Company NameMartek Marine Blinds Limited
Company StatusDissolved
Company Number04022991
CategoryPrivate Limited Company
Incorporation Date28 June 2000(23 years, 10 months ago)
Dissolution Date18 September 2007 (16 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Michael Pringle
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Bromley Gardens
South Beach
Blyth
Northumberland
NE24 3TR
Director NamePaul Brian Luen
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed25 January 2001(7 months after company formation)
Appointment Duration6 years, 7 months (closed 18 September 2007)
RoleJoint Md
Correspondence Address37 The Poplars
Knottingley
West Yorkshire
WF11 0DE
Secretary NamePaul Brian Luen
NationalityBritish
StatusClosed
Appointed05 March 2001(8 months, 1 week after company formation)
Appointment Duration6 years, 6 months (closed 18 September 2007)
RoleCompany Director
Correspondence Address37 The Poplars
Knottingley
West Yorkshire
WF11 0DE
Director NameSteven James Coulson
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed22 May 2002(1 year, 10 months after company formation)
Appointment Duration5 years, 4 months (closed 18 September 2007)
RoleSales & Marketing Director
Correspondence Address39 Melbourne Rd
Wakefield
West Yorkshire
WF1 2RL
Secretary NameMrs Marilyn Pringle
NationalityBritish
StatusResigned
Appointed28 June 2000(same day as company formation)
RoleCo.Secretary
Country of ResidenceUnited Kingdom
Correspondence Address14 Bromley Gardens
Blyth
Northumberland
NE24 3TR
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed28 June 2000(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed28 June 2000(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered AddressUnit 31 Century Business Centre
Manvers Way Manvers
Rotherham
South Yorkshire
S63 5DA
RegionYorkshire and The Humber
ConstituencyWentworth and Dearne
CountySouth Yorkshire
WardWath
Built Up AreaBarnsley/Dearne Valley

Accounts

Latest Accounts28 February 2005 (19 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

18 September 2007Final Gazette dissolved via voluntary strike-off (1 page)
5 June 2007First Gazette notice for voluntary strike-off (1 page)
23 June 2006Return made up to 23/06/06; full list of members (3 pages)
23 June 2006Registered office changed on 23/06/06 from: unit 46 century business centre manvers way manvers rotherham south yorkshire S63 5DA (1 page)
23 June 2006Location of register of members (1 page)
30 March 2006Total exemption small company accounts made up to 28 February 2005 (6 pages)
11 July 2005Return made up to 21/06/05; full list of members (3 pages)
26 April 2005Accounts for a small company made up to 29 February 2004 (6 pages)
25 June 2004Return made up to 21/06/04; full list of members (7 pages)
26 May 2004Accounts for a small company made up to 28 February 2003 (7 pages)
29 January 2004Return made up to 21/06/03; full list of members (7 pages)
12 June 2003Total exemption small company accounts made up to 28 February 2002 (8 pages)
6 July 2002New director appointed (2 pages)
3 July 2002Return made up to 21/06/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
30 April 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
11 September 2001Accounting reference date shortened from 30/06/02 to 28/02/02 (1 page)
5 July 2001Return made up to 28/06/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 April 2001Registered office changed on 13/04/01 from: unit 11 brampton centre brampton wath upon deorne rotherham west yorkshire S63 6BB (1 page)
15 March 2001Secretary resigned (1 page)
15 March 2001New secretary appointed (2 pages)
15 March 2001Ad 01/02/01--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
5 March 2001New director appointed (2 pages)
5 March 2001Registered office changed on 05/03/01 from: unit 11 brampton centre brampton road, wath upon dearne rotherham south yorkshire S63 6BB (1 page)
3 July 2000New director appointed (2 pages)
3 July 2000Director resigned (1 page)
3 July 2000Secretary resigned (1 page)
3 July 2000New secretary appointed (2 pages)
3 July 2000Registered office changed on 03/07/00 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)