Morley
Leeds
West Yorkshire
LS27 0AL
Director Name | Mr Michael Milner |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2011(5 years after company formation) |
Appointment Duration | 6 years, 3 months (closed 04 July 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 142 Chorley New Road Bolton BL1 4NX |
Director Name | David Livermore |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2006(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Back Lane Farm Back Drinkhouse Lane Croston Preston Lancashire PR26 9JL |
Secretary Name | Mrs Louise Julie Livermore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Back Lane Farm Back Drinkhouse Lane, Croston Preston Lancashire PR26 9JL |
Director Name | Mr Adam David Livermore |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2006(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 March 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 The Fieldings Fulwood Preston Lancashire PR2 3BB |
Secretary Name | Mr Adam David Livermore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 2006(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 March 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 The Fieldings Fulwood Preston Lancashire PR2 3BB |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 2006(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.marblemedia.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 0161 2350940 |
Telephone region | Manchester |
Registered Address | 142 Chorley New Road Bolton BL1 4NX |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
51 at £1 | Simon Paul Renshaw 51.00% Ordinary |
---|---|
49 at £1 | Michael Milner 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £100 |
Current Liabilities | £5,961 |
Latest Accounts | 31 March 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
4 July 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 July 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 July 2016 | Compulsory strike-off action has been suspended (1 page) |
20 July 2016 | Compulsory strike-off action has been suspended (1 page) |
14 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
14 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
8 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
14 April 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
20 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
20 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
1 April 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
14 March 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (4 pages) |
14 March 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (4 pages) |
29 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
29 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
13 March 2012 | Appointment of Mr Michael Milner as a director (2 pages) |
13 March 2012 | Appointment of Mr Michael Milner as a director (2 pages) |
13 March 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (4 pages) |
13 March 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (4 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
20 December 2011 | Registered office address changed from 186 Eaves Lane Chorley Lancashire PR6 0AU on 20 December 2011 (1 page) |
20 December 2011 | Registered office address changed from 186 Eaves Lane Chorley Lancashire PR6 0AU on 20 December 2011 (1 page) |
6 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (3 pages) |
6 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (3 pages) |
17 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
17 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
31 March 2010 | Director's details changed for Simon Paul Renshaw on 31 March 2010 (2 pages) |
31 March 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (4 pages) |
31 March 2010 | Director's details changed for Simon Paul Renshaw on 31 March 2010 (2 pages) |
31 March 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (4 pages) |
22 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
22 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
7 August 2009 | Appointment terminated secretary adam livermore (1 page) |
7 August 2009 | Appointment terminated director adam livermore (1 page) |
7 August 2009 | Appointment terminated director adam livermore (1 page) |
7 August 2009 | Appointment terminated secretary adam livermore (1 page) |
1 May 2009 | Return made up to 30/03/09; full list of members (4 pages) |
1 May 2009 | Return made up to 30/03/09; full list of members (4 pages) |
10 June 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
10 June 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
3 June 2008 | Return made up to 30/03/08; full list of members (4 pages) |
3 June 2008 | Return made up to 30/03/08; full list of members (4 pages) |
2 June 2008 | Director's change of particulars / simon renshaw / 16/01/2008 (1 page) |
2 June 2008 | Director's change of particulars / simon renshaw / 16/01/2008 (1 page) |
14 June 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
14 June 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
26 April 2007 | Return made up to 30/03/07; full list of members (2 pages) |
26 April 2007 | Return made up to 30/03/07; full list of members (2 pages) |
20 June 2006 | Ad 11/05/06--------- £ si 67@1=67 £ ic 1/68 (2 pages) |
20 June 2006 | Director resigned (1 page) |
20 June 2006 | Director resigned (1 page) |
20 June 2006 | New secretary appointed;new director appointed (1 page) |
20 June 2006 | New director appointed (1 page) |
20 June 2006 | Registered office changed on 20/06/06 from: 120-124 towngate, leyland preston lancashire PR25 2LQ (1 page) |
20 June 2006 | Registered office changed on 20/06/06 from: 120-124 towngate, leyland preston lancashire PR25 2LQ (1 page) |
20 June 2006 | Secretary resigned (1 page) |
20 June 2006 | Ad 11/05/06--------- £ si 67@1=67 £ ic 1/68 (2 pages) |
20 June 2006 | New director appointed (1 page) |
20 June 2006 | Secretary resigned (1 page) |
20 June 2006 | New secretary appointed;new director appointed (1 page) |
30 March 2006 | Incorporation (17 pages) |
30 March 2006 | Secretary resigned (1 page) |
30 March 2006 | Secretary resigned (1 page) |
30 March 2006 | Incorporation (17 pages) |