Company NameR.L. Martindale Limited
Company StatusDissolved
Company Number00181553
CategoryPrivate Limited Company
Incorporation Date4 May 1922(102 years ago)
Dissolution Date21 December 2012 (11 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5112Agents in sale of fuels, ores, etc.
SIC 46120Agents involved in the sale of fuels, ores, metals and industrial chemicals
SIC 5151Wholesale fuels & related products
SIC 46719Wholesale of other fuels and related products
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameDale Ann Lowry
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed08 February 1992(69 years, 9 months after company formation)
Appointment Duration20 years, 10 months (closed 21 December 2012)
RoleCompany Director
Correspondence AddressWyle Cop
Caldy Road
Caldy
Merseyside
CH48 1LW
Wales
Director NameRichard Lawson Martindale
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed08 February 1992(69 years, 9 months after company formation)
Appointment Duration20 years, 10 months (closed 21 December 2012)
RoleCompany Director
Correspondence AddressThe Cairn 3 North Parade
Hoylake
Wirral
Merseyside
CH47 2BB
Wales
Secretary NameRichard Lawson Martindale
NationalityBritish
StatusClosed
Appointed27 June 1996(74 years, 2 months after company formation)
Appointment Duration16 years, 6 months (closed 21 December 2012)
RoleCompany Director
Correspondence AddressThe Cairn 3 North Parade
Hoylake
Wirral
Merseyside
CH47 2BB
Wales
Secretary NameMr Robert George Jones
NationalityBritish
StatusClosed
Appointed16 July 2003(81 years, 3 months after company formation)
Appointment Duration9 years, 5 months (closed 21 December 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Moss Villas
Red Cat Lane, Burscough
Ormskirk
Lancashire
L40 0RB
Director NameDr Arthur Brearley
Date of BirthAugust 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1992(69 years, 9 months after company formation)
Appointment Duration3 years, 12 months (resigned 05 February 1996)
RoleUniversity Professor
Correspondence AddressSheringham House
Ladybrook Road Bramhall
Stockport
Cheshire
SK7 3NB
Director NameThomas Harnick
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1992(69 years, 9 months after company formation)
Appointment Duration11 years, 5 months (resigned 25 July 2003)
RoleCompany Director
Correspondence Address5 Rectory Green
Sefton Village
Sefton
Merseyside
L29 6YD
Director NameAlan Jones
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1992(69 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 11 July 1995)
RoleCompany Director
Correspondence Address3 Cadnam Road
Liverpool
Merseyside
L25 3QX
Director NameMr Andrew James Lawson Martindale
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1992(69 years, 9 months after company formation)
Appointment Duration11 years, 5 months (resigned 11 July 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Kirby Park
West Kirby
Wirral
Merseyside
CH48 2HA
Wales
Director NameJohn Maylor
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1992(69 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 26 July 1996)
RoleCompany Director
Correspondence Address6 The Knoll
Prenton
Merseyside
CH43 5UZ
Wales
Secretary NameJohn Maylor
NationalityBritish
StatusResigned
Appointed08 February 1992(69 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 27 June 1996)
RoleCompany Director
Correspondence Address6 The Knoll
Prenton
Merseyside
CH43 5UZ
Wales
Director NameChristopher Martyn Windass
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(75 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 12 January 2001)
RoleCompany Director
Correspondence Address2 Church Street North
Kelsall
Cheshire
CW6 0QH
Director NameStephen John Harter
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(75 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 28 June 1999)
RoleCompany Director
Correspondence Address63 Scholars Green Lane
Lymm
Cheshire
WA13 0PS

Location

Registered AddressC/O The P & A Partnership
93 Queen Street
Sheffield
S1 1WF
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Financials

Year2014
Turnover£44,630,000
Gross Profit£3,933,000
Net Worth£1,814,000
Current Liabilities£6,072,000

Accounts

Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

21 December 2012Final Gazette dissolved following liquidation (1 page)
21 December 2012Final Gazette dissolved following liquidation (1 page)
21 December 2012Final Gazette dissolved via compulsory strike-off (1 page)
21 September 2012Return of final meeting in a creditors' voluntary winding up (4 pages)
21 September 2012Return of final meeting in a creditors' voluntary winding up (4 pages)
13 September 2012Liquidators statement of receipts and payments to 21 August 2012 (5 pages)
13 September 2012Liquidators' statement of receipts and payments to 21 August 2012 (5 pages)
13 September 2012Liquidators' statement of receipts and payments to 21 August 2012 (5 pages)
12 March 2012Liquidators' statement of receipts and payments to 21 February 2012 (5 pages)
12 March 2012Liquidators statement of receipts and payments to 21 February 2012 (5 pages)
12 March 2012Liquidators' statement of receipts and payments to 21 February 2012 (5 pages)
14 September 2011Liquidators' statement of receipts and payments to 21 August 2011 (5 pages)
14 September 2011Liquidators' statement of receipts and payments to 21 August 2011 (5 pages)
14 September 2011Liquidators statement of receipts and payments to 21 August 2011 (5 pages)
15 March 2011Liquidators' statement of receipts and payments to 21 February 2011 (5 pages)
15 March 2011Liquidators statement of receipts and payments to 21 February 2011 (5 pages)
15 March 2011Liquidators' statement of receipts and payments to 21 February 2011 (5 pages)
22 September 2010Liquidators' statement of receipts and payments to 21 August 2010 (5 pages)
22 September 2010Liquidators statement of receipts and payments to 21 August 2010 (5 pages)
22 September 2010Liquidators' statement of receipts and payments to 21 August 2010 (5 pages)
18 March 2010Liquidators' statement of receipts and payments to 21 February 2010 (5 pages)
18 March 2010Liquidators' statement of receipts and payments to 21 February 2010 (5 pages)
18 March 2010Liquidators statement of receipts and payments to 21 February 2010 (5 pages)
7 September 2009Liquidators' statement of receipts and payments to 21 August 2009 (5 pages)
7 September 2009Liquidators statement of receipts and payments to 21 August 2009 (5 pages)
7 September 2009Liquidators' statement of receipts and payments to 21 August 2009 (5 pages)
10 March 2009Liquidators' statement of receipts and payments to 21 February 2009 (5 pages)
10 March 2009Liquidators' statement of receipts and payments to 21 February 2009 (5 pages)
10 March 2009Liquidators statement of receipts and payments to 21 February 2009 (5 pages)
8 September 2008Liquidators' statement of receipts and payments to 21 August 2008 (5 pages)
8 September 2008Liquidators' statement of receipts and payments to 21 August 2008 (5 pages)
8 September 2008Liquidators statement of receipts and payments to 21 August 2008 (5 pages)
13 March 2008Liquidators statement of receipts and payments to 21 August 2008 (5 pages)
13 March 2008Liquidators' statement of receipts and payments to 21 August 2008 (5 pages)
13 March 2008Liquidators' statement of receipts and payments to 21 August 2008 (5 pages)
14 February 2008Sec of state's release of liq (1 page)
14 February 2008Sec of state's release of liq (1 page)
8 January 2008Notice of ceasing to act as a voluntary liquidator (1 page)
8 January 2008C/O replacement of liquidator (7 pages)
8 January 2008Notice of ceasing to act as a voluntary liquidator (1 page)
8 January 2008Appointment of a voluntary liquidator (3 pages)
8 January 2008Appointment of a voluntary liquidator (3 pages)
8 January 2008C/O replacement of liquidator (7 pages)
10 September 2007Liquidators' statement of receipts and payments (5 pages)
10 September 2007Liquidators statement of receipts and payments (5 pages)
10 September 2007Liquidators' statement of receipts and payments (5 pages)
15 March 2007Liquidators statement of receipts and payments (5 pages)
15 March 2007Liquidators' statement of receipts and payments (5 pages)
15 March 2007Liquidators' statement of receipts and payments (5 pages)
5 September 2006Liquidators' statement of receipts and payments (5 pages)
5 September 2006Liquidators' statement of receipts and payments (5 pages)
5 September 2006Liquidators statement of receipts and payments (5 pages)
28 June 2006Registered office changed on 28/06/06 from: c/o pkf 52 mount pleasant liverpool L3 5UN (1 page)
28 June 2006Registered office changed on 28/06/06 from: c/o pkf 52 mount pleasant liverpool L3 5UN (1 page)
10 March 2006Liquidators statement of receipts and payments (5 pages)
10 March 2006Liquidators' statement of receipts and payments (5 pages)
10 March 2006Liquidators' statement of receipts and payments (5 pages)
12 September 2005Liquidators statement of receipts and payments (5 pages)
12 September 2005Liquidators' statement of receipts and payments (5 pages)
12 September 2005Liquidators' statement of receipts and payments (5 pages)
18 March 2005Liquidators' statement of receipts and payments (5 pages)
18 March 2005Liquidators statement of receipts and payments (5 pages)
18 March 2005Liquidators' statement of receipts and payments (5 pages)
15 September 2004Liquidators' statement of receipts and payments (6 pages)
15 September 2004Liquidators statement of receipts and payments (6 pages)
15 September 2004Liquidators' statement of receipts and payments (6 pages)
4 February 2004Liquidators' statement of receipts and payments (5 pages)
4 February 2004Liquidators' statement of receipts and payments (5 pages)
4 February 2004Resignation of a liquidator (1 page)
4 February 2004Liquidators statement of receipts and payments (5 pages)
4 February 2004Resignation of a liquidator (1 page)
14 November 2003Notice of Constitution of Liquidation Committee (2 pages)
14 November 2003Notice of Constitution of Liquidation Committee (2 pages)
2 September 2003Appointment of a voluntary liquidator (1 page)
2 September 2003Statement of affairs (18 pages)
2 September 2003Appointment of a voluntary liquidator (1 page)
2 September 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 September 2003Statement of affairs (18 pages)
2 September 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 August 2003Registered office changed on 19/08/03 from: rose place st anne street liverpool L3 3BN (1 page)
19 August 2003Registered office changed on 19/08/03 from: rose place st anne street liverpool L3 3BN (1 page)
12 August 2003Director resigned (1 page)
12 August 2003Director resigned (1 page)
29 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
29 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
29 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
29 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
24 July 2003Director resigned (1 page)
24 July 2003New secretary appointed (2 pages)
24 July 2003New secretary appointed (2 pages)
24 July 2003Director resigned (1 page)
8 March 2003Return made up to 08/02/03; no change of members (8 pages)
8 March 2003Return made up to 08/02/03; no change of members (8 pages)
8 May 2002Return made up to 08/02/02; full list of members (11 pages)
8 May 2002Return made up to 08/02/02; full list of members (11 pages)
9 April 2002Full accounts made up to 30 June 2001 (22 pages)
9 April 2002Full accounts made up to 30 June 2001 (22 pages)
9 October 2001Particulars of mortgage/charge (3 pages)
9 October 2001Particulars of mortgage/charge (3 pages)
20 April 2001Return made up to 08/02/01; full list of members (9 pages)
20 April 2001Return made up to 08/02/01; full list of members (9 pages)
22 March 2001Particulars of mortgage/charge (3 pages)
22 March 2001Particulars of mortgage/charge (3 pages)
14 February 2001Full accounts made up to 30 June 2000 (20 pages)
14 February 2001Full accounts made up to 30 June 2000 (20 pages)
31 January 2001Director resigned (1 page)
31 January 2001Director resigned (1 page)
7 March 2000Full accounts made up to 30 June 1999 (22 pages)
7 March 2000Full accounts made up to 30 June 1999 (22 pages)
24 February 2000Return made up to 08/02/00; full list of members (10 pages)
24 February 2000Return made up to 08/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
28 July 1999Director resigned (1 page)
28 July 1999Director resigned (1 page)
26 July 1999Director resigned (1 page)
26 July 1999Director resigned (1 page)
16 February 1999Return made up to 08/02/99; full list of members (11 pages)
16 February 1999Return made up to 08/02/99; full list of members
  • 363(287) ‐ Registered office changed on 16/02/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
8 February 1999Full accounts made up to 30 June 1998 (23 pages)
8 February 1999Full accounts made up to 30 June 1998 (23 pages)
2 June 1998£ ic 25500/24500 02/04/98 £ sr 1000@1=1000 (1 page)
2 June 1998£ ic 25500/24500 02/04/98 £ sr 1000@1=1000 (1 page)
18 May 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
18 May 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
18 May 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
18 May 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
5 March 1998Return made up to 08/02/98; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
5 March 1998Return made up to 08/02/98; full list of members (11 pages)
5 February 1998Full accounts made up to 30 June 1997 (22 pages)
5 February 1998Full accounts made up to 30 June 1997 (22 pages)
12 January 1998New director appointed (2 pages)
12 January 1998New director appointed (2 pages)
7 July 1997New director appointed (2 pages)
7 July 1997New director appointed (2 pages)
4 April 1997Full accounts made up to 30 June 1996 (21 pages)
4 April 1997Full accounts made up to 30 June 1996 (21 pages)
12 March 1997Return made up to 08/02/97; full list of members
  • 363(287) ‐ Registered office changed on 12/03/97
  • 363(288) ‐ Director's particulars changed
(10 pages)
12 March 1997Return made up to 08/02/97; full list of members (10 pages)
3 August 1996Director resigned (1 page)
3 August 1996Director resigned (1 page)
7 July 1996New secretary appointed (1 page)
7 July 1996Secretary resigned (2 pages)
7 July 1996New secretary appointed (1 page)
7 July 1996Secretary resigned (2 pages)
19 February 1996Director resigned (2 pages)
19 February 1996Director resigned (2 pages)
3 August 1995Director resigned (2 pages)
3 August 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (47 pages)
4 May 1922Incorporation (24 pages)
4 May 1922Incorporation (24 pages)