Wisteria Close
Rushden
Northamptonshire
NN10 0XJ
Director Name | Karin Renate Barter |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1998(same day as company formation) |
Role | Archeologist |
Correspondence Address | 59 Hogg Lane Chafford Hundred Grays Essex RM16 6QP |
Director Name | Mr Giovanni Carlo Mansueto Marcheselli |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1998(same day as company formation) |
Role | Contract Manager Engineer |
Correspondence Address | 59 Hogg Lane Chafford Hundred Grays Essex RM16 6QP |
Secretary Name | Mr Roger Edward Timms |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 1998(same day as company formation) |
Role | Fca |
Correspondence Address | 4 Monkhams Lane Woodford Green Essex IG8 0NL |
Director Name | Mr Michael John Allen |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1998(5 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 April 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 76 Dunvegan Road Eltam London SE9 1SB |
Director Name | Geoffrey Mathews |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1998(5 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 4 months (resigned 04 December 2007) |
Role | Terrazzo Contractor |
Correspondence Address | Lanigiro 5 Beasley's Ait Lane Sunbury On Thames Middlesex TW16 6AS |
Secretary Name | Janice Mathews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 1998(5 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 April 2001) |
Role | Company Director |
Correspondence Address | 8 Woodlands Gardens Epsom Surrey KT18 5US |
Director Name | Mr Norman Hall |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2001(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 15 January 2004) |
Role | Tiling Contractor |
Correspondence Address | 21 Raymer Road Maidstone Kent ME14 2JQ |
Secretary Name | Ian Goodwin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2001(3 years, 2 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 13 March 2007) |
Role | Company Director |
Correspondence Address | 10 Ferns Close Selsdon South Croydon Surrey CR2 8RG |
Secretary Name | Jacqueline Sue Bedford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 2007(9 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 February 2011) |
Role | Company Director |
Correspondence Address | 89 Westmead Road Sutton Surrey SM1 4HX |
Secretary Name | Jocelyn Danae Mathews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 2007(9 years, 1 month after company formation) |
Appointment Duration | 4 months, 1 week (resigned 19 July 2007) |
Role | Company Director |
Correspondence Address | Holly House Saunders Lane Awbridge Hampshire SO51 0GP |
Director Name | Geoffrey Hill |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2007(9 years, 10 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 01 February 2008) |
Role | Company Director |
Correspondence Address | 164 Woodland Drive Watford Hertfordshire WD17 3DB |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 1998(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 1998(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Station House Waterhouse Lane Kingswood Surrey KT20 6EN |
---|---|
Region | South East |
Constituency | Reigate |
County | Surrey |
Ward | Kingswood with Burgh Heath |
Built Up Area | Greater London |
60 at £1 | Geoffrey Mathews 60.00% Ordinary A |
---|---|
40 at £1 | Mr Martin Smith 40.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £1,222 |
Cash | £174 |
Current Liabilities | £100,895 |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
31 January 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
31 January 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
18 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
11 April 2011 | Termination of appointment of Jacqueline Bedford as a secretary (1 page) |
11 April 2011 | Termination of appointment of Jacqueline Bedford as a secretary (1 page) |
11 April 2011 | Annual return made up to 27 January 2011 with a full list of shareholders Statement of capital on 2011-04-11
|
11 April 2011 | Annual return made up to 27 January 2011 with a full list of shareholders Statement of capital on 2011-04-11
|
1 February 2011 | Termination of appointment of Jacqueline Bedford as a secretary (1 page) |
1 February 2011 | Termination of appointment of Jacqueline Bedford as a secretary (1 page) |
10 February 2010 | Amended accounts made up to 31 March 2009 (5 pages) |
10 February 2010 | Amended total exemption small company accounts made up to 31 March 2009 (5 pages) |
3 February 2010 | Director's details changed for Mr Martin Smith on 3 February 2010 (2 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
3 February 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (4 pages) |
3 February 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (4 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
3 February 2010 | Director's details changed for Mr Martin Smith on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Mr Martin Smith on 3 February 2010 (2 pages) |
26 March 2009 | Return made up to 27/01/09; full list of members (4 pages) |
26 March 2009 | Return made up to 27/01/09; full list of members (4 pages) |
5 February 2009 | Total exemption full accounts made up to 31 March 2008 (13 pages) |
5 February 2009 | Total exemption full accounts made up to 31 March 2008 (13 pages) |
16 May 2008 | Appointment Terminated Director geoffrey hill (1 page) |
16 May 2008 | Director appointed martin smith (3 pages) |
16 May 2008 | Appointment terminated director geoffrey hill (1 page) |
16 May 2008 | Director appointed martin smith (3 pages) |
13 May 2008 | Resolutions
|
13 May 2008 | Accounting reference date extended from 31/10/2007 to 31/03/2008 (1 page) |
13 May 2008 | Ad 02/04/08 gbp si 98@1=98 gbp ic 2/100 (2 pages) |
13 May 2008 | Resolutions
|
13 May 2008 | Accounting reference date extended from 31/10/2007 to 31/03/2008 (1 page) |
13 May 2008 | Ad 02/04/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages) |
13 May 2008 | Resolutions
|
13 May 2008 | Resolutions
|
14 February 2008 | Return made up to 27/01/08; full list of members (2 pages) |
14 February 2008 | Return made up to 27/01/08; full list of members (2 pages) |
5 December 2007 | New director appointed (2 pages) |
5 December 2007 | New director appointed (2 pages) |
5 December 2007 | Director resigned (1 page) |
5 December 2007 | Director resigned (1 page) |
27 November 2007 | Secretary resigned (1 page) |
27 November 2007 | New secretary appointed (2 pages) |
27 November 2007 | Secretary resigned (1 page) |
27 November 2007 | New secretary appointed (2 pages) |
27 November 2007 | Secretary resigned (1 page) |
27 November 2007 | New secretary appointed (2 pages) |
27 November 2007 | Secretary resigned (1 page) |
27 November 2007 | New secretary appointed (2 pages) |
6 September 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
6 September 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
5 September 2007 | Total exemption full accounts made up to 31 October 2005 (13 pages) |
5 September 2007 | Total exemption full accounts made up to 31 October 2005 (13 pages) |
21 February 2007 | Return made up to 27/01/07; full list of members (2 pages) |
21 February 2007 | Return made up to 27/01/07; full list of members (2 pages) |
10 May 2006 | Return made up to 27/01/06; full list of members (5 pages) |
10 May 2006 | Return made up to 27/01/06; full list of members (5 pages) |
9 August 2005 | Accounts made up to 31 October 2004 (2 pages) |
9 August 2005 | Accounts for a dormant company made up to 31 October 2004 (2 pages) |
9 August 2005 | Accounting reference date shortened from 31/12/04 to 31/10/04 (1 page) |
9 August 2005 | Accounting reference date shortened from 31/12/04 to 31/10/04 (1 page) |
16 February 2005 | Return made up to 27/01/05; full list of members (6 pages) |
16 February 2005 | Return made up to 27/01/05; full list of members (6 pages) |
2 August 2004 | Accounts made up to 31 December 2003 (1 page) |
2 August 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
8 March 2004 | Return made up to 27/01/04; full list of members (7 pages) |
8 March 2004 | Return made up to 27/01/04; full list of members (7 pages) |
5 February 2004 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
5 February 2004 | Accounts made up to 31 December 2002 (2 pages) |
4 February 2004 | Director resigned (1 page) |
4 February 2004 | Director resigned (1 page) |
27 June 2003 | Company name changed marriott and price (marble) limi ted\certificate issued on 27/06/03 (2 pages) |
27 June 2003 | Company name changed marriott and price (marble) limi ted\certificate issued on 27/06/03 (2 pages) |
1 March 2003 | Return made up to 27/01/03; full list of members (7 pages) |
1 March 2003 | Return made up to 27/01/03; full list of members (7 pages) |
5 June 2002 | Accounts for a dormant company made up to 31 December 2001 (3 pages) |
5 June 2002 | Accounts made up to 31 December 2001 (3 pages) |
26 January 2002 | Return made up to 27/01/02; full list of members (6 pages) |
26 January 2002 | Return made up to 27/01/02; full list of members
|
18 January 2002 | Accounts made up to 31 December 2000 (3 pages) |
18 January 2002 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
19 April 2001 | New director appointed (2 pages) |
19 April 2001 | New director appointed (2 pages) |
19 April 2001 | Director resigned (1 page) |
19 April 2001 | Director resigned (1 page) |
19 April 2001 | New secretary appointed (2 pages) |
19 April 2001 | Secretary resigned (1 page) |
19 April 2001 | Secretary resigned (1 page) |
19 April 2001 | New secretary appointed (2 pages) |
19 February 2001 | Registered office changed on 19/02/01 from: station house banstead road banstead surrey SM7 1PZ (1 page) |
19 February 2001 | Registered office changed on 19/02/01 from: station house banstead road banstead surrey SM7 1PZ (1 page) |
30 January 2001 | Return made up to 27/01/01; full list of members (6 pages) |
30 January 2001 | Return made up to 27/01/01; full list of members (6 pages) |
23 October 2000 | Accounts made up to 31 December 1999 (4 pages) |
23 October 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
23 February 2000 | Return made up to 27/01/00; full list of members
|
23 February 2000 | Return made up to 27/01/00; full list of members (6 pages) |
2 November 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
2 November 1999 | Resolutions
|
2 November 1999 | Accounts made up to 31 December 1998 (1 page) |
2 November 1999 | Resolutions
|
25 February 1999 | Return made up to 27/01/99; full list of members (6 pages) |
25 February 1999 | Return made up to 27/01/99; full list of members (6 pages) |
10 September 1998 | Accounting reference date shortened from 31/01/99 to 31/12/98 (1 page) |
10 September 1998 | Accounting reference date shortened from 31/01/99 to 31/12/98 (1 page) |
11 August 1998 | Registered office changed on 11/08/98 from: hawarden road walthamstow london E17 6NT (1 page) |
11 August 1998 | New director appointed (2 pages) |
11 August 1998 | Registered office changed on 11/08/98 from: hawarden road walthamstow london E17 6NT (1 page) |
11 August 1998 | New secretary appointed (1 page) |
11 August 1998 | New secretary appointed (1 page) |
11 August 1998 | New director appointed (2 pages) |
11 August 1998 | New director appointed (1 page) |
11 August 1998 | New director appointed (1 page) |
20 July 1998 | Director resigned (1 page) |
20 July 1998 | Secretary resigned (1 page) |
20 July 1998 | Director resigned (1 page) |
20 July 1998 | Secretary resigned (1 page) |
9 February 1998 | New director appointed (2 pages) |
9 February 1998 | New director appointed (2 pages) |
9 February 1998 | Secretary resigned (1 page) |
9 February 1998 | New director appointed (2 pages) |
9 February 1998 | Director resigned (1 page) |
9 February 1998 | New director appointed (2 pages) |
9 February 1998 | New secretary appointed (2 pages) |
9 February 1998 | New secretary appointed (2 pages) |
9 February 1998 | Registered office changed on 09/02/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
9 February 1998 | Secretary resigned (1 page) |
9 February 1998 | Director resigned (1 page) |
9 February 1998 | Registered office changed on 09/02/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
27 January 1998 | Incorporation (13 pages) |