Company NameBartlett & Saich Marquees Ltd
Company StatusDissolved
Company Number03695351
CategoryPrivate Limited Company
Incorporation Date14 January 1999(25 years, 3 months ago)
Dissolution Date19 June 2007 (16 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7140Rent personal & household goods
SIC 77210Renting and leasing of recreational and sports goods

Directors

Director NameJulian Michael Saich
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed14 January 1999(same day as company formation)
RoleSales
Correspondence Address4 Leysings
Basildon
Essex
SS16 5SL
Secretary NameJenifer Margaret Saich
NationalityBritish
StatusClosed
Appointed14 January 1999(same day as company formation)
RoleNurse
Correspondence Address4 Leysings
Basildon
Essex
SS16 5SL
Director NameRapid Nominees Limited (Corporation)
StatusResigned
Appointed14 January 1999(same day as company formation)
Correspondence Address81a Corbets Tey Road
Upminster
Essex
RM14 2AJ
Secretary NameRapid Company Services Limited (Corporation)
StatusResigned
Appointed14 January 1999(same day as company formation)
Correspondence Address81a Corbets Tey Road
Upminster
Essex
RM14 2AJ

Location

Registered Address29 Lower Southend Road
Wickford
Essex
SS11 8AE
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
WardWickford North
Built Up AreaBasildon

Financials

Year2014
Net Worth£3,472
Cash£450
Current Liabilities£3,338

Accounts

Latest Accounts31 January 2005 (19 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

19 June 2007Final Gazette dissolved via voluntary strike-off (1 page)
6 March 2007First Gazette notice for voluntary strike-off (1 page)
19 January 2007Application for striking-off (1 page)
7 April 2006Total exemption small company accounts made up to 31 January 2005 (5 pages)
2 August 2005Return made up to 14/01/05; full list of members (6 pages)
28 January 2005Total exemption small company accounts made up to 31 January 2004 (5 pages)
26 February 2004Return made up to 14/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 January 2004Total exemption small company accounts made up to 31 January 2003 (6 pages)
18 November 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
27 January 2002Return made up to 14/01/02; full list of members (6 pages)
30 November 2001Total exemption small company accounts made up to 31 January 2001 (6 pages)
23 January 2001Return made up to 14/01/01; full list of members (6 pages)
23 October 2000Accounts for a dormant company made up to 31 January 2000 (1 page)
23 October 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 February 2000Return made up to 14/01/00; full list of members (6 pages)
19 October 1999Ad 21/01/99--------- £ si 1@1=1 £ ic 1/2 (2 pages)
7 October 1999New director appointed (2 pages)
7 October 1999New secretary appointed (2 pages)
25 January 1999Director resigned (1 page)
25 January 1999Secretary resigned (1 page)
14 January 1999Incorporation (14 pages)