MARTEL-WESSEX COMPOSITES LIMITED

Register to unlock more data on OkredoRegister

MARTEL-WESSEX COMPOSITES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02482440

Incorporation date

15/03/1990

Size

Total Exemption Small

Contacts

Registered address

Registered address

FRP ADVISORY LLP, 2nd Floor 170 Edmund Street, Birmingham, West Midlands B3 2HBCopy
copy info iconCopy
See on map
Latest events (Record since 15/03/1990)
dot icon29/11/2016
Final Gazette dissolved following liquidation
dot icon09/10/2016
Termination of appointment of Hazelaw Secretaries Limited as a secretary on 2016-10-10
dot icon29/08/2016
Notice of move from Administration to Dissolution on 2016-08-18
dot icon08/03/2016
Administrator's progress report to 2016-02-18
dot icon28/10/2015
Notice of deemed approval of proposals
dot icon19/10/2015
Statement of administrator's proposal
dot icon27/08/2015
Registered office address changed from 4-6 Williams Way Wollaston Northamptonshire NN29 7RQ to 2nd Floor 170 Edmund Street Birmingham West Midlands B3 2HB on 2015-08-28
dot icon26/08/2015
Appointment of an administrator
dot icon02/06/2015
Annual return made up to 2015-05-31 with full list of shareholders
dot icon06/03/2015
Total exemption small company accounts made up to 2014-12-31
dot icon05/03/2015
Registration of charge 024824400006, created on 2015-03-06
dot icon03/03/2015
Termination of appointment of John David Keating as a director on 2015-03-03
dot icon17/02/2015
Satisfaction of charge 2 in full
dot icon17/02/2015
Satisfaction of charge 4 in full
dot icon17/02/2015
Satisfaction of charge 3 in full
dot icon08/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon30/05/2014
Annual return made up to 2014-05-31 with full list of shareholders
dot icon18/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon10/06/2013
Annual return made up to 2013-05-31 with full list of shareholders
dot icon20/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon30/05/2012
Annual return made up to 2012-05-31 with full list of shareholders
dot icon28/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon10/06/2011
Annual return made up to 2011-05-31 with full list of shareholders
dot icon22/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon31/05/2010
Annual return made up to 2010-05-31 with full list of shareholders
dot icon31/05/2010
Secretary's details changed for Hazelaw Secretaries Limited on 2010-05-31
dot icon31/05/2010
Director's details changed for Gary Robert Usher on 2010-05-31
dot icon27/05/2010
Director's details changed for John David Keating on 2010-05-06
dot icon21/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon30/05/2009
Return made up to 31/05/09; full list of members
dot icon16/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon09/07/2008
Return made up to 31/05/08; full list of members
dot icon03/11/2007
Total exemption full accounts made up to 2006-12-31
dot icon11/06/2007
Return made up to 31/05/07; full list of members
dot icon31/10/2006
Total exemption full accounts made up to 2005-12-31
dot icon12/07/2006
Return made up to 31/05/06; full list of members
dot icon12/09/2005
Total exemption full accounts made up to 2004-12-31
dot icon23/06/2005
Return made up to 31/05/05; full list of members
dot icon06/09/2004
Total exemption full accounts made up to 2003-12-31
dot icon26/05/2004
Return made up to 31/05/04; full list of members
dot icon09/05/2004
Secretary resigned
dot icon09/05/2004
New secretary appointed
dot icon28/09/2003
Total exemption full accounts made up to 2002-12-31
dot icon18/06/2003
Return made up to 31/05/03; full list of members
dot icon01/10/2002
Total exemption full accounts made up to 2001-12-31
dot icon01/10/2002
Director resigned
dot icon18/06/2002
Return made up to 31/05/02; full list of members
dot icon03/09/2001
Total exemption full accounts made up to 2000-12-31
dot icon18/06/2001
Return made up to 31/05/01; full list of members
dot icon01/10/2000
Full accounts made up to 1999-12-31
dot icon11/06/2000
Return made up to 31/05/00; full list of members
dot icon28/10/1999
Full accounts made up to 1998-12-31
dot icon05/07/1999
Director resigned
dot icon10/06/1999
Return made up to 31/05/99; no change of members
dot icon16/03/1999
Return made up to 31/05/98; full list of members; amend
dot icon18/10/1998
Full accounts made up to 1997-12-31
dot icon16/06/1998
Return made up to 31/05/98; full list of members
dot icon23/09/1997
Full accounts made up to 1996-12-31
dot icon25/06/1997
Return made up to 31/05/97; no change of members
dot icon15/01/1997
Full accounts made up to 1995-12-31
dot icon27/05/1996
Return made up to 31/05/96; full list of members
dot icon15/02/1996
Registered office changed on 16/02/96 from: unit 6 quay lane industrial estate hardway gosport hampshire PO1 4JT
dot icon15/02/1996
New director appointed
dot icon15/02/1996
New director appointed
dot icon15/02/1996
New secretary appointed
dot icon15/02/1996
Secretary resigned
dot icon15/02/1996
Director resigned
dot icon12/11/1995
Particulars of mortgage/charge
dot icon05/07/1995
Accounts for a small company made up to 1994-12-31
dot icon28/06/1995
Return made up to 31/05/95; no change of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon19/06/1994
Accounts for a small company made up to 1993-12-31
dot icon05/06/1994
Return made up to 31/05/94; no change of members
dot icon23/12/1993
Declaration of satisfaction of mortgage/charge
dot icon03/10/1993
Full accounts made up to 1992-12-31
dot icon21/07/1993
Return made up to 31/05/93; full list of members
dot icon25/11/1992
Full accounts made up to 1991-12-31
dot icon06/09/1992
Return made up to 31/05/92; no change of members
dot icon14/07/1992
Particulars of mortgage/charge
dot icon28/05/1992
Secretary resigned;new secretary appointed
dot icon01/01/1992
Full accounts made up to 1990-12-31
dot icon26/06/1991
Return made up to 31/05/91; full list of members
dot icon26/06/1991
Director's particulars changed
dot icon12/04/1991
Particulars of mortgage/charge
dot icon12/04/1991
Particulars of mortgage/charge
dot icon29/05/1990
Particulars of mortgage/charge
dot icon28/05/1990
New director appointed
dot icon21/05/1990
Ad 30/04/90--------- £ si 4998@1=4998 £ ic 2/5000
dot icon02/05/1990
New director appointed
dot icon01/05/1990
Accounting reference date notified as 31/12
dot icon29/04/1990
Registered office changed on 30/04/90 from: 6 quay lane, industrial estate hardway gosport hampshire PO12 4LJ
dot icon22/03/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon15/03/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2014
dot iconLast change occurred
30/12/2014

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2014
dot iconNext account date
30/12/2015
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HAZELAW SECRETARIES LIMITED
Corporate Secretary
26/04/2004 - 09/10/2016
37
Appleby, Stuart Gordon
Secretary
30/01/1996 - 26/04/2004
16
Usher, Gary Robert
Director
30/01/1996 - Present
1
Nash, Peter Lee
Director
30/01/1996 - 28/08/2002
1
Coates, Marie Christina
Secretary
22/04/1992 - 30/01/1996
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MARTEL-WESSEX COMPOSITES LIMITED

MARTEL-WESSEX COMPOSITES LIMITED is an(a) Dissolved company incorporated on 15/03/1990 with the registered office located at FRP ADVISORY LLP, 2nd Floor 170 Edmund Street, Birmingham, West Midlands B3 2HB. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MARTEL-WESSEX COMPOSITES LIMITED?

toggle

MARTEL-WESSEX COMPOSITES LIMITED is currently Dissolved. It was registered on 15/03/1990 and dissolved on 29/11/2016.

Where is MARTEL-WESSEX COMPOSITES LIMITED located?

toggle

MARTEL-WESSEX COMPOSITES LIMITED is registered at FRP ADVISORY LLP, 2nd Floor 170 Edmund Street, Birmingham, West Midlands B3 2HB.

What does MARTEL-WESSEX COMPOSITES LIMITED do?

toggle

MARTEL-WESSEX COMPOSITES LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for MARTEL-WESSEX COMPOSITES LIMITED?

toggle

The latest filing was on 29/11/2016: Final Gazette dissolved following liquidation.