Company NameMarriott And Price Limited
Company StatusDissolved
Company Number03499998
CategoryPrivate Limited Company
Incorporation Date27 January 1998(26 years, 3 months ago)
Dissolution Date31 January 2012 (12 years, 2 months ago)
Previous NameMarriott And Price (Marble) Limited

Business Activity

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

Directors

Director NameMr Martin Smith
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2008(10 years, 2 months after company formation)
Appointment Duration3 years, 10 months (closed 31 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWisteria Cottage
Wisteria Close
Rushden
Northamptonshire
NN10 0XJ
Director NameKarin Renate Barter
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1998(same day as company formation)
RoleArcheologist
Correspondence Address59 Hogg Lane
Chafford Hundred
Grays
Essex
RM16 6QP
Director NameMr Giovanni Carlo Mansueto Marcheselli
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1998(same day as company formation)
RoleContract Manager Engineer
Correspondence Address59 Hogg Lane
Chafford Hundred
Grays
Essex
RM16 6QP
Secretary NameMr Roger Edward Timms
NationalityBritish
StatusResigned
Appointed27 January 1998(same day as company formation)
RoleFca
Correspondence Address4 Monkhams Lane
Woodford Green
Essex
IG8 0NL
Director NameMr Michael John Allen
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1998(5 months, 2 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 01 April 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address76 Dunvegan Road
Eltam
London
SE9 1SB
Director NameGeoffrey Mathews
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1998(5 months, 2 weeks after company formation)
Appointment Duration9 years, 4 months (resigned 04 December 2007)
RoleTerrazzo Contractor
Correspondence AddressLanigiro
5 Beasley's Ait Lane
Sunbury On Thames
Middlesex
TW16 6AS
Secretary NameJanice Mathews
NationalityBritish
StatusResigned
Appointed14 July 1998(5 months, 2 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 01 April 2001)
RoleCompany Director
Correspondence Address8 Woodlands Gardens
Epsom
Surrey
KT18 5US
Director NameMr Norman Hall
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2001(3 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 15 January 2004)
RoleTiling Contractor
Correspondence Address21 Raymer Road
Maidstone
Kent
ME14 2JQ
Secretary NameIan Goodwin
NationalityBritish
StatusResigned
Appointed01 April 2001(3 years, 2 months after company formation)
Appointment Duration5 years, 11 months (resigned 13 March 2007)
RoleCompany Director
Correspondence Address10 Ferns Close
Selsdon
South Croydon
Surrey
CR2 8RG
Secretary NameJacqueline Sue Bedford
NationalityBritish
StatusResigned
Appointed13 March 2007(9 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 01 February 2011)
RoleCompany Director
Correspondence Address89 Westmead Road
Sutton
Surrey
SM1 4HX
Secretary NameJocelyn Danae Mathews
NationalityBritish
StatusResigned
Appointed13 March 2007(9 years, 1 month after company formation)
Appointment Duration4 months, 1 week (resigned 19 July 2007)
RoleCompany Director
Correspondence AddressHolly House
Saunders Lane
Awbridge
Hampshire
SO51 0GP
Director NameGeoffrey Hill
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2007(9 years, 10 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 01 February 2008)
RoleCompany Director
Correspondence Address164 Woodland Drive
Watford
Hertfordshire
WD17 3DB
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed27 January 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed27 January 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressStation House
Waterhouse Lane
Kingswood
Surrey
KT20 6EN
RegionSouth East
ConstituencyReigate
CountySurrey
WardKingswood with Burgh Heath
Built Up AreaGreater London

Shareholders

60 at £1Geoffrey Mathews
60.00%
Ordinary A
40 at £1Mr Martin Smith
40.00%
Ordinary B

Financials

Year2014
Net Worth£1,222
Cash£174
Current Liabilities£100,895

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

31 January 2012Final Gazette dissolved via compulsory strike-off (1 page)
31 January 2012Final Gazette dissolved via compulsory strike-off (1 page)
18 October 2011First Gazette notice for compulsory strike-off (1 page)
18 October 2011First Gazette notice for compulsory strike-off (1 page)
11 April 2011Termination of appointment of Jacqueline Bedford as a secretary (1 page)
11 April 2011Termination of appointment of Jacqueline Bedford as a secretary (1 page)
11 April 2011Annual return made up to 27 January 2011 with a full list of shareholders
Statement of capital on 2011-04-11
  • GBP 100
(5 pages)
11 April 2011Annual return made up to 27 January 2011 with a full list of shareholders
Statement of capital on 2011-04-11
  • GBP 100
(5 pages)
1 February 2011Termination of appointment of Jacqueline Bedford as a secretary (1 page)
1 February 2011Termination of appointment of Jacqueline Bedford as a secretary (1 page)
10 February 2010Amended accounts made up to 31 March 2009 (5 pages)
10 February 2010Amended total exemption small company accounts made up to 31 March 2009 (5 pages)
3 February 2010Director's details changed for Mr Martin Smith on 3 February 2010 (2 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
3 February 2010Annual return made up to 27 January 2010 with a full list of shareholders (4 pages)
3 February 2010Annual return made up to 27 January 2010 with a full list of shareholders (4 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
3 February 2010Director's details changed for Mr Martin Smith on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Mr Martin Smith on 3 February 2010 (2 pages)
26 March 2009Return made up to 27/01/09; full list of members (4 pages)
26 March 2009Return made up to 27/01/09; full list of members (4 pages)
5 February 2009Total exemption full accounts made up to 31 March 2008 (13 pages)
5 February 2009Total exemption full accounts made up to 31 March 2008 (13 pages)
16 May 2008Appointment Terminated Director geoffrey hill (1 page)
16 May 2008Director appointed martin smith (3 pages)
16 May 2008Appointment terminated director geoffrey hill (1 page)
16 May 2008Director appointed martin smith (3 pages)
13 May 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
13 May 2008Accounting reference date extended from 31/10/2007 to 31/03/2008 (1 page)
13 May 2008Ad 02/04/08 gbp si 98@1=98 gbp ic 2/100 (2 pages)
13 May 2008Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
13 May 2008Accounting reference date extended from 31/10/2007 to 31/03/2008 (1 page)
13 May 2008Ad 02/04/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
13 May 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
13 May 2008Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
14 February 2008Return made up to 27/01/08; full list of members (2 pages)
14 February 2008Return made up to 27/01/08; full list of members (2 pages)
5 December 2007New director appointed (2 pages)
5 December 2007New director appointed (2 pages)
5 December 2007Director resigned (1 page)
5 December 2007Director resigned (1 page)
27 November 2007Secretary resigned (1 page)
27 November 2007New secretary appointed (2 pages)
27 November 2007Secretary resigned (1 page)
27 November 2007New secretary appointed (2 pages)
27 November 2007Secretary resigned (1 page)
27 November 2007New secretary appointed (2 pages)
27 November 2007Secretary resigned (1 page)
27 November 2007New secretary appointed (2 pages)
6 September 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
6 September 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
5 September 2007Total exemption full accounts made up to 31 October 2005 (13 pages)
5 September 2007Total exemption full accounts made up to 31 October 2005 (13 pages)
21 February 2007Return made up to 27/01/07; full list of members (2 pages)
21 February 2007Return made up to 27/01/07; full list of members (2 pages)
10 May 2006Return made up to 27/01/06; full list of members (5 pages)
10 May 2006Return made up to 27/01/06; full list of members (5 pages)
9 August 2005Accounts made up to 31 October 2004 (2 pages)
9 August 2005Accounts for a dormant company made up to 31 October 2004 (2 pages)
9 August 2005Accounting reference date shortened from 31/12/04 to 31/10/04 (1 page)
9 August 2005Accounting reference date shortened from 31/12/04 to 31/10/04 (1 page)
16 February 2005Return made up to 27/01/05; full list of members (6 pages)
16 February 2005Return made up to 27/01/05; full list of members (6 pages)
2 August 2004Accounts made up to 31 December 2003 (1 page)
2 August 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
8 March 2004Return made up to 27/01/04; full list of members (7 pages)
8 March 2004Return made up to 27/01/04; full list of members (7 pages)
5 February 2004Accounts for a dormant company made up to 31 December 2002 (2 pages)
5 February 2004Accounts made up to 31 December 2002 (2 pages)
4 February 2004Director resigned (1 page)
4 February 2004Director resigned (1 page)
27 June 2003Company name changed marriott and price (marble) limi ted\certificate issued on 27/06/03 (2 pages)
27 June 2003Company name changed marriott and price (marble) limi ted\certificate issued on 27/06/03 (2 pages)
1 March 2003Return made up to 27/01/03; full list of members (7 pages)
1 March 2003Return made up to 27/01/03; full list of members (7 pages)
5 June 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
5 June 2002Accounts made up to 31 December 2001 (3 pages)
26 January 2002Return made up to 27/01/02; full list of members (6 pages)
26 January 2002Return made up to 27/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 January 2002Accounts made up to 31 December 2000 (3 pages)
18 January 2002Accounts for a dormant company made up to 31 December 2000 (3 pages)
19 April 2001New director appointed (2 pages)
19 April 2001New director appointed (2 pages)
19 April 2001Director resigned (1 page)
19 April 2001Director resigned (1 page)
19 April 2001New secretary appointed (2 pages)
19 April 2001Secretary resigned (1 page)
19 April 2001Secretary resigned (1 page)
19 April 2001New secretary appointed (2 pages)
19 February 2001Registered office changed on 19/02/01 from: station house banstead road banstead surrey SM7 1PZ (1 page)
19 February 2001Registered office changed on 19/02/01 from: station house banstead road banstead surrey SM7 1PZ (1 page)
30 January 2001Return made up to 27/01/01; full list of members (6 pages)
30 January 2001Return made up to 27/01/01; full list of members (6 pages)
23 October 2000Accounts made up to 31 December 1999 (4 pages)
23 October 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
23 February 2000Return made up to 27/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 February 2000Return made up to 27/01/00; full list of members (6 pages)
2 November 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
2 November 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 November 1999Accounts made up to 31 December 1998 (1 page)
2 November 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 February 1999Return made up to 27/01/99; full list of members (6 pages)
25 February 1999Return made up to 27/01/99; full list of members (6 pages)
10 September 1998Accounting reference date shortened from 31/01/99 to 31/12/98 (1 page)
10 September 1998Accounting reference date shortened from 31/01/99 to 31/12/98 (1 page)
11 August 1998Registered office changed on 11/08/98 from: hawarden road walthamstow london E17 6NT (1 page)
11 August 1998New director appointed (2 pages)
11 August 1998Registered office changed on 11/08/98 from: hawarden road walthamstow london E17 6NT (1 page)
11 August 1998New secretary appointed (1 page)
11 August 1998New secretary appointed (1 page)
11 August 1998New director appointed (2 pages)
11 August 1998New director appointed (1 page)
11 August 1998New director appointed (1 page)
20 July 1998Director resigned (1 page)
20 July 1998Secretary resigned (1 page)
20 July 1998Director resigned (1 page)
20 July 1998Secretary resigned (1 page)
9 February 1998New director appointed (2 pages)
9 February 1998New director appointed (2 pages)
9 February 1998Secretary resigned (1 page)
9 February 1998New director appointed (2 pages)
9 February 1998Director resigned (1 page)
9 February 1998New director appointed (2 pages)
9 February 1998New secretary appointed (2 pages)
9 February 1998New secretary appointed (2 pages)
9 February 1998Registered office changed on 09/02/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
9 February 1998Secretary resigned (1 page)
9 February 1998Director resigned (1 page)
9 February 1998Registered office changed on 09/02/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
27 January 1998Incorporation (13 pages)