Company NameMarton Alexander Limited
Company StatusDissolved
Company Number07970862
CategoryPrivate Limited Company
Incorporation Date1 March 2012(12 years, 1 month ago)
Dissolution Date18 May 2021 (2 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 70221Financial management

Directors

Director NameMr Terence Legg
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2012(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressRedheugh House Teesdale South
Thornaby Place
Stockton On Tees
TS17 6SG
Secretary NameTerence Legg
StatusClosed
Appointed01 March 2012(same day as company formation)
RoleCompany Director
Correspondence AddressRedheugh House Teesdale South
Thornaby Place
Stockton On Tees
TS17 6SG

Location

Registered AddressRedheugh House Teesdale South
Thornaby Place
Stockton On Tees
TS17 6SG
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishThornaby
WardMandale and Victoria
Built Up AreaTeesside

Shareholders

1 at £1Terence Legg
100.00%
Ordinary A

Financials

Year2014
Net Worth£19
Cash£1,019
Current Liabilities£8,569

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Filing History

18 May 2021Final Gazette dissolved following liquidation (1 page)
18 February 2021Return of final meeting in a members' voluntary winding up (17 pages)
25 February 2020Registered office address changed from 1 Westerdale Court Guisborough Cleveland TS14 6FB England to Redheugh House Teesdale South Thornaby Place Stockton on Tees TS17 6SG on 25 February 2020 (2 pages)
24 February 2020Declaration of solvency (6 pages)
24 February 2020Appointment of a voluntary liquidator (3 pages)
24 February 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-02-11
(1 page)
23 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
7 April 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
8 February 2019Total exemption full accounts made up to 31 March 2018 (7 pages)
20 December 2018Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page)
14 June 2018Registered office address changed from 80 Baddow Road Chelmsford United Kingdom to 1 Westerdale Court Guisborough Cleveland TS14 6FB on 14 June 2018 (1 page)
30 April 2018Secretary's details changed for Terence Legg on 30 April 2018 (1 page)
30 April 2018Change of details for Mr Terence Legg as a person with significant control on 30 April 2018 (2 pages)
30 April 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
30 April 2018Director's details changed for Mr Terence Legg on 30 April 2018 (2 pages)
28 April 2018Compulsory strike-off action has been discontinued (1 page)
27 April 2018Total exemption full accounts made up to 31 March 2017 (7 pages)
3 April 2018First Gazette notice for compulsory strike-off (1 page)
27 November 2017Registered office address changed from 2nd Floor 43 Broomfield Road Chelmsford Essex CM1 1SY to 80 Baddow Road Chelmsford on 27 November 2017 (1 page)
27 November 2017Registered office address changed from 2nd Floor 43 Broomfield Road Chelmsford Essex CM1 1SY to 80 Baddow Road Chelmsford on 27 November 2017 (1 page)
21 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
21 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 April 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-04-23
  • GBP 1
(4 pages)
23 April 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-04-23
  • GBP 1
(4 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
15 May 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 1
(4 pages)
15 May 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 1
(4 pages)
15 May 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 1
(4 pages)
17 February 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
17 February 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
15 May 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 1
(4 pages)
15 May 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 1
(4 pages)
15 May 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 1
(4 pages)
29 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
29 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
30 August 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
30 August 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
30 August 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
27 March 2012Registered office address changed from 589 Marton Road Middlesbrough Redcar and Cleveland TS4 3SD United Kingdom on 27 March 2012 (1 page)
27 March 2012Registered office address changed from 589 Marton Road Middlesbrough Redcar and Cleveland TS4 3SD United Kingdom on 27 March 2012 (1 page)
1 March 2012Incorporation (23 pages)
1 March 2012Incorporation (23 pages)