Company NameRoann Marble Co. Limited
Company StatusDissolved
Company Number04156634
CategoryPrivate Limited Company
Incorporation Date8 February 2001(23 years, 2 months ago)
Dissolution Date25 September 2015 (8 years, 7 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 Ann South
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2001(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressAdam Laithe Barn Silkstone Lane
Cawthorne
Barnsley
S75 4DX
Director NameMr John Roger South
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2001(same day as company formation)
RoleStonemason
Country of ResidenceEngland
Correspondence AddressAdam Laithe Barn Silkstone Lane
Cawthorne
Barnsley
S75 4DX
Secretary NameMrs Ann South
NationalityBritish
StatusClosed
Appointed08 February 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAdam Laithe Barn Silkstone Lane
Cawthorne
Barnsley
S75 4DX
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed08 February 2001(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered AddressYorkshire House
7 South Lane
Holmfirth
West Yorkshire
HD9 1HN
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
ParishHolme Valley
WardHolme Valley South
Built Up AreaWest Yorkshire

Shareholders

1 at £1Ann South
50.00%
Ordinary
1 at £1John Roger South
50.00%
Ordinary

Financials

Year2014
Net Worth£6,605
Cash£117
Current Liabilities£669,539

Accounts

Latest Accounts29 February 2012 (12 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 August

Filing History

25 September 2015Final Gazette dissolved following liquidation (1 page)
25 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
25 September 2015Final Gazette dissolved following liquidation (1 page)
25 June 2015Return of final meeting in a creditors' voluntary winding up (4 pages)
25 June 2015Return of final meeting in a creditors' voluntary winding up (4 pages)
19 January 2015Liquidators' statement of receipts and payments to 18 December 2014 (3 pages)
19 January 2015Liquidators statement of receipts and payments to 18 December 2014 (3 pages)
19 January 2015Liquidators' statement of receipts and payments to 18 December 2014 (3 pages)
2 January 2014Registered office address changed from Roann Kenmore Road Wakefield 41 Industrial Estate Wakefield West Yorkshire WF2 0XE England on 2 January 2014 (2 pages)
2 January 2014Registered office address changed from Roann Kenmore Road Wakefield 41 Industrial Estate Wakefield West Yorkshire WF2 0XE England on 2 January 2014 (2 pages)
2 January 2014Registered office address changed from Roann Kenmore Road Wakefield 41 Industrial Estate Wakefield West Yorkshire WF2 0XE England on 2 January 2014 (2 pages)
31 December 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
31 December 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
31 December 2013Appointment of a voluntary liquidator (1 page)
31 December 2013Appointment of a voluntary liquidator (1 page)
30 December 2013Statement of affairs with form 4.19 (10 pages)
30 December 2013Statement of affairs with form 4.19 (10 pages)
14 June 2013Registered office address changed from Deb House 19 Middlewoods Way Wharncliffe Business Park Carlton Barnsley S71 3HR on 14 June 2013 (1 page)
14 June 2013Current accounting period extended from 28 February 2013 to 28 August 2013 (1 page)
14 June 2013Current accounting period extended from 28 February 2013 to 28 August 2013 (1 page)
14 June 2013Registered office address changed from Deb House 19 Middlewoods Way Wharncliffe Business Park Carlton Barnsley S71 3HR on 14 June 2013 (1 page)
26 February 2013Annual return made up to 8 February 2013 with a full list of shareholders
Statement of capital on 2013-02-26
  • GBP 2
(5 pages)
26 February 2013Annual return made up to 8 February 2013 with a full list of shareholders
Statement of capital on 2013-02-26
  • GBP 2
(5 pages)
26 February 2013Annual return made up to 8 February 2013 with a full list of shareholders
Statement of capital on 2013-02-26
  • GBP 2
(5 pages)
25 July 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
25 July 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
16 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (5 pages)
16 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (5 pages)
16 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (5 pages)
5 December 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
5 December 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
9 July 2011Particulars of a mortgage or charge / charge no: 2 (8 pages)
9 July 2011Particulars of a mortgage or charge / charge no: 2 (8 pages)
11 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (5 pages)
11 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (5 pages)
11 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (5 pages)
10 August 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
10 August 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
15 February 2010Director's details changed for John Roger South on 8 February 2010 (2 pages)
15 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
15 February 2010Director's details changed for John Roger South on 8 February 2010 (2 pages)
15 February 2010Director's details changed for Ann South on 8 February 2010 (2 pages)
15 February 2010Director's details changed for Ann South on 8 February 2010 (2 pages)
15 February 2010Director's details changed for John Roger South on 8 February 2010 (2 pages)
15 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
15 February 2010Director's details changed for Ann South on 8 February 2010 (2 pages)
15 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
22 December 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
22 December 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
25 February 2009Return made up to 08/02/09; full list of members (4 pages)
25 February 2009Return made up to 08/02/09; full list of members (4 pages)
21 December 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
21 December 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
19 February 2008Return made up to 08/02/08; full list of members (3 pages)
19 February 2008Return made up to 08/02/08; full list of members (3 pages)
20 December 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
20 December 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
17 April 2007Return made up to 08/02/07; full list of members
  • 363(287) ‐ Registered office changed on 17/04/07
(7 pages)
17 April 2007Return made up to 08/02/07; full list of members
  • 363(287) ‐ Registered office changed on 17/04/07
(7 pages)
28 December 2006Total exemption small company accounts made up to 28 February 2006 (8 pages)
28 December 2006Total exemption small company accounts made up to 28 February 2006 (8 pages)
13 February 2006Return made up to 08/02/06; full list of members (7 pages)
13 February 2006Return made up to 08/02/06; full list of members (7 pages)
5 January 2006Total exemption small company accounts made up to 28 February 2005 (8 pages)
5 January 2006Total exemption small company accounts made up to 28 February 2005 (8 pages)
17 February 2005Return made up to 08/02/05; full list of members (7 pages)
17 February 2005Return made up to 08/02/05; full list of members (7 pages)
24 December 2004Accounts for a small company made up to 28 February 2004 (8 pages)
24 December 2004Accounts for a small company made up to 28 February 2004 (8 pages)
8 March 2004Return made up to 08/02/04; full list of members (7 pages)
8 March 2004Return made up to 08/02/04; full list of members (7 pages)
24 December 2003Accounts for a small company made up to 28 February 2003 (9 pages)
24 December 2003Accounts for a small company made up to 28 February 2003 (9 pages)
10 April 2003Return made up to 08/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 April 2003Return made up to 08/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 December 2002Accounts for a small company made up to 28 February 2002 (7 pages)
9 December 2002Accounts for a small company made up to 28 February 2002 (7 pages)
25 February 2002Return made up to 08/02/02; full list of members (6 pages)
25 February 2002Return made up to 08/02/02; full list of members (6 pages)
18 April 2001Particulars of mortgage/charge (4 pages)
18 April 2001Particulars of mortgage/charge (4 pages)
6 March 2001Ad 26/02/01-26/02/01 £ si 1@1=1 £ ic 1/2 (2 pages)
6 March 2001Ad 26/02/01-26/02/01 £ si 1@1=1 £ ic 1/2 (2 pages)
16 February 2001New secretary appointed (2 pages)
16 February 2001New secretary appointed (2 pages)
16 February 2001Secretary resigned (1 page)
16 February 2001Secretary resigned (1 page)
8 February 2001Incorporation (15 pages)
8 February 2001Incorporation (15 pages)