About

Registered Number: 04302090
Date of Incorporation: 10/10/2001 (22 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 03/11/2015 (8 years and 5 months ago)
Registered Address: 3 Hannah Street, Porth, Rhondda Cynon Taff, CF39 9PU

 

Established in 2001, Martin Cash & Carry Ltd have registered office in Rhondda Cynon Taff, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the this business. There is one director listed as Martin, Stephen for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARTIN, Stephen 10 October 2001 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 03 November 2015
GAZ1(A) - First notification of strike-off in London Gazette) 21 July 2015
SOAS(A) - Striking-off action suspended (Section 652A) 26 September 2009
GAZ1(A) - First notification of strike-off in London Gazette) 12 May 2009
652a - Application for striking off 29 April 2009
AA - Annual Accounts 20 April 2009
AA - Annual Accounts 04 April 2009
363a - Annual Return 24 February 2009
363a - Annual Return 17 October 2007
363a - Annual Return 03 November 2006
288c - Notice of change of directors or secretaries or in their particulars 03 November 2006
363a - Annual Return 04 May 2006
287 - Change in situation or address of Registered Office 09 November 2004
363s - Annual Return 09 November 2004
395 - Particulars of a mortgage or charge 28 July 2004
AA - Annual Accounts 18 August 2003
DISS40 - Notice of striking-off action discontinued 06 May 2003
363s - Annual Return 02 May 2003
GAZ1 - First notification of strike-off action in London Gazette 01 April 2003
288a - Notice of appointment of directors or secretaries 14 February 2002
288a - Notice of appointment of directors or secretaries 19 November 2001
395 - Particulars of a mortgage or charge 10 November 2001
288a - Notice of appointment of directors or secretaries 27 October 2001
288a - Notice of appointment of directors or secretaries 27 October 2001
288b - Notice of resignation of directors or secretaries 27 October 2001
288b - Notice of resignation of directors or secretaries 27 October 2001
287 - Change in situation or address of Registered Office 19 October 2001
NEWINC - New incorporation documents 10 October 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 16 July 2004 Outstanding

N/A

Debenture deed 06 November 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.