Company NameIron And Marble Company Limited(The)
Company StatusDissolved
Company Number00040780
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)
Dissolution Date29 August 2000 (23 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameCheryl Jane Coutts
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 August 1997(95 years, 8 months after company formation)
Appointment Duration3 years (closed 29 August 2000)
RoleChartered Secretary
Correspondence Address6 Esmond Road
Chiswick
London
W4 1JQ
Secretary NameCheryl Jane Coutts
NationalityBritish
StatusClosed
Appointed01 August 1997(95 years, 8 months after company formation)
Appointment Duration3 years (closed 29 August 2000)
RoleCompany Director
Correspondence Address6 Esmond Road
Chiswick
London
W4 1JQ
Director NameRobert Michael Tomlinson
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed20 July 1998(96 years, 8 months after company formation)
Appointment Duration2 years, 1 month (closed 29 August 2000)
RoleSolicitor
Correspondence Address89 Cambridge Road
London
SW20 0PU
Director NameIan Alan Charles Shrimpton
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1992(91 years after company formation)
Appointment Duration6 years, 11 months (resigned 03 November 1999)
RoleManager
Correspondence Address8 Wood End Hill
Harpenden
Hertfordshire
AL5 3EZ
Director NameRobert Michael Tomlinson
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1992(91 years after company formation)
Appointment Duration10 months, 3 weeks (resigned 18 October 1993)
RoleSolicitor
Correspondence Address89 Cambridge Road
London
SW20 0PU
Director NameBarry John Wakefield
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1992(91 years after company formation)
Appointment Duration4 years, 10 months (resigned 30 September 1997)
RoleChartered Secretary
Correspondence AddressThe Old Manse
27 High Street
Ramsey
Cambridgeshire
PE26 1AE
Secretary NameMr Michael John Edward Rivett
NationalityBritish
StatusResigned
Appointed30 September 1993(91 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 29 June 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Park End
Bromley
Kent
BR1 4AW
Director NameMr Paul Neely
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1993(91 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 20 July 1998)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address54 Mountfield Road
Finchley
London
N3 3NP
Secretary NameBarry John Wakefield
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1995(93 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 September 1997)
RoleCompany Director
Correspondence AddressThe Old Manse
27 High Street
Ramsey
Cambridgeshire
PE26 1AE
Secretary NameBarry John Wakefield
NationalityBritish
StatusResigned
Appointed30 June 1995(93 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 September 1997)
RoleCompany Director
Correspondence AddressThe Old Manse
27 High Street
Ramsey
Cambridgeshire
PE26 1AE

Location

Registered Address1 Kingscote Street
London
EC4Y 0AE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

29 August 2000Final Gazette dissolved via voluntary strike-off (1 page)
15 June 2000Return made up to 27/05/00; no change of members (6 pages)
29 March 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
23 February 2000Secretary's particulars changed;director's particulars changed (1 page)
11 January 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
30 November 1999First Gazette notice for voluntary strike-off (1 page)
15 November 1999Director resigned (1 page)
20 October 1999Application for striking-off (1 page)
16 July 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
14 June 1999Return made up to 01/06/99; full list of members (9 pages)
22 October 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
11 August 1998New director appointed (3 pages)
30 July 1998Director resigned (1 page)
7 October 1997Director resigned (1 page)
7 October 1997Secretary resigned (1 page)
13 August 1997New director appointed (2 pages)
13 August 1997New secretary appointed (2 pages)
12 June 1997Return made up to 01/06/97; no change of members (6 pages)
9 May 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
4 September 1996Director's particulars changed (1 page)
17 June 1996Return made up to 01/06/96; full list of members (7 pages)
20 May 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
12 July 1995Secretary resigned;new secretary appointed (4 pages)
27 June 1995Accounts for a dormant company made up to 31 December 1994 (2 pages)
21 June 1995Return made up to 01/06/95; no change of members (10 pages)