Turner Lane
Halifax
West Yorkshire
HX3 6UQ
Director Name | Mrs Cynthia Challoner |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1991(18 years, 1 month after company formation) |
Appointment Duration | 20 years, 1 month (resigned 31 October 2011) |
Role | Company Director |
Correspondence Address | Upper Horley Green Farm Claremount Halifax West Yorkshire HX3 6AR |
Director Name | Paul Nicholas John Challoner |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1991(18 years, 1 month after company formation) |
Appointment Duration | 12 years, 10 months (resigned 02 July 2004) |
Role | Sales Manager |
Correspondence Address | Upper Horley Green Farm Claremount Halifax HX3 1AR |
Secretary Name | Mr Simon Richard Roy Challoner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 September 1991(18 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 10 October 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lower High Sunderland Farm Turner Lane Halifax West Yorkshire HX3 6UQ |
Secretary Name | Mrs Cynthia Challoner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 1994(21 years, 2 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 27 September 2001) |
Role | Company Director |
Correspondence Address | Upper Horley Green Farm Claremount Halifax West Yorkshire HX3 6AR |
Secretary Name | Adam Jason Challoner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 2001(28 years, 2 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 31 October 2011) |
Role | Office Administration |
Correspondence Address | Upper Horley Green Farm Jerwood Hill Road, Claremount Halifax West Yorkshire HX3 6AR |
Website | www.rcmarble.co.uk |
---|
Registered Address | 36 Clare Road Halifax HX1 2HX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Town |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
10k at £1 | Simon Richard Roy Challoner 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £44,620 |
Cash | £9,747 |
Current Liabilities | £56,235 |
Latest Accounts | 31 May 2012 (11 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
25 November 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
25 November 2015 | Final Gazette dissolved following liquidation (1 page) |
25 November 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 August 2015 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
25 August 2015 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
22 August 2014 | Liquidators' statement of receipts and payments to 19 June 2014 (19 pages) |
22 August 2014 | Liquidators' statement of receipts and payments to 19 June 2014 (19 pages) |
22 August 2014 | Liquidators statement of receipts and payments to 19 June 2014 (19 pages) |
8 November 2013 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
8 November 2013 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
3 July 2013 | Registered office address changed from 158a Ovenden Road Ovenden Halifax West Yorkshire HX3 5QG on 3 July 2013 (2 pages) |
3 July 2013 | Registered office address changed from 158a Ovenden Road Ovenden Halifax West Yorkshire HX3 5QG on 3 July 2013 (2 pages) |
3 July 2013 | Registered office address changed from 158a Ovenden Road Ovenden Halifax West Yorkshire HX3 5QG on 3 July 2013 (2 pages) |
2 July 2013 | Appointment of a voluntary liquidator (1 page) |
2 July 2013 | Resolutions
|
2 July 2013 | Resolutions
|
2 July 2013 | Statement of affairs with form 4.19 (7 pages) |
2 July 2013 | Appointment of a voluntary liquidator (1 page) |
2 July 2013 | Statement of affairs with form 4.19 (7 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
14 September 2012 | Annual return made up to 8 September 2012 with a full list of shareholders Statement of capital on 2012-09-14
|
14 September 2012 | Annual return made up to 8 September 2012 with a full list of shareholders Statement of capital on 2012-09-14
|
14 September 2012 | Annual return made up to 8 September 2012 with a full list of shareholders Statement of capital on 2012-09-14
|
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
9 February 2012 | Director's details changed for Mrs Cynthia Challoner on 31 October 2011 (2 pages) |
9 February 2012 | Director's details changed for Mrs Cynthia Challoner on 31 October 2011 (2 pages) |
21 December 2011 | Termination of appointment of Adam Challoner as a secretary (1 page) |
21 December 2011 | Termination of appointment of Cynthia Challoner as a director (1 page) |
21 December 2011 | Termination of appointment of Cynthia Challoner as a director (1 page) |
21 December 2011 | Termination of appointment of Adam Challoner as a secretary (1 page) |
8 September 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (5 pages) |
8 September 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (5 pages) |
8 September 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (5 pages) |
27 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
27 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
22 October 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (5 pages) |
22 October 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (5 pages) |
22 October 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (5 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
18 September 2009 | Return made up to 08/09/09; full list of members (4 pages) |
18 September 2009 | Return made up to 08/09/09; full list of members (4 pages) |
19 February 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
19 February 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
30 September 2008 | Return made up to 08/09/08; full list of members (4 pages) |
30 September 2008 | Return made up to 08/09/08; full list of members (4 pages) |
29 September 2008 | Location of debenture register (1 page) |
29 September 2008 | Registered office changed on 29/09/2008 from 158A ovenden road, ovenden halifax west yorkshire HX3 5QG (1 page) |
29 September 2008 | Registered office changed on 29/09/2008 from 158A ovenden road, ovenden halifax west yorkshire HX3 5QG (1 page) |
29 September 2008 | Location of debenture register (1 page) |
29 September 2008 | Location of register of members (1 page) |
29 September 2008 | Location of register of members (1 page) |
11 December 2007 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
11 December 2007 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
26 October 2007 | Director's particulars changed (1 page) |
26 October 2007 | Return made up to 08/09/07; full list of members (3 pages) |
26 October 2007 | Director's particulars changed (1 page) |
26 October 2007 | Return made up to 08/09/07; full list of members (3 pages) |
26 October 2007 | Secretary's particulars changed (1 page) |
26 October 2007 | Location of debenture register (1 page) |
26 October 2007 | Registered office changed on 26/10/07 from: 158A ovenden road, ovenden halifax west yorkshire HX3 5QG (1 page) |
26 October 2007 | Location of register of members (1 page) |
26 October 2007 | Registered office changed on 26/10/07 from: 158A ovenden road, ovenden halifax west yorkshire HX3 5QG (1 page) |
26 October 2007 | Location of register of members (1 page) |
26 October 2007 | Secretary's particulars changed (1 page) |
26 October 2007 | Location of debenture register (1 page) |
10 March 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
10 March 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
31 October 2006 | Return made up to 08/09/06; full list of members (3 pages) |
31 October 2006 | Registered office changed on 31/10/06 from: 158A ovenden road ovenden halifax west yorkshire HX3 5QG (1 page) |
31 October 2006 | Location of register of members (1 page) |
31 October 2006 | Registered office changed on 31/10/06 from: 158A ovenden road ovenden halifax west yorkshire HX3 5QG (1 page) |
31 October 2006 | Location of register of members (1 page) |
31 October 2006 | Return made up to 08/09/06; full list of members (3 pages) |
5 January 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
5 January 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
28 October 2005 | Return made up to 08/09/05; full list of members (3 pages) |
28 October 2005 | Return made up to 08/09/05; full list of members (3 pages) |
28 October 2004 | Return made up to 08/09/04; full list of members (3 pages) |
28 October 2004 | Return made up to 08/09/04; full list of members (3 pages) |
13 August 2004 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
13 August 2004 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
8 July 2004 | Director resigned (1 page) |
8 July 2004 | Director resigned (1 page) |
15 January 2004 | Particulars of mortgage/charge (9 pages) |
15 January 2004 | Particulars of mortgage/charge (9 pages) |
9 September 2003 | Return made up to 08/09/03; full list of members
|
9 September 2003 | Return made up to 08/09/03; full list of members
|
1 September 2003 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
1 September 2003 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
11 November 2002 | Return made up to 08/09/02; full list of members
|
11 November 2002 | Return made up to 08/09/02; full list of members
|
1 August 2002 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
1 August 2002 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
29 November 2001 | Return made up to 08/09/01; no change of members (7 pages) |
29 November 2001 | Return made up to 08/09/01; no change of members (7 pages) |
16 November 2001 | Secretary resigned (1 page) |
16 November 2001 | Secretary resigned (1 page) |
8 October 2001 | Total exemption small company accounts made up to 31 May 2001 (8 pages) |
8 October 2001 | New secretary appointed (2 pages) |
8 October 2001 | New secretary appointed (2 pages) |
8 October 2001 | Total exemption small company accounts made up to 31 May 2001 (8 pages) |
3 April 2001 | Accounts for a small company made up to 31 May 2000 (9 pages) |
3 April 2001 | Accounts for a small company made up to 31 May 2000 (9 pages) |
28 September 2000 | Return made up to 08/09/00; full list of members
|
28 September 2000 | Return made up to 08/09/00; full list of members
|
30 August 2000 | Registered office changed on 30/08/00 from: devonshire house mills thornton road bradford, yorkshire. BD1 2JX (1 page) |
30 August 2000 | Registered office changed on 30/08/00 from: devonshire house mills thornton road bradford, yorkshire. BD1 2JX (1 page) |
29 March 2000 | Accounts for a small company made up to 31 May 1999 (7 pages) |
29 March 2000 | Accounts for a small company made up to 31 May 1999 (7 pages) |
1 November 1999 | Return made up to 08/09/99; no change of members
|
1 November 1999 | Return made up to 08/09/99; no change of members
|
25 February 1999 | Accounts for a small company made up to 31 May 1998 (7 pages) |
25 February 1999 | Accounts for a small company made up to 31 May 1998 (7 pages) |
19 October 1998 | Return made up to 08/09/98; full list of members
|
19 October 1998 | Return made up to 08/09/98; full list of members
|
11 May 1998 | Ad 16/04/98--------- £ si 1316@1=1316 £ ic 8684/10000 (2 pages) |
11 May 1998 | Ad 16/04/98--------- £ si 1316@1=1316 £ ic 8684/10000 (2 pages) |
30 December 1997 | Accounts for a small company made up to 31 May 1997 (8 pages) |
30 December 1997 | Accounts for a small company made up to 31 May 1997 (8 pages) |
1 October 1997 | Return made up to 08/09/97; no change of members
|
1 October 1997 | Return made up to 08/09/97; no change of members
|
12 March 1997 | Accounts for a small company made up to 31 May 1996 (7 pages) |
12 March 1997 | Accounts for a small company made up to 31 May 1996 (7 pages) |
9 October 1996 | Return made up to 08/09/96; full list of members
|
9 October 1996 | Return made up to 08/09/96; full list of members
|
20 March 1996 | Accounts for a small company made up to 31 May 1995 (7 pages) |
20 March 1996 | Accounts for a small company made up to 31 May 1995 (7 pages) |
25 September 1995 | Return made up to 08/09/95; no change of members
|
25 September 1995 | Return made up to 08/09/95; no change of members
|
6 June 1995 | Particulars of mortgage/charge (4 pages) |
6 June 1995 | Particulars of mortgage/charge (4 pages) |
12 May 1986 | Return made up to 24/01/86; full list of members (4 pages) |
12 May 1986 | Return made up to 24/01/86; full list of members (4 pages) |
14 November 1973 | Incorporation (12 pages) |
14 November 1973 | Incorporation (12 pages) |