About

Registered Number: 07627000
Date of Incorporation: 09/05/2011 (12 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 23/10/2018 (5 years and 5 months ago)
Registered Address: LEONARD CURTIS, Tower 12 18/22 Bridge Street, Spinningfields, Manchester, M3 3BZ

 

Having been setup in 2011, North West Marble & Granite Ltd have registered office in Manchester, it has a status of "Dissolved". This business has 2 directors. We do not know the number of employees at North West Marble & Granite Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CONNETS, Michael 07 April 2014 - 1
SANDERSON, Alan Peter 19 July 2011 29 April 2014 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 23 October 2018
AM10 - N/A 23 July 2018
AM23 - N/A 23 July 2018
AM10 - N/A 17 January 2018
AM10 - N/A 18 August 2017
AM19 - N/A 21 July 2017
2.40B - N/A 28 February 2017
2.39B - N/A 28 February 2017
2.24B - N/A 20 February 2017
F2.18 - N/A 15 September 2016
2.17B - N/A 23 August 2016
AD01 - Change of registered office address 27 July 2016
2.12B - N/A 22 July 2016
MR04 - N/A 14 June 2016
AA01 - Change of accounting reference date 08 February 2016
AR01 - Annual Return 06 August 2015
MR05 - N/A 07 July 2015
MR01 - N/A 02 July 2015
MR01 - N/A 06 March 2015
AA - Annual Accounts 27 October 2014
AR01 - Annual Return 09 July 2014
AD01 - Change of registered office address 03 July 2014
AP01 - Appointment of director 09 May 2014
TM01 - Termination of appointment of director 02 May 2014
MR01 - N/A 11 March 2014
MR01 - N/A 04 November 2013
MR05 - N/A 17 October 2013
AA - Annual Accounts 06 September 2013
AR01 - Annual Return 30 May 2013
CH01 - Change of particulars for director 30 May 2013
MG01 - Particulars of a mortgage or charge 20 December 2012
AA - Annual Accounts 12 November 2012
DISS40 - Notice of striking-off action discontinued 19 September 2012
AR01 - Annual Return 18 September 2012
AD01 - Change of registered office address 18 September 2012
GAZ1 - First notification of strike-off action in London Gazette 11 September 2012
AD01 - Change of registered office address 06 June 2012
TM01 - Termination of appointment of director 28 March 2012
AP01 - Appointment of director 16 December 2011
AP01 - Appointment of director 06 October 2011
SH01 - Return of Allotment of shares 06 October 2011
TM01 - Termination of appointment of director 22 July 2011
AP01 - Appointment of director 22 July 2011
NEWINC - New incorporation documents 09 May 2011

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 June 2015 Outstanding

N/A

A registered charge 27 February 2015 Outstanding

N/A

A registered charge 04 March 2014 Outstanding

N/A

A registered charge 15 October 2013 Outstanding

N/A

Debenture 19 December 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.