Prestwich
Manchester
Lancashire
M25 9QQ
Director Name | Mr Mark Richard Gray |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 February 2005(20 years, 6 months after company formation) |
Appointment Duration | 19 years, 2 months |
Role | Mason |
Country of Residence | England |
Correspondence Address | 23 Stanway Road Whitefield Manchester Lancashire M45 8EX |
Director Name | Mr Michael David Gray |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 February 2005(20 years, 6 months after company formation) |
Appointment Duration | 19 years, 2 months |
Role | Mason |
Country of Residence | England |
Correspondence Address | 67 Ashbourne Grove Whitefield Manchester M45 7NL |
Secretary Name | Mr Mark Richard Gray |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 April 2007(22 years, 8 months after company formation) |
Appointment Duration | 17 years |
Role | Mason |
Country of Residence | England |
Correspondence Address | 23 Stanway Road Whitefield Manchester Lancashire M45 8EX |
Director Name | Roy Hey |
---|---|
Date of Birth | March 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1991(6 years, 9 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 15 December 2001) |
Role | Company Director |
Correspondence Address | 3 Stainton Road Radcliffe Manchester M26 3TP |
Secretary Name | Roy Hey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 1991(6 years, 9 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 05 April 2007) |
Role | Company Director |
Correspondence Address | 3 Stainton Road Radcliffe Manchester M26 3TP |
Website | dar-marble.co.uk |
---|---|
Telephone | 0161 8343989 |
Telephone region | Manchester |
Registered Address | C/O Abbey Taylor Limited Unit 6 12 O`Clock Court Attercliffe Road Sheffield S4 7WW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Brightside and Hillsborough |
County | South Yorkshire |
Ward | Burngreave |
Built Up Area | Sheffield |
394 at £1 | David Michael Gray 33.39% Ordinary |
---|---|
393 at £1 | Mark Richard Gray 33.31% Ordinary |
393 at £1 | Michael David Gray 33.31% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£33,509 |
Current Liabilities | £154,994 |
Latest Accounts | 31 October 2020 (3 years, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2022 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 13 May 2021 (2 years, 11 months ago) |
---|---|
Next Return Due | 27 May 2022 (overdue) |
13 March 2008 | Delivered on: 15 March 2008 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Outstanding |
---|---|
16 August 2000 | Delivered on: 17 August 2000 Satisfied on: 28 February 2008 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
11 July 2000 | Delivered on: 18 July 2000 Satisfied on: 28 February 2008 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
19 September 1986 | Delivered on: 23 September 1986 Satisfied on: 28 February 2008 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
23 February 2024 | Liquidators' statement of receipts and payments to 19 December 2023 (19 pages) |
---|---|
27 February 2023 | Liquidators' statement of receipts and payments to 19 December 2022 (26 pages) |
21 February 2023 | Appointment of a voluntary liquidator (3 pages) |
7 February 2023 | Removal of liquidator by court order (13 pages) |
6 February 2023 | Removal of liquidator by court order (13 pages) |
15 February 2022 | Company name changed D.A.R. marble & granite LIMITED\certificate issued on 15/02/22
|
15 February 2022 | Change of name notice (2 pages) |
5 January 2022 | Statement of affairs (9 pages) |
5 January 2022 | Registered office address changed from 69 Collingham Street Manchester M8 8RQ to C/O Abbey Taylor Limited Unit 6 12 O`Clock Court Attercliffe Road Sheffield S4 7WW on 5 January 2022 (2 pages) |
21 December 2021 | Appointment of a voluntary liquidator (3 pages) |
21 December 2021 | Resolutions
|
29 October 2021 | Micro company accounts made up to 31 October 2020 (5 pages) |
21 May 2021 | Confirmation statement made on 13 May 2021 with no updates (3 pages) |
31 July 2020 | Micro company accounts made up to 31 October 2019 (5 pages) |
14 July 2020 | Confirmation statement made on 13 May 2020 with no updates (3 pages) |
30 July 2019 | Micro company accounts made up to 31 October 2018 (5 pages) |
22 May 2019 | Confirmation statement made on 13 May 2019 with no updates (3 pages) |
27 July 2018 | Total exemption full accounts made up to 31 October 2017 (8 pages) |
6 June 2018 | Confirmation statement made on 13 May 2018 with no updates (3 pages) |
27 July 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
27 July 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
13 June 2017 | Confirmation statement made on 13 May 2017 with updates (7 pages) |
13 June 2017 | Confirmation statement made on 13 May 2017 with updates (7 pages) |
20 May 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
3 May 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
3 May 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
22 May 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
24 April 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
24 April 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
16 May 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
29 April 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
29 April 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
1 July 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (6 pages) |
1 July 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (6 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
18 May 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (6 pages) |
18 May 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (6 pages) |
1 March 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
1 March 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
16 May 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (6 pages) |
16 May 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (6 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
20 May 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (5 pages) |
20 May 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (5 pages) |
19 May 2010 | Director's details changed for Michael David Gray on 13 May 2010 (2 pages) |
19 May 2010 | Director's details changed for Mark Richard Gray on 13 May 2010 (2 pages) |
19 May 2010 | Director's details changed for David Michael Gray on 13 May 2010 (2 pages) |
19 May 2010 | Director's details changed for Michael David Gray on 13 May 2010 (2 pages) |
19 May 2010 | Director's details changed for Mark Richard Gray on 13 May 2010 (2 pages) |
19 May 2010 | Director's details changed for David Michael Gray on 13 May 2010 (2 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
20 May 2009 | Registered office changed on 20/05/2009 from 69 collingham street manchester M8 8RQ (1 page) |
20 May 2009 | Location of debenture register (1 page) |
20 May 2009 | Return made up to 13/05/09; full list of members (4 pages) |
20 May 2009 | Location of register of members (1 page) |
20 May 2009 | Registered office changed on 20/05/2009 from 69 collingham street manchester M8 8RQ (1 page) |
20 May 2009 | Return made up to 13/05/09; full list of members (4 pages) |
20 May 2009 | Location of debenture register (1 page) |
20 May 2009 | Location of register of members (1 page) |
18 March 2009 | Total exemption small company accounts made up to 31 October 2008 (8 pages) |
18 March 2009 | Total exemption small company accounts made up to 31 October 2008 (8 pages) |
29 May 2008 | Return made up to 13/05/08; full list of members (4 pages) |
29 May 2008 | Return made up to 13/05/08; full list of members (4 pages) |
29 March 2008 | Total exemption small company accounts made up to 31 October 2007 (8 pages) |
29 March 2008 | Total exemption small company accounts made up to 31 October 2007 (8 pages) |
15 March 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
15 March 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
5 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
5 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
5 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
5 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
5 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
5 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
25 May 2007 | Total exemption small company accounts made up to 31 October 2006 (8 pages) |
25 May 2007 | Total exemption small company accounts made up to 31 October 2006 (8 pages) |
18 May 2007 | Return made up to 13/05/07; full list of members (3 pages) |
18 May 2007 | Return made up to 13/05/07; full list of members (3 pages) |
14 May 2007 | New secretary appointed (2 pages) |
14 May 2007 | Secretary resigned (1 page) |
14 May 2007 | Secretary resigned (1 page) |
14 May 2007 | New secretary appointed (2 pages) |
12 May 2006 | Return made up to 13/05/06; full list of members (7 pages) |
12 May 2006 | Return made up to 13/05/06; full list of members (7 pages) |
6 March 2006 | Total exemption full accounts made up to 31 October 2005 (11 pages) |
6 March 2006 | Total exemption full accounts made up to 31 October 2005 (11 pages) |
12 August 2005 | Return made up to 13/05/05; full list of members
|
12 August 2005 | Return made up to 13/05/05; full list of members
|
17 June 2005 | Total exemption full accounts made up to 31 October 2004 (12 pages) |
17 June 2005 | Total exemption full accounts made up to 31 October 2004 (12 pages) |
30 March 2005 | New director appointed (2 pages) |
30 March 2005 | New director appointed (2 pages) |
16 March 2005 | New director appointed (2 pages) |
16 March 2005 | New director appointed (2 pages) |
15 July 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
15 July 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
12 July 2004 | Return made up to 13/05/04; full list of members (6 pages) |
12 July 2004 | Return made up to 13/05/04; full list of members (6 pages) |
18 May 2003 | Return made up to 13/05/03; full list of members (6 pages) |
18 May 2003 | Return made up to 13/05/03; full list of members (6 pages) |
25 January 2003 | Total exemption small company accounts made up to 31 October 2002 (7 pages) |
25 January 2003 | Total exemption small company accounts made up to 31 October 2002 (7 pages) |
30 August 2002 | Return made up to 13/05/02; full list of members (6 pages) |
30 August 2002 | Return made up to 13/05/02; full list of members (6 pages) |
31 January 2002 | Accounts for a small company made up to 31 October 2001 (7 pages) |
31 January 2002 | Accounts for a small company made up to 31 October 2001 (7 pages) |
8 January 2002 | £ ic 2000/1180 15/12/01 £ sr 820@1=820 (1 page) |
8 January 2002 | £ ic 2000/1180 15/12/01 £ sr 820@1=820 (1 page) |
28 December 2001 | Director resigned (1 page) |
28 December 2001 | Director resigned (1 page) |
28 December 2001 | Resolutions
|
28 December 2001 | Resolutions
|
12 July 2001 | Accounts for a small company made up to 31 October 2000 (7 pages) |
12 July 2001 | Accounts for a small company made up to 31 October 2000 (7 pages) |
5 July 2001 | Return made up to 13/05/01; full list of members (6 pages) |
5 July 2001 | Return made up to 13/05/01; full list of members (6 pages) |
17 August 2000 | Particulars of mortgage/charge (3 pages) |
17 August 2000 | Particulars of mortgage/charge (3 pages) |
18 July 2000 | Particulars of mortgage/charge (3 pages) |
18 July 2000 | Particulars of mortgage/charge (3 pages) |
26 May 2000 | Return made up to 13/05/00; full list of members
|
26 May 2000 | Return made up to 13/05/00; full list of members
|
8 May 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
8 May 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
15 June 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
15 June 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
22 May 1999 | Return made up to 13/05/99; no change of members (4 pages) |
22 May 1999 | Return made up to 13/05/99; no change of members (4 pages) |
27 July 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
27 July 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
15 May 1998 | Return made up to 13/05/98; no change of members (4 pages) |
15 May 1998 | Return made up to 13/05/98; no change of members (4 pages) |
14 May 1997 | Return made up to 13/05/97; full list of members (6 pages) |
14 May 1997 | Return made up to 13/05/97; full list of members (6 pages) |
27 February 1997 | Accounts for a small company made up to 31 October 1996 (7 pages) |
27 February 1997 | Accounts for a small company made up to 31 October 1996 (7 pages) |
22 May 1996 | Accounts for a small company made up to 31 October 1995 (7 pages) |
22 May 1996 | Accounts for a small company made up to 31 October 1995 (7 pages) |
9 May 1996 | Return made up to 13/05/96; no change of members (4 pages) |
9 May 1996 | Return made up to 13/05/96; no change of members (4 pages) |
16 May 1995 | Return made up to 13/05/95; no change of members (4 pages) |
16 May 1995 | Return made up to 13/05/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
7 August 1984 | Incorporation (17 pages) |
7 August 1984 | Incorporation (17 pages) |