Company NameMartins Court Limited
Company StatusDissolved
Company Number06577539
CategoryPrivate Limited Company
Incorporation Date28 April 2008(16 years ago)
Dissolution Date6 October 2015 (8 years, 7 months ago)
Previous NamesGorlde Europe Limited and European Asset Trading Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Lloyd Thomas Miller
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed28 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Martins Court
Congleton
Cheshire
CW12 1JR
Director NameMr Marcus John Smyth
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2011(3 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Martins Court
Congleton
Cheshire
CW12 1JR
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed28 April 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websiteukhomestyle.com
Telephone01260 290913
Telephone regionCongleton

Location

Registered Address3 Martins Court
Congleton
Cheshire
CW12 1JR
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishCongleton
WardCongleton West
Built Up AreaCongleton

Shareholders

50 at £1June Miller
50.00%
Ordinary B
50 at £1Lloyd Thomas Miller
50.00%
Ordinary A

Financials

Year2014
Net Worth£315

Accounts

Latest Accounts30 June 2014 (9 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

6 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
23 June 2015First Gazette notice for voluntary strike-off (1 page)
12 June 2015Application to strike the company off the register (3 pages)
14 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 100
(4 pages)
4 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
12 December 2014Termination of appointment of Marcus John Smyth as a director on 1 December 2014 (1 page)
12 December 2014Termination of appointment of Marcus John Smyth as a director on 1 December 2014 (1 page)
30 July 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 100
(4 pages)
22 November 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
5 June 2013Company name changed european asset trading LIMITED\certificate issued on 05/06/13
  • RES15 ‐ Change company name resolution on 2013-06-04
  • NM01 ‐ Change of name by resolution
(3 pages)
8 May 2013Director's details changed for Mr Lloyd Thomas Miller on 3 May 2013 (2 pages)
8 May 2013Director's details changed for Mr Marcus John Smyth on 3 May 2013 (2 pages)
8 May 2013Director's details changed for Mr Marcus John Smyth on 3 May 2013 (2 pages)
8 May 2013Annual return made up to 28 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-08
(4 pages)
8 May 2013Director's details changed for Mr Lloyd Thomas Miller on 3 May 2013 (2 pages)
10 October 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
24 September 2012Statement of capital following an allotment of shares on 31 May 2012
  • GBP 100
(3 pages)
29 May 2012Current accounting period extended from 30 April 2012 to 30 June 2012 (1 page)
11 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (4 pages)
13 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
20 September 2011Appointment of Mr Marcus John Smyth as a director (2 pages)
1 July 2011Company name changed gorlde europe LIMITED\certificate issued on 01/07/11
  • RES15 ‐ Change company name resolution on 2011-07-01
  • NM01 ‐ Change of name by resolution
(3 pages)
10 June 2011Annual return made up to 28 April 2011 with a full list of shareholders (3 pages)
10 June 2011Registered office address changed from 1 Martins Court Congleton Cheshire CW12 1JR on 10 June 2011 (1 page)
4 October 2010Accounts for a dormant company made up to 30 April 2010 (2 pages)
20 May 2010Annual return made up to 28 April 2010 with a full list of shareholders (4 pages)
24 December 2009Accounts for a dormant company made up to 30 April 2009 (2 pages)
26 May 2009Return made up to 28/04/09; full list of members (3 pages)
13 May 2009Registered office changed on 13/05/2009 from 58A mill street congleton cheshire CW12 1AG (2 pages)
12 May 2008Director appointed lloyd thomas miller (2 pages)
28 April 2008Incorporation (9 pages)
28 April 2008Appointment terminated director form 10 directors fd LTD (1 page)