Company NameManchester Marble Ltd
Company StatusDissolved
Company Number03793211
CategoryPrivate Limited Company
Incorporation Date22 June 1999(24 years, 10 months ago)
Dissolution Date11 May 2009 (14 years, 11 months ago)
Previous NameDungarvan Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Philip Marshall Miskelly
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1999(1 week, 1 day after company formation)
Appointment Duration9 years, 10 months (closed 11 May 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54 The Avenue
Sale
Cheshire
M33 4PH
Secretary NameMrs Louise Ann Miskelly
NationalityBritish
StatusClosed
Appointed27 July 1999(1 month after company formation)
Appointment Duration9 years, 9 months (closed 11 May 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54 The Avenue
Sale
Cheshire
M33 4PH
Secretary NameAndrew Paul Kenyon
NationalityBritish
StatusResigned
Appointed30 June 1999(1 week, 1 day after company formation)
Appointment Duration3 weeks, 6 days (resigned 27 July 1999)
RoleCompany Director
Correspondence Address23 Southern Road
Sale
Cheshire
M33 6HP
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed22 June 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed22 June 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address187a Ashley Road
Hale
Cheshire
WA15 9SQ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£4,771
Cash£30
Current Liabilities£468,166

Accounts

Latest Accounts31 October 2006 (17 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

11 May 2009Final Gazette dissolved via compulsory strike-off (1 page)
11 February 2009Notice of move from Administration to Dissolution (14 pages)
11 February 2009Administrator's progress report to 7 February 2009 (14 pages)
14 August 2008Administrator's progress report to 6 August 2008 (6 pages)
25 April 2008Statement of affairs with form 2.14B (6 pages)
14 April 2008Statement of administrator's proposal (26 pages)
15 February 2008Registered office changed on 15/02/08 from: 69 windsor road prestwich manchester M25 0DB (1 page)
14 February 2008Appointment of an administrator (1 page)
31 August 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
27 July 2007Return made up to 22/06/07; full list of members (2 pages)
2 November 2006Particulars of mortgage/charge (5 pages)
19 October 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
16 August 2006Return made up to 22/06/06; full list of members (2 pages)
14 September 2005Total exemption small company accounts made up to 31 October 2004 (3 pages)
30 June 2005Return made up to 22/06/05; full list of members (2 pages)
27 October 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
22 June 2004Return made up to 22/06/04; full list of members (6 pages)
13 November 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
30 June 2003Return made up to 22/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 January 2003Director's particulars changed (1 page)
28 August 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
2 July 2002Return made up to 22/06/02; full list of members (6 pages)
27 May 2002Registered office changed on 27/05/02 from: 349 bury old road prestwich manchester lancashire M25 1PY (1 page)
23 October 2001Total exemption small company accounts made up to 31 October 2000 (6 pages)
15 August 2001Return made up to 22/06/01; full list of members (6 pages)
15 November 2000Accounting reference date extended from 30/06/00 to 31/10/00 (1 page)
13 July 2000Return made up to 22/06/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 December 1999Particulars of mortgage/charge (3 pages)
11 August 1999Director resigned (1 page)
11 August 1999Secretary resigned (1 page)
4 August 1999New secretary appointed (2 pages)
4 August 1999Secretary resigned (1 page)
13 July 1999Secretary resigned (1 page)
13 July 1999Registered office changed on 13/07/99 from: 39A leicester road salford lancashire M7 4AS (1 page)
5 July 1999New director appointed (2 pages)
5 July 1999New secretary appointed (2 pages)
22 June 1999Incorporation (12 pages)