MARTIN BROS. LIMITED

Register to unlock more data on OkredoRegister

MARTIN BROS. LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02227625

Incorporation date

06/03/1988

Size

Total Exemption Small

Contacts

Registered address

Registered address

The Old Sawmills The Street, Kilmington, Warminster, Wiltshire BA12 6RGCopy
copy info iconCopy
See on map
Latest events (Record since 06/03/1988)
dot icon18/01/2016
Final Gazette dissolved via voluntary strike-off
dot icon05/10/2015
First Gazette notice for voluntary strike-off
dot icon26/09/2015
Application to strike the company off the register
dot icon31/08/2015
Statement by Directors
dot icon31/08/2015
Statement of capital on 2015-09-01
dot icon31/08/2015
Solvency Statement dated 21/07/15
dot icon31/08/2015
Resolutions
dot icon08/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon20/08/2014
Annual return made up to 2014-06-19 with full list of shareholders
dot icon27/03/2014
Appointment of Mr Richard Leslie Taylor as a director
dot icon27/03/2014
Appointment of Richard Colton Cragg as a director
dot icon27/03/2014
Termination of appointment of Simon Sheffield as a director
dot icon27/03/2014
Registered office address changed from Strathmore Accountants Ltd 3Rd Floor Ivy Mill Crown Street Failsworth Manchester M35 9BG on 2014-03-28
dot icon28/01/2014
Registration of charge 022276250004
dot icon16/01/2014
Satisfaction of charge 3 in full
dot icon16/01/2014
Satisfaction of charge 2 in full
dot icon22/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon08/07/2013
Annual return made up to 2013-06-19 with full list of shareholders
dot icon23/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon15/07/2012
Annual return made up to 2012-06-19 with full list of shareholders
dot icon03/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon19/06/2011
Annual return made up to 2011-06-19 with full list of shareholders
dot icon20/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon23/06/2010
Annual return made up to 2010-06-19 with full list of shareholders
dot icon22/06/2010
Director's details changed for Simon Sheffield on 2010-06-19
dot icon16/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon22/06/2009
Return made up to 19/06/09; full list of members
dot icon06/08/2008
Total exemption small company accounts made up to 2008-03-31
dot icon14/07/2008
Return made up to 19/06/08; full list of members
dot icon24/06/2008
Registered office changed on 25/06/2008 from 1 georges square bristol BS1 6BP
dot icon06/12/2007
Secretary resigned;director resigned
dot icon28/11/2007
Total exemption small company accounts made up to 2007-03-31
dot icon21/08/2007
Return made up to 19/06/07; no change of members
dot icon27/12/2006
Total exemption small company accounts made up to 2006-03-31
dot icon02/07/2006
Return made up to 19/06/06; full list of members
dot icon08/03/2006
Registered office changed on 09/03/06 from: 49 princes street yeovil somerset BA20 1EG
dot icon04/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon03/10/2005
Return made up to 19/06/05; full list of members
dot icon17/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon28/07/2004
Return made up to 19/06/04; full list of members
dot icon26/11/2003
Total exemption small company accounts made up to 2003-03-31
dot icon17/08/2003
Return made up to 19/06/03; full list of members
dot icon21/01/2003
Accounts for a small company made up to 2002-03-31
dot icon01/08/2002
Return made up to 19/06/02; full list of members
dot icon03/02/2002
Accounts for a small company made up to 2001-03-31
dot icon09/07/2001
Return made up to 19/06/01; full list of members
dot icon04/02/2001
Full accounts made up to 2000-03-31
dot icon24/08/2000
Return made up to 19/06/00; full list of members
dot icon20/01/2000
Accounts for a small company made up to 1999-03-31
dot icon29/07/1999
Return made up to 19/06/99; no change of members
dot icon17/04/1999
Registered office changed on 18/04/99 from: no 1 park gardens yeovil somerset BA20 1DW
dot icon12/11/1998
Accounts for a small company made up to 1998-03-31
dot icon23/06/1998
Return made up to 19/06/98; no change of members
dot icon21/01/1998
Accounts for a small company made up to 1997-03-31
dot icon07/07/1997
Return made up to 19/06/97; full list of members
dot icon01/02/1997
Accounts for a small company made up to 1996-03-31
dot icon08/07/1996
Return made up to 19/06/96; no change of members
dot icon14/11/1995
Accounts for a small company made up to 1995-03-31
dot icon17/07/1995
Return made up to 19/06/95; no change of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon11/08/1994
Accounts for a small company made up to 1994-03-31
dot icon18/07/1994
Return made up to 19/06/94; full list of members
dot icon30/10/1993
Accounts for a small company made up to 1993-03-31
dot icon12/07/1993
Return made up to 19/06/93; no change of members
dot icon26/06/1993
Auditor's resignation
dot icon25/11/1992
Accounts for a small company made up to 1992-03-31
dot icon05/08/1992
Return made up to 19/06/92; no change of members
dot icon23/06/1992
Particulars of mortgage/charge
dot icon13/04/1992
Declaration of satisfaction of mortgage/charge
dot icon19/02/1992
Particulars of mortgage/charge
dot icon01/02/1992
Resolutions
dot icon01/02/1992
Resolutions
dot icon01/02/1992
Resolutions
dot icon01/02/1992
Registered office changed on 02/02/92 from: staple house staple gardens winchester hampshire, SO23 9EJ
dot icon24/11/1991
Accounts for a small company made up to 1991-03-31
dot icon07/09/1991
Secretary resigned;new secretary appointed;new director appointed
dot icon22/07/1991
Return made up to 19/06/91; full list of members
dot icon06/08/1990
Accounts for a small company made up to 1990-03-31
dot icon24/04/1990
Registered office changed on 25/04/90 from: college chambers new street salisbury wilts SO1 2LY
dot icon24/04/1990
Return made up to 31/03/89; full list of members
dot icon17/01/1990
Accounts for a small company made up to 1989-03-31
dot icon18/08/1988
Wd 14/07/88 ad 23/06/88--------- £ si 49998@1=49998 £ ic 2/50000
dot icon14/08/1988
Particulars of mortgage/charge
dot icon26/07/1988
Director resigned
dot icon26/07/1988
New director appointed
dot icon26/07/1988
Accounting reference date notified as 31/03
dot icon03/05/1988
Nc inc already adjusted
dot icon03/05/1988
Resolutions
dot icon03/05/1988
Resolutions
dot icon14/04/1988
Director resigned;new director appointed
dot icon14/04/1988
Secretary resigned;new secretary appointed
dot icon14/04/1988
Registered office changed on 15/04/88 from: 2 baches st london N1 6UB
dot icon12/04/1988
Certificate of change of name
dot icon12/04/1988
Certificate of change of name
dot icon12/04/1988
Resolutions
dot icon12/04/1988
Resolutions
dot icon06/03/1988
Miscellaneous
dot icon06/03/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2014
dot iconLast change occurred
30/03/2014

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2014
dot iconNext account date
30/03/2015
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cragg, Richard Colton
Director
21/02/2014 - Present
1
Taylor, Richard Leslie
Director
21/02/2014 - Present
2

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 MARTIN BROS. LIMITED

MARTIN BROS. LIMITED is an(a) Dissolved company incorporated on 06/03/1988 with the registered office located at The Old Sawmills The Street, Kilmington, Warminster, Wiltshire BA12 6RG. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MARTIN BROS. LIMITED?

toggle

MARTIN BROS. LIMITED is currently Dissolved. It was registered on 06/03/1988 and dissolved on 18/01/2016.

Where is MARTIN BROS. LIMITED located?

toggle

MARTIN BROS. LIMITED is registered at The Old Sawmills The Street, Kilmington, Warminster, Wiltshire BA12 6RG.

What does MARTIN BROS. LIMITED do?

toggle

MARTIN BROS. LIMITED operates in the Operation of warehousing and storage facilities for land transport activities (52.10/3 - SIC 2007) sector.

What is the latest filing for MARTIN BROS. LIMITED?

toggle

The latest filing was on 18/01/2016: Final Gazette dissolved via voluntary strike-off.