About

Registered Number: 05009945
Date of Incorporation: 08/01/2004 (20 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 22/09/2020 (3 years and 7 months ago)
Registered Address: 8 The Courtyard Goldsmith Way, Eliot Business Park, Nuneaton, Warwickshire, CV10 7RJ

 

Based in Nuneaton in Warwickshire, S Martin Interior Contracts Ltd was setup in 2004, it's status at Companies House is "Dissolved". The current directors of the business are listed as Martin, Sandra Margaret, Martin, Stanley in the Companies House registry. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARTIN, Stanley 31 January 2004 - 1
Secretary Name Appointed Resigned Total Appointments
MARTIN, Sandra Margaret 31 January 2004 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 September 2020
GAZ1(A) - First notification of strike-off in London Gazette) 18 February 2020
DS01 - Striking off application by a company 05 February 2020
AA - Annual Accounts 15 May 2019
AA01 - Change of accounting reference date 12 February 2019
CS01 - N/A 22 January 2019
AA - Annual Accounts 30 October 2018
CS01 - N/A 23 January 2018
AA - Annual Accounts 31 October 2017
CS01 - N/A 30 January 2017
AA - Annual Accounts 26 October 2016
AR01 - Annual Return 13 January 2016
AA - Annual Accounts 16 October 2015
AR01 - Annual Return 06 February 2015
AA - Annual Accounts 09 September 2014
AR01 - Annual Return 11 February 2014
AA - Annual Accounts 17 October 2013
AR01 - Annual Return 21 January 2013
AA - Annual Accounts 11 October 2012
AR01 - Annual Return 10 February 2012
AA - Annual Accounts 11 October 2011
AR01 - Annual Return 25 January 2011
AA - Annual Accounts 01 November 2010
AR01 - Annual Return 12 January 2010
AA - Annual Accounts 07 December 2009
363a - Annual Return 16 January 2009
AA - Annual Accounts 07 August 2008
363a - Annual Return 10 January 2008
RESOLUTIONS - N/A 06 November 2007
RESOLUTIONS - N/A 06 November 2007
RESOLUTIONS - N/A 06 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 November 2007
123 - Notice of increase in nominal capital 06 November 2007
AA - Annual Accounts 30 October 2007
363s - Annual Return 30 January 2007
AA - Annual Accounts 20 November 2006
287 - Change in situation or address of Registered Office 30 August 2006
363a - Annual Return 13 February 2006
AA - Annual Accounts 11 November 2005
363s - Annual Return 09 February 2005
288a - Notice of appointment of directors or secretaries 11 March 2004
288a - Notice of appointment of directors or secretaries 11 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 March 2004
288b - Notice of resignation of directors or secretaries 13 January 2004
288b - Notice of resignation of directors or secretaries 13 January 2004
NEWINC - New incorporation documents 08 January 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.