Company NameMarriotts Property Development Limited
Company StatusDissolved
Company Number03646958
CategoryPrivate Limited Company
Incorporation Date9 October 1998(25 years, 6 months ago)
Dissolution Date21 November 2006 (17 years, 5 months ago)
Previous NameMarriotts Auditing Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameBrian Richard Hallett
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed02 November 2001(3 years after company formation)
Appointment Duration5 years (closed 21 November 2006)
RoleCompany Director
Correspondence Address1 Ingrave Road
Brentwood
Essex
CM15 8AP
Secretary NameRapid Business Services Limited (Corporation)
StatusClosed
Appointed09 October 1998(same day as company formation)
Correspondence AddressWilsons Corner 1st Floor
1-5 Ingrove Road
Brentwood
Essex
CM15 8AP
Director NameLee Patrick O'Meara
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1998(same day as company formation)
RoleRegistration Consultant
Correspondence Address2a Ingrave Road
Brentwood
Essex
CM15 8AT
Director NameColin John Coates
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1998(1 week after company formation)
Appointment Duration1 year, 7 months (resigned 01 June 2000)
RoleAccountant
Correspondence Address56 Dunspring Lane
Clayhall
Ilford
Essex
IG5 0UB
Director NameAiden Patrick Smyth
Date of BirthAugust 1962 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed16 October 1998(1 week after company formation)
Appointment Duration3 years (resigned 02 November 2001)
RoleAccountant
Correspondence Address40 Fulmar Drive
East Grinstead
West Sussex
RH19 3NN

Location

Registered AddressWilsons Corner 1st Floor
1-5 Ingrave Road
Brentwood
Essex
CM15 8AP
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood South
Built Up AreaBrentwood

Financials

Year2014
Net Worth£764
Cash£394
Current Liabilities£127

Accounts

Latest Accounts31 October 2004 (19 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

21 November 2006Final Gazette dissolved via voluntary strike-off (1 page)
1 August 2006First Gazette notice for voluntary strike-off (1 page)
16 June 2006Application for striking-off (1 page)
6 September 2005Total exemption small company accounts made up to 31 October 2004 (1 page)
13 January 2005Return made up to 09/10/04; full list of members (5 pages)
24 August 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
22 July 2004Ad 20/10/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 July 2004Director's particulars changed (1 page)
22 July 2004Return made up to 09/10/03; full list of members (5 pages)
29 November 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
2 December 2002Return made up to 09/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 November 2002Secretary's particulars changed (1 page)
11 November 2002New director appointed (2 pages)
11 November 2002Registered office changed on 11/11/02 from: 2ND floor the old county court 2 high street brentwood essex CM14 4AB (1 page)
11 November 2002Director resigned (1 page)
20 September 2002Total exemption full accounts made up to 31 October 2001 (7 pages)
20 September 2002Total exemption full accounts made up to 31 October 2000 (9 pages)
20 May 2002Return made up to 09/10/01; full list of members (6 pages)
23 April 2002First Gazette notice for compulsory strike-off (1 page)
13 December 2000Return made up to 09/10/00; full list of members (6 pages)
10 November 2000Full accounts made up to 31 October 1999 (10 pages)
14 June 2000Director resigned (1 page)
16 February 2000Secretary's particulars changed (1 page)
13 January 2000Registered office changed on 13/01/00 from: essex house 141 kings road brentwood essex CM14 4EG (1 page)
29 November 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
29 November 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
4 November 1999Return made up to 09/10/99; full list of members (6 pages)
19 May 1999Director resigned (2 pages)
11 November 1998New director appointed (1 page)
11 November 1998New director appointed (1 page)
9 October 1998Incorporation (16 pages)