Company NameH.G. Marble And Tiling Contractors Limited
Company StatusDissolved
Company Number01330777
CategoryPrivate Limited Company
Incorporation Date20 September 1977(46 years, 7 months ago)
Dissolution Date23 September 2003 (20 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering

Directors

Secretary NameMrs Carole Ann Tookey
NationalityBritish
StatusClosed
Appointed28 February 1991(13 years, 5 months after company formation)
Appointment Duration12 years, 6 months (closed 23 September 2003)
RoleCompany Director
Correspondence Address21 Kings Croft
Southminster
Essex
CM0 7ER
Director NameLee Julian Tookey
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed08 April 2002(24 years, 6 months after company formation)
Appointment Duration1 year, 5 months (closed 23 September 2003)
RoleActuary
Correspondence AddressLee Oak
Colchester Main Road Alresford
Colchester
Essex
CO7 8DD
Director NameMrs Carole Ann Tookey
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(13 years, 5 months after company formation)
Appointment Duration7 years, 9 months (resigned 11 December 1998)
RoleSecretary
Correspondence Address37 Wingletye Lane
Hornchurch
Essex
RM11 3SU
Director NameMr Leonard Peter Tookey
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(13 years, 5 months after company formation)
Appointment Duration10 years, 10 months (resigned 15 January 2002)
RoleTiling Contractor
Correspondence Address37 Wingletye Lane
Hornchurch
Essex
RM11 3SU

Location

Registered Address92 Station Lane
Hornchurch
Essex
RM12 6LX
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardSt Andrew's
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2014
Net Worth-£61,070
Cash£13
Current Liabilities£61,083

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

10 June 2003First Gazette notice for voluntary strike-off (1 page)
29 April 2003Application for striking-off (1 page)
16 August 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
25 March 2002Return made up to 28/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
25 March 2002Director resigned (1 page)
3 October 2001Accounting reference date extended from 30/09/01 to 31/12/01 (1 page)
15 May 2001Accounts for a small company made up to 30 September 2000 (6 pages)
20 March 2001Return made up to 28/02/01; full list of members (6 pages)
31 March 2000Accounts for a small company made up to 30 September 1999 (5 pages)
30 March 2000Return made up to 28/02/00; full list of members (6 pages)
11 June 1999Accounts for a small company made up to 30 September 1998 (7 pages)
1 April 1999Return made up to 28/02/99; full list of members (6 pages)
22 December 1998Director resigned (1 page)
22 September 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 14/09/98
(1 page)
30 July 1998Accounts for a small company made up to 30 September 1997 (7 pages)
10 March 1998Return made up to 28/02/98; no change of members (4 pages)
11 July 1997Accounts for a small company made up to 30 September 1996 (6 pages)
21 April 1997Return made up to 28/02/97; no change of members (4 pages)
19 July 1996Accounts for a small company made up to 30 September 1995 (7 pages)
14 April 1996Return made up to 28/02/96; full list of members (6 pages)
29 June 1995Accounts for a small company made up to 30 September 1994 (7 pages)