Company NameMarriot Contractors Limited
Company StatusDissolved
Company Number04288651
CategoryPrivate Limited Company
Incorporation Date17 September 2001(22 years, 7 months ago)
Dissolution Date5 February 2019 (5 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr William Frederick Wright
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2002(5 months, 2 weeks after company formation)
Appointment Duration16 years, 11 months (closed 05 February 2019)
RoleBuilding Contractor
Country of ResidenceEngland
Correspondence AddressConstruction House Runwell Road
Wickford
Essex
SS11 7HQ
Secretary NameMrs Sheila Jessie Wright
NationalityBritish
StatusClosed
Appointed02 March 2002(5 months, 2 weeks after company formation)
Appointment Duration16 years, 11 months (closed 05 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressConstruction House Runwell Road
Wickford
Essex
SS11 7HQ
Director NameMrs Sheila Jessie Wright
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2011(10 years after company formation)
Appointment Duration7 years, 4 months (closed 05 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressConstruction House Runwell Road
Wickford
Essex
SS11 7HQ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed17 September 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed17 September 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressConstruction House
Runwell Road
Wickford
Essex
SS11 7HQ
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
WardWickford North
Built Up AreaBasildon
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Sheila Jessie Wright
50.00%
Ordinary
50 at £1William Frederick Wright
50.00%
Ordinary

Financials

Year2014
Net Worth£2,963
Cash£26,432
Current Liabilities£41,653

Accounts

Latest Accounts31 August 2017 (6 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

5 February 2019Final Gazette dissolved via voluntary strike-off (1 page)
20 November 2018First Gazette notice for voluntary strike-off (1 page)
8 November 2018Application to strike the company off the register (3 pages)
19 January 2018Total exemption full accounts made up to 31 August 2017 (7 pages)
15 January 2018Previous accounting period extended from 30 June 2017 to 31 August 2017 (1 page)
25 September 2017Confirmation statement made on 17 September 2017 with no updates (3 pages)
25 September 2017Confirmation statement made on 17 September 2017 with no updates (3 pages)
21 December 2016Total exemption small company accounts made up to 30 June 2016 (8 pages)
21 December 2016Total exemption small company accounts made up to 30 June 2016 (8 pages)
28 September 2016Confirmation statement made on 17 September 2016 with updates (6 pages)
28 September 2016Confirmation statement made on 17 September 2016 with updates (6 pages)
11 February 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
11 February 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
23 September 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 100
(4 pages)
23 September 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 100
(4 pages)
22 January 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
22 January 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
29 September 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 100
(4 pages)
29 September 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 100
(4 pages)
18 November 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
18 November 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
26 September 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 100
(4 pages)
26 September 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 100
(4 pages)
13 November 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
13 November 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
12 October 2012Annual return made up to 17 September 2012 with a full list of shareholders (4 pages)
12 October 2012Annual return made up to 17 September 2012 with a full list of shareholders (4 pages)
6 October 2011Appointment of Sheila Jessie Wright as a director (3 pages)
6 October 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
6 October 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
6 October 2011Appointment of Sheila Jessie Wright as a director (3 pages)
23 September 2011Annual return made up to 17 September 2011 with a full list of shareholders (3 pages)
23 September 2011Annual return made up to 17 September 2011 with a full list of shareholders (3 pages)
30 November 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
30 November 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
18 October 2010Director's details changed for William Frederick Wright on 7 October 2010 (2 pages)
18 October 2010Director's details changed for William Frederick Wright on 7 October 2010 (2 pages)
18 October 2010Secretary's details changed for Sheila Jessie Wright on 7 October 2010 (1 page)
18 October 2010Secretary's details changed for Sheila Jessie Wright on 7 October 2010 (1 page)
18 October 2010Director's details changed for William Frederick Wright on 7 October 2010 (2 pages)
18 October 2010Secretary's details changed for Sheila Jessie Wright on 7 October 2010 (1 page)
7 October 2010Annual return made up to 17 September 2010 with a full list of shareholders (4 pages)
7 October 2010Annual return made up to 17 September 2010 with a full list of shareholders (4 pages)
7 October 2010Director's details changed for William Frederick Wright on 28 October 2009 (2 pages)
7 October 2010Director's details changed for William Frederick Wright on 28 October 2009 (2 pages)
4 December 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
4 December 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
13 October 2009Annual return made up to 17 September 2009 with a full list of shareholders (3 pages)
13 October 2009Annual return made up to 17 September 2009 with a full list of shareholders (3 pages)
16 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
16 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
14 October 2008Return made up to 17/09/08; full list of members (3 pages)
14 October 2008Return made up to 17/09/08; full list of members (3 pages)
29 August 2008Registered office changed on 29/08/2008 from doric house 132 station road chingford london E4 6AB (1 page)
29 August 2008Registered office changed on 29/08/2008 from doric house 132 station road chingford london E4 6AB (1 page)
8 January 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
8 January 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
16 November 2007Return made up to 17/09/07; full list of members (2 pages)
16 November 2007Return made up to 17/09/07; full list of members (2 pages)
18 January 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
18 January 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
9 October 2006Return made up to 17/09/06; full list of members (2 pages)
9 October 2006Return made up to 17/09/06; full list of members (2 pages)
23 November 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
23 November 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
19 September 2005Return made up to 17/09/05; full list of members (2 pages)
19 September 2005Return made up to 17/09/05; full list of members (2 pages)
11 November 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
11 November 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
14 September 2004Return made up to 17/09/04; full list of members (6 pages)
14 September 2004Return made up to 17/09/04; full list of members (6 pages)
16 December 2003Total exemption small company accounts made up to 30 June 2003 (5 pages)
16 December 2003Total exemption small company accounts made up to 30 June 2003 (5 pages)
14 September 2003Return made up to 17/09/03; full list of members (6 pages)
14 September 2003Return made up to 17/09/03; full list of members (6 pages)
4 February 2003Accounts for a dormant company made up to 30 June 2002 (3 pages)
4 February 2003Accounts for a dormant company made up to 30 June 2002 (3 pages)
27 January 2003Accounting reference date shortened from 30/09/02 to 30/06/02 (1 page)
27 January 2003Accounting reference date shortened from 30/09/02 to 30/06/02 (1 page)
3 October 2002Return made up to 17/09/02; full list of members (6 pages)
3 October 2002Return made up to 17/09/02; full list of members (6 pages)
25 April 2002Ad 02/03/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 April 2002Ad 02/03/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 April 2002New director appointed (2 pages)
10 April 2002New secretary appointed (2 pages)
10 April 2002New director appointed (2 pages)
10 April 2002New secretary appointed (2 pages)
10 April 2002Registered office changed on 10/04/02 from: doric house 132 station road, chingford london E4 6AB (1 page)
10 April 2002Registered office changed on 10/04/02 from: doric house 132 station road, chingford london E4 6AB (1 page)
21 September 2001Director resigned (1 page)
21 September 2001Director resigned (1 page)
21 September 2001Secretary resigned (1 page)
21 September 2001Secretary resigned (1 page)
17 September 2001Incorporation (11 pages)
17 September 2001Incorporation (11 pages)