Company NameMartis Engineering Limited
DirectorsRobert John Young and Lester Thomas Young
Company StatusDissolved
Company Number01297013
CategoryPrivate Limited Company
Incorporation Date4 February 1977(47 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Robert John Young
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 1995(18 years, 10 months after company formation)
Appointment Duration28 years, 5 months
RoleManaging Director
Correspondence Address10 The Sidings
Moulton
Spalding
Lincolnshire
PE12 6QT
Secretary NameMr Robert John Young
NationalityBritish
StatusCurrent
Appointed01 May 2003(26 years, 3 months after company formation)
Appointment Duration21 years
RoleCompany Director
Correspondence Address10 The Sidings
Moulton
Spalding
Lincolnshire
PE12 6QT
Director NameLester Thomas Young
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2003(26 years, 5 months after company formation)
Appointment Duration20 years, 9 months
RoleCompany Director
Correspondence Address3 Walnut Tree Walk
Wimblington
March
PE15 0RT
Director NameJames Cummings Dougan
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1991(14 years, 9 months after company formation)
Appointment Duration3 weeks, 3 days (resigned 25 November 1991)
RoleEngineering Consultant
Correspondence AddressCarrickmuir 16 Front Street
South Creake
Fakenham
Norfolk
NR21 9PE
Director NameJune Turpy Dougan
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1991(14 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 November 1995)
RoleAccountant
Correspondence AddressCarrickmuir 16 Front Street
South Creake
Fakenham
Norfolk
NR21 9PE
Secretary NameJune Turpy Dougan
NationalityBritish
StatusResigned
Appointed01 November 1991(14 years, 9 months after company formation)
Appointment Duration5 months, 1 week (resigned 10 April 1992)
RoleCompany Director
Correspondence AddressCarrickmuir 16 Front Street
South Creake
Fakenham
Norfolk
NR21 9PE
Secretary NameAnnie Bray
NationalityBritish
StatusResigned
Appointed10 April 1992(15 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 November 1995)
RoleCompany Director
Correspondence AddressBlackford Cottage Back Street
South Creake
Fakenham
Norfolk
NR21 9PG
Director NameDavid Woods
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1995(18 years, 10 months after company formation)
Appointment Duration7 years, 5 months (resigned 30 April 2003)
RoleControl Systems Director
Correspondence Address21 Broadhurst Road
Eaton Rise
Norwich
Norfolk
NR4 6RD
Secretary NameDavid Woods
NationalityBritish
StatusResigned
Appointed30 November 1995(18 years, 10 months after company formation)
Appointment Duration7 years, 5 months (resigned 30 April 2003)
RoleCompany Director
Correspondence Address21 Broadhurst Road
Eaton Rise
Norwich
Norfolk
NR4 6RD
Director NameSusan Young
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2003(26 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 26 September 2005)
RoleCompany Director
Correspondence Address10 The Sidings
Moulton
Spalding
Lincolnshire
PE12 6QT

Location

Registered AddressC/O Baker Tilly
2 Whitehall Quay
Leeds
LS1 4HG
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£33,649
Cash£163
Current Liabilities£267,336

Accounts

Latest Accounts30 April 2005 (19 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

7 September 2007Dissolved (1 page)
7 June 2007Notice of move from Administration to Dissolution (12 pages)
7 June 2007Administrator's progress report (12 pages)
28 December 2006Administrator's progress report (21 pages)
4 August 2006Result of meeting of creditors (29 pages)
4 August 2006Statement of affairs (10 pages)
21 July 2006Statement of administrator's proposal (30 pages)
13 June 2006Registered office changed on 13/06/06 from: windsor terrace 76 - 80 thorpe road norwich norfolk. NR1 1BA. (1 page)
9 June 2006Appointment of an administrator (1 page)
3 March 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
15 December 2005Return made up to 01/11/05; full list of members (7 pages)
4 November 2005Director resigned (1 page)
25 February 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
8 December 2004Return made up to 01/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 September 2004Particulars of mortgage/charge (9 pages)
17 September 2004Particulars of mortgage/charge (5 pages)
28 June 2004Ad 25/05/04--------- £ si 4000@1=4000 £ ic 500/4500 (2 pages)
16 December 2003Return made up to 01/11/03; full list of members (7 pages)
27 August 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
11 August 2003New director appointed (2 pages)
3 June 2003New director appointed (2 pages)
20 May 2003Secretary resigned;director resigned (1 page)
20 May 2003New secretary appointed (2 pages)
23 January 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
26 November 2002Return made up to 01/11/02; full list of members (7 pages)
10 December 2001Return made up to 01/11/01; full list of members (6 pages)
20 September 2001Total exemption small company accounts made up to 30 April 2001 (4 pages)
23 November 2000Return made up to 01/11/00; full list of members (6 pages)
22 November 2000Accounts for a small company made up to 30 April 2000 (5 pages)
13 January 2000Accounts for a small company made up to 30 April 1999 (5 pages)
26 November 1999Return made up to 01/11/99; full list of members (6 pages)
7 January 1999Return made up to 01/11/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
7 September 1998Accounts for a small company made up to 30 April 1998 (5 pages)
27 November 1997Return made up to 01/11/97; no change of members (4 pages)
22 August 1997Accounts for a small company made up to 30 April 1997 (6 pages)
15 November 1996Return made up to 01/11/96; full list of members (6 pages)
4 October 1996Accounts for a small company made up to 30 April 1996 (6 pages)
8 December 1995£ ic 998/500 30/11/95 £ sr 498@1=498 (1 page)
7 December 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
7 December 1995New director appointed (2 pages)
7 December 1995Ad 30/11/95--------- £ si 498@1=498 £ ic 500/998 (2 pages)
7 December 1995Secretary resigned;new secretary appointed (2 pages)
7 December 1995New director appointed (2 pages)
7 December 1995Director resigned (2 pages)
7 December 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(28 pages)
25 October 1995Return made up to 01/11/95; full list of members (6 pages)
28 January 1992Registered office changed on 28/01/92 from: 58 thorpe road norwich NR1 1RY (1 page)
4 February 1977Incorporation (13 pages)