Company NameM G S Marble & Granite Specialists Ltd
Company StatusDissolved
Company Number06057871
CategoryPrivate Limited Company
Incorporation Date18 January 2007(17 years, 3 months ago)
Dissolution Date9 August 2018 (5 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Mark Anthony Mann
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed18 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 St James Gate
Newcastle Upon Tyne
NE1 4AD
Director NameMr Lee Derek Thomas McKenna
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed18 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 St James Gate
Newcastle Upon Tyne
NE1 4AD
Director NameMr Colin John Rumley
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed18 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 St James Gate
Newcastle Upon Tyne
NE1 4AD
Secretary NameMr Lee Derek Thomas McKenna
NationalityBritish
StatusClosed
Appointed18 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 St James Gate
Newcastle Upon Tyne
NE1 4AD
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed18 January 2007(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address1 St James Gate
Newcastle Upon Tyne
NE1 4AD
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year2010
Net Worth£49,456
Cash£21,089
Current Liabilities£228,497

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

9 August 2018Final Gazette dissolved following liquidation (1 page)
9 May 2018Return of final meeting in a creditors' voluntary winding up (18 pages)
9 April 2017Liquidators' statement of receipts and payments to 20 February 2017 (15 pages)
9 April 2017Liquidators' statement of receipts and payments to 20 February 2017 (15 pages)
11 March 2016Liquidators' statement of receipts and payments to 20 February 2016 (15 pages)
11 March 2016Liquidators' statement of receipts and payments to 20 February 2016 (15 pages)
11 March 2016Liquidators statement of receipts and payments to 20 February 2016 (15 pages)
22 January 2016Notice of ceasing to act as a voluntary liquidator (1 page)
22 January 2016Court order insolvency:co to remove/replace liquidator (17 pages)
22 January 2016Appointment of a voluntary liquidator (1 page)
22 January 2016Court order insolvency:co to remove/replace liquidator (17 pages)
22 January 2016Notice of ceasing to act as a voluntary liquidator (1 page)
22 January 2016Appointment of a voluntary liquidator (1 page)
30 July 2015Liquidators' statement of receipts and payments to 20 February 2015 (22 pages)
30 July 2015Liquidators statement of receipts and payments to 20 February 2015 (22 pages)
30 July 2015Liquidators' statement of receipts and payments to 20 February 2015 (22 pages)
22 February 2015Registered office address changed from Tenon House Ferryboat Lane Sunderland SR5 3JN to 1 St James Gate Newcastle upon Tyne NE1 4AD on 22 February 2015 (2 pages)
22 February 2015Registered office address changed from Tenon House Ferryboat Lane Sunderland SR5 3JN to 1 St James Gate Newcastle upon Tyne NE1 4AD on 22 February 2015 (2 pages)
10 June 2014Liquidators statement of receipts and payments to 20 February 2014 (13 pages)
10 June 2014Liquidators' statement of receipts and payments to 20 February 2014 (13 pages)
10 June 2014Liquidators' statement of receipts and payments to 20 February 2014 (13 pages)
27 June 2013Liquidators statement of receipts and payments to 20 February 2013 (13 pages)
27 June 2013Liquidators' statement of receipts and payments to 20 February 2013 (13 pages)
27 June 2013Liquidators' statement of receipts and payments to 20 February 2013 (13 pages)
2 March 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 March 2012Appointment of a voluntary liquidator (1 page)
2 March 2012Statement of affairs with form 4.19 (6 pages)
2 March 2012Appointment of a voluntary liquidator (1 page)
2 March 2012Statement of affairs with form 4.19 (6 pages)
2 March 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 February 2012Registered office address changed from Unit 2, Buddle Industrial Estate Benton Way Wallsend Tyne & Wear NE28 6DL on 6 February 2012 (1 page)
6 February 2012Registered office address changed from Unit 2, Buddle Industrial Estate Benton Way Wallsend Tyne & Wear NE28 6DL on 6 February 2012 (1 page)
6 February 2012Registered office address changed from Unit 2, Buddle Industrial Estate Benton Way Wallsend Tyne & Wear NE28 6DL on 6 February 2012 (1 page)
6 April 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
6 April 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
17 February 2011Annual return made up to 18 January 2011 with a full list of shareholders
Statement of capital on 2011-02-17
  • GBP 99
(4 pages)
17 February 2011Annual return made up to 18 January 2011 with a full list of shareholders
Statement of capital on 2011-02-17
  • GBP 99
(4 pages)
23 February 2010Total exemption full accounts made up to 31 December 2009 (14 pages)
23 February 2010Total exemption full accounts made up to 31 December 2009 (14 pages)
11 February 2010Director's details changed for Mr Lee Derek Thomas Mckenna on 11 February 2010 (2 pages)
11 February 2010Annual return made up to 18 January 2010 with a full list of shareholders (5 pages)
11 February 2010Director's details changed for Colin John Rumley on 11 February 2010 (2 pages)
11 February 2010Secretary's details changed for Lee Derek Thomas Mckenna on 11 February 2010 (1 page)
11 February 2010Director's details changed for Mr Lee Derek Thomas Mckenna on 11 February 2010 (2 pages)
11 February 2010Director's details changed for Colin John Rumley on 11 February 2010 (2 pages)
11 February 2010Director's details changed for Mark Anthony Mann on 11 February 2010 (2 pages)
11 February 2010Annual return made up to 18 January 2010 with a full list of shareholders (5 pages)
11 February 2010Director's details changed for Mark Anthony Mann on 11 February 2010 (2 pages)
11 February 2010Secretary's details changed for Lee Derek Thomas Mckenna on 11 February 2010 (1 page)
20 September 2009Total exemption full accounts made up to 31 December 2008 (19 pages)
20 September 2009Total exemption full accounts made up to 31 December 2008 (19 pages)
6 February 2009Return made up to 18/01/09; full list of members (4 pages)
6 February 2009Return made up to 18/01/09; full list of members (4 pages)
9 May 2008Total exemption full accounts made up to 31 December 2007 (13 pages)
9 May 2008Total exemption full accounts made up to 31 December 2007 (13 pages)
29 February 2008Return made up to 18/01/08; full list of members (4 pages)
29 February 2008Return made up to 18/01/08; full list of members (4 pages)
19 March 2007Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page)
19 March 2007Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page)
5 March 2007Ad 29/01/07--------- £ si 98@1=98 £ ic 1/99 (2 pages)
5 March 2007Ad 29/01/07--------- £ si 98@1=98 £ ic 1/99 (2 pages)
26 January 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 January 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 January 2007Incorporation (18 pages)
18 January 2007Incorporation (18 pages)
18 January 2007Secretary resigned (1 page)
18 January 2007Secretary resigned (1 page)