D K MARBLE & GRANITE LIMITED

Register to unlock more data on OkredoRegister

D K MARBLE & GRANITE LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

05639820

Incorporation date

30/11/2005

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O Bridgewood Financial Solutions Limited Cumberland House, 35 Park Row, Nottingham NG1 6EECopy
copy info iconCopy
See on map
Latest events (Record since 30/11/2005)
dot icon20/10/2025
Liquidators' statement of receipts and payments to 2025-09-02
dot icon28/11/2023
Resignation of a liquidator
dot icon08/11/2023
Liquidators' statement of receipts and payments to 2023-09-02
dot icon07/11/2022
Liquidators' statement of receipts and payments to 2022-09-02
dot icon19/04/2022
Registered office address changed from Cumberland House 35 Park Row Nottingham NG1 6EE to C/O Bridgewood Financial Solutions Limited Cumberland House 35 Park Row Nottingham NG1 6EE on 2022-04-19
dot icon11/04/2022
Registered office address changed from Second Floor Poynt South Upper Parliament Street Nottingham NG1 6LF to Cumberland House 35 Park Row Nottingham NG1 6EE on 2022-04-11
dot icon09/02/2022
Appointment of a voluntary liquidator
dot icon08/02/2022
Removal of liquidator by court order
dot icon04/02/2022
Registered office address changed from 12 Granby Road Harrogate HG1 4st to Second Floor Poynt South Upper Parliament Street Nottingham NG1 6LF on 2022-02-04
dot icon15/09/2021
Liquidators' statement of receipts and payments to 2021-09-02
dot icon24/08/2021
Liquidators' statement of receipts and payments to 2020-09-02
dot icon15/01/2020
Liquidators' statement of receipts and payments to 2019-09-02
dot icon14/03/2019
Liquidators' statement of receipts and payments to 2018-09-02
dot icon14/03/2019
Liquidators' statement of receipts and payments to 2017-09-02
dot icon17/11/2016
Liquidators' statement of receipts and payments to 2016-09-02
dot icon22/09/2015
Registered office address changed from 1 Ings Road Bentley Doncaster South Yorkshire DN5 9SN to 12 Granby Road Harrogate HG1 4st on 2015-09-22
dot icon21/09/2015
Appointment of a voluntary liquidator
dot icon21/09/2015
Statement of affairs with form 4.19
dot icon21/09/2015
Resolutions
dot icon26/02/2015
Annual return made up to 2014-11-30 with full list of shareholders
dot icon30/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon19/02/2014
Annual return made up to 2013-11-30 with full list of shareholders
dot icon13/02/2014
Termination of appointment of Dale Wordsworth as a director
dot icon22/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon12/02/2013
Annual return made up to 2012-11-30 with full list of shareholders
dot icon12/02/2013
Termination of appointment of Donna Peacock as a secretary
dot icon12/02/2013
Statement of capital following an allotment of shares on 2012-10-24
dot icon12/02/2013
Appointment of Mr Keith Wordsworth as a director
dot icon28/11/2012
Compulsory strike-off action has been discontinued
dot icon27/11/2012
Total exemption small company accounts made up to 2011-11-30
dot icon27/11/2012
First Gazette notice for compulsory strike-off
dot icon05/12/2011
Annual return made up to 2011-11-30 with full list of shareholders
dot icon30/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon14/12/2010
Annual return made up to 2010-11-30 with full list of shareholders
dot icon03/09/2010
Total exemption small company accounts made up to 2009-11-30
dot icon05/02/2010
Annual return made up to 2009-11-30 with full list of shareholders
dot icon26/09/2009
Total exemption small company accounts made up to 2008-11-30
dot icon26/03/2009
Return made up to 30/11/08; full list of members
dot icon26/03/2009
Registered office changed on 26/03/2009 from 28 kings road cudworth barnsley S72 8BB
dot icon22/09/2008
Total exemption small company accounts made up to 2007-11-30
dot icon01/02/2008
Return made up to 30/11/07; full list of members
dot icon30/05/2007
Total exemption small company accounts made up to 2006-11-30
dot icon11/12/2006
Return made up to 30/11/06; full list of members
dot icon19/12/2005
Secretary resigned
dot icon19/12/2005
Director resigned
dot icon19/12/2005
New secretary appointed
dot icon19/12/2005
New director appointed
dot icon19/12/2005
Registered office changed on 19/12/05 from: 12 york place leeds west yorkshire LS1 2DS
dot icon30/11/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/11/2013
dot iconNext confirmation date
30/11/2016
dot iconLast change occurred
30/11/2013

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/11/2013
dot iconNext account date
30/11/2014
dot iconNext due on
31/08/2015
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wordsworth, Keith
Director
24/10/2012 - Present
1

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About D K MARBLE & GRANITE LIMITED

D K MARBLE & GRANITE LIMITED is an(a) Liquidation company incorporated on 30/11/2005 with the registered office located at C/O Bridgewood Financial Solutions Limited Cumberland House, 35 Park Row, Nottingham NG1 6EE. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of D K MARBLE & GRANITE LIMITED?

toggle

D K MARBLE & GRANITE LIMITED is currently Liquidation. It was registered on 30/11/2005 .

Where is D K MARBLE & GRANITE LIMITED located?

toggle

D K MARBLE & GRANITE LIMITED is registered at C/O Bridgewood Financial Solutions Limited Cumberland House, 35 Park Row, Nottingham NG1 6EE.

What does D K MARBLE & GRANITE LIMITED do?

toggle

D K MARBLE & GRANITE LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for D K MARBLE & GRANITE LIMITED?

toggle

The latest filing was on 20/10/2025: Liquidators' statement of receipts and payments to 2025-09-02.