Company NameMartins The Jewellers Limited
Company StatusDissolved
Company Number01419863
CategoryPrivate Limited Company
Incorporation Date15 May 1979(44 years, 11 months ago)
Dissolution Date26 June 2018 (5 years, 10 months ago)
Previous NameEDNA Martin Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47770Retail sale of watches and jewellery in specialised stores

Directors

Director NameCarol Ann Bignell
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed14 January 1992(12 years, 8 months after company formation)
Appointment Duration26 years, 5 months (closed 26 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Regent Street
Mansfield
Nottinghamshire
NG18 1SS
Director NameMichael Peter Bignell
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed14 January 1992(12 years, 8 months after company formation)
Appointment Duration26 years, 5 months (closed 26 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Regent Street
Mansfield
Nottinghamshire
NG18 1SS
Secretary NameMichael Peter Bignell
NationalityBritish
StatusClosed
Appointed14 January 1992(12 years, 8 months after company formation)
Appointment Duration26 years, 5 months (closed 26 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Regent Street
Mansfield
Nottinghamshire
NG18 1SS

Location

Registered AddressMoorgate Crofts Business Centre
South Grove
Rotherham
South Yorkshire
S60 2DH
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardBoston Castle
Built Up AreaSheffield
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£678,722
Cash£163,220
Current Liabilities£91,446

Accounts

Latest Accounts31 January 2015 (9 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

26 June 2018Final Gazette dissolved following liquidation (1 page)
26 March 2018Return of final meeting in a members' voluntary winding up (14 pages)
16 August 2017Liquidators' statement of receipts and payments to 12 July 2017 (15 pages)
16 August 2017Liquidators' statement of receipts and payments to 12 July 2017 (15 pages)
10 October 2016Liquidators' statement of receipts and payments to 12 July 2016 (7 pages)
10 October 2016Liquidators' statement of receipts and payments to 12 July 2016 (7 pages)
18 August 2015Declaration of solvency (3 pages)
18 August 2015Declaration of solvency (3 pages)
5 August 2015Registered office address changed from Norham House Mountenoy Road Rotherham South Yorkshire S60 2AJ to C/O Moorhead Savage Limited Moorgate Crofts Business Centre South Grove Rotherham South Yorkshire S60 2DH on 5 August 2015 (2 pages)
5 August 2015Registered office address changed from Norham House Mountenoy Road Rotherham South Yorkshire S60 2AJ to C/O Moorhead Savage Limited Moorgate Crofts Business Centre South Grove Rotherham South Yorkshire S60 2DH on 5 August 2015 (2 pages)
5 August 2015Registered office address changed from Norham House Mountenoy Road Rotherham South Yorkshire S60 2AJ to C/O Moorhead Savage Limited Moorgate Crofts Business Centre South Grove Rotherham South Yorkshire S60 2DH on 5 August 2015 (2 pages)
4 August 2015Appointment of a voluntary liquidator (2 pages)
4 August 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-07-13
(1 page)
4 August 2015Appointment of a voluntary liquidator (2 pages)
23 July 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
23 July 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
15 July 2015Previous accounting period shortened from 31 March 2015 to 31 January 2015 (1 page)
15 July 2015Previous accounting period shortened from 31 March 2015 to 31 January 2015 (1 page)
3 February 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100
(5 pages)
3 February 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100
(5 pages)
22 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
22 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
13 June 2014Registered office address changed from 26 Percy Street Rotherham S65 1ED on 13 June 2014 (1 page)
13 June 2014Registered office address changed from 26 Percy Street Rotherham S65 1ED on 13 June 2014 (1 page)
24 February 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100
(5 pages)
24 February 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100
(5 pages)
12 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
12 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
14 February 2013Annual return made up to 14 January 2013 with a full list of shareholders (5 pages)
14 February 2013Annual return made up to 14 January 2013 with a full list of shareholders (5 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
7 February 2012Annual return made up to 14 January 2012 with a full list of shareholders (5 pages)
7 February 2012Annual return made up to 14 January 2012 with a full list of shareholders (5 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
1 February 2011Annual return made up to 14 January 2011 with a full list of shareholders (5 pages)
1 February 2011Annual return made up to 14 January 2011 with a full list of shareholders (5 pages)
24 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
24 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
8 February 2010Director's details changed for Michael Peter Bignell on 14 January 2010 (2 pages)
8 February 2010Annual return made up to 14 January 2010 with a full list of shareholders (5 pages)
8 February 2010Director's details changed for Carol Ann Bignell on 14 January 2010 (2 pages)
8 February 2010Director's details changed for Carol Ann Bignell on 14 January 2010 (2 pages)
8 February 2010Annual return made up to 14 January 2010 with a full list of shareholders (5 pages)
8 February 2010Director's details changed for Michael Peter Bignell on 14 January 2010 (2 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
23 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
23 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
15 January 2009Return made up to 14/01/09; full list of members (4 pages)
15 January 2009Return made up to 14/01/09; full list of members (4 pages)
3 February 2008Return made up to 14/01/08; no change of members (7 pages)
3 February 2008Return made up to 14/01/08; no change of members (7 pages)
4 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
4 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
26 January 2007Return made up to 14/01/07; full list of members (7 pages)
26 January 2007Return made up to 14/01/07; full list of members (7 pages)
2 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
2 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
19 January 2006Return made up to 14/01/06; full list of members (7 pages)
19 January 2006Return made up to 14/01/06; full list of members (7 pages)
9 December 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
9 December 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
19 January 2005Return made up to 14/01/05; full list of members (8 pages)
19 January 2005Return made up to 14/01/05; full list of members (8 pages)
24 February 2004Return made up to 14/01/04; full list of members (8 pages)
24 February 2004Return made up to 14/01/04; full list of members (8 pages)
27 November 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
27 November 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
16 January 2003Return made up to 14/01/03; full list of members (7 pages)
16 January 2003Return made up to 14/01/03; full list of members (7 pages)
17 September 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
17 September 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
15 January 2002Return made up to 14/01/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
15 January 2002Return made up to 14/01/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 November 2001Registered office changed on 01/11/01 from: 2 rutland park sheffield S10 2PD (1 page)
1 November 2001Registered office changed on 01/11/01 from: 2 rutland park sheffield S10 2PD (1 page)
16 July 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
16 July 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
20 February 2001Return made up to 14/01/01; full list of members (6 pages)
20 February 2001Return made up to 14/01/01; full list of members (6 pages)
18 July 2000Accounts for a small company made up to 31 March 2000 (6 pages)
18 July 2000Accounts for a small company made up to 31 March 2000 (6 pages)
1 February 2000Return made up to 14/01/00; full list of members (6 pages)
1 February 2000Return made up to 14/01/00; full list of members (6 pages)
8 August 1999Accounts for a small company made up to 31 March 1999 (5 pages)
8 August 1999Accounts for a small company made up to 31 March 1999 (5 pages)
24 February 1999Return made up to 14/01/99; no change of members (4 pages)
24 February 1999Return made up to 14/01/99; no change of members (4 pages)
17 June 1998Accounts for a small company made up to 31 March 1998 (5 pages)
17 June 1998Accounts for a small company made up to 31 March 1998 (5 pages)
20 April 1998Return made up to 14/01/98; full list of members (6 pages)
20 April 1998Return made up to 14/01/98; full list of members (6 pages)
18 July 1997Accounts for a small company made up to 31 March 1997 (6 pages)
18 July 1997Accounts for a small company made up to 31 March 1997 (6 pages)
21 March 1997Return made up to 14/01/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
21 March 1997Return made up to 14/01/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
15 August 1996Accounts for a small company made up to 31 March 1996 (6 pages)
15 August 1996Accounts for a small company made up to 31 March 1996 (6 pages)
19 March 1996Return made up to 14/01/96; no change of members (4 pages)
19 March 1996Return made up to 14/01/96; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (38 pages)