Company NameMartello Holdings Limited
Company StatusDissolved
Company Number06897601
CategoryPrivate Limited Company
Incorporation Date6 May 2009(14 years, 12 months ago)
Dissolution Date8 April 2014 (10 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Gareth John Griffiths
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed06 May 2009(same day as company formation)
RoleFinancial Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressSpinney Cottage Lower Lane
Eaton Tarporley
Cheshire
CW6 9AN
Secretary NameMr Gareth John Griffiths
NationalityBritish
StatusClosed
Appointed15 June 2009(1 month, 1 week after company formation)
Appointment Duration4 years, 9 months (closed 08 April 2014)
RoleFinancial Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressSpinney Cottage Lower Lane
Eaton Tarporley
Cheshire
CW6 9AN
Director NameMr Nigel Stevens
Date of BirthMay 1963 (Born 61 years ago)
NationalityEnglish
StatusResigned
Appointed15 June 2009(1 month, 1 week after company formation)
Appointment Duration3 years, 3 months (resigned 14 September 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKing Edward House 1 Jordangate
Macclesfield
Cheshire
SK10 1EE

Location

Registered AddressKing Edward House
1 Jordangate
Macclesfield
Cheshire
SK10 1EE
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Gareth John Griffiths
50.00%
Ordinary
1 at £1Nigel Stevens
50.00%
Ordinary

Financials

Year2014
Net Worth-£44,611
Cash£4,919
Current Liabilities£49,530

Accounts

Latest Accounts31 March 2012 (12 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

8 April 2014Final Gazette dissolved via voluntary strike-off (1 page)
8 April 2014Final Gazette dissolved via voluntary strike-off (1 page)
24 December 2013First Gazette notice for voluntary strike-off (1 page)
24 December 2013First Gazette notice for voluntary strike-off (1 page)
16 December 2013Application to strike the company off the register (3 pages)
16 December 2013Application to strike the company off the register (3 pages)
30 May 2013Annual return made up to 6 May 2013 with a full list of shareholders
Statement of capital on 2013-05-30
  • GBP 2
(4 pages)
30 May 2013Annual return made up to 6 May 2013 with a full list of shareholders
Statement of capital on 2013-05-30
  • GBP 2
(4 pages)
30 May 2013Annual return made up to 6 May 2013 with a full list of shareholders
Statement of capital on 2013-05-30
  • GBP 2
(4 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 September 2012Termination of appointment of Nigel Stevens as a director on 14 September 2012 (1 page)
20 September 2012Termination of appointment of Nigel Stevens as a director (1 page)
8 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (5 pages)
8 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (5 pages)
7 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
7 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
27 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (5 pages)
27 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (5 pages)
27 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (5 pages)
19 April 2011Statement of capital following an allotment of shares on 7 May 2010
  • GBP 2
(3 pages)
19 April 2011Statement of capital following an allotment of shares on 7 May 2010
  • GBP 2
(3 pages)
19 April 2011Statement of capital following an allotment of shares on 7 May 2010
  • GBP 2
(3 pages)
11 April 2011Director's details changed for Mr Nigel Stevens on 1 April 2011 (2 pages)
11 April 2011Director's details changed for Mr Nigel Stevens on 1 April 2011 (2 pages)
11 April 2011Director's details changed for Mr Nigel Stevens on 1 April 2011 (2 pages)
12 March 2011Current accounting period shortened from 31 May 2011 to 31 March 2011 (1 page)
12 March 2011Current accounting period shortened from 31 May 2011 to 31 March 2011 (1 page)
3 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
3 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
5 July 2010Registered office address changed from 11 Market Place Macclesfield Cheshire SK10 1EB Uk on 5 July 2010 (1 page)
5 July 2010Annual return made up to 6 May 2010 with a full list of shareholders (5 pages)
5 July 2010Annual return made up to 6 May 2010 with a full list of shareholders (5 pages)
5 July 2010Registered office address changed from 11 Market Place Macclesfield Cheshire SK10 1EB Uk on 5 July 2010 (1 page)
5 July 2010Registered office address changed from King Edward House 1 Jordangate Macclesfield Cheshire SK10 1EE on 5 July 2010 (1 page)
5 July 2010Annual return made up to 6 May 2010 with a full list of shareholders (5 pages)
5 July 2010Registered office address changed from 11 Market Place Macclesfield Cheshire SK10 1EB Uk on 5 July 2010 (1 page)
5 July 2010Registered office address changed from King Edward House 1 Jordangate Macclesfield Cheshire SK10 1EE on 5 July 2010 (1 page)
5 July 2010Registered office address changed from King Edward House 1 Jordangate Macclesfield Cheshire SK10 1EE on 5 July 2010 (1 page)
2 July 2010Director's details changed for Mr Gareth John Griffiths on 1 October 2009 (2 pages)
2 July 2010Director's details changed for Mr Gareth John Griffiths on 1 October 2009 (2 pages)
2 July 2010Director's details changed for Mr Gareth John Griffiths on 1 October 2009 (2 pages)
6 August 2009Director appointed nigel stevens (2 pages)
6 August 2009Director appointed nigel stevens (2 pages)
31 July 2009Ad 09/06/09\gbp si 99@1=99\gbp ic 1/100\ (3 pages)
31 July 2009Ad 09/06/09 gbp si 99@1=99 gbp ic 1/100 (3 pages)
31 July 2009Secretary appointed gareth john griffiths (2 pages)
31 July 2009Secretary appointed gareth john griffiths (2 pages)
6 May 2009Incorporation (13 pages)
6 May 2009Incorporation (13 pages)