MARLEY TILE COMPANY LIMITED(THE)

Register to unlock more data on OkredoRegister

MARLEY TILE COMPANY LIMITED(THE)

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00219029

Incorporation date

18/01/1927

Size

Dormant

Contacts

Registered address

Registered address

45 Church Street, Birmingham B3 2RTCopy
copy info iconCopy
See on map
Latest events (Record since 18/01/1927)
dot icon06/07/2018
Final Gazette dissolved following liquidation
dot icon06/04/2018
Return of final meeting in a members' voluntary winding up
dot icon02/05/2017
Register inspection address has been changed to C/O Marley Eternit Lichfield Road Burton-on-Trent DE14 3HD
dot icon02/05/2017
Registered office address changed from , - London Road, Wrotham Heath, Sevenoaks, Kent, TN15 7RW to 45 Church Street Birmingham B3 2RT on 2017-05-02
dot icon26/04/2017
Declaration of solvency
dot icon26/04/2017
Appointment of a voluntary liquidator
dot icon26/04/2017
Resolutions
dot icon28/06/2016
Accounts for a dormant company made up to 2015-12-31
dot icon24/06/2016
Termination of appointment of Terence John Helmore as a director on 2016-06-23
dot icon09/06/2016
Annual return made up to 2016-05-29 with full list of shareholders
dot icon23/03/2016
Appointment of Mr Paul Gregory Reed as a director on 2016-03-01
dot icon16/06/2015
Annual return made up to 2015-05-29 with full list of shareholders
dot icon31/03/2015
Accounts for a dormant company made up to 2014-12-31
dot icon05/06/2014
Annual return made up to 2014-05-29 with full list of shareholders
dot icon20/03/2014
Accounts for a dormant company made up to 2013-12-31
dot icon06/06/2013
Annual return made up to 2013-05-29 with full list of shareholders
dot icon11/04/2013
Accounts for a dormant company made up to 2012-12-31
dot icon27/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon12/06/2012
Annual return made up to 2012-05-29 with full list of shareholders
dot icon17/10/2011
Registered office address changed from , 1 Suffolk Way, Sevenoaks, Kent, TN13 1SD on 2011-10-17
dot icon06/09/2011
Termination of appointment of Victor Holmes as a director
dot icon08/06/2011
Annual return made up to 2011-05-29 with full list of shareholders
dot icon04/04/2011
Accounts for a dormant company made up to 2010-12-31
dot icon05/11/2010
Appointment of Mr David Speakman as a secretary
dot icon05/11/2010
Termination of appointment of Susan Fennell as a secretary
dot icon27/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon04/08/2010
Termination of appointment of Geoffrey Ray as a director
dot icon02/08/2010
Appointment of Mr Terrence John Helmore as a director
dot icon02/08/2010
Appointment of Mr David Speakman as a director
dot icon02/08/2010
Termination of appointment of Robert Harris as a director
dot icon07/06/2010
Annual return made up to 2010-05-29 with full list of shareholders
dot icon29/10/2009
Director's details changed for Geoffrey Andrew Ray on 2009-10-22
dot icon29/10/2009
Director's details changed for Victor John Ralph Holmes on 2009-10-22
dot icon29/10/2009
Director's details changed for Robert Lindsay Harris on 2009-10-22
dot icon29/10/2009
Secretary's details changed for Susan Joy Fennell on 2009-10-22
dot icon09/06/2009
Return made up to 29/05/09; full list of members
dot icon08/06/2009
Accounts for a dormant company made up to 2008-12-31
dot icon12/06/2008
Accounts for a dormant company made up to 2007-12-31
dot icon09/06/2008
Return made up to 29/05/08; full list of members
dot icon30/08/2007
Accounts for a dormant company made up to 2006-12-31
dot icon21/06/2007
Return made up to 29/05/07; full list of members
dot icon31/01/2007
New director appointed
dot icon30/01/2007
New secretary appointed
dot icon30/01/2007
Secretary resigned;director resigned
dot icon30/01/2007
New director appointed
dot icon23/06/2006
Accounts for a dormant company made up to 2005-12-31
dot icon14/06/2006
Return made up to 29/05/06; full list of members
dot icon21/10/2005
Accounts for a dormant company made up to 2004-12-31
dot icon15/06/2005
Return made up to 29/05/05; full list of members
dot icon07/10/2004
Accounts for a dormant company made up to 2003-12-31
dot icon17/06/2004
Return made up to 29/05/04; full list of members
dot icon09/07/2003
Accounts for a dormant company made up to 2002-12-31
dot icon10/06/2003
Return made up to 29/05/03; full list of members
dot icon14/05/2003
Director resigned
dot icon14/05/2003
Secretary resigned
dot icon14/05/2003
New secretary appointed
dot icon14/05/2003
New director appointed
dot icon17/07/2002
Accounts for a dormant company made up to 2001-12-31
dot icon24/06/2002
Return made up to 29/05/02; full list of members
dot icon24/06/2002
Director resigned
dot icon24/06/2002
New director appointed
dot icon17/09/2001
Secretary's particulars changed
dot icon29/06/2001
Accounts for a dormant company made up to 2000-12-31
dot icon14/06/2001
Return made up to 29/05/01; full list of members
dot icon30/06/2000
Accounts for a dormant company made up to 1999-12-31
dot icon20/06/2000
Return made up to 29/05/00; full list of members
dot icon27/10/1999
New director appointed
dot icon27/10/1999
Registered office changed on 27/10/99 from:\7 oakhill road, sevenoaks, kent, TN13 1NQ
dot icon21/10/1999
Director resigned
dot icon21/06/1999
Accounts for a dormant company made up to 1998-12-31
dot icon15/06/1999
Return made up to 29/05/99; full list of members
dot icon11/06/1998
Return made up to 29/05/98; full list of members
dot icon21/04/1998
Accounts for a dormant company made up to 1997-12-31
dot icon18/06/1997
Return made up to 29/05/97; full list of members
dot icon25/04/1997
Accounts for a dormant company made up to 1996-12-31
dot icon18/06/1996
Return made up to 29/05/96; full list of members
dot icon05/06/1996
Accounts for a dormant company made up to 1995-12-31
dot icon07/03/1996
Declaration of satisfaction of mortgage/charge
dot icon22/06/1995
Return made up to 29/05/95; full list of members
dot icon30/05/1995
Accounts for a dormant company made up to 1994-12-31
dot icon21/03/1995
Registered office changed on 21/03/95 from:\london road,, riverhead,, nr sevenoaks,, kent TN13 2DS
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/06/1994
Return made up to 29/05/94; full list of members
dot icon13/05/1994
Accounts for a dormant company made up to 1993-12-31
dot icon01/07/1993
Accounts for a dormant company made up to 1992-12-31
dot icon16/06/1993
Return made up to 29/05/93; full list of members
dot icon25/11/1992
Director resigned;new director appointed
dot icon23/07/1992
Accounts for a dormant company made up to 1991-12-31
dot icon23/06/1992
Return made up to 29/05/92; full list of members
dot icon11/12/1991
Director's particulars changed
dot icon02/09/1991
Accounts for a dormant company made up to 1990-12-31
dot icon25/06/1991
Return made up to 29/05/91; full list of members
dot icon02/11/1990
Director resigned;new director appointed
dot icon02/11/1990
Secretary resigned;new secretary appointed
dot icon26/10/1990
Declaration of mortgage charge released/ceased
dot icon18/07/1990
Full accounts made up to 1989-12-31
dot icon12/07/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon05/07/1990
Director resigned
dot icon18/06/1990
Return made up to 29/05/90; full list of members
dot icon16/03/1990
Declaration of satisfaction of mortgage/charge
dot icon19/02/1990
Director resigned
dot icon11/10/1989
Full accounts made up to 1988-12-31
dot icon12/09/1989
Secretary resigned;new secretary appointed
dot icon16/08/1989
Return made up to 31/05/89; full list of members
dot icon31/05/1989
Resolutions
dot icon22/11/1988
Resolutions
dot icon08/11/1988
Director resigned;new director appointed
dot icon25/10/1988
Director resigned
dot icon18/10/1988
Full accounts made up to 1987-12-31
dot icon29/07/1988
Declaration of satisfaction of mortgage/charge
dot icon29/07/1988
Declaration of satisfaction of mortgage/charge
dot icon25/07/1988
Return made up to 20/06/88; full list of members
dot icon24/05/1988
Declaration of satisfaction of mortgage/charge
dot icon25/04/1988
Declaration of satisfaction of mortgage/charge
dot icon26/10/1987
Secretary resigned;new secretary appointed
dot icon09/09/1987
Full accounts made up to 1986-12-31
dot icon03/08/1987
Return made up to 11/06/87; full list of members
dot icon09/05/1987
Declaration of mortgage charge released/ceased
dot icon28/11/1986
Declaration of mortgage charge released/ceased
dot icon28/11/1986
Declaration of mortgage charge released/ceased
dot icon17/10/1986
Full accounts made up to 1985-12-31
dot icon11/08/1986
Director resigned;new director appointed
dot icon10/07/1986
Director resigned
dot icon02/07/1986
Return made up to 28/05/86; full list of members
dot icon02/11/1981
Certificate of change of name
dot icon06/04/1976
Accounts made up to 1975-10-31
dot icon10/10/1974
Certificate of change of name
dot icon18/01/1927
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2015
dot iconLast change occurred
31/12/2015

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2015
dot iconNext account date
31/12/2016
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harris, Robert Lindsay
Director
05/01/2007 - 30/06/2010
18
Holmes, Victor John Ralph
Director
05/01/2007 - 01/09/2011
14
Ray, Geoffrey Andrew
Director
01/05/2003 - 31/07/2010
12
Speakman, David
Secretary
01/11/2010 - Present
-
Helmore, Terence John
Director
01/08/2010 - 23/06/2016
15

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MARLEY TILE COMPANY LIMITED(THE)

MARLEY TILE COMPANY LIMITED(THE) is an(a) Dissolved company incorporated on 18/01/1927 with the registered office located at 45 Church Street, Birmingham B3 2RT. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MARLEY TILE COMPANY LIMITED(THE)?

toggle

MARLEY TILE COMPANY LIMITED(THE) is currently Dissolved. It was registered on 18/01/1927 and dissolved on 06/07/2018.

Where is MARLEY TILE COMPANY LIMITED(THE) located?

toggle

MARLEY TILE COMPANY LIMITED(THE) is registered at 45 Church Street, Birmingham B3 2RT.

What does MARLEY TILE COMPANY LIMITED(THE) do?

toggle

MARLEY TILE COMPANY LIMITED(THE) operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for MARLEY TILE COMPANY LIMITED(THE)?

toggle

The latest filing was on 06/07/2018: Final Gazette dissolved following liquidation.