Company NameSeven Seas Marble & Granite Ltd.
Company StatusDissolved
Company Number04029066
CategoryPrivate Limited Company
Incorporation Date7 July 2000(23 years, 9 months ago)
Dissolution Date20 February 2015 (9 years, 2 months ago)
Previous NameMerrydale Marble (Southern) Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameIngo Porbach
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2003(3 years after company formation)
Appointment Duration11 years, 6 months (closed 20 February 2015)
RoleMarble & Granite
Country of ResidenceEngland
Correspondence Address2 Gurdon Road
Colchester
Essex
CO2 7PB
Director NameSusan Anna Chung
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2003(3 years after company formation)
Appointment Duration11 years, 6 months (closed 20 February 2015)
RoleMarble & Granite
Country of ResidenceUnited Kingdom
Correspondence AddressMarsh Hammond & Partners Llp Peek House
20 Eastcheap
London
EC3M 1EB
Secretary NameSusan Chung
NationalityBritish
StatusClosed
Appointed01 August 2003(3 years after company formation)
Appointment Duration11 years, 6 months (closed 20 February 2015)
RoleMarble & Granite
Country of ResidenceEngland
Correspondence AddressMarsh Hammond & Partners Llp Peek House
20 Eastcheap
London
EC3M 1EB
Director NameKathleen Ann Bestington
Date of BirthNovember 1958 (Born 65 years ago)
NationalityAustralian
StatusResigned
Appointed07 July 2000(same day as company formation)
RoleSecretary
Correspondence Address4 Wool Royd
Slaithwaite
Huddersfield
West Yorkshire
HD7 5UZ
Director NamePhillip Fredrick Bestington
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2000(same day as company formation)
RoleMarble Importer/Supplier
Correspondence Address4 Wool Royd
Slaithwaite
Huddersfield
West Yorkshire
HD7 5UZ
Secretary NamePhillip Fredrick Bestington
NationalityBritish
StatusResigned
Appointed07 July 2000(same day as company formation)
RoleMarble Importer/Supplier
Correspondence Address4 Wool Royd
Slaithwaite
Huddersfield
West Yorkshire
HD7 5UZ
Director NameMr Simon James Gibney
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2000(3 weeks, 3 days after company formation)
Appointment Duration2 years, 5 months (resigned 31 December 2002)
RoleMarble
Country of ResidenceUnited Kingdom
Correspondence Address2 Marram Close
Stanway
Colchester
Essex
CO3 5PJ
Secretary NameMr Simon James Gibney
NationalityBritish
StatusResigned
Appointed31 July 2000(3 weeks, 3 days after company formation)
Appointment Duration2 years, 5 months (resigned 31 December 2002)
RoleMarble
Country of ResidenceUnited Kingdom
Correspondence Address2 Marram Close
Stanway
Colchester
Essex
CO3 5PJ
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed07 July 2000(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Contact

Websitewww.sevenseasmarble.com
Email address[email protected]
Telephone01376 573588
Telephone regionBraintree

Location

Registered AddressMarsh Hammond & Partners Llp Peek House
20 Eastcheap
London
EC3M 1EB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBillingsgate
Built Up AreaGreater London

Shareholders

550 at £1Mrs Susan Chung
55.00%
Ordinary
150 at £1Mr Ingo David Porbach
15.00%
Ordinary
150 at £1Mr Kevin Waller
15.00%
Ordinary
150 at £1Mr Sean Ruggiero
15.00%
Ordinary

Financials

Year2014
Net Worth-£28,932
Cash£654
Current Liabilities£235,573

Accounts

Latest Accounts31 July 2011 (12 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

20 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
20 February 2015Final Gazette dissolved following liquidation (1 page)
20 February 2015Final Gazette dissolved following liquidation (1 page)
20 November 2014Return of final meeting in a creditors' voluntary winding up (14 pages)
20 November 2014Return of final meeting in a creditors' voluntary winding up (14 pages)
22 January 2014Liquidators statement of receipts and payments to 25 October 2013 (12 pages)
22 January 2014Liquidators' statement of receipts and payments to 25 October 2013 (12 pages)
22 January 2014Liquidators' statement of receipts and payments to 25 October 2013 (12 pages)
5 November 2012Registered office address changed from Coggeshall Road Kelvedon Colchester Essex CO5 9PE on 5 November 2012 (2 pages)
5 November 2012Registered office address changed from Coggeshall Road Kelvedon Colchester Essex CO5 9PE on 5 November 2012 (2 pages)
5 November 2012Registered office address changed from Coggeshall Road Kelvedon Colchester Essex CO5 9PE on 5 November 2012 (2 pages)
2 November 2012Appointment of a voluntary liquidator (1 page)
2 November 2012Appointment of a voluntary liquidator (1 page)
2 November 2012Statement of affairs with form 4.19 (5 pages)
2 November 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 November 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 November 2012Statement of affairs with form 4.19 (5 pages)
25 July 2012Director's details changed for Susan Chung on 1 January 2012 (2 pages)
25 July 2012Director's details changed for Susan Chung on 1 January 2012 (2 pages)
25 July 2012Director's details changed for Susan Chung on 1 January 2012 (2 pages)
25 July 2012Annual return made up to 20 June 2012 with a full list of shareholders
Statement of capital on 2012-07-25
  • GBP 1,000
(4 pages)
25 July 2012Annual return made up to 20 June 2012 with a full list of shareholders
Statement of capital on 2012-07-25
  • GBP 1,000
(4 pages)
24 July 2012Secretary's details changed for Susan Chung on 1 January 2012 (1 page)
24 July 2012Secretary's details changed for Susan Chung on 1 January 2012 (1 page)
24 July 2012Secretary's details changed for Susan Chung on 1 January 2012 (1 page)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (3 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (3 pages)
21 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (5 pages)
21 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (5 pages)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
21 June 2010Director's details changed for Ingo Porbach on 1 November 2009 (2 pages)
21 June 2010Director's details changed for Susan Chung on 1 November 2009 (2 pages)
21 June 2010Annual return made up to 20 June 2010 with a full list of shareholders (5 pages)
21 June 2010Annual return made up to 20 June 2010 with a full list of shareholders (5 pages)
21 June 2010Director's details changed for Susan Chung on 1 November 2009 (2 pages)
21 June 2010Director's details changed for Ingo Porbach on 1 November 2009 (2 pages)
21 June 2010Director's details changed for Susan Chung on 1 November 2009 (2 pages)
21 June 2010Director's details changed for Ingo Porbach on 1 November 2009 (2 pages)
19 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
19 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
2 July 2009Return made up to 20/06/09; full list of members (4 pages)
2 July 2009Return made up to 20/06/09; full list of members (4 pages)
1 July 2009Director and secretary's change of particulars / susan chung / 31/03/2009 (1 page)
1 July 2009Director and secretary's change of particulars / susan chung / 31/03/2009 (1 page)
12 February 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
12 February 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
21 November 2008Return made up to 20/06/08; full list of members (6 pages)
21 November 2008Return made up to 20/06/08; full list of members (6 pages)
20 November 2008Director and secretary's change of particulars / susan chung / 31/03/2008 (1 page)
20 November 2008Director and secretary's change of particulars / susan chung / 31/03/2008 (1 page)
21 May 2008Total exemption full accounts made up to 31 July 2007 (5 pages)
21 May 2008Total exemption full accounts made up to 31 July 2007 (5 pages)
15 April 2008Return made up to 20/06/07; full list of members
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
(7 pages)
15 April 2008Return made up to 20/06/07; full list of members
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
(7 pages)
5 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
5 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
21 September 2006Return made up to 20/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
21 September 2006Return made up to 20/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
7 June 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
7 June 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
20 July 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
20 July 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
9 July 2005Ad 30/06/05--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
9 July 2005Ad 30/06/05--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
28 June 2005Return made up to 20/06/05; full list of members (9 pages)
28 June 2005Return made up to 20/06/05; full list of members (9 pages)
28 June 2004Return made up to 20/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
28 June 2004Return made up to 20/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
11 March 2004Total exemption small company accounts made up to 31 July 2003 (3 pages)
11 March 2004Total exemption small company accounts made up to 31 July 2003 (3 pages)
6 November 2003Total exemption small company accounts made up to 31 July 2002 (3 pages)
6 November 2003Total exemption small company accounts made up to 31 July 2002 (3 pages)
28 August 2003Company name changed merrydale marble (southern) limi ted\certificate issued on 28/08/03 (2 pages)
28 August 2003Company name changed merrydale marble (southern) limi ted\certificate issued on 28/08/03 (2 pages)
27 August 2003New secretary appointed;new director appointed (2 pages)
27 August 2003New director appointed (2 pages)
27 August 2003New director appointed (2 pages)
27 August 2003New secretary appointed;new director appointed (2 pages)
22 July 2003Return made up to 20/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
22 July 2003Return made up to 20/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
20 June 2003Secretary resigned;director resigned (1 page)
20 June 2003Secretary resigned;director resigned (1 page)
4 February 2003Secretary resigned;director resigned (1 page)
4 February 2003New secretary appointed (2 pages)
4 February 2003New secretary appointed (2 pages)
4 February 2003Secretary resigned;director resigned (1 page)
1 December 2002Total exemption small company accounts made up to 31 July 2001 (3 pages)
1 December 2002Total exemption small company accounts made up to 31 July 2001 (3 pages)
30 November 2002Registered office changed on 30/11/02 from: 415 halifax road brighouse west yorkshire HD6 2PD (1 page)
30 November 2002Registered office changed on 30/11/02 from: 415 halifax road brighouse west yorkshire HD6 2PD (1 page)
7 November 2002Return made up to 07/07/02; full list of members (7 pages)
7 November 2002Return made up to 07/07/02; full list of members (7 pages)
18 February 2002Return made up to 07/07/01; full list of members (7 pages)
18 February 2002Return made up to 07/07/01; full list of members (7 pages)
24 December 2001Ad 07/07/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 December 2001Ad 07/07/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 August 2000Director resigned (1 page)
16 August 2000New secretary appointed;new director appointed (2 pages)
16 August 2000New secretary appointed;new director appointed (2 pages)
16 August 2000Director resigned (1 page)
11 July 2000Secretary resigned (1 page)
11 July 2000Secretary resigned (1 page)
7 July 2000Incorporation (20 pages)
7 July 2000Incorporation (20 pages)