Company NameMarriotts Secretaries Limited
Company StatusDissolved
Company Number04897531
CategoryPrivate Limited Company
Incorporation Date12 September 2003(20 years, 6 months ago)
Dissolution Date23 February 2016 (8 years, 1 month ago)
Previous NameStarters & Afters UK Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 69202Bookkeeping activities

Directors

Director NameBrian Richard Hallett
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed06 January 2004(3 months, 3 weeks after company formation)
Appointment Duration12 years, 1 month (closed 23 February 2016)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressLeigh House
Weald Road
Brentwood
Essex
CM14 4SX
Secretary NameRapid Business Services Limited (Corporation)
StatusClosed
Appointed12 September 2003(same day as company formation)
Correspondence AddressLeigh House Weald Road
Brentwood
Essex
CM14 4SX
Director NameDebbie Howe
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2003(same day as company formation)
RoleCompany Formation Agent
Correspondence Address1 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 £1Mr B.r. Hallett
100.00%
Ordinary

Financials

Year2014
Net Worth£5,113
Cash£1
Current Liabilities£2,537

Accounts

Latest Accounts31 January 2014 (10 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

23 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
23 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
8 December 2015First Gazette notice for compulsory strike-off (1 page)
8 December 2015First Gazette notice for compulsory strike-off (1 page)
28 November 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 1
(3 pages)
28 November 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 1
(3 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
26 June 2014Previous accounting period extended from 30 September 2013 to 31 January 2014 (1 page)
26 June 2014Previous accounting period extended from 30 September 2013 to 31 January 2014 (1 page)
25 November 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 1
(3 pages)
25 November 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 1
(3 pages)
28 June 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
28 June 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
25 January 2013Company name changed starters & afters uk LIMITED\certificate issued on 25/01/13
  • RES15 ‐ Change company name resolution on 2013-01-11
  • NM01 ‐ Change of name by resolution
(3 pages)
25 January 2013Company name changed starters & afters uk LIMITED\certificate issued on 25/01/13
  • RES15 ‐ Change company name resolution on 2013-01-11
  • NM01 ‐ Change of name by resolution
(3 pages)
22 October 2012Annual return made up to 12 September 2012 with a full list of shareholders (3 pages)
22 October 2012Annual return made up to 12 September 2012 with a full list of shareholders (3 pages)
29 June 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
29 June 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
11 November 2011Annual return made up to 12 September 2011 with a full list of shareholders (3 pages)
11 November 2011Annual return made up to 12 September 2011 with a full list of shareholders (3 pages)
28 June 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
28 June 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
27 September 2010Annual return made up to 12 September 2010 with a full list of shareholders (3 pages)
27 September 2010Secretary's details changed for Rapid Business Services Limited on 1 October 2009 (2 pages)
27 September 2010Secretary's details changed for Rapid Business Services Limited on 1 October 2009 (2 pages)
27 September 2010Annual return made up to 12 September 2010 with a full list of shareholders (3 pages)
27 September 2010Secretary's details changed for Rapid Business Services Limited on 1 October 2009 (2 pages)
24 June 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
24 June 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
16 June 2010Director's details changed for Brian Richard Hallett on 15 June 2010 (2 pages)
16 June 2010Director's details changed for Brian Richard Hallett on 15 June 2010 (2 pages)
12 October 2009Annual return made up to 12 September 2009 with a full list of shareholders (3 pages)
12 October 2009Annual return made up to 12 September 2009 with a full list of shareholders (3 pages)
20 July 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
20 July 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
20 November 2008Return made up to 12/09/08; full list of members (3 pages)
20 November 2008Return made up to 12/09/08; full list of members (3 pages)
24 July 2008Accounts for a dormant company made up to 30 September 2007 (2 pages)
24 July 2008Accounts for a dormant company made up to 30 September 2007 (2 pages)
10 October 2007Return made up to 12/09/07; full list of members (2 pages)
10 October 2007Secretary's particulars changed (1 page)
10 October 2007Return made up to 12/09/07; full list of members (2 pages)
10 October 2007Secretary's particulars changed (1 page)
9 October 2007Director's particulars changed (1 page)
9 October 2007Director's particulars changed (1 page)
6 July 2007Accounts for a dormant company made up to 30 September 2006 (2 pages)
6 July 2007Accounts for a dormant company made up to 30 September 2006 (2 pages)
10 April 2007Registered office changed on 10/04/07 from: wilsons corner 1ST floor 1-5 ingrave road brentwood essex CM15 8AP (1 page)
10 April 2007Registered office changed on 10/04/07 from: wilsons corner 1ST floor 1-5 ingrave road brentwood essex CM15 8AP (1 page)
20 September 2006Return made up to 12/09/06; full list of members (2 pages)
20 September 2006Return made up to 12/09/06; full list of members (2 pages)
13 July 2006Accounts for a dormant company made up to 30 September 2005 (2 pages)
13 July 2006Accounts for a dormant company made up to 30 September 2005 (2 pages)
19 September 2005Return made up to 12/09/05; full list of members (2 pages)
19 September 2005Return made up to 12/09/05; full list of members (2 pages)
18 July 2005Accounts for a dormant company made up to 30 September 2004 (1 page)
18 July 2005Accounts for a dormant company made up to 30 September 2004 (1 page)
7 December 2004Return made up to 12/09/04; full list of members (5 pages)
7 December 2004Return made up to 12/09/04; full list of members (5 pages)
14 January 2004Director resigned (1 page)
14 January 2004New director appointed (2 pages)
14 January 2004Director resigned (1 page)
14 January 2004New director appointed (2 pages)
12 September 2003Incorporation (15 pages)
12 September 2003Incorporation (15 pages)