General information

Name:

Martin Crookston Limited

Office Address:

3 Boyne Park TN4 8EN Tunbridge Wells

Number: 07138526

Incorporation date: 2010-01-27

Dissolution date: 2021-06-22

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The business was situated in Tunbridge Wells registered with number: 07138526. The firm was started in 2010. The main office of this company was located at 3 Boyne Park . The zip code for this location is TN4 8EN. The company was dissolved on 2021-06-22, which means it had been in business for eleven years.

As mentioned in this particular company's executives list, there were three directors to name just a few: Peter C. and Judith L..

Executives who controlled the firm include: Peter C. owned over 1/2 to 3/4 of company shares and had over 1/2 to 3/4 of voting rights. Judith L. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Peter C.

Role: Director

Appointed: 27 January 2010

Latest update: 2 November 2022

Judith L.

Role: Director

Appointed: 27 January 2010

Latest update: 2 November 2022

People with significant control

Peter C.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Judith L.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2021
Account last made up date 31 March 2019
Confirmation statement next due date 10 March 2021
Confirmation statement last made up date 27 January 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
End Date For Period Covered By Report 31 March 2017

Company filings

Filing category

Hide filing type
Accounts Annual return Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 22nd, June 2021
gazette
Free Download Download filing (1 page)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2011 Newcastle City Council 3 £ 8 935.58
2011-03-09 5019602 £ 4 049.10 E&r Trans Strategy
2011-02-01 4974142 £ 2 586.48 E&r Esh,p&t
2011-03-08 5020229 £ 2 300.00 E&r Trans Strategy
2010 Manchester City Council 1 £ 900.00
2010-12-20 5100402007 £ 900.00 Consultants Fees
2010 Newcastle City Council 2 £ 4 702.20
2010-12-01 4875836 £ 2 768.80 E&r Plan & House Strat
2010-12-24 4930807 £ 1 933.40 E&r Plan & House Strat

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
11
Company Age

Similar companies nearby

Closest companies