MARTIN PARK MACHINES 4 LIMITED

Register to unlock more data on OkredoRegister

MARTIN PARK MACHINES 4 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02189117

Incorporation date

04/11/1987

Size

Full

Contacts

Registered address

Registered address

3rd Floor 39-45 Shaftesbury Avenue, London W1D 6LACopy
copy info iconCopy
See on map
Latest events (Record since 04/11/1987)
dot icon17/08/2011
Final Gazette dissolved following liquidation
dot icon17/05/2011
Liquidators' statement of receipts and payments to 2011-05-10
dot icon17/05/2011
Return of final meeting in a creditors' voluntary winding up
dot icon06/04/2011
Liquidators' statement of receipts and payments to 2011-03-24
dot icon05/04/2010
Registered office address changed from 2 a C Court Ashley Road Thames Ditton Surrey KT7 0SR on 2010-04-06
dot icon05/04/2010
Statement of affairs with form 4.19
dot icon05/04/2010
Appointment of a voluntary liquidator
dot icon05/04/2010
Resolutions
dot icon28/02/2010
Annual return made up to 2009-12-03 with full list of shareholders
dot icon17/02/2010
Resolutions
dot icon17/02/2010
Change of name notice
dot icon23/06/2009
Particulars of a mortgage or charge / charge no: 4
dot icon13/04/2009
Full accounts made up to 2008-06-30
dot icon06/01/2009
Return made up to 03/12/08; full list of members
dot icon09/06/2008
Accounting reference date extended from 31/12/2007 to 30/06/2008
dot icon21/04/2008
Director appointed ian william hixon
dot icon17/04/2008
Appointment Terminated Director ian hixon
dot icon17/04/2008
Director appointed ian william hixon
dot icon30/01/2008
New director appointed
dot icon30/01/2008
Director resigned
dot icon28/01/2008
Secretary resigned
dot icon28/01/2008
New director appointed
dot icon21/01/2008
Declaration of satisfaction of mortgage/charge
dot icon21/01/2008
Auditor's resignation
dot icon21/01/2008
Resolutions
dot icon21/01/2008
Declaration of assistance for shares acquisition
dot icon17/01/2008
Particulars of mortgage/charge
dot icon17/01/2008
New secretary appointed
dot icon17/01/2008
New secretary appointed
dot icon17/01/2008
New secretary appointed
dot icon17/01/2008
Director resigned
dot icon17/01/2008
Director resigned
dot icon17/01/2008
Secretary resigned
dot icon17/01/2008
Registered office changed on 18/01/08 from: upper house, royal oak way north royal oak daventry northamptonshire NN11 8PQ
dot icon15/01/2008
Return made up to 03/12/07; full list of members
dot icon15/01/2008
Registered office changed on 16/01/08 from: upper house royal oak way north, royal oak indus, daventry northamptonshire NN11 5PQ
dot icon01/08/2007
Full accounts made up to 2006-12-31
dot icon01/03/2007
Director resigned
dot icon01/03/2007
Director resigned
dot icon16/01/2007
Return made up to 03/12/06; full list of members
dot icon21/08/2006
Full accounts made up to 2005-12-31
dot icon04/01/2006
Return made up to 03/12/05; full list of members
dot icon02/11/2005
Full accounts made up to 2004-12-31
dot icon27/10/2005
Declaration of satisfaction of mortgage/charge
dot icon20/06/2005
Particulars of mortgage/charge
dot icon24/01/2005
Return made up to 03/12/04; no change of members
dot icon09/06/2004
Director's particulars changed
dot icon29/03/2004
Full accounts made up to 2003-12-31
dot icon04/01/2004
Return made up to 03/12/03; no change of members
dot icon04/01/2004
Director's particulars changed
dot icon11/03/2003
Full accounts made up to 2002-12-31
dot icon01/01/2003
Return made up to 03/12/02; full list of members
dot icon07/10/2002
Resolutions
dot icon14/03/2002
Full accounts made up to 2001-12-31
dot icon16/12/2001
Return made up to 03/12/01; full list of members
dot icon06/03/2001
Full accounts made up to 2000-12-31
dot icon03/01/2001
Return made up to 03/12/00; full list of members
dot icon03/01/2001
Director's particulars changed
dot icon26/11/2000
Resolutions
dot icon26/11/2000
Resolutions
dot icon26/11/2000
S-div 20/11/00
dot icon26/11/2000
Resolutions
dot icon26/11/2000
Resolutions
dot icon08/11/2000
Particulars of contract relating to shares
dot icon08/11/2000
Ad 15/10/00--------- £ si 900@1=900 £ ic 100/1000
dot icon17/08/2000
Secretary resigned
dot icon17/08/2000
Registered office changed on 18/08/00 from: 15-19 cavendish place london W1M odd
dot icon17/08/2000
New secretary appointed
dot icon17/08/2000
New director appointed
dot icon17/08/2000
New director appointed
dot icon24/04/2000
Full accounts made up to 1999-12-31
dot icon23/12/1999
Return made up to 03/12/99; full list of members
dot icon23/12/1999
Director's particulars changed
dot icon14/10/1999
Full accounts made up to 1998-12-31
dot icon07/12/1998
Return made up to 03/12/98; full list of members
dot icon07/12/1998
Secretary's particulars changed;director's particulars changed
dot icon06/12/1998
Full accounts made up to 1997-12-31
dot icon10/03/1998
Return made up to 03/12/97; full list of members
dot icon10/03/1998
New secretary appointed;new director appointed
dot icon10/03/1998
Secretary resigned;director resigned
dot icon10/03/1998
Director resigned
dot icon21/04/1997
Full accounts made up to 1996-12-31
dot icon18/12/1996
Return made up to 03/12/96; no change of members
dot icon19/10/1996
Full accounts made up to 1995-12-31
dot icon26/11/1995
Return made up to 03/12/95; no change of members
dot icon26/11/1995
Secretary's particulars changed
dot icon09/10/1995
Particulars of mortgage/charge
dot icon25/07/1995
Full accounts made up to 1994-12-31
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon06/12/1994
Return made up to 03/12/94; full list of members
dot icon06/12/1994
Director's particulars changed
dot icon02/11/1994
Full accounts made up to 1993-12-31
dot icon16/12/1993
Return made up to 03/12/93; no change of members
dot icon16/12/1993
Secretary's particulars changed;director's particulars changed
dot icon06/11/1993
Full accounts made up to 1992-12-31
dot icon14/09/1993
Return made up to 05/12/92; no change of members
dot icon14/09/1993
Return made up to 05/12/91; full list of members
dot icon01/11/1992
Full accounts made up to 1991-12-31
dot icon10/05/1992
Full accounts made up to 1990-12-31
dot icon10/05/1992
Ad 08/10/91--------- £ si 90@1=90 £ ic 3/93
dot icon02/03/1991
Ad 10/10/90--------- £ si 8@1
dot icon11/02/1991
Full accounts made up to 1989-12-31
dot icon11/02/1991
Return made up to 16/11/90; full list of members
dot icon11/02/1990
Accounting reference date shortened from 31/03 to 31/12
dot icon11/01/1990
Return made up to 05/12/89; no change of members
dot icon11/01/1990
Full accounts made up to 1988-12-31
dot icon11/01/1990
Return made up to 31/12/88; full list of members
dot icon18/02/1989
New director appointed
dot icon21/03/1988
Miscellaneous
dot icon31/01/1988
Resolutions
dot icon18/01/1988
Registered office changed on 19/01/88 from: 124-128 city road london EC1V 2NJ
dot icon18/01/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon04/11/1987
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2008
dot iconLast change occurred
29/06/2008

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/06/2008
dot iconNext account date
29/06/2009
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
RJP SECRETARIES LIMITED
Corporate Secretary
14/01/2008 - Present
193
Ward, Michael Anthony
Director
17/07/2000 - 14/01/2008
4
Hixon, Ian William
Director
31/03/2008 - 31/03/2008
5
Hixon, Ian William
Director
17/04/2008 - Present
5
Duck, Judith Margaret
Secretary
17/07/2000 - 14/01/2008
18

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 PARK MACHINES 4 LIMITED

MARTIN PARK MACHINES 4 LIMITED is an(a) Dissolved company incorporated on 04/11/1987 with the registered office located at 3rd Floor 39-45 Shaftesbury Avenue, London W1D 6LA. There are currently 4 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 PARK MACHINES 4 LIMITED?

toggle

MARTIN PARK MACHINES 4 LIMITED is currently Dissolved. It was registered on 04/11/1987 and dissolved on 17/08/2011.

Where is MARTIN PARK MACHINES 4 LIMITED located?

toggle

MARTIN PARK MACHINES 4 LIMITED is registered at 3rd Floor 39-45 Shaftesbury Avenue, London W1D 6LA.

What does MARTIN PARK MACHINES 4 LIMITED do?

toggle

MARTIN PARK MACHINES 4 LIMITED operates in the Other computer related activities (72.60 - SIC 2003) sector.

What is the latest filing for MARTIN PARK MACHINES 4 LIMITED?

toggle

The latest filing was on 17/08/2011: Final Gazette dissolved following liquidation.