Company NameAurora Marble Ltd.
Company StatusDissolved
Company Number01897369
CategoryPrivate Limited Company
Incorporation Date20 March 1985(39 years ago)
Dissolution Date17 March 2013 (11 years ago)
Previous NameSlatemaster Limited

Business Activity

Section CManufacturing
SIC 2682Manufacture other non-metal mineral
SIC 23990Manufacture of other non-metallic mineral products n.e.c.

Directors

Director NameMrs Bernice Lever
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed31 October 1991(6 years, 7 months after company formation)
Appointment Duration21 years, 4 months (closed 17 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address271 Wakefield Road
Lepton
Huddersfield
HD8 0EA
Director NameAllan John Acton
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed14 December 1993(8 years, 9 months after company formation)
Appointment Duration19 years, 3 months (closed 17 March 2013)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Avon Garth
Linton
Leeds
LS22 6HH
Secretary NameMr Andrew John Stephan Ward
StatusClosed
Appointed19 November 2009(24 years, 8 months after company formation)
Appointment Duration3 years, 3 months (closed 17 March 2013)
RoleCompany Director
Correspondence Address1kpmg Llp 1 The Embankment
Neville Street
Leeds
West Yorkshire
LS1 4DW
Secretary NameDavid John Lever
NationalityBritish
StatusResigned
Appointed31 October 1991(6 years, 7 months after company formation)
Appointment Duration13 years (resigned 03 November 2004)
RoleCompany Director
Correspondence AddressMill Hill House
96 Dalton Green Lane
Huddersfield
West Yorkshire
HD5 9TS
Secretary NameMr David Timothy Schofield
NationalityBritish
StatusResigned
Appointed26 March 2003(18 years after company formation)
Appointment Duration4 years, 8 months (resigned 21 November 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Leeds Road
Wakefield
West Yorkshire
WF1 3JL
Secretary NameAllan John Acton
NationalityBritish
StatusResigned
Appointed21 November 2007(22 years, 8 months after company formation)
Appointment Duration1 year, 12 months (resigned 19 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Avon Garth
Linton
Leeds
LS22 6HH

Location

Registered Address1kpmg Llp 1 The Embankment
Neville Street
Leeds
West Yorkshire
LS1 4DW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

75 at £1David John Lever
75.00%
Ordinary
15 at £1Mrs Bernice Lever
15.00%
Ordinary
10 at £1Allan John Alton
10.00%
Ordinary

Financials

Year2014
Net Worth£357,532
Cash£3,368
Current Liabilities£989,507

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

17 March 2013Final Gazette dissolved following liquidation (1 page)
17 March 2013Final Gazette dissolved via compulsory strike-off (1 page)
17 March 2013Final Gazette dissolved following liquidation (1 page)
17 December 2012Administrator's progress report to 10 December 2012 (21 pages)
17 December 2012Administrator's progress report to 10 December 2012 (21 pages)
17 December 2012Notice of move from Administration to Dissolution (21 pages)
17 December 2012Notice of move from Administration to Dissolution on 10 December 2012 (21 pages)
30 July 2012Administrator's progress report to 14 June 2012 (19 pages)
30 July 2012Administrator's progress report to 14 June 2012 (19 pages)
30 July 2012Notice of extension of period of Administration (1 page)
30 July 2012Notice of extension of period of Administration (1 page)
21 February 2012Administrator's progress report to 18 January 2012 (20 pages)
21 February 2012Administrator's progress report to 18 January 2012 (20 pages)
4 October 2011Notice of deemed approval of proposals (1 page)
4 October 2011Notice of deemed approval of proposals (1 page)
13 September 2011Statement of administrator's proposal (37 pages)
13 September 2011Statement of affairs with form 2.14B (15 pages)
13 September 2011Statement of administrator's proposal (37 pages)
13 September 2011Statement of affairs with form 2.14B (15 pages)
11 August 2011Registered office address changed from Green Lea Mills Cross Green Road Dalton, Huddersfield West Yorkshire HD5 9XX on 11 August 2011 (2 pages)
11 August 2011Registered office address changed from Green Lea Mills Cross Green Road Dalton, Huddersfield West Yorkshire HD5 9XX on 11 August 2011 (2 pages)
27 July 2011Appointment of an administrator (1 page)
27 July 2011Appointment of an administrator (1 page)
24 November 2010Annual return made up to 28 October 2010 with a full list of shareholders
Statement of capital on 2010-11-24
  • GBP 100
(4 pages)
24 November 2010Annual return made up to 28 October 2010 with a full list of shareholders
Statement of capital on 2010-11-24
  • GBP 100
(4 pages)
6 October 2010Accounts for a small company made up to 31 March 2010 (7 pages)
6 October 2010Accounts for a small company made up to 31 March 2010 (7 pages)
5 May 2010Accounts for a small company made up to 31 March 2009 (8 pages)
5 May 2010Accounts for a small company made up to 31 March 2009 (8 pages)
24 November 2009Director's details changed for Mrs Bernice Lever on 24 November 2009 (2 pages)
24 November 2009Annual return made up to 28 October 2009 with a full list of shareholders (5 pages)
24 November 2009Director's details changed for Allan John Acton on 24 November 2009 (2 pages)
24 November 2009Director's details changed for Mrs Bernice Lever on 24 November 2009 (2 pages)
24 November 2009Director's details changed for Allan John Acton on 24 November 2009 (2 pages)
24 November 2009Annual return made up to 28 October 2009 with a full list of shareholders (5 pages)
20 November 2009Appointment of Mr Andrew John Stephan Ward as a secretary (1 page)
20 November 2009Appointment of Mr Andrew John Stephan Ward as a secretary (1 page)
19 November 2009Termination of appointment of Allan Acton as a secretary (1 page)
19 November 2009Termination of appointment of Allan Acton as a secretary (1 page)
28 April 2009Accounts for a small company made up to 31 March 2008 (7 pages)
28 April 2009Accounts for a small company made up to 31 March 2008 (7 pages)
19 November 2008Return made up to 28/10/08; full list of members (4 pages)
19 November 2008Return made up to 28/10/08; full list of members (4 pages)
5 April 2008Accounts for a small company made up to 31 March 2007 (7 pages)
5 April 2008Accounts for a small company made up to 31 March 2007 (7 pages)
24 January 2008Return made up to 28/10/07; no change of members (7 pages)
24 January 2008Return made up to 28/10/07; no change of members (7 pages)
9 January 2008Secretary resigned (1 page)
9 January 2008New secretary appointed (1 page)
9 January 2008New secretary appointed (1 page)
9 January 2008Secretary resigned (1 page)
31 January 2007Accounts for a medium company made up to 31 March 2006 (19 pages)
31 January 2007Accounts for a medium company made up to 31 March 2006 (19 pages)
19 December 2006Return made up to 28/10/06; full list of members (7 pages)
19 December 2006Return made up to 28/10/06; full list of members (7 pages)
4 February 2006Accounts for a medium company made up to 31 March 2005 (19 pages)
4 February 2006Accounts for a medium company made up to 31 March 2005 (19 pages)
10 November 2005Return made up to 28/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 November 2005Return made up to 28/10/05; full list of members (7 pages)
27 January 2005Accounts for a medium company made up to 31 March 2004 (18 pages)
27 January 2005Accounts for a medium company made up to 31 March 2004 (18 pages)
11 November 2004Return made up to 28/10/04; full list of members (7 pages)
11 November 2004Secretary resigned (1 page)
11 November 2004Return made up to 28/10/04; full list of members (7 pages)
11 November 2004Secretary resigned (1 page)
30 January 2004Accounts for a medium company made up to 31 March 2003 (17 pages)
30 January 2004Accounts for a medium company made up to 31 March 2003 (17 pages)
31 December 2003Return made up to 28/10/03; full list of members (7 pages)
31 December 2003Return made up to 28/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 August 2003Particulars of mortgage/charge (3 pages)
29 August 2003Particulars of mortgage/charge (3 pages)
3 April 2003New secretary appointed (1 page)
3 April 2003New secretary appointed (1 page)
6 February 2003Accounts for a medium company made up to 31 March 2002 (18 pages)
6 February 2003Accounts for a medium company made up to 31 March 2002 (18 pages)
30 December 2002Return made up to 28/10/02; full list of members (7 pages)
30 December 2002Return made up to 28/10/02; full list of members (7 pages)
26 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
26 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
16 November 2001Return made up to 28/10/01; full list of members (6 pages)
16 November 2001Return made up to 28/10/01; full list of members (6 pages)
13 November 2001Total exemption small company accounts made up to 31 March 2001 (8 pages)
13 November 2001Total exemption small company accounts made up to 31 March 2001 (8 pages)
15 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
15 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
13 November 2000Return made up to 28/10/00; full list of members (6 pages)
13 November 2000Return made up to 28/10/00; full list of members (6 pages)
1 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
1 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
23 November 1999Return made up to 28/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 November 1999Return made up to 28/10/99; full list of members (6 pages)
3 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
3 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
13 November 1998Return made up to 28/10/98; no change of members (4 pages)
13 November 1998Return made up to 28/10/98; no change of members (4 pages)
25 November 1997Return made up to 28/10/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 November 1997Return made up to 28/10/97; full list of members (6 pages)
4 August 1997Accounts for a small company made up to 31 March 1997 (6 pages)
4 August 1997Accounts for a small company made up to 31 March 1997 (6 pages)
10 November 1996Return made up to 28/10/96; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
10 November 1996Return made up to 28/10/96; no change of members (4 pages)
30 September 1996Accounts for a small company made up to 31 March 1996 (7 pages)
30 September 1996Accounts for a small company made up to 31 March 1996 (7 pages)
30 October 1995Return made up to 28/10/95; no change of members (4 pages)
17 August 1995Director's particulars changed (2 pages)
10 August 1995Accounts for a small company made up to 31 March 1995 (7 pages)
10 August 1995Accounts for a small company made up to 31 March 1995 (7 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)
12 September 1988Particulars of mortgage/charge (3 pages)
12 September 1988Particulars of mortgage/charge (3 pages)
11 July 1985Certificate of incorporation (1 page)
11 July 1985Certificate of incorporation (1 page)
20 March 1985Incorporation (15 pages)
20 March 1985Incorporation (15 pages)