Company NameMarthen Consultancy Limited
Company StatusDissolved
Company Number06179713
CategoryPrivate Limited Company
Incorporation Date22 March 2007(17 years, 1 month ago)
Dissolution Date11 August 2015 (8 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities

Directors

Director NameMartin Henry
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed22 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Hambledon Avenue
Marden Farm Estate
North Shields
NE30 3HT
Secretary NameMrs June Henry
NationalityBritish
StatusClosed
Appointed25 May 2007(2 months after company formation)
Appointment Duration8 years, 2 months (closed 11 August 2015)
RoleCompany Director
Correspondence Address35 Hambledon Avenue
North Shields
Tyne & Wear
NE30 3HT
Director NameFiletravel Company Director Limited (Corporation)
StatusResigned
Appointed22 March 2007(same day as company formation)
Correspondence Address240 Hawthorne Road
Liverpool
L20 3AS
Secretary NameFiletravel Company Secretary Limited (Corporation)
StatusResigned
Appointed22 March 2007(same day as company formation)
Correspondence Address240 Hawthorne Road
Liverpool
L20 3AS

Location

Registered AddressFloor B Milburn House
Dean Street
Newcastle Upon Tyne
NE1 1LE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Shareholders

5 at £1June Henry
50.00%
Ordinary
5 at £1Martin Henry
50.00%
Ordinary

Financials

Year2014
Net Worth£207
Cash£25,993
Current Liabilities£25,996

Accounts

Latest Accounts31 January 2015 (9 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

11 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
11 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
28 April 2015First Gazette notice for voluntary strike-off (1 page)
28 April 2015First Gazette notice for voluntary strike-off (1 page)
20 April 2015Application to strike the company off the register (3 pages)
20 April 2015Application to strike the company off the register (3 pages)
25 February 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
25 February 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
4 February 2015Previous accounting period shortened from 30 June 2015 to 31 January 2015 (1 page)
4 February 2015Previous accounting period shortened from 30 June 2015 to 31 January 2015 (1 page)
12 November 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
12 November 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
17 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 10
(4 pages)
17 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 10
(4 pages)
18 September 2013Total exemption small company accounts made up to 30 June 2013 (11 pages)
18 September 2013Total exemption small company accounts made up to 30 June 2013 (11 pages)
18 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (4 pages)
18 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (4 pages)
26 November 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
26 November 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
7 November 2012Registered office address changed from C/O Sjd Accountancy 1200 Century Way Thorpe Park Business Park Colton Leeds LS15 8ZA England on 7 November 2012 (1 page)
7 November 2012Registered office address changed from C/O Sjd Accountancy 1200 Century Way Thorpe Park Business Park Colton Leeds LS15 8ZA England on 7 November 2012 (1 page)
7 November 2012Registered office address changed from C/O Sjd Accountancy 1200 Century Way Thorpe Park Business Park Colton Leeds LS15 8ZA England on 7 November 2012 (1 page)
19 April 2012Annual return made up to 22 March 2012 with a full list of shareholders (4 pages)
19 April 2012Annual return made up to 22 March 2012 with a full list of shareholders (4 pages)
9 December 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
9 December 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
21 October 2011Registered office address changed from 35 Hambledon Avenue Marden Farm Estate North Shields Tyne & Wear NE30 3HT on 21 October 2011 (1 page)
21 October 2011Registered office address changed from 35 Hambledon Avenue Marden Farm Estate North Shields Tyne & Wear NE30 3HT on 21 October 2011 (1 page)
29 March 2011Annual return made up to 22 March 2011 with a full list of shareholders (4 pages)
29 March 2011Annual return made up to 22 March 2011 with a full list of shareholders (4 pages)
15 September 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
15 September 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
16 April 2010Director's details changed for Martin Henry on 2 October 2009 (2 pages)
16 April 2010Annual return made up to 22 March 2010 with a full list of shareholders (4 pages)
16 April 2010Annual return made up to 22 March 2010 with a full list of shareholders (4 pages)
16 April 2010Director's details changed for Martin Henry on 2 October 2009 (2 pages)
16 April 2010Director's details changed for Martin Henry on 2 October 2009 (2 pages)
21 October 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
21 October 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
17 April 2009Return made up to 22/03/09; full list of members (3 pages)
17 April 2009Return made up to 22/03/09; full list of members (3 pages)
6 November 2008Accounting reference date extended from 31/03/2009 to 30/06/2009 (1 page)
6 November 2008Accounting reference date extended from 31/03/2009 to 30/06/2009 (1 page)
21 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
21 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
12 May 2008Capitals not rolled up (2 pages)
12 May 2008Capitals not rolled up (2 pages)
21 April 2008Return made up to 22/03/08; full list of members (3 pages)
21 April 2008Return made up to 22/03/08; full list of members (3 pages)
14 June 2007New secretary appointed (2 pages)
14 June 2007New secretary appointed (2 pages)
24 May 2007Registered office changed on 24/05/07 from: 240 hawthorne road liverpool L20 3AS (1 page)
24 May 2007Registered office changed on 24/05/07 from: 240 hawthorne road liverpool L20 3AS (1 page)
2 April 2007Director resigned (1 page)
2 April 2007New director appointed (1 page)
2 April 2007Director resigned (1 page)
2 April 2007New director appointed (1 page)
2 April 2007Secretary resigned (1 page)
2 April 2007Secretary resigned (1 page)
22 March 2007Incorporation (12 pages)
22 March 2007Incorporation (12 pages)