About

Registered Number: 00219029
Date of Incorporation: 18/01/1927 (98 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 06/07/2018 (6 years and 9 months ago)
Registered Address: 45 Church Street, Birmingham, B3 2RT

 

The Marley Tile Company Ltd was founded on 18 January 1927. This business has one director listed as Speakman, David in the Companies House registry. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SPEAKMAN, David 01 November 2010 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 06 July 2018
LIQ13 - N/A 06 April 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 May 2017
AD01 - Change of registered office address 02 May 2017
RESOLUTIONS - N/A 26 April 2017
LIQ01 - N/A 26 April 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 26 April 2017
AA - Annual Accounts 28 June 2016
TM01 - Termination of appointment of director 24 June 2016
AR01 - Annual Return 09 June 2016
AP01 - Appointment of director 23 March 2016
AR01 - Annual Return 16 June 2015
AA - Annual Accounts 31 March 2015
AR01 - Annual Return 05 June 2014
AA - Annual Accounts 20 March 2014
AR01 - Annual Return 06 June 2013
AA - Annual Accounts 11 April 2013
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 12 June 2012
AD01 - Change of registered office address 17 October 2011
TM01 - Termination of appointment of director 06 September 2011
AR01 - Annual Return 08 June 2011
AA - Annual Accounts 04 April 2011
AP03 - Appointment of secretary 05 November 2010
TM02 - Termination of appointment of secretary 05 November 2010
AA - Annual Accounts 27 September 2010
TM01 - Termination of appointment of director 04 August 2010
AP01 - Appointment of director 02 August 2010
AP01 - Appointment of director 02 August 2010
TM01 - Termination of appointment of director 02 August 2010
AR01 - Annual Return 07 June 2010
CH01 - Change of particulars for director 29 October 2009
CH01 - Change of particulars for director 29 October 2009
CH01 - Change of particulars for director 29 October 2009
CH03 - Change of particulars for secretary 29 October 2009
363a - Annual Return 09 June 2009
AA - Annual Accounts 08 June 2009
AA - Annual Accounts 12 June 2008
363a - Annual Return 09 June 2008
AA - Annual Accounts 30 August 2007
363s - Annual Return 21 June 2007
288a - Notice of appointment of directors or secretaries 31 January 2007
288a - Notice of appointment of directors or secretaries 30 January 2007
288b - Notice of resignation of directors or secretaries 30 January 2007
288a - Notice of appointment of directors or secretaries 30 January 2007
AA - Annual Accounts 23 June 2006
363s - Annual Return 14 June 2006
AA - Annual Accounts 21 October 2005
363s - Annual Return 15 June 2005
AA - Annual Accounts 07 October 2004
363s - Annual Return 17 June 2004
AA - Annual Accounts 09 July 2003
363a - Annual Return 10 June 2003
288b - Notice of resignation of directors or secretaries 14 May 2003
288b - Notice of resignation of directors or secretaries 14 May 2003
288a - Notice of appointment of directors or secretaries 14 May 2003
288a - Notice of appointment of directors or secretaries 14 May 2003
AA - Annual Accounts 17 July 2002
363a - Annual Return 24 June 2002
288b - Notice of resignation of directors or secretaries 24 June 2002
288a - Notice of appointment of directors or secretaries 24 June 2002
288c - Notice of change of directors or secretaries or in their particulars 17 September 2001
AA - Annual Accounts 29 June 2001
363a - Annual Return 14 June 2001
AA - Annual Accounts 30 June 2000
363a - Annual Return 20 June 2000
288a - Notice of appointment of directors or secretaries 27 October 1999
287 - Change in situation or address of Registered Office 27 October 1999
288b - Notice of resignation of directors or secretaries 21 October 1999
AA - Annual Accounts 21 June 1999
363s - Annual Return 15 June 1999
363s - Annual Return 11 June 1998
AA - Annual Accounts 21 April 1998
363s - Annual Return 18 June 1997
AA - Annual Accounts 25 April 1997
363s - Annual Return 18 June 1996
AA - Annual Accounts 05 June 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 March 1996
363s - Annual Return 22 June 1995
AA - Annual Accounts 30 May 1995
287 - Change in situation or address of Registered Office 21 March 1995
363s - Annual Return 21 June 1994
AA - Annual Accounts 13 May 1994
AA - Annual Accounts 01 July 1993
363s - Annual Return 16 June 1993
288 - N/A 25 November 1992
AA - Annual Accounts 23 July 1992
363s - Annual Return 23 June 1992
288 - N/A 11 December 1991
AA - Annual Accounts 02 September 1991
363x - Annual Return 25 June 1991
288 - N/A 02 November 1990
288 - N/A 02 November 1990
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 26 October 1990
AA - Annual Accounts 18 July 1990
288 - N/A 12 July 1990
288 - N/A 05 July 1990
363 - Annual Return 18 June 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 March 1990
288 - N/A 19 February 1990
AA - Annual Accounts 11 October 1989
288 - N/A 12 September 1989
363 - Annual Return 16 August 1989
RESOLUTIONS - N/A 31 May 1989
RESOLUTIONS - N/A 22 November 1988
288 - N/A 08 November 1988
288 - N/A 25 October 1988
AA - Annual Accounts 18 October 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 July 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 July 1988
363 - Annual Return 25 July 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 May 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 April 1988
288 - N/A 26 October 1987
AA - Annual Accounts 09 September 1987
363 - Annual Return 03 August 1987
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 09 May 1987
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 28 November 1986
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 28 November 1986
AA - Annual Accounts 17 October 1986
288 - N/A 11 August 1986
288 - N/A 10 July 1986
363 - Annual Return 02 July 1986
CERTNM - Change of name certificate 02 November 1981
AA - Annual Accounts 06 April 1976
CERTNM - Change of name certificate 10 October 1974
MISC - Miscellaneous document 18 January 1927

Mortgages & Charges

Description Date Status Charge by
Series of debentures 21 April 1986 Fully Satisfied

N/A

Trust deed 11 June 1984 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.