Company NameMarriotts Nominees Limited
Company StatusDissolved
Company Number04477555
CategoryPrivate Limited Company
Incorporation Date4 July 2002(21 years, 9 months ago)
Dissolution Date16 February 2016 (8 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameBrian Richard Hallett
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed03 November 2003(1 year, 4 months after company formation)
Appointment Duration12 years, 3 months (closed 16 February 2016)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressLeigh House
Weald Road
Brentwood
Essex
CM14 4SX
Secretary NameRapid Business Services Limited (Corporation)
StatusClosed
Appointed04 July 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
Appointed04 July 2002(same day as company formation)
RoleCompany Formation Agent
Correspondence Address1-5 Ingrave Road
Brentwood
Essex
CM15 8AP
Director NameMarriotts Directors Limited (Corporation)
StatusResigned
Appointed04 October 2002(3 months after company formation)
Appointment Duration1 year, 1 month (resigned 03 November 2003)
Correspondence Address1-5 Ingrave Road
Brentwood
Essex
CM15 8AP

Location

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

Shareholders

1 at £1J. Hallett
33.33%
Ordinary
1 at £1L. O'meara
33.33%
Ordinary
1 at £1Mr B.r. Hallett
33.33%
Ordinary

Accounts

Latest Accounts31 July 2014 (9 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

16 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
16 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
3 November 2015First Gazette notice for compulsory strike-off (1 page)
3 November 2015First Gazette notice for compulsory strike-off (1 page)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
25 September 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 3
(3 pages)
25 September 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 3
(3 pages)
25 September 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 3
(3 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
13 August 2013Annual return made up to 4 July 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 3
(3 pages)
13 August 2013Annual return made up to 4 July 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 3
(3 pages)
13 August 2013Annual return made up to 4 July 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 3
(3 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
13 August 2012Annual return made up to 4 July 2012 with a full list of shareholders (3 pages)
13 August 2012Annual return made up to 4 July 2012 with a full list of shareholders (3 pages)
13 August 2012Annual return made up to 4 July 2012 with a full list of shareholders (3 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
20 September 2011Annual return made up to 4 July 2011 with a full list of shareholders (3 pages)
20 September 2011Annual return made up to 4 July 2011 with a full list of shareholders (3 pages)
20 September 2011Annual return made up to 4 July 2011 with a full list of shareholders (3 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
18 August 2010Secretary's details changed for Rapid Business Services Limited on 1 October 2009 (2 pages)
18 August 2010Secretary's details changed for Rapid Business Services Limited on 1 October 2009 (2 pages)
18 August 2010Annual return made up to 4 July 2010 with a full list of shareholders (3 pages)
18 August 2010Secretary's details changed for Rapid Business Services Limited on 1 October 2009 (2 pages)
18 August 2010Annual return made up to 4 July 2010 with a full list of shareholders (3 pages)
18 August 2010Annual return made up to 4 July 2010 with a full list of shareholders (3 pages)
17 June 2010Director's details changed for Brian Richard Hallett on 15 June 2010 (2 pages)
17 June 2010Director's details changed for Brian Richard Hallett on 15 June 2010 (2 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
18 August 2009Return made up to 04/07/09; full list of members (3 pages)
18 August 2009Return made up to 04/07/09; full list of members (3 pages)
25 July 2009Ad 03/07/09\gbp si 2@1=2\gbp ic 1/3\ (2 pages)
25 July 2009Ad 03/07/09\gbp si 2@1=2\gbp ic 1/3\ (2 pages)
27 May 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
27 May 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
14 November 2008Return made up to 04/07/08; full list of members (3 pages)
14 November 2008Return made up to 04/07/08; full list of members (3 pages)
21 September 2007Total exemption small company accounts made up to 31 July 2007 (6 pages)
21 September 2007Total exemption small company accounts made up to 31 July 2007 (6 pages)
13 July 2007Secretary's particulars changed (1 page)
13 July 2007Secretary's particulars changed (1 page)
13 July 2007Return made up to 04/07/07; full list of members (2 pages)
13 July 2007Return made up to 04/07/07; full list of members (2 pages)
12 July 2007Director's particulars changed (1 page)
12 July 2007Director's particulars changed (1 page)
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)
24 October 2006Total exemption small company accounts made up to 31 July 2006 (6 pages)
24 October 2006Total exemption small company accounts made up to 31 July 2006 (6 pages)
24 August 2006Return made up to 04/07/06; full list of members (2 pages)
24 August 2006Return made up to 04/07/06; full list of members (2 pages)
5 June 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
5 June 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
13 July 2005Return made up to 04/07/05; full list of members (2 pages)
13 July 2005Return made up to 04/07/05; full list of members (2 pages)
12 July 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
12 July 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
30 July 2004Return made up to 04/07/04; full list of members (5 pages)
30 July 2004Return made up to 04/07/04; full list of members (5 pages)
19 April 2004Accounts for a dormant company made up to 31 July 2003 (1 page)
19 April 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
19 April 2004Accounts for a dormant company made up to 31 July 2003 (1 page)
19 April 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
19 November 2003Director resigned (1 page)
19 November 2003Director resigned (1 page)
19 November 2003New director appointed (2 pages)
19 November 2003New director appointed (2 pages)
28 July 2003Return made up to 04/07/03; full list of members (6 pages)
28 July 2003Return made up to 04/07/03; full list of members (6 pages)
7 March 2003Director resigned (1 page)
7 March 2003New director appointed (2 pages)
7 March 2003New director appointed (2 pages)
7 March 2003Director resigned (1 page)
4 July 2002Incorporation (16 pages)
4 July 2002Incorporation (16 pages)