Company NameMarriotts Construction Limited
Company StatusDissolved
Company Number03648850
CategoryPrivate Limited Company
Incorporation Date13 October 1998(25 years, 6 months ago)
Dissolution Date29 June 2004 (19 years, 10 months ago)
Previous NameT A Domestic Limited

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameLee Patrick O'Meara
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed13 October 1998(same day as company formation)
RoleRegistration Consultant
Correspondence Address2a Ingrave Road
Brentwood
Essex
CM15 8AT
Secretary NameRapid Business Services Limited (Corporation)
StatusClosed
Appointed13 October 1998(same day as company formation)
Correspondence AddressWilsons Corner 1st Floor
1-5 Ingrove Road
Brentwood
Essex
CM15 8AP
Director NameDavid Poulter
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1998(1 day after company formation)
Appointment Duration4 months, 1 week (resigned 19 February 1999)
RolePlumber
Correspondence Address65 Longfields
Marden Ash
Ongar
Essex
CM5 9DE

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
Turnover£205,911
Net Worth£25,591
Cash£9,780
Current Liabilities£42,042

Accounts

Latest Accounts29 February 2000 (24 years, 2 months ago)
Accounts CategoryFull
Accounts Year End28 February

Filing History

29 June 2004Final Gazette dissolved via compulsory strike-off (1 page)
16 March 2004First Gazette notice for compulsory strike-off (1 page)
22 October 2002Return made up to 13/10/02; full list of members (6 pages)
22 October 2002Registered office changed on 22/10/02 from: 2ND floor the old county court 2 high street brentwood essex CM14 4AB (2 pages)
22 October 2002Secretary's particulars changed (1 page)
22 December 2000Company name changed t a domestic LIMITED\certificate issued on 27/12/00 (2 pages)
20 December 2000Return made up to 13/10/99; full list of members (6 pages)
15 November 2000Full accounts made up to 29 February 2000 (10 pages)
23 October 2000Return made up to 13/10/00; no change of members (6 pages)
13 June 2000Registered office changed on 13/06/00 from: essex house 141 kings road brentwood essex CM14 4EG (1 page)
27 January 2000Director's particulars changed (1 page)
23 January 2000Accounting reference date extended from 31/10/99 to 28/02/00 (1 page)
19 March 1999Director resigned (2 pages)
27 October 1998New director appointed (1 page)
13 October 1998Incorporation (15 pages)