Company NameMartinet Communications Systems Limited
DirectorKevin Thomas Heslop
Company StatusDissolved
Company Number02666727
CategoryPrivate Limited Company
Incorporation Date28 November 1991(32 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 3220Manufacture TV transmitters, telephony etc.
SIC 33200Installation of industrial machinery and equipment

Directors

Director NameKevin Thomas Heslop
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 1992(1 month, 1 week after company formation)
Appointment Duration32 years, 4 months
RoleElectrical Contractor
Country of ResidenceEngland
Correspondence Address25 Cunningham Drive
Thornaby On Tees
Cleveland
TS17 9HE
Secretary NamePamela Anne Heslop
NationalityBritish
StatusCurrent
Appointed10 January 1992(1 month, 1 week after company formation)
Appointment Duration32 years, 4 months
RoleClerical
Correspondence Address25 Cunningham Drive
Thornaby
Stockton On Tees
Cleveland
TS17 9HE
Director NameMBC Nominees Limited (Corporation)
StatusResigned
Appointed28 November 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP
Secretary NameMBC Secretaries Limited (Corporation)
StatusResigned
Appointed28 November 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP

Location

Registered Address8 High Street
Yarm
Cleveland
TS15 9AE
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishYarm
WardYarm
Built Up AreaYarm

Accounts

Latest Accounts31 May 1997 (26 years, 11 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

17 August 2001Dissolved (1 page)
17 May 2001Liquidators statement of receipts and payments (5 pages)
17 May 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
31 January 2001Liquidators statement of receipts and payments (5 pages)
28 July 2000Liquidators statement of receipts and payments (5 pages)
1 February 2000Liquidators statement of receipts and payments (5 pages)
11 February 1999Appointment of a voluntary liquidator (2 pages)
11 February 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 February 1999Statement of affairs (9 pages)
31 January 1999Registered office changed on 31/01/99 from: cannon house martinet road old airfield industrial estate thornaby cleveland TS17 0AS (1 page)
21 September 1998Accounts for a small company made up to 31 May 1996 (9 pages)
21 September 1998Accounts for a small company made up to 31 May 1997 (9 pages)
8 December 1997Return made up to 28/11/97; no change of members
  • 363(287) ‐ Registered office changed on 08/12/97
(4 pages)
18 February 1997Return made up to 28/11/96; no change of members (4 pages)
21 January 1997Particulars of mortgage/charge (6 pages)
4 February 1996Return made up to 28/11/95; full list of members (6 pages)
10 August 1995Accounts for a small company made up to 31 May 1995 (9 pages)
10 August 1995Particulars of mortgage/charge (18 pages)