Company NameMarley Brickwork Limited
Company StatusDissolved
Company Number03944212
CategoryPrivate Limited Company
Incorporation Date9 March 2000(24 years ago)
Dissolution Date9 December 2003 (20 years, 3 months ago)
Previous NameLee Marley Bricklaying Contractors Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameLee Marley
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed09 March 2000(same day as company formation)
RoleCompany Director
Correspondence AddressCitra Barn
Sonning On Thames
Reading
RG4 6TN
Secretary NameAnthony Deitch
NationalityBritish
StatusClosed
Appointed30 April 2001(1 year, 1 month after company formation)
Appointment Duration2 years, 7 months (closed 09 December 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12a The Laurels
Magpie Hall Road
Bushey Heath
Hertfordshire
WD23 1NN
Secretary NameCharlotte Marley
NationalityBritish
StatusResigned
Appointed29 March 2000(2 weeks, 5 days after company formation)
Appointment Duration1 year, 1 month (resigned 30 April 2001)
RoleCompany Director
Correspondence Address3 Loveday Road
London
W13 9JT
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed09 March 2000(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed09 March 2000(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Location

Registered AddressUnit 12 Brook Business Centre
Cowley Mill Road
Uxbridge
Middlesex
UB8 2FX
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge South
Built Up AreaGreater London

Financials

Year2014
Net Worth£29,915
Current Liabilities£425

Accounts

Latest Accounts31 March 2002 (22 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

9 December 2003Final Gazette dissolved via voluntary strike-off (1 page)
26 August 2003First Gazette notice for voluntary strike-off (1 page)
24 June 2003Voluntary strike-off action has been suspended (1 page)
17 June 2003First Gazette notice for voluntary strike-off (1 page)
8 May 2003Application for striking-off (1 page)
14 April 2003Return made up to 09/03/03; full list of members (6 pages)
19 March 2003Ad 11/03/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
18 March 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
25 November 2002Director's particulars changed (1 page)
31 October 2002Registered office changed on 31/10/02 from: 226 blythe road london W14 0HH (1 page)
20 March 2002Return made up to 09/03/02; full list of members (6 pages)
11 June 2001Secretary resigned (1 page)
11 June 2001Secretary's particulars changed (1 page)
17 May 2001New secretary appointed (2 pages)
2 May 2001Director's particulars changed (1 page)
2 May 2001Secretary's particulars changed (1 page)
1 May 2001Return made up to 09/03/01; full list of members (6 pages)
1 May 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
28 December 2000Company name changed lee marley bricklaying contracto rs LIMITED\certificate issued on 29/12/00 (2 pages)
15 August 2000Registered office changed on 15/08/00 from: 17 air street london W1R 5RJ (1 page)
15 August 2000New secretary appointed (2 pages)
15 August 2000New director appointed (2 pages)
15 March 2000Registered office changed on 15/03/00 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
15 March 2000Secretary resigned (1 page)
15 March 2000Director resigned (1 page)
9 March 2000Incorporation (15 pages)