Company NameThe Lightweight Stone Organisation Limited
Company StatusDissolved
Company Number03539614
CategoryPrivate Limited Company
Incorporation Date2 April 1998(26 years ago)
Dissolution Date9 September 2014 (9 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2666Manufacture other articles of concrete, etc.
SIC 23690Manufacture of other articles of concrete, plaster and cement

Directors

Director NameMr John Anthony Michael Parrish
Date of BirthOctober 1947 (Born 76 years ago)
NationalityEnglish
StatusClosed
Appointed06 April 1998(4 days after company formation)
Appointment Duration16 years, 5 months (closed 09 September 2014)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressNavestock Hall
Navestock
Essex
RM4 1HA
Director NameMr Robert John Smith
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed06 April 1998(4 days after company formation)
Appointment Duration16 years, 5 months (closed 09 September 2014)
RoleStone Restoration
Country of ResidenceGBR
Correspondence Address4 Graylings Cottages
Navestockside
Brentwood
Essex
CM14 5SG
Director NameMr Thomas Frederick Smith
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed06 April 1998(4 days after company formation)
Appointment Duration16 years, 5 months (closed 09 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Glovers Field
Kelvedon Hatch
Brentwood
Essex
CM15 0BD
Secretary NameMr John Anthony Michael Parrish
NationalityEnglish
StatusClosed
Appointed06 April 1998(4 days after company formation)
Appointment Duration16 years, 5 months (closed 09 September 2014)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressNavestock Hall
Navestock
Essex
RM4 1HA
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed02 April 1998(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed02 April 1998(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered AddressNavestock Hall
Navestock
Romford
Essex
RM4 1HA
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishNavestock
WardBrizes and Doddinghurst

Shareholders

10 at £1J.a.m. Parrish
33.33%
Ordinary
10 at £1R.j. Smith
33.33%
Ordinary
10 at £1T.f. Smith
33.33%
Ordinary

Financials

Year2014
Net Worth£150,590
Current Liabilities£1,436

Accounts

Latest Accounts30 November 2012 (11 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

9 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
9 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
20 May 2014First Gazette notice for voluntary strike-off (1 page)
20 May 2014First Gazette notice for voluntary strike-off (1 page)
6 May 2014Application to strike the company off the register (3 pages)
6 May 2014Application to strike the company off the register (3 pages)
6 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-06
  • GBP 30
(6 pages)
6 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-06
  • GBP 30
(6 pages)
6 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-06
  • GBP 30
(6 pages)
9 August 2013Total exemption small company accounts made up to 30 November 2012 (1 page)
9 August 2013Total exemption small company accounts made up to 30 November 2012 (1 page)
4 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (6 pages)
4 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (6 pages)
4 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (6 pages)
15 May 2012Annual return made up to 2 April 2012 with a full list of shareholders (6 pages)
15 May 2012Annual return made up to 2 April 2012 with a full list of shareholders (6 pages)
15 May 2012Annual return made up to 2 April 2012 with a full list of shareholders (6 pages)
22 March 2012Accounts for a dormant company made up to 30 November 2011 (1 page)
22 March 2012Accounts for a dormant company made up to 30 November 2011 (1 page)
20 May 2011Annual return made up to 2 April 2011 with a full list of shareholders (6 pages)
20 May 2011Annual return made up to 2 April 2011 with a full list of shareholders (6 pages)
20 May 2011Annual return made up to 2 April 2011 with a full list of shareholders (6 pages)
26 January 2011Accounts for a dormant company made up to 30 November 2010 (1 page)
26 January 2011Accounts for a dormant company made up to 30 November 2010 (1 page)
17 May 2010Director's details changed for Thomas Frederick Smith on 2 October 2009 (2 pages)
17 May 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
17 May 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
17 May 2010Director's details changed for Thomas Frederick Smith on 2 October 2009 (2 pages)
17 May 2010Director's details changed for Thomas Frederick Smith on 2 October 2009 (2 pages)
17 May 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
25 February 2010Total exemption small company accounts made up to 30 November 2009 (1 page)
25 February 2010Total exemption small company accounts made up to 30 November 2009 (1 page)
3 April 2009Return made up to 02/04/09; full list of members (4 pages)
3 April 2009Return made up to 02/04/09; full list of members (4 pages)
18 March 2009Total exemption full accounts made up to 30 November 2008 (8 pages)
18 March 2009Total exemption full accounts made up to 30 November 2008 (8 pages)
13 May 2008Total exemption full accounts made up to 30 November 2007 (8 pages)
13 May 2008Total exemption full accounts made up to 30 November 2007 (8 pages)
7 April 2008Return made up to 02/04/08; full list of members (4 pages)
7 April 2008Return made up to 02/04/08; full list of members (4 pages)
24 April 2007Total exemption full accounts made up to 30 November 2006 (8 pages)
24 April 2007Total exemption full accounts made up to 30 November 2006 (8 pages)
16 April 2007Return made up to 02/04/07; full list of members (3 pages)
16 April 2007Return made up to 02/04/07; full list of members (3 pages)
20 June 2006Total exemption full accounts made up to 30 November 2005 (8 pages)
20 June 2006Total exemption full accounts made up to 30 November 2005 (8 pages)
17 April 2006Return made up to 02/04/06; full list of members (3 pages)
17 April 2006Return made up to 02/04/06; full list of members (3 pages)
11 October 2005Total exemption full accounts made up to 30 November 2004 (8 pages)
11 October 2005Total exemption full accounts made up to 30 November 2004 (8 pages)
12 April 2005Return made up to 02/04/05; full list of members (7 pages)
12 April 2005Return made up to 02/04/05; full list of members (7 pages)
29 September 2004Total exemption small company accounts made up to 30 November 2003 (6 pages)
29 September 2004Total exemption small company accounts made up to 30 November 2003 (6 pages)
22 April 2004Return made up to 02/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 April 2004Return made up to 02/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 October 2003Total exemption small company accounts made up to 30 November 2002 (6 pages)
5 October 2003Total exemption small company accounts made up to 30 November 2002 (6 pages)
1 May 2003Return made up to 02/04/03; full list of members (7 pages)
1 May 2003Return made up to 02/04/03; full list of members (7 pages)
3 October 2002Total exemption small company accounts made up to 30 November 2001 (6 pages)
3 October 2002Total exemption small company accounts made up to 30 November 2001 (6 pages)
8 April 2002Return made up to 02/04/02; full list of members (7 pages)
8 April 2002Return made up to 02/04/02; full list of members (7 pages)
24 September 2001Total exemption small company accounts made up to 30 November 2000 (5 pages)
24 September 2001Accounting reference date shortened from 30/04/01 to 30/11/00 (1 page)
24 September 2001Accounting reference date shortened from 30/04/01 to 30/11/00 (1 page)
24 September 2001Total exemption small company accounts made up to 30 November 2000 (5 pages)
22 May 2001Return made up to 02/04/01; full list of members (7 pages)
22 May 2001Return made up to 02/04/01; full list of members (7 pages)
30 August 2000Accounts for a dormant company made up to 30 April 2000 (1 page)
30 August 2000Accounts for a dormant company made up to 30 April 2000 (1 page)
12 June 2000Particulars of mortgage/charge (4 pages)
12 June 2000Particulars of mortgage/charge (4 pages)
6 April 2000Return made up to 02/04/00; full list of members (7 pages)
6 April 2000Return made up to 02/04/00; full list of members (7 pages)
7 May 1999Return made up to 02/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 May 1999Accounts for a dormant company made up to 30 April 1999 (1 page)
7 May 1999Return made up to 02/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 May 1999Accounts for a dormant company made up to 30 April 1999 (1 page)
21 April 1998New director appointed (2 pages)
21 April 1998New director appointed (2 pages)
2 April 1998Incorporation (14 pages)
2 April 1998Incorporation (14 pages)