Company NameMartech Training Associates Ltd
Company StatusDissolved
Company Number06350577
CategoryPrivate Limited Company
Incorporation Date22 August 2007(16 years, 8 months ago)
Dissolution Date3 December 2013 (10 years, 4 months ago)

Business Activity

Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameMargaret Ellen Mackie
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed03 September 2007(1 week, 5 days after company formation)
Appointment Duration6 years, 3 months (closed 03 December 2013)
RoleTrainer
Country of ResidenceUnited Kingdom
Correspondence Address28a Front Street
Cleadon
Sunderland
SR6 7PG
Secretary NameDavid Ridley
NationalityBritish
StatusResigned
Appointed03 September 2007(1 week, 5 days after company formation)
Appointment Duration4 years, 8 months (resigned 30 April 2012)
RoleEstate Agent
Correspondence Address28a Front Street
Cleadon
Sunderland
SR6 7PG
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed22 August 2007(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed22 August 2007(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered Address28a Front Street
Cleadon
Sunderland
SR6 7PG
RegionNorth East
ConstituencyJarrow
CountyTyne and Wear
WardCleadon and East Boldon
Built Up AreaTyneside

Accounts

Latest Accounts31 October 2010 (13 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

3 December 2013Final Gazette dissolved via compulsory strike-off (1 page)
3 December 2013Final Gazette dissolved via compulsory strike-off (1 page)
20 August 2013First Gazette notice for compulsory strike-off (1 page)
20 August 2013First Gazette notice for compulsory strike-off (1 page)
2 February 2013Compulsory strike-off action has been suspended (1 page)
2 February 2013Compulsory strike-off action has been suspended (1 page)
29 January 2013First Gazette notice for compulsory strike-off (1 page)
29 January 2013First Gazette notice for compulsory strike-off (1 page)
4 September 2012Annual return made up to 22 August 2012 with a full list of shareholders
Statement of capital on 2012-09-04
  • GBP 1
(3 pages)
4 September 2012Annual return made up to 22 August 2012 with a full list of shareholders
Statement of capital on 2012-09-04
  • GBP 1
(3 pages)
31 July 2012Termination of appointment of David Ridley as a secretary on 30 April 2012 (1 page)
31 July 2012Termination of appointment of David Ridley as a secretary (1 page)
1 September 2011Annual return made up to 22 August 2011 with a full list of shareholders (4 pages)
1 September 2011Annual return made up to 22 August 2011 with a full list of shareholders (4 pages)
1 August 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
1 August 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
24 January 2011Compulsory strike-off action has been discontinued (1 page)
24 January 2011Compulsory strike-off action has been discontinued (1 page)
20 January 2011Secretary's details changed for David Ridley on 19 January 2011 (2 pages)
20 January 2011Registered office address changed from 81 Woodlands Road Cleadon Sunderland SR6 7UB on 20 January 2011 (1 page)
20 January 2011Annual return made up to 22 August 2010 with a full list of shareholders (4 pages)
20 January 2011Director's details changed for Margaret Ellen Mackie on 31 October 2009 (2 pages)
20 January 2011Director's details changed for Margaret Ellen Mackie on 19 January 2011 (2 pages)
20 January 2011Annual return made up to 22 August 2010 with a full list of shareholders (4 pages)
20 January 2011Secretary's details changed for David Ridley on 19 January 2011 (2 pages)
20 January 2011Director's details changed for Margaret Ellen Mackie on 31 October 2009 (2 pages)
20 January 2011Director's details changed for Margaret Ellen Mackie on 19 January 2011 (2 pages)
20 January 2011Registered office address changed from 81 Woodlands Road Cleadon Sunderland SR6 7UB on 20 January 2011 (1 page)
18 January 2011First Gazette notice for compulsory strike-off (1 page)
18 January 2011First Gazette notice for compulsory strike-off (1 page)
22 November 2010Director's details changed for Margaret Ellen Ridley on 1 September 2010 (3 pages)
22 November 2010Director's details changed for Margaret Ellen Ridley on 1 September 2010 (3 pages)
22 November 2010Director's details changed for Margaret Ellen Ridley on 1 September 2010 (3 pages)
3 November 2010Registered office address changed from 56 Sunderland Road South Shields NE34 0SW on 3 November 2010 (2 pages)
3 November 2010Registered office address changed from 56 Sunderland Road South Shields NE34 0SW on 3 November 2010 (2 pages)
3 November 2010Registered office address changed from 56 Sunderland Road South Shields NE34 0SW on 3 November 2010 (2 pages)
12 July 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
12 July 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
1 December 2009Previous accounting period extended from 31 August 2009 to 31 October 2009 (2 pages)
1 December 2009Previous accounting period extended from 31 August 2009 to 31 October 2009 (2 pages)
9 October 2009Annual return made up to 22 August 2009 with a full list of shareholders (3 pages)
9 October 2009Annual return made up to 22 August 2009 with a full list of shareholders (3 pages)
17 June 2009Accounts made up to 31 August 2008 (2 pages)
17 June 2009Accounts for a dormant company made up to 31 August 2008 (2 pages)
8 October 2008Return made up to 22/08/08; full list of members (3 pages)
8 October 2008Return made up to 22/08/08; full list of members (3 pages)
12 September 2007New director appointed (2 pages)
12 September 2007New secretary appointed (2 pages)
12 September 2007Ad 22/08/07--------- £ si 10@1=10 £ ic 2/12 (2 pages)
12 September 2007Ad 22/08/07--------- £ si 10@1=10 £ ic 2/12 (2 pages)
12 September 2007New secretary appointed (2 pages)
12 September 2007New director appointed (2 pages)
22 August 2007Director resigned (1 page)
22 August 2007Secretary resigned (1 page)
22 August 2007Director resigned (1 page)
22 August 2007Incorporation (13 pages)
22 August 2007Secretary resigned (1 page)
22 August 2007Incorporation (13 pages)