Company NameMartrans Bodies Limited
Company StatusDissolved
Company Number04469222
CategoryPrivate Limited Company
Incorporation Date25 June 2002(21 years, 10 months ago)
Dissolution Date20 March 2010 (14 years, 1 month ago)
Previous NamePicasso Graft Limited

Business Activity

Section CManufacturing
SIC 3420Manufacture motor vehicle bodies etc.
SIC 29201Manufacture of bodies (coachwork) for motor vehicles (except caravans)

Directors

Director NameMorris Henry Abbott
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed05 October 2006(4 years, 3 months after company formation)
Appointment Duration3 years, 5 months (closed 20 March 2010)
RoleEngineer
Correspondence Address6 Grayingham Road
Kirton In Lindsey
Gainsborough
Lincolnshire
DN21 4EL
Secretary NameAxholme Secretaries Limited (Corporation)
StatusClosed
Appointed27 June 2002(2 days after company formation)
Appointment Duration7 years, 8 months (closed 20 March 2010)
Correspondence AddressAxholme House North Street
Crowle
Scunthorpe
North Lincolnshire
DN17 4NB
Director NameRobert John Miles Maultby
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2006(4 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 April 2008)
RoleEngineer
Correspondence Address1 Manor Farm Cottage
Moortown Road, Nettleton
Lincoln
Lincolnshire
LN7 6NX
Secretary NameRobert John Miles Maultby
NationalityBritish
StatusResigned
Appointed05 October 2006(4 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 April 2008)
RoleEngineer
Correspondence Address1 Manor Farm Cottage
Moortown Road, Nettleton
Lincoln
Lincolnshire
LN7 6NX
Director NameBloomsbury Directors Limited (Corporation)
StatusResigned
Appointed25 June 2002(same day as company formation)
Correspondence AddressKingsway House 103 Kingsway
Holborn
London
WC2B 6AW
Secretary NameBloomsbury Secretaries Limited (Corporation)
StatusResigned
Appointed25 June 2002(same day as company formation)
Correspondence AddressKingsway House 103 Kingsway
Holborn
London
WC2B 6AW
Director NameAxholme Directors Limited (Corporation)
StatusResigned
Appointed27 June 2002(2 days after company formation)
Appointment Duration4 years, 3 months (resigned 05 October 2006)
Correspondence AddressAxholme House
North Street, Crowle
Scunthorpe
North Lincolnshire
DN17 4NB

Location

Registered AddressSuite 7 Milner House
Milner Way
Ossett
West Yorkshire
WF5 9JE
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardOssett
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts30 June 2006 (17 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

20 March 2010Final Gazette dissolved following liquidation (1 page)
20 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
21 December 2009Registered office address changed from C/O Pr Booth & Co Po Box 22 Wakefield West Yorkshire WF4 4WD on 21 December 2009 (2 pages)
21 December 2009Registered office address changed from C/O Pr Booth & Co PO Box 22 Wakefield West Yorkshire WF4 4WD on 21 December 2009 (2 pages)
20 December 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
20 December 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
22 December 2008Statement of affairs with form 4.19 (6 pages)
22 December 2008Appointment of a voluntary liquidator (1 page)
22 December 2008Appointment of a voluntary liquidator (1 page)
22 December 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 December 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-12-15
(1 page)
22 December 2008Statement of affairs with form 4.19 (6 pages)
9 December 2008Registered office changed on 09/12/2008 from axholme house north street crowle scunthorpe north lincolnshire DN17 4NB (1 page)
9 December 2008Registered office changed on 09/12/2008 from axholme house north street crowle scunthorpe north lincolnshire DN17 4NB (1 page)
1 July 2008Location of register of members (1 page)
1 July 2008Appointment Terminated Director robert maultby (1 page)
1 July 2008Registered office changed on 01/07/2008 from axholme house, north street crowle scunthorpe north lincolnshire DN17 4NB (1 page)
1 July 2008Return made up to 25/06/08; full list of members (3 pages)
1 July 2008Registered office changed on 01/07/2008 from axholme house, north street crowle scunthorpe north lincolnshire DN17 4NB (1 page)
1 July 2008Secretary's change of particulars / axholme secretaries LIMITED / 01/06/2008 (1 page)
1 July 2008Return made up to 25/06/08; full list of members (3 pages)
1 July 2008Appointment terminated director robert maultby (1 page)
1 July 2008Location of debenture register (1 page)
1 July 2008Secretary's Change of Particulars / axholme secretaries LIMITED / 01/06/2008 / Date of Birth was: 25-Jul-1997, now: none; HouseName/Number was: , now: axholme house; Street was: axholme house, now: north street; Area was: north street, crowle, now: crowle (1 page)
1 July 2008Location of register of members (1 page)
1 July 2008Location of debenture register (1 page)
30 April 2008Appointment terminated secretary robert maultby (1 page)
30 April 2008Appointment Terminated Secretary robert maultby (1 page)
20 July 2007Return made up to 25/06/07; full list of members (3 pages)
20 July 2007Registered office changed on 20/07/07 from: axholme house, north street crowle scunthorpe north lincolnshire DN17 4NB (1 page)
20 July 2007Registered office changed on 20/07/07 from: axholme house, north street crowle scunthorpe north lincolnshire DN17 4NB (1 page)
20 July 2007Secretary's particulars changed (1 page)
20 July 2007Return made up to 25/06/07; full list of members (3 pages)
20 July 2007Secretary's particulars changed (1 page)
21 March 2007Particulars of mortgage/charge (3 pages)
21 March 2007Particulars of mortgage/charge (3 pages)
13 October 2006Ad 05/10/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 October 2006Ad 05/10/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 October 2006Accounts for a dormant company made up to 30 June 2006 (1 page)
12 October 2006Accounts made up to 30 June 2006 (1 page)
6 October 2006New secretary appointed (1 page)
6 October 2006New director appointed (1 page)
6 October 2006New secretary appointed (1 page)
6 October 2006New director appointed (1 page)
5 October 2006New director appointed (1 page)
5 October 2006Director resigned (1 page)
5 October 2006New director appointed (1 page)
5 October 2006Director resigned (1 page)
18 September 2006Company name changed picasso graft LIMITED\certificate issued on 18/09/06 (2 pages)
18 September 2006Company name changed picasso graft LIMITED\certificate issued on 18/09/06 (2 pages)
3 July 2006Return made up to 25/06/06; full list of members (2 pages)
3 July 2006Secretary's particulars changed (1 page)
3 July 2006Director's particulars changed (1 page)
3 July 2006Registered office changed on 03/07/06 from: axholme house north street, crowle scunthorpe north lincolnshire DN17 4NB (1 page)
3 July 2006Secretary's particulars changed (1 page)
3 July 2006Return made up to 25/06/06; full list of members (2 pages)
3 July 2006Director's particulars changed (1 page)
3 July 2006Registered office changed on 03/07/06 from: axholme house north street, crowle scunthorpe north lincolnshire DN17 4NB (1 page)
2 March 2006Accounts made up to 30 June 2005 (1 page)
2 March 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
4 July 2005Return made up to 25/06/05; full list of members (2 pages)
4 July 2005Return made up to 25/06/05; full list of members (2 pages)
28 February 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
28 February 2005Accounts made up to 30 June 2004 (1 page)
19 July 2004Return made up to 25/06/04; full list of members (6 pages)
19 July 2004Return made up to 25/06/04; full list of members (6 pages)
18 March 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
18 March 2004Accounts made up to 30 June 2003 (1 page)
4 July 2003Return made up to 25/06/03; full list of members (6 pages)
4 July 2003Return made up to 25/06/03; full list of members (6 pages)
6 July 2002New secretary appointed (2 pages)
6 July 2002Secretary resigned (1 page)
6 July 2002New secretary appointed (2 pages)
6 July 2002Registered office changed on 06/07/02 from: kingsway house 103 kingsway holborn london WC2B 6AW (1 page)
6 July 2002New director appointed (2 pages)
6 July 2002New director appointed (2 pages)
6 July 2002Director resigned (1 page)
6 July 2002Secretary resigned (1 page)
6 July 2002Registered office changed on 06/07/02 from: kingsway house 103 kingsway holborn london WC2B 6AW (1 page)
6 July 2002Director resigned (1 page)
25 June 2002Incorporation (9 pages)