Company NameMarriott Plumbers Ltd
Company StatusDissolved
Company Number06170803
CategoryPrivate Limited Company
Incorporation Date20 March 2007(17 years, 1 month ago)
Dissolution Date15 April 2014 (10 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameGary Marriott
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2007(1 week, 1 day after company formation)
Appointment Duration7 years (closed 15 April 2014)
RolePlumber
Correspondence Address58 Cheltenham Drive
Boldon Colliery
Tyne And Wear
NE35 9HE
Secretary NameMorag Marriott
NationalityBritish
StatusClosed
Appointed29 March 2007(1 week, 1 day after company formation)
Appointment Duration7 years (closed 15 April 2014)
RoleCompany Director
Correspondence Address58 Cheltenham Drive
Boldon Colliery
Tyne And Wear
NE35 9HE
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed20 March 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed20 March 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address5a Station Terrace
East Boldon
Tyne & Wear
SR6 7QT
RegionNorth East
ConstituencyJarrow
CountyTyne and Wear
WardCleadon and East Boldon
Built Up AreaTyneside

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

15 April 2014Final Gazette dissolved via compulsory strike-off (1 page)
15 April 2014Final Gazette dissolved via compulsory strike-off (1 page)
31 December 2013First Gazette notice for voluntary strike-off (1 page)
31 December 2013First Gazette notice for voluntary strike-off (1 page)
14 June 2013Compulsory strike-off action has been suspended (1 page)
14 June 2013Compulsory strike-off action has been suspended (1 page)
9 April 2013First Gazette notice for voluntary strike-off (1 page)
9 April 2013First Gazette notice for voluntary strike-off (1 page)
26 March 2011Compulsory strike-off action has been suspended (1 page)
26 March 2011Compulsory strike-off action has been suspended (1 page)
15 February 2011First Gazette notice for compulsory strike-off (1 page)
15 February 2011First Gazette notice for compulsory strike-off (1 page)
6 August 2010Compulsory strike-off action has been suspended (1 page)
6 August 2010Compulsory strike-off action has been suspended (1 page)
27 July 2010First Gazette notice for compulsory strike-off (1 page)
27 July 2010First Gazette notice for compulsory strike-off (1 page)
19 May 2009Return made up to 20/03/09; full list of members (3 pages)
19 May 2009Return made up to 20/03/09; full list of members (3 pages)
11 May 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
11 May 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
9 May 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
9 May 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
29 April 2008Return made up to 20/03/08; full list of members (3 pages)
29 April 2008Return made up to 20/03/08; full list of members (3 pages)
29 March 2007New secretary appointed (1 page)
29 March 2007New director appointed (1 page)
29 March 2007New secretary appointed (1 page)
29 March 2007New director appointed (1 page)
20 March 2007Director resigned (1 page)
20 March 2007Secretary resigned (1 page)
20 March 2007Director resigned (1 page)
20 March 2007Secretary resigned (1 page)
20 March 2007Incorporation (9 pages)
20 March 2007Incorporation (9 pages)