Company NameThe Marmora Residential Home Limited
Company StatusDissolved
Company Number03617712
CategoryPrivate Limited Company
Incorporation Date18 August 1998(25 years, 8 months ago)
Dissolution Date17 October 2006 (17 years, 6 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameRosemary Ann Thomas
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed18 August 1998(same day as company formation)
RoleNurse
Correspondence AddressLavender Leas West Road
Clacton On Sea
Essex
CO15 1AG
Secretary NameSusan Jane Schofield
NationalityBritish
StatusClosed
Appointed18 August 1998(same day as company formation)
RoleCompany Director
Correspondence Address45 Mile End Road
Colchester
Essex
CO4 5BU
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed18 August 1998(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address16a Coggeshall Road
Braintree
Essex
CM7 9BY
RegionEast of England
ConstituencyBraintree
CountyEssex
WardBraintree Central & Beckers Green
Built Up AreaBraintree

Financials

Year2014
Turnover£347,374

Accounts

Latest Accounts21 June 2004 (19 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End21 June

Filing History

17 October 2006Final Gazette dissolved via voluntary strike-off (1 page)
4 July 2006First Gazette notice for voluntary strike-off (1 page)
24 May 2006Application for striking-off (1 page)
4 July 2005Total exemption full accounts made up to 21 June 2004 (10 pages)
10 June 2005Accounting reference date shortened from 31/08/04 to 21/06/04 (1 page)
6 September 2004Return made up to 18/08/04; full list of members (6 pages)
20 February 2004Total exemption full accounts made up to 31 August 2003 (11 pages)
12 August 2003Return made up to 18/08/03; full list of members (6 pages)
9 February 2003Total exemption full accounts made up to 31 August 2002 (12 pages)
16 January 2002Total exemption full accounts made up to 31 August 2001 (10 pages)
10 October 2001Return made up to 18/08/01; full list of members (6 pages)
14 December 2000Full accounts made up to 31 August 2000 (10 pages)
31 August 2000Return made up to 18/08/00; full list of members (6 pages)
8 March 2000Full accounts made up to 31 August 1999 (12 pages)
24 August 1999Return made up to 18/08/99; full list of members
  • 363(287) ‐ Registered office changed on 24/08/99
(6 pages)
20 August 1998Secretary resigned (1 page)
18 August 1998Incorporation (20 pages)