Company NameR. C. Marble & Sons Limited
Company StatusDissolved
Company Number01124601
CategoryPrivate Limited Company
Incorporation Date25 July 1973(50 years, 8 months ago)
Dissolution Date25 November 2015 (8 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Simon Richard Roy Challoner
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed08 September 1991(18 years, 1 month after company formation)
Appointment Duration24 years, 2 months (closed 25 November 2015)
RoleSales Manager
Country of ResidenceEngland
Correspondence AddressLower High Sunderland Farm
Turner Lane
Halifax
West Yorkshire
HX3 6UQ
Director NameMrs Cynthia Challoner
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1991(18 years, 1 month after company formation)
Appointment Duration20 years, 1 month (resigned 31 October 2011)
RoleCompany Director
Correspondence AddressUpper Horley Green Farm
Claremount
Halifax
West Yorkshire
HX3 6AR
Director NamePaul Nicholas John Challoner
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1991(18 years, 1 month after company formation)
Appointment Duration12 years, 10 months (resigned 02 July 2004)
RoleSales Manager
Correspondence AddressUpper Horley Green Farm
Claremount
Halifax
HX3 1AR
Secretary NameMr Simon Richard Roy Challoner
NationalityBritish
StatusResigned
Appointed08 September 1991(18 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 10 October 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLower High Sunderland Farm
Turner Lane
Halifax
West Yorkshire
HX3 6UQ
Secretary NameMrs Cynthia Challoner
NationalityBritish
StatusResigned
Appointed10 October 1994(21 years, 2 months after company formation)
Appointment Duration6 years, 11 months (resigned 27 September 2001)
RoleCompany Director
Correspondence AddressUpper Horley Green Farm
Claremount
Halifax
West Yorkshire
HX3 6AR
Secretary NameAdam Jason Challoner
NationalityBritish
StatusResigned
Appointed27 September 2001(28 years, 2 months after company formation)
Appointment Duration10 years, 1 month (resigned 31 October 2011)
RoleOffice Administration
Correspondence AddressUpper Horley Green Farm
Jerwood Hill Road, Claremount
Halifax
West Yorkshire
HX3 6AR

Contact

Websitewww.rcmarble.co.uk

Location

Registered Address36 Clare Road
Halifax
HX1 2HX
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

10k at £1Simon Richard Roy Challoner
100.00%
Ordinary

Financials

Year2014
Net Worth£44,620
Cash£9,747
Current Liabilities£56,235

Accounts

Latest Accounts31 May 2012 (11 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

25 November 2015Final Gazette dissolved following liquidation (1 page)
25 November 2015Final Gazette dissolved following liquidation (1 page)
25 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
25 August 2015Return of final meeting in a creditors' voluntary winding up (19 pages)
25 August 2015Return of final meeting in a creditors' voluntary winding up (19 pages)
22 August 2014Liquidators' statement of receipts and payments to 19 June 2014 (19 pages)
22 August 2014Liquidators' statement of receipts and payments to 19 June 2014 (19 pages)
22 August 2014Liquidators statement of receipts and payments to 19 June 2014 (19 pages)
8 November 2013Notice to Registrar of Companies of Notice of disclaimer (2 pages)
8 November 2013Notice to Registrar of Companies of Notice of disclaimer (2 pages)
3 July 2013Registered office address changed from 158a Ovenden Road Ovenden Halifax West Yorkshire HX3 5QG on 3 July 2013 (2 pages)
3 July 2013Registered office address changed from 158a Ovenden Road Ovenden Halifax West Yorkshire HX3 5QG on 3 July 2013 (2 pages)
3 July 2013Registered office address changed from 158a Ovenden Road Ovenden Halifax West Yorkshire HX3 5QG on 3 July 2013 (2 pages)
2 July 2013Appointment of a voluntary liquidator (1 page)
2 July 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 July 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 July 2013Statement of affairs with form 4.19 (7 pages)
2 July 2013Appointment of a voluntary liquidator (1 page)
2 July 2013Statement of affairs with form 4.19 (7 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
14 September 2012Annual return made up to 8 September 2012 with a full list of shareholders
Statement of capital on 2012-09-14
  • GBP 10,000
(3 pages)
14 September 2012Annual return made up to 8 September 2012 with a full list of shareholders
Statement of capital on 2012-09-14
  • GBP 10,000
(3 pages)
14 September 2012Annual return made up to 8 September 2012 with a full list of shareholders
Statement of capital on 2012-09-14
  • GBP 10,000
(3 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
9 February 2012Director's details changed for Mrs Cynthia Challoner on 31 October 2011 (2 pages)
9 February 2012Director's details changed for Mrs Cynthia Challoner on 31 October 2011 (2 pages)
21 December 2011Termination of appointment of Adam Challoner as a secretary (1 page)
21 December 2011Termination of appointment of Cynthia Challoner as a director (1 page)
21 December 2011Termination of appointment of Cynthia Challoner as a director (1 page)
21 December 2011Termination of appointment of Adam Challoner as a secretary (1 page)
8 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (5 pages)
8 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (5 pages)
8 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (5 pages)
27 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
27 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
22 October 2010Annual return made up to 8 September 2010 with a full list of shareholders (5 pages)
22 October 2010Annual return made up to 8 September 2010 with a full list of shareholders (5 pages)
22 October 2010Annual return made up to 8 September 2010 with a full list of shareholders (5 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
18 September 2009Return made up to 08/09/09; full list of members (4 pages)
18 September 2009Return made up to 08/09/09; full list of members (4 pages)
19 February 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
19 February 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
30 September 2008Return made up to 08/09/08; full list of members (4 pages)
30 September 2008Return made up to 08/09/08; full list of members (4 pages)
29 September 2008Location of debenture register (1 page)
29 September 2008Registered office changed on 29/09/2008 from 158A ovenden road, ovenden halifax west yorkshire HX3 5QG (1 page)
29 September 2008Registered office changed on 29/09/2008 from 158A ovenden road, ovenden halifax west yorkshire HX3 5QG (1 page)
29 September 2008Location of debenture register (1 page)
29 September 2008Location of register of members (1 page)
29 September 2008Location of register of members (1 page)
11 December 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
11 December 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
26 October 2007Director's particulars changed (1 page)
26 October 2007Return made up to 08/09/07; full list of members (3 pages)
26 October 2007Director's particulars changed (1 page)
26 October 2007Return made up to 08/09/07; full list of members (3 pages)
26 October 2007Secretary's particulars changed (1 page)
26 October 2007Location of debenture register (1 page)
26 October 2007Registered office changed on 26/10/07 from: 158A ovenden road, ovenden halifax west yorkshire HX3 5QG (1 page)
26 October 2007Location of register of members (1 page)
26 October 2007Registered office changed on 26/10/07 from: 158A ovenden road, ovenden halifax west yorkshire HX3 5QG (1 page)
26 October 2007Location of register of members (1 page)
26 October 2007Secretary's particulars changed (1 page)
26 October 2007Location of debenture register (1 page)
10 March 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
10 March 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
31 October 2006Return made up to 08/09/06; full list of members (3 pages)
31 October 2006Registered office changed on 31/10/06 from: 158A ovenden road ovenden halifax west yorkshire HX3 5QG (1 page)
31 October 2006Location of register of members (1 page)
31 October 2006Registered office changed on 31/10/06 from: 158A ovenden road ovenden halifax west yorkshire HX3 5QG (1 page)
31 October 2006Location of register of members (1 page)
31 October 2006Return made up to 08/09/06; full list of members (3 pages)
5 January 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
5 January 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
28 October 2005Return made up to 08/09/05; full list of members (3 pages)
28 October 2005Return made up to 08/09/05; full list of members (3 pages)
28 October 2004Return made up to 08/09/04; full list of members (3 pages)
28 October 2004Return made up to 08/09/04; full list of members (3 pages)
13 August 2004Total exemption small company accounts made up to 31 May 2004 (6 pages)
13 August 2004Total exemption small company accounts made up to 31 May 2004 (6 pages)
8 July 2004Director resigned (1 page)
8 July 2004Director resigned (1 page)
15 January 2004Particulars of mortgage/charge (9 pages)
15 January 2004Particulars of mortgage/charge (9 pages)
9 September 2003Return made up to 08/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 September 2003Return made up to 08/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 September 2003Total exemption small company accounts made up to 31 May 2003 (6 pages)
1 September 2003Total exemption small company accounts made up to 31 May 2003 (6 pages)
11 November 2002Return made up to 08/09/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
11 November 2002Return made up to 08/09/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
1 August 2002Total exemption small company accounts made up to 31 May 2002 (5 pages)
1 August 2002Total exemption small company accounts made up to 31 May 2002 (5 pages)
29 November 2001Return made up to 08/09/01; no change of members (7 pages)
29 November 2001Return made up to 08/09/01; no change of members (7 pages)
16 November 2001Secretary resigned (1 page)
16 November 2001Secretary resigned (1 page)
8 October 2001Total exemption small company accounts made up to 31 May 2001 (8 pages)
8 October 2001New secretary appointed (2 pages)
8 October 2001New secretary appointed (2 pages)
8 October 2001Total exemption small company accounts made up to 31 May 2001 (8 pages)
3 April 2001Accounts for a small company made up to 31 May 2000 (9 pages)
3 April 2001Accounts for a small company made up to 31 May 2000 (9 pages)
28 September 2000Return made up to 08/09/00; full list of members
  • 363(287) ‐ Registered office changed on 28/09/00
(8 pages)
28 September 2000Return made up to 08/09/00; full list of members
  • 363(287) ‐ Registered office changed on 28/09/00
(8 pages)
30 August 2000Registered office changed on 30/08/00 from: devonshire house mills thornton road bradford, yorkshire. BD1 2JX (1 page)
30 August 2000Registered office changed on 30/08/00 from: devonshire house mills thornton road bradford, yorkshire. BD1 2JX (1 page)
29 March 2000Accounts for a small company made up to 31 May 1999 (7 pages)
29 March 2000Accounts for a small company made up to 31 May 1999 (7 pages)
1 November 1999Return made up to 08/09/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 November 1999Return made up to 08/09/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
25 February 1999Accounts for a small company made up to 31 May 1998 (7 pages)
25 February 1999Accounts for a small company made up to 31 May 1998 (7 pages)
19 October 1998Return made up to 08/09/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 October 1998Return made up to 08/09/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 May 1998Ad 16/04/98--------- £ si 1316@1=1316 £ ic 8684/10000 (2 pages)
11 May 1998Ad 16/04/98--------- £ si 1316@1=1316 £ ic 8684/10000 (2 pages)
30 December 1997Accounts for a small company made up to 31 May 1997 (8 pages)
30 December 1997Accounts for a small company made up to 31 May 1997 (8 pages)
1 October 1997Return made up to 08/09/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 October 1997Return made up to 08/09/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 March 1997Accounts for a small company made up to 31 May 1996 (7 pages)
12 March 1997Accounts for a small company made up to 31 May 1996 (7 pages)
9 October 1996Return made up to 08/09/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 October 1996Return made up to 08/09/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 March 1996Accounts for a small company made up to 31 May 1995 (7 pages)
20 March 1996Accounts for a small company made up to 31 May 1995 (7 pages)
25 September 1995Return made up to 08/09/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
25 September 1995Return made up to 08/09/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 June 1995Particulars of mortgage/charge (4 pages)
6 June 1995Particulars of mortgage/charge (4 pages)
12 May 1986Return made up to 24/01/86; full list of members (4 pages)
12 May 1986Return made up to 24/01/86; full list of members (4 pages)
14 November 1973Incorporation (12 pages)
14 November 1973Incorporation (12 pages)