Company NameMartez Limited
Company StatusDissolved
Company Number03359618
CategoryPrivate Limited Company
Incorporation Date24 April 1997(27 years ago)
Dissolution Date18 September 2001 (22 years, 7 months ago)
Previous NameIce 21 Limited

Business Activity

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

Directors

Director NameDr Anthony Martinez
Date of BirthOctober 1929 (Born 94 years ago)
NationalityBritish
StatusClosed
Appointed18 June 1997(1 month, 3 weeks after company formation)
Appointment Duration4 years, 3 months (closed 18 September 2001)
RoleChairman
Correspondence AddressWheatley Chase The Drive
Ben Rhydding
Ilkley
West Yorks
LS29 8BD
Director NameHelia Victoria Martinez
Date of BirthApril 1928 (Born 96 years ago)
NationalityBritish
StatusClosed
Appointed18 June 1997(1 month, 3 weeks after company formation)
Appointment Duration4 years, 3 months (closed 18 September 2001)
RoleHousewife
Correspondence AddressWheatley Chase
Ben Rhydding
Ilkley
West Yorkshire
Ls29
Secretary NameDr Anthony Martinez
NationalityBritish
StatusClosed
Appointed18 June 1997(1 month, 3 weeks after company formation)
Appointment Duration4 years, 3 months (closed 18 September 2001)
RoleChairman
Correspondence AddressWheatley Chase The Drive
Ben Rhydding
Ilkley
West Yorks
LS29 8BD
Director NameMr John Graham Langley
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed11 June 1999(2 years, 1 month after company formation)
Appointment Duration2 years, 3 months (closed 18 September 2001)
RoleCompany Director
Correspondence AddressManderley Thorpe Lane
Guiseley
Leeds
West Yorkshire
LS20 8NS
Director NameMr Timothy Harvey Ratcliffe
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1997(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressStone Acre
9 Stubham Rise, Middleton
Ilkley
West Yorkshire
LS29 0AP
Secretary NameSuzanne Berry
NationalityBritish
StatusResigned
Appointed24 April 1997(same day as company formation)
RoleCompany Director
Correspondence AddressLower Isle Farm Leeming
Oxenhope
Keighley
West Yorkshire
BD22 9QA

Location

Registered AddressChase Way
Eurocam Technology Park
Bradford
West Yorkshire
BD5 8HW
RegionYorkshire and The Humber
ConstituencyBradford East
CountyWest Yorkshire
ParishTrident
WardLittle Horton
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts30 April 1999 (25 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

18 September 2001Final Gazette dissolved via voluntary strike-off (1 page)
29 May 2001First Gazette notice for voluntary strike-off (1 page)
18 April 2001Application for striking-off (1 page)
19 December 2000Company name changed ice 21 LIMITED\certificate issued on 20/12/00 (2 pages)
15 May 2000Return made up to 30/04/00; full list of members (7 pages)
23 February 2000Accounts for a dormant company made up to 30 April 1999 (2 pages)
5 July 1999New director appointed (2 pages)
5 July 1999Ad 11/06/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
3 June 1999Registered office changed on 03/06/99 from: wheatley chase ben rydding ilkley west yorkshire LS29 8BD (1 page)
10 May 1999Return made up to 30/04/99; no change of members (4 pages)
31 January 1999Accounts for a dormant company made up to 30 April 1998 (2 pages)
28 April 1998Return made up to 24/04/98; full list of members (6 pages)
22 August 1997Registered office changed on 22/08/97 from: 14 piccadilly bradford west yorkshire BD1 3LX (1 page)
17 July 1997Secretary resigned (1 page)
17 July 1997Director resigned (1 page)
17 July 1997New director appointed (2 pages)
17 July 1997New secretary appointed;new director appointed (2 pages)
17 June 1997Company name changed gweco 90 LIMITED\certificate issued on 18/06/97 (2 pages)
24 April 1997Incorporation (19 pages)