bromfield Cole
NationalityBritish
StatusResigned
Appointed14 September 1999(4 weeks, 1 day after company formation)
Appointment Duration8 years, 6 months (resigned 05 April 2008)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressThe Pikey
Pikey Lane Gresford
Wrexham
LL12 8TT
Wales
Director NameMrs Bethan Eleri Oldfield
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2003(3 years, 7 months after company formation)
Appointment Duration12 years, 7 months (resigned 02 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 High Street Johnstown
Wrexham
LL14 2SN
Wales
Secretary NameMrs Bethan Eleri Oldfield
NationalityBritish
StatusResigned
Appointed05 April 2008(8 years, 7 months after company formation)
Appointment Duration7 years, 7 months (resigned 02 November 2015)
RolePharmacy
Country of ResidenceUnited Kingdom
Correspondence Address19 High Street Johnstown
Wrexham
LL14 2SN
Wales
Director NameMr Paul Jonathan Smith
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2015(16 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 October 2017)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressL Rowland & Co (Retail) Ltd Rivington Road
Whitehouse Industrial Estate
Runcorn
Cheshire
WA7 3DJ
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed16 August 1999(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed16 August 1999(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered AddressL Rowland & Co (Retail) Ltd Rivington Road
Whitehouse Industrial Estate
Runcorn
Cheshire
WA7 3DJ
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishPreston Brook
WardDaresbury
Built Up AreaRuncorn

Shareholders

550 at £1Bethan Eleri Oldfield
50.00%
Ordinary
550 at £1John Martin Oldfield
50.00%
Ordinary

Financials

Year2014
Net Worth£552,728
Cash£177,523
Current Liabilities£272,741

Accounts

Latest Accounts31 October 2017 (6 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Charges

6 May 2003Delivered on: 9 May 2003
Satisfied on: 23 October 2015
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

4 October 2017Appointment of Mr Stephen William Anderson as a director on 1 October 2017 (2 pages)
4 October 2017Termination of appointment of Paul Jonathan Smith as a director on 1 October 2017 (1 page)
29 August 2017Cessation of Michael Peter Blakeman as a person with significant control on 6 April 2016 (1 page)
29 August 2017Cessation of Paul Jonathan Smith as a person with significant control on 6 April 2016 (1 page)
29 August 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
29 August 2017Cessation of Kevin Robert Hudson as a person with significant control on 6 April 2016 (1 page)
4 August 2017Full accounts made up to 31 October 2016 (18 pages)
17 August 2016Confirmation statement made on 16 August 2016 with updates (13 pages)
7 April 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
25 November 2015Previous accounting period shortened from 31 January 2016 to 31 October 2015 (1 page)
13 November 2015Termination of appointment of Bethan Oldfield as a secretary on 2 November 2015 (1 page)
13 November 2015Termination of appointment of Bethan Oldfield as a director on 2 November 2015 (1 page)
13 November 2015Registered office address changed from 19 High Street Johnstown Wrexham Clwyd LL14 2SN to L Rowland & Co (Retail) Ltd Rivington Road Whitehouse Industrial Estate Runcorn Cheshire WA7 3DJ on 13 November 2015 (1 page)
13 November 2015Current accounting period extended from 31 August 2015 to 31 January 2016 (1 page)
13 November 2015Appointment of Michael Peter Blakeman as a secretary on 2 November 2015 (2 pages)
13 November 2015Termination of appointment of John Martin Oldfield as a director on 2 November 2015 (1 page)
13 November 2015Appointment of Kevin Robert Hudson as a director on 2 November 2015 (2 pages)
13 November 2015Appointment of Mr Paul Jonathan Smith as a director on 2 November 2015 (2 pages)
13 November 2015Termination of appointment of Bethan Oldfield as a director on 2 November 2015 (1 page)
13 November 2015Termination of appointment of Bethan Oldfield as a secretary on 2 November 2015 (1 page)
13 November 2015Appointment of Kevin Robert Hudson as a director on 2 November 2015 (2 pages)
13 November 2015Appointment of Michael Peter Blakeman as a secretary on 2 November 2015 (2 pages)
13 November 2015Termination of appointment of John Martin Oldfield as a director on 2 November 2015 (1 page)
13 November 2015Appointment of Mr Paul Jonathan Smith as a director on 2 November 2015 (2 pages)
23 October 2015Satisfaction of charge 1 in full (1 page)
10 September 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 1,100
(5 pages)
19 February 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
16 February 2015Statement of capital on 16 February 2015
  • GBP 1,100
(4 pages)
16 February 2015Solvency Statement dated 02/02/15 (1 page)
23 September 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 1,100
(5 pages)
21 May 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
7 April 2014Secretary's details changed for Bethan Oldfield on 7 April 2014 (1 page)
7 April 2014Director's details changed for Bethan Oldfield on 7 April 2014 (2 pages)
7 April 2014Secretary's details changed for Bethan Oldfield on 7 April 2014 (1 page)
7 April 2014Director's details changed for Bethan Oldfield on 7 April 2014 (2 pages)
7 April 2014Director's details changed for John Martin Oldfield on 7 April 2014 (2 pages)
7 April 2014Director's details changed for John Martin Oldfield on 7 April 2014 (2 pages)
28 August 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 1,100
(5 pages)
29 April 2013Total exemption small company accounts made up to 31 August 2012 (10 pages)
18 September 2012Annual return made up to 16 August 2012 with a full list of shareholders (5 pages)
6 March 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
31 August 2011Annual return made up to 16 August 2011 with a full list of shareholders (5 pages)
30 March 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
25 August 2010Annual return made up to 16 August 2010 with a full list of shareholders (5 pages)
31 March 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
26 October 2009Annual return made up to 16 August 2009 with a full list of shareholders (4 pages)
24 February 2009Total exemption small company accounts made up to 31 August 2008 (8 pages)
1 September 2008Registered office changed on 01/09/2008 from 19 high street johnstown wrexham clwyd LL14 2SN united kingdom (1 page)
1 September 2008Return made up to 16/08/08; full list of members (4 pages)
1 September 2008Registered office changed on 01/09/2008 from 19 high street johnstown wrexham clwyd LL14 2SN (1 page)
1 September 2008Location of register of members (1 page)
1 September 2008Location of debenture register (1 page)
1 September 2008Location of register of members (1 page)
10 April 2008Appointment terminated secretary robert cole (1 page)
10 April 2008Secretary appointed bethan eleri oldfield (2 pages)
18 March 2008Total exemption small company accounts made up to 31 August 2007 (8 pages)
11 September 2007Return made up to 16/08/07; no change of members (7 pages)
24 April 2007Total exemption full accounts made up to 31 August 2006 (12 pages)
19 October 2006Return made up to 16/08/06; full list of members (7 pages)
1 March 2006Total exemption full accounts made up to 31 August 2005 (12 pages)
6 September 2005Return made up to 16/08/05; full list of members (7 pages)
3 May 2005Full accounts made up to 31 August 2004 (13 pages)
13 September 2004Return made up to 16/08/04; full list of members (7 pages)
19 March 2004Total exemption full accounts made up to 31 August 2003 (13 pages)
27 August 2003Return made up to 16/08/03; full list of members (7 pages)
15 August 2003Statement of affairs (11 pages)
17 July 2003Resolutions
  • RES13 ‐ Re sect 320 05/04/03
(1 page)
17 July 2003Ad 05/04/03--------- £ si 1000@1=1000 £ ic 100/1100 (2 pages)
11 June 2003Total exemption full accounts made up to 31 August 2002 (10 pages)
9 May 2003Particulars of mortgage/charge (3 pages)
22 April 2003New director appointed (2 pages)
22 April 2003Director resigned (1 page)
22 April 2003Registered office changed on 22/04/03 from: the drug store gardden road, rhosllanerchrugog wrexham clwyd LL14 2EN (1 page)
22 April 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 September 2002Return made up to 16/08/02; full list of members (7 pages)
18 June 2002Total exemption full accounts made up to 31 August 2001 (10 pages)
24 August 2001Return made up to 16/08/01; full list of members (6 pages)
18 June 2001Full accounts made up to 31 August 2000 (10 pages)
22 August 2000Return made up to 16/08/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
16 May 2000New director appointed (2 pages)
16 May 2000New director appointed (2 pages)
5 November 1999Secretary resigned (1 page)
5 November 1999Director resigned (1 page)
20 September 1999Registered office changed on 20/09/99 from: 39 king street wrexham clwyd LL11 1HR (1 page)
17 September 1999New secretary appointed (2 pages)
17 September 1999Secretary resigned (1 page)
16 August 1999Incorporation (15 pages)