Company NameMartin Bridgestock Electrical Limited
Company StatusDissolved
Company Number04165141
CategoryPrivate Limited Company
Incorporation Date21 February 2001(23 years, 2 months ago)
Dissolution Date24 May 2016 (7 years, 11 months ago)
Previous NameMartin Bridgestock Limited

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameRobert John Cochrane Martin
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2001(same day as company formation)
RoleElectrician
Correspondence Address13 Kenilworth Road
Leeds
West Yorkshire
LS12 4RT
Secretary NameAnnette Dawn Martin
NationalityBritish
StatusClosed
Appointed11 April 2005(4 years, 1 month after company formation)
Appointment Duration11 years, 1 month (closed 24 May 2016)
RoleCompany Director
Correspondence Address13 Kenilworth Road
Wortley
Leeds
West Yorkshire
LS12 4RT
Director NameJohn Robert Bridgestock
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2001(same day as company formation)
RoleElectrician
Correspondence Address87 A Cooper Lane
Shelf
Halifax
HX3 7RG
Secretary NameJohn Robert Bridgestock
NationalityBritish
StatusResigned
Appointed21 February 2001(same day as company formation)
RoleElectrician
Correspondence Address87 A Cooper Lane
Shelf
Halifax
HX3 7RG
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed21 February 2001(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed21 February 2001(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Telephone07 961052253
Telephone regionMobile

Location

Registered AddressEquitable House
55 Pellon Lane
Halifax
West Yorkshire
HX1 5SP
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire
Address MatchesOver 200 other UK companies use this postal address

Shareholders

50 at £1Mr Robert John Cochrane Martin
50.00%
Ordinary
50 at £1Mrs Annette Dawn Martin
50.00%
Ordinary

Financials

Year2014
Net Worth-£22,743
Cash£37
Current Liabilities£32,153

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

24 February 2004Delivered on: 25 February 2004
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

24 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
24 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
26 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100
(4 pages)
26 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100
(4 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
4 April 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 100
(4 pages)
4 April 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 100
(4 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
28 March 2013Annual return made up to 21 February 2013 with a full list of shareholders (4 pages)
28 March 2013Annual return made up to 21 February 2013 with a full list of shareholders (4 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 March 2012Annual return made up to 21 February 2012 with a full list of shareholders (4 pages)
21 March 2012Annual return made up to 21 February 2012 with a full list of shareholders (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
25 March 2011Annual return made up to 21 February 2011 with a full list of shareholders (4 pages)
25 March 2011Annual return made up to 21 February 2011 with a full list of shareholders (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
12 March 2010Annual return made up to 21 February 2010 with a full list of shareholders (4 pages)
12 March 2010Annual return made up to 21 February 2010 with a full list of shareholders (4 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
17 March 2009Return made up to 21/02/09; full list of members (3 pages)
17 March 2009Return made up to 21/02/09; full list of members (3 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
14 July 2008Registered office changed on 14/07/2008 from equitable house 55 pellon lane halifax west yorkshire HX1 1SP england (1 page)
14 July 2008Registered office changed on 14/07/2008 from equitable house 55 pellon lane halifax west yorkshire HX1 1SP england (1 page)
8 July 2008Registered office changed on 08/07/2008 from carlton villa 15-17 carlton street halifax west yorkshire HX1 2AL (1 page)
8 July 2008Registered office changed on 08/07/2008 from carlton villa 15-17 carlton street halifax west yorkshire HX1 2AL (1 page)
18 February 2008Return made up to 21/02/08; full list of members (2 pages)
18 February 2008Return made up to 21/02/08; full list of members (2 pages)
21 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
21 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
17 May 2007Return made up to 21/02/07; full list of members (6 pages)
17 May 2007Return made up to 21/02/07; full list of members (6 pages)
23 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
23 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
14 June 2006Return made up to 21/02/06; full list of members (6 pages)
14 June 2006Return made up to 21/02/06; full list of members (6 pages)
20 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
20 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
18 May 2005Secretary resigned;director resigned (1 page)
18 May 2005New secretary appointed (2 pages)
18 May 2005Secretary resigned;director resigned (1 page)
18 May 2005New secretary appointed (2 pages)
1 March 2005Return made up to 21/02/05; full list of members (7 pages)
1 March 2005Return made up to 21/02/05; full list of members (7 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
26 February 2004Return made up to 21/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 February 2004Return made up to 21/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 February 2004Particulars of mortgage/charge (3 pages)
25 February 2004Particulars of mortgage/charge (3 pages)
6 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
6 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
23 April 2003Accounting reference date shortened from 28/02/03 to 31/03/02 (1 page)
23 April 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
23 April 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
23 April 2003Accounting reference date shortened from 28/02/03 to 31/03/02 (1 page)
5 March 2003Return made up to 21/02/03; full list of members (7 pages)
5 March 2003Return made up to 21/02/03; full list of members (7 pages)
18 November 2002Return made up to 21/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 November 2002Return made up to 21/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 October 2002Strike-off action suspended (1 page)
29 October 2002Strike-off action suspended (1 page)
20 August 2002First Gazette notice for compulsory strike-off (1 page)
20 August 2002First Gazette notice for compulsory strike-off (1 page)
23 April 2001Ad 21/02/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 April 2001Ad 21/02/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 April 2001Memorandum and Articles of Association (17 pages)
4 April 2001Memorandum and Articles of Association (17 pages)
30 March 2001Secretary resigned (1 page)
30 March 2001Secretary resigned (1 page)
30 March 2001Director resigned (1 page)
30 March 2001Registered office changed on 30/03/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
30 March 2001Director resigned (1 page)
30 March 2001New director appointed (2 pages)
30 March 2001Registered office changed on 30/03/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
30 March 2001New secretary appointed;new director appointed (2 pages)
30 March 2001New secretary appointed;new director appointed (2 pages)
30 March 2001New director appointed (2 pages)
21 March 2001Company name changed martin bridgestock LIMITED\certificate issued on 21/03/01 (2 pages)
21 March 2001Company name changed martin bridgestock LIMITED\certificate issued on 21/03/01 (2 pages)
21 February 2001Incorporation (15 pages)
21 February 2001Incorporation (15 pages)