Company NameMartin Walter Limited
Company StatusDissolved
Company Number00267623
CategoryPrivate Limited Company
Incorporation Date10 August 1932(91 years, 9 months ago)
Dissolution Date23 September 1997 (26 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Douglas Charles Antony Bramall
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1994(61 years, 8 months after company formation)
Appointment Duration3 years, 5 months (closed 23 September 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWarren Farm Warren Lane
Brearton
Harrogate
HG3 3DB
Director NameJohn Holroyd
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1994(61 years, 8 months after company formation)
Appointment Duration3 years, 5 months (closed 23 September 1997)
RoleChartered Accountant
Correspondence AddressArncliffe House Farm
Starbotton
Skipton
North Yorkshire
BD23 5HY
Secretary NameJohn Holroyd
NationalityBritish
StatusClosed
Appointed31 March 1994(61 years, 8 months after company formation)
Appointment Duration3 years, 5 months (closed 23 September 1997)
RoleChartered Accountant
Correspondence AddressArncliffe House Farm
Starbotton
Skipton
North Yorkshire
BD23 5HY
Director NameMr Stephen Gaastra
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1992(60 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 March 1994)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressLong Meadow House Mill Lane
Swaffham Bulbeck
Cambridgeshire
CB25 0NF
Director NameDavid Patrick McErlain
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1992(60 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 March 1994)
RoleCompany Director
Correspondence Address35 Montpelier Square
London
SW7 1JY
Director NameAndrew John Merifield
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1992(60 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 March 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Willows
Matlock Road
Chesterfield
Derbyshire
S42 7LD
Secretary NameRichard Tulp
NationalityBritish
StatusResigned
Appointed27 December 1992(60 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 March 1994)
RoleCompany Director
Correspondence Address26 Foxcote Way
Walton
Chesterfield
S42 7NP

Location

Registered AddressHarlow Court
Otley Road
Beckwithshaw Harrogate
North Yorkshire
HG3 1PU
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishBeckwithshaw
WardWashburn
Built Up AreaHarrogate
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 1995 (28 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

23 September 1997Final Gazette dissolved via voluntary strike-off (1 page)
3 June 1997First Gazette notice for voluntary strike-off (1 page)
18 April 1997Application for striking-off (1 page)
3 January 1997Return made up to 14/12/96; full list of members (8 pages)
4 August 1996Accounts for a dormant company made up to 31 December 1995 (8 pages)
27 December 1995Return made up to 14/12/95; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 27/12/95
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
16 November 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
2 November 1995Full accounts made up to 31 December 1994 (9 pages)
23 December 1993Full accounts made up to 31 July 1993 (6 pages)
12 February 1992Accounts for a dormant company made up to 31 July 1991 (6 pages)
10 December 1990Accounts for a dormant company made up to 31 March 1990 (5 pages)
17 January 1990Accounts for a dormant company made up to 31 March 1989 (6 pages)
2 February 1988Accounts made up to 31 March 1987 (5 pages)
31 December 1985Accounts made up to 31 March 1985 (6 pages)
6 February 1984Accounts made up to 31 March 1983 (6 pages)
12 January 1983Accounts made up to 31 March 1982 (9 pages)
20 January 1982Accounts made up to 31 March 1981 (14 pages)
20 June 1979Accounts made up to 31 March 1979 (14 pages)
9 August 1978Accounts made up to 31 March 1978 (11 pages)
15 March 1977Accounts made up to 31 March 1976 (10 pages)
24 August 1975Accounts made up to 31 March 1977 (13 pages)
15 August 1975Annual return made up to 31/03/75 (7 pages)