Company NameNorthern Marble, Granite & Ceramics Limited
Company StatusDissolved
Company Number04098725
CategoryPrivate Limited Company
Incorporation Date25 October 2000(23 years, 6 months ago)
Dissolution Date25 August 2016 (7 years, 8 months ago)

Business Activity

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

Directors

Director NameMrs Carole Diane Skeet
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed25 October 2000(same day as company formation)
RoleSales Consultant
Country of ResidenceEngland
Correspondence Address20 Mead Way
Colton
Leeds
LS15 9JP
Director NameMr Mark Neill Skeet
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed25 October 2000(same day as company formation)
RoleCeramic Tiler
Country of ResidenceEngland
Correspondence Address20 Mead Way
Colton
Leeds
LS15 9JP
Secretary NameMr Mark Neill Skeet
NationalityBritish
StatusClosed
Appointed25 October 2000(same day as company formation)
RoleCeramic Tiler
Country of ResidenceEngland
Correspondence Address20 Mead Way
Colton
Leeds
LS15 9JP
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed25 October 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed25 October 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressWestminster Business Centre
Nether Poppleton
York
YO26 6RB
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishNether Poppleton
WardRural West York
Built Up AreaYork
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth-£56,303
Current Liabilities£146,787

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 March

Filing History

25 August 2016Final Gazette dissolved following liquidation (1 page)
25 August 2016Final Gazette dissolved following liquidation (1 page)
25 May 2016Return of final meeting in a creditors' voluntary winding up (11 pages)
25 May 2016Return of final meeting in a creditors' voluntary winding up (11 pages)
19 June 2015Notice to Registrar of Companies of Notice of disclaimer (3 pages)
19 June 2015Notice to Registrar of Companies of Notice of disclaimer (3 pages)
3 June 2015Statement of affairs with form 4.19 (7 pages)
3 June 2015Statement of affairs with form 4.19 (7 pages)
3 June 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-05-18
(1 page)
3 June 2015Appointment of a voluntary liquidator (1 page)
3 June 2015Appointment of a voluntary liquidator (1 page)
23 April 2015Registered office address changed from Unit 653 Thorpe Arch Trading Estate Wetherby West Yorkshire LS23 7BJ to Westminster Business Centre Nether Poppleton York YO26 6RB on 23 April 2015 (1 page)
23 April 2015Registered office address changed from Unit 653 Thorpe Arch Trading Estate Wetherby West Yorkshire LS23 7BJ to Westminster Business Centre Nether Poppleton York YO26 6RB on 23 April 2015 (1 page)
21 November 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 100
(5 pages)
21 November 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 100
(5 pages)
30 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
30 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
15 November 2013Director's details changed for Carole Diane Skeet on 25 October 2012 (2 pages)
15 November 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 100
(5 pages)
15 November 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 100
(5 pages)
15 November 2013Director's details changed for Carole Diane Skeet on 25 October 2012 (2 pages)
28 December 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
28 December 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
6 December 2012Annual return made up to 25 October 2012 with a full list of shareholders (5 pages)
6 December 2012Annual return made up to 25 October 2012 with a full list of shareholders (5 pages)
13 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
13 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
4 November 2011Annual return made up to 25 October 2011 with a full list of shareholders (5 pages)
4 November 2011Annual return made up to 25 October 2011 with a full list of shareholders (5 pages)
24 August 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
24 August 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
10 November 2010Annual return made up to 25 October 2010 with a full list of shareholders (5 pages)
10 November 2010Annual return made up to 25 October 2010 with a full list of shareholders (5 pages)
15 July 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
15 July 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
20 November 2009Secretary's details changed for Mark Neill Skeet on 20 November 2009 (1 page)
20 November 2009Director's details changed for Carole Diane Skeet on 20 November 2009 (2 pages)
20 November 2009Director's details changed for Mr Mark Neill Skeet on 20 November 2009 (2 pages)
20 November 2009Annual return made up to 25 October 2009 with a full list of shareholders (5 pages)
20 November 2009Director's details changed for Mr Mark Neill Skeet on 20 November 2009 (2 pages)
20 November 2009Director's details changed for Carole Diane Skeet on 20 November 2009 (2 pages)
20 November 2009Annual return made up to 25 October 2009 with a full list of shareholders (5 pages)
20 November 2009Secretary's details changed for Mark Neill Skeet on 20 November 2009 (1 page)
26 June 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
26 June 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
22 December 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
22 December 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
14 November 2008Return made up to 25/10/08; full list of members (4 pages)
14 November 2008Return made up to 25/10/08; full list of members (4 pages)
30 April 2008Particulars of a mortgage or charge / charge no: 2 (6 pages)
30 April 2008Particulars of a mortgage or charge / charge no: 2 (6 pages)
9 January 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
9 January 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
6 November 2007Return made up to 25/10/07; no change of members (7 pages)
6 November 2007Return made up to 25/10/07; no change of members (7 pages)
26 February 2007Return made up to 25/10/06; full list of members (7 pages)
26 February 2007Return made up to 25/10/06; full list of members (7 pages)
23 November 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
23 November 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
11 January 2006Return made up to 25/10/05; full list of members (7 pages)
11 January 2006Return made up to 25/10/05; full list of members (7 pages)
21 September 2005Amended accounts made up to 31 March 2005 (5 pages)
21 September 2005Amended accounts made up to 31 March 2005 (5 pages)
11 July 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
11 July 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
29 November 2004Return made up to 25/10/04; full list of members (7 pages)
29 November 2004Return made up to 25/10/04; full list of members (7 pages)
7 July 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
7 July 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
21 October 2003Return made up to 25/10/03; full list of members (7 pages)
21 October 2003Return made up to 25/10/03; full list of members (7 pages)
11 March 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
11 March 2003Registered office changed on 11/03/03 from: unit 437 thorpe arch estate wetherby LS23 7BJ (1 page)
11 March 2003Registered office changed on 11/03/03 from: unit 437 thorpe arch estate wetherby LS23 7BJ (1 page)
11 March 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
27 November 2002Particulars of mortgage/charge (7 pages)
27 November 2002Particulars of mortgage/charge (7 pages)
7 November 2002Return made up to 25/10/02; full list of members (7 pages)
7 November 2002Return made up to 25/10/02; full list of members (7 pages)
12 November 2001Return made up to 25/10/01; full list of members (6 pages)
12 November 2001Return made up to 25/10/01; full list of members (6 pages)
10 October 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
10 October 2001Accounting reference date shortened from 31/10/01 to 30/03/01 (1 page)
10 October 2001Accounting reference date shortened from 31/10/01 to 30/03/01 (1 page)
10 October 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
31 October 2000New director appointed (1 page)
31 October 2000New director appointed (1 page)
31 October 2000Director resigned (1 page)
31 October 2000Registered office changed on 31/10/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
31 October 2000Registered office changed on 31/10/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
31 October 2000Director resigned (1 page)
31 October 2000Secretary resigned (1 page)
31 October 2000New secretary appointed;new director appointed (1 page)
31 October 2000Secretary resigned (1 page)
31 October 2000New secretary appointed;new director appointed (1 page)
25 October 2000Incorporation (15 pages)
25 October 2000Incorporation (15 pages)