Company NameMarriotts Management Limited
Company StatusDissolved
Company Number04463511
CategoryPrivate Limited Company
Incorporation Date18 June 2002(21 years, 10 months ago)
Dissolution Date3 February 2015 (9 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Michael William Ray
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed06 June 2007(4 years, 11 months after company formation)
Appointment Duration7 years, 8 months (closed 03 February 2015)
RoleFinancial Consultant
Country of ResidenceEngland
Correspondence AddressLeigh House
Weald Road
Brentwood
Essex
CM14 4SX
Director NameBrian Richard Hallett
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed16 June 2007(4 years, 12 months after company formation)
Appointment Duration7 years, 7 months (closed 03 February 2015)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressLeigh House
Weald Road
Brentwood
Essex
CM14 4SX
Secretary NameRapid Business Services Limited (Corporation)
StatusClosed
Appointed18 June 2002(same day as company formation)
Correspondence AddressLeigh House Weald Road
Brentwood
Essex
CM14 4SX
Director NameAndrew John Sime
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2002(same day as company formation)
RoleCompany Director
Correspondence Address1-5 Ingrave Road
Brentwood
Essex
CM15 8AP
Director NameLee Patrick O'Meara
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2002(1 day after company formation)
Appointment Duration9 years, 10 months (resigned 23 April 2012)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressLeigh House
Weald Road
Brentwood
Essex
CM14 4SX

Location

Registered AddressLeigh House
Weald Road
Brentwood
Essex
CM14 4SX
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood West
Built Up AreaBrentwood

Shareholders

52 at £1Brian Richard Hallett
52.00%
Ordinary
24 at £1Michael William Ray
24.00%
Ordinary
24 at £1Mr Lee P. O'meara
24.00%
Ordinary

Financials

Year2014
Net Worth-£10,338
Cash£21
Current Liabilities£10,359

Accounts

Latest Accounts30 June 2013 (10 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

3 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
3 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
21 October 2014First Gazette notice for compulsory strike-off (1 page)
21 October 2014First Gazette notice for compulsory strike-off (1 page)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
30 August 2013Annual return made up to 18 June 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 100
(4 pages)
30 August 2013Annual return made up to 18 June 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 100
(4 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
5 November 2012Annual return made up to 18 June 2012 with a full list of shareholders (4 pages)
5 November 2012Annual return made up to 18 June 2012 with a full list of shareholders (4 pages)
1 September 2012Compulsory strike-off action has been discontinued (1 page)
1 September 2012Compulsory strike-off action has been discontinued (1 page)
30 August 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
30 August 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
25 April 2012Termination of appointment of Lee Patrick O'meara as a director on 23 April 2012 (2 pages)
25 April 2012Termination of appointment of Lee Patrick O'meara as a director on 23 April 2012 (2 pages)
20 July 2011Annual return made up to 18 June 2011 with a full list of shareholders (4 pages)
20 July 2011Annual return made up to 18 June 2011 with a full list of shareholders (4 pages)
24 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
24 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
29 July 2010Annual return made up to 18 June 2010 with a full list of shareholders (4 pages)
29 July 2010Secretary's details changed for Rapid Business Services Limited on 1 October 2009 (2 pages)
29 July 2010Secretary's details changed for Rapid Business Services Limited on 1 October 2009 (2 pages)
29 July 2010Annual return made up to 18 June 2010 with a full list of shareholders (4 pages)
29 July 2010Secretary's details changed for Rapid Business Services Limited on 1 October 2009 (2 pages)
17 June 2010Director's details changed for Brian Richard Hallett on 15 June 2010 (2 pages)
17 June 2010Director's details changed for Michael William Ray on 1 October 2009 (2 pages)
17 June 2010Director's details changed for Lee Patrick O'meara on 1 October 2009 (2 pages)
17 June 2010Director's details changed for Michael William Ray on 1 October 2009 (2 pages)
17 June 2010Director's details changed for Lee Patrick O'meara on 1 October 2009 (2 pages)
17 June 2010Director's details changed for Michael William Ray on 1 October 2009 (2 pages)
17 June 2010Director's details changed for Lee Patrick O'meara on 1 October 2009 (2 pages)
17 June 2010Director's details changed for Brian Richard Hallett on 15 June 2010 (2 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
31 July 2009Return made up to 18/06/09; full list of members (4 pages)
31 July 2009Return made up to 18/06/09; full list of members (4 pages)
29 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
29 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
19 September 2008Return made up to 18/06/08; full list of members (4 pages)
19 September 2008Return made up to 18/06/08; full list of members (4 pages)
1 November 2007Return made up to 18/06/07; full list of members (3 pages)
1 November 2007Secretary's particulars changed (1 page)
1 November 2007Return made up to 18/06/07; full list of members (3 pages)
1 November 2007Secretary's particulars changed (1 page)
31 October 2007Director's particulars changed (1 page)
31 October 2007Director's particulars changed (1 page)
4 October 2007New director appointed (1 page)
4 October 2007Ad 16/06/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 October 2007New director appointed (1 page)
4 October 2007New director appointed (1 page)
4 October 2007Ad 16/06/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 October 2007New director appointed (1 page)
20 September 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
20 September 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
10 July 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
10 July 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
1 April 2007Registered office changed on 01/04/07 from: wilsons corner 1-5 ingrave road brentwood essex CM15 8AP (1 page)
1 April 2007Registered office changed on 01/04/07 from: wilsons corner 1-5 ingrave road brentwood essex CM15 8AP (1 page)
19 January 2007Return made up to 18/06/06; full list of members (2 pages)
19 January 2007Return made up to 18/06/06; full list of members (2 pages)
27 April 2006Accounts made up to 30 June 2005 (2 pages)
27 April 2006Accounts made up to 30 June 2005 (2 pages)
27 June 2005Return made up to 18/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(2 pages)
27 June 2005Return made up to 18/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(2 pages)
19 April 2005Accounts made up to 30 June 2004 (1 page)
19 April 2005Accounts made up to 30 June 2004 (1 page)
22 July 2004Return made up to 18/06/04; full list of members (5 pages)
22 July 2004Return made up to 18/06/04; full list of members (5 pages)
19 April 2004Accounts made up to 30 June 2003 (1 page)
19 April 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
19 April 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
19 April 2004Accounts made up to 30 June 2003 (1 page)
21 July 2003Return made up to 18/06/03; full list of members (6 pages)
21 July 2003Return made up to 18/06/03; full list of members (6 pages)
5 December 2002New director appointed (2 pages)
5 December 2002New director appointed (2 pages)
25 November 2002Director resigned (1 page)
25 November 2002Director resigned (1 page)
18 June 2002Incorporation (16 pages)
18 June 2002Incorporation (16 pages)