Company NameA And J Marriott Limited
Company StatusDissolved
Company Number04734260
CategoryPrivate Limited Company
Incorporation Date14 April 2003(21 years ago)
Dissolution Date4 October 2011 (12 years, 6 months ago)
Previous NameXMX Limited

Business Activity

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

Directors

Director NameAlan Marriott
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed14 April 2003(same day as company formation)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence AddressChailey Beech Avenue
Whickham
Newcastle-Upon-Tyne
NE16 4SU
Director NameJoy Marriott
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed14 April 2003(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressChailey Beech Avenue
Whickham
Newcastle Upon Tyne
NE16 4SD
Secretary NameJoy Marriott
NationalityBritish
StatusClosed
Appointed14 April 2003(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressChailey Beech Avenue
Whickham
Newcastle Upon Tyne
NE16 4SD
Secretary NameDr Sean Stephen Kelly
NationalityBritish
StatusResigned
Appointed14 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 York Terrace
Coach Lane
North Shields
Tyne & Wear
NE29 0EF
Director NameCorporate Legal Limited (Corporation)
StatusResigned
Appointed14 April 2003(same day as company formation)
Correspondence Address5 York Terrace
North Shields
Tyne & Wear
NE29 0EF

Location

Registered AddressChailey Beech Avenue
Whickham
Newcastle Upon Tyne
Tyne & Wear
NE16 4SU
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardDunston Hill and Whickham East
Built Up AreaTyneside

Shareholders

50 at £1Alan Marriott
50.00%
Ordinary
50 at £1Joy Marriott
50.00%
Ordinary

Financials

Year2014
Net Worth-£6,232
Cash£19,571
Current Liabilities£26,689

Accounts

Latest Accounts30 June 2010 (13 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

4 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
4 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
21 June 2011First Gazette notice for voluntary strike-off (1 page)
21 June 2011First Gazette notice for voluntary strike-off (1 page)
8 June 2011Application to strike the company off the register (3 pages)
8 June 2011Application to strike the company off the register (3 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
6 November 2010Compulsory strike-off action has been discontinued (1 page)
6 November 2010Compulsory strike-off action has been discontinued (1 page)
4 November 2010Annual return made up to 14 April 2010 with a full list of shareholders
Statement of capital on 2010-11-04
  • GBP 100
(5 pages)
4 November 2010Director's details changed for Alan Marriott on 14 April 2010 (2 pages)
4 November 2010Director's details changed for Joy Marriott on 14 April 2010 (2 pages)
4 November 2010Annual return made up to 14 April 2010 with a full list of shareholders
Statement of capital on 2010-11-04
  • GBP 100
(5 pages)
4 November 2010Director's details changed for Joy Marriott on 14 April 2010 (2 pages)
4 November 2010Director's details changed for Alan Marriott on 14 April 2010 (2 pages)
10 August 2010First Gazette notice for compulsory strike-off (1 page)
10 August 2010First Gazette notice for compulsory strike-off (1 page)
23 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
23 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
27 May 2009Return made up to 14/04/09; full list of members (4 pages)
27 May 2009Return made up to 14/04/09; full list of members (4 pages)
23 September 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
23 September 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
6 May 2008Return made up to 14/04/08; full list of members (4 pages)
6 May 2008Return made up to 14/04/08; full list of members (4 pages)
21 August 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
21 August 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
3 May 2007Return made up to 14/04/07; full list of members (7 pages)
3 May 2007Return made up to 14/04/07; full list of members (7 pages)
22 December 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
22 December 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
12 September 2006Return made up to 14/04/06; full list of members (7 pages)
12 September 2006Return made up to 14/04/06; full list of members (7 pages)
28 April 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
28 April 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
3 March 2006Accounting reference date extended from 30/04/05 to 30/06/05 (1 page)
3 March 2006Accounting reference date extended from 30/04/05 to 30/06/05 (1 page)
17 August 2005Return made up to 14/04/05; full list of members (7 pages)
17 August 2005Return made up to 14/04/05; full list of members (7 pages)
16 February 2005Accounts made up to 30 April 2004 (2 pages)
16 February 2005Accounts for a dormant company made up to 30 April 2004 (2 pages)
30 June 2004Return made up to 14/04/04; full list of members (7 pages)
30 June 2004Return made up to 14/04/04; full list of members (7 pages)
6 January 2004New director appointed (2 pages)
6 January 2004New director appointed (2 pages)
6 January 2004New secretary appointed;new director appointed (2 pages)
6 January 2004New secretary appointed;new director appointed (2 pages)
21 May 2003Memorandum and Articles of Association (4 pages)
21 May 2003Memorandum and Articles of Association (4 pages)
15 May 2003Registered office changed on 15/05/03 from: 5 york terrace coach lane north shields tyne & wear NE29 0EF (1 page)
9 May 2003Company name changed xmx LIMITED\certificate issued on 09/05/03 (2 pages)
9 May 2003Company name changed xmx LIMITED\certificate issued on 09/05/03 (2 pages)
8 May 2003Director resigned (1 page)
8 May 2003Secretary resigned (1 page)
8 May 2003Director resigned (1 page)
8 May 2003Secretary resigned (1 page)
14 April 2003Incorporation (10 pages)