Company NameMartlet Business Services Limited
DirectorJohn Arthur Lee
Company StatusDissolved
Company Number04349384
CategoryPrivate Limited Company
Incorporation Date8 January 2002(22 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameJohn Arthur Lee
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2002(same day as company formation)
RoleCompany Director
Correspondence Address18 Hill View
Henleaze
Bristol
BS9 4PZ
Secretary NamePatricia Ann Lee
NationalityBritish
StatusCurrent
Appointed08 January 2002(same day as company formation)
RoleCompany Director
Correspondence Address18 Hill View
Henleaze
Bristol
Avon
BS9 4PZ
Director NamePatricia Ann Lee
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2002(same day as company formation)
RoleCompany Director
Correspondence AddressWhite Gables
Owler Park Road
Ilkley
West Yorkshire
LS29 0BG
Director NameP&A Directors Limited (Corporation)
StatusResigned
Appointed08 January 2002(same day as company formation)
Correspondence AddressNorth Barn
Broughton Hall
Skipton
North Yorkshire
BD23 3AE
Secretary NameP&A Secretaries Limited (Corporation)
StatusResigned
Appointed08 January 2002(same day as company formation)
Correspondence AddressPearson & Associates
North Barn Broughton Hall
Skipton
North Yorkshire
Bd23 3a

Location

Registered AddressC/O Chamberlain & Co
Aireside House 24-26 Aire Street
Leeds
West Yorkshire
LS1 4HT
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

13 June 2006Dissolved (1 page)
13 March 2006Liquidators statement of receipts and payments (5 pages)
13 March 2006Return of final meeting in a members' voluntary winding up (3 pages)
2 June 2005Director's particulars changed (1 page)
2 June 2005Secretary's particulars changed (1 page)
1 June 2005Registered office changed on 01/06/05 from: north barn broughton hall skipton north yorkshire BD23 3AE (1 page)
1 June 2005Director resigned (1 page)
25 May 2005Ex res re. Powers of liquidator (1 page)
25 May 2005Declaration of solvency (3 pages)
19 April 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
17 February 2005Return made up to 08/01/05; full list of members (8 pages)
18 March 2004Return made up to 08/01/04; full list of members (8 pages)
27 February 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
25 March 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
21 January 2003Return made up to 08/01/03; full list of members (7 pages)
1 March 2002Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page)
13 February 2002Director resigned (1 page)
13 February 2002New secretary appointed;new director appointed (2 pages)
13 February 2002Ad 08/01/02--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
13 February 2002Secretary resigned (1 page)
13 February 2002New director appointed (2 pages)
8 January 2002Incorporation (11 pages)