Company NameMartwatermill Limited
Company StatusDissolved
Company Number06150488
CategoryPrivate Limited Company
Incorporation Date12 March 2007(17 years, 1 month ago)
Dissolution Date10 November 2015 (8 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMartin David Johnson
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed12 March 2007(same day as company formation)
RoleIt Administrator
Country of ResidenceUnited Kingdom
Correspondence Address2 Old Mill Court
North Stainley
Ripon
N Yorks
HG4 3BF
Secretary NameAndrew Guy Johnson
NationalityBritish
StatusClosed
Appointed12 March 2007(same day as company formation)
RoleCompany Director
Correspondence Address5 Horncastle Close
Lowton
Warrington
WA3 2DL

Contact

Websitemartwatermill.co.uk

Location

Registered AddressWestminster Business Centre
Nether Poppleton
York
YO26 6RB
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishNether Poppleton
WardRural West York
Built Up AreaYork
Address Matches2 other UK companies use this postal address

Shareholders

10 at £1Martin David Johnson
100.00%
Ordinary

Financials

Year2014
Net Worth£65,290
Cash£113,724
Current Liabilities£48,434

Accounts

Latest Accounts30 September 2014 (9 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

10 November 2015Final Gazette dissolved following liquidation (1 page)
10 November 2015Final Gazette dissolved following liquidation (1 page)
10 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
10 August 2015Return of final meeting in a members' voluntary winding up (9 pages)
10 August 2015Return of final meeting in a members' voluntary winding up (9 pages)
5 December 2014Registered office address changed from C/O Redman Nichols Butler Westminster Business Centre Nether Poppleton York North Yorkshire YO26 6RB Great Britain to Westminster Business Centre Nether Poppleton York YO26 6RB on 5 December 2014 (2 pages)
5 December 2014Registered office address changed from C/O Redman Nichols Butler Westminster Business Centre Nether Poppleton York North Yorkshire YO26 6RB Great Britain to Westminster Business Centre Nether Poppleton York YO26 6RB on 5 December 2014 (2 pages)
5 December 2014Registered office address changed from C/O Redman Nichols Butler Westminster Business Centre Nether Poppleton York North Yorkshire YO26 6RB Great Britain to Westminster Business Centre Nether Poppleton York YO26 6RB on 5 December 2014 (2 pages)
4 December 2014Declaration of solvency (3 pages)
4 December 2014Appointment of a voluntary liquidator (1 page)
4 December 2014Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-11-19
(1 page)
4 December 2014Appointment of a voluntary liquidator (1 page)
4 December 2014Declaration of solvency (3 pages)
12 November 2014Registered office address changed from C/O Cook Trotter Limited 3 Sceptre House Hornbeam Square North Harrogate North Yorkshire HG2 8PB to C/O Redman Nichols Butler Westminster Business Centre Nether Poppleton York North Yorkshire YO26 6RB on 12 November 2014 (1 page)
12 November 2014Registered office address changed from C/O Cook Trotter Limited 3 Sceptre House Hornbeam Square North Harrogate North Yorkshire HG2 8PB to C/O Redman Nichols Butler Westminster Business Centre Nether Poppleton York North Yorkshire YO26 6RB on 12 November 2014 (1 page)
11 November 2014Total exemption small company accounts made up to 30 September 2014 (5 pages)
11 November 2014Total exemption small company accounts made up to 30 September 2014 (5 pages)
21 October 2014Previous accounting period extended from 31 March 2014 to 30 September 2014 (1 page)
21 October 2014Previous accounting period extended from 31 March 2014 to 30 September 2014 (1 page)
15 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-15
  • GBP 10
(4 pages)
15 March 2014Director's details changed for Martin David Johnson on 30 June 2013 (2 pages)
15 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-15
  • GBP 10
(4 pages)
15 March 2014Director's details changed for Martin David Johnson on 30 June 2013 (2 pages)
20 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
20 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
23 March 2013Annual return made up to 12 March 2013 with a full list of shareholders (4 pages)
23 March 2013Director's details changed for Martin David Johnson on 23 March 2013 (2 pages)
23 March 2013Director's details changed for Martin David Johnson on 23 March 2013 (2 pages)
23 March 2013Annual return made up to 12 March 2013 with a full list of shareholders (4 pages)
18 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
18 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
10 October 2012Registered office address changed from 11 Watermill Lane North Stainley Ripon North Yorkshire HG4 3LA on 10 October 2012 (1 page)
10 October 2012Registered office address changed from 11 Watermill Lane North Stainley Ripon North Yorkshire HG4 3LA on 10 October 2012 (1 page)
28 March 2012Secretary's details changed for Andrew Guy Johnson on 1 December 2011 (2 pages)
28 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (4 pages)
28 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (4 pages)
28 March 2012Secretary's details changed for Andrew Guy Johnson on 1 December 2011 (2 pages)
28 March 2012Secretary's details changed for Andrew Guy Johnson on 1 December 2011 (2 pages)
17 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
17 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
3 April 2011Annual return made up to 12 March 2011 with a full list of shareholders (4 pages)
3 April 2011Annual return made up to 12 March 2011 with a full list of shareholders (4 pages)
8 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
8 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
15 March 2010Annual return made up to 12 March 2010 with a full list of shareholders (4 pages)
15 March 2010Director's details changed for Martin David Johnson on 15 March 2010 (2 pages)
15 March 2010Director's details changed for Martin David Johnson on 15 March 2010 (2 pages)
15 March 2010Annual return made up to 12 March 2010 with a full list of shareholders (4 pages)
5 June 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
5 June 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
22 May 2009Return made up to 12/03/09; full list of members (3 pages)
22 May 2009Return made up to 12/03/09; full list of members (3 pages)
3 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
3 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
27 March 2008Return made up to 12/03/08; full list of members (3 pages)
27 March 2008Return made up to 12/03/08; full list of members (3 pages)
12 March 2007Incorporation (6 pages)
12 March 2007Incorporation (6 pages)