Company NameLight Stone Mouldings Limited
Company StatusDissolved
Company Number03974291
CategoryPrivate Limited Company
Incorporation Date17 April 2000(24 years ago)
Dissolution Date7 March 2006 (18 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameEric Raymond Birch
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed17 April 2000(same day as company formation)
RoleCompany Director
Correspondence Address44 Crescent Road
Canvey Island
Essex
SS8 7LB
Director NameAngela Elaine Lipscombe
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed17 April 2000(same day as company formation)
RoleCompany Director
Correspondence Address44 Crescent Road
Canvey Island
Essex
SS8 7LB
Director NameJonathan Mark Riley
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed17 April 2000(same day as company formation)
RoleCompany Director
Correspondence Address32 Springfield
Hadleigh
Benfleet
Essex
SS7 2SS
Secretary NameJonathan Mark Riley
NationalityBritish
StatusClosed
Appointed17 April 2000(same day as company formation)
RoleCompany Director
Correspondence Address32 Springfield
Hadleigh
Benfleet
Essex
SS7 2SS
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed17 April 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed17 April 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressSovereign House
82 West Street
Rochford
Essex
SS4 1AS
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
ParishRochford
WardRoche South
Built Up AreaSouthend-on-Sea
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2014
Net Worth£17,314
Cash£19,841
Current Liabilities£2,713

Accounts

Latest Accounts30 June 2003 (20 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

7 March 2006Final Gazette dissolved via voluntary strike-off (1 page)
22 November 2005First Gazette notice for voluntary strike-off (1 page)
13 October 2005Application for striking-off (1 page)
1 April 2004Return made up to 26/03/04; full list of members (8 pages)
13 February 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
30 June 2003Return made up to 27/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
5 May 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
17 April 2002Return made up to 10/04/02; full list of members (8 pages)
15 June 2001Return made up to 17/04/01; full list of members (7 pages)
28 March 2001Registered office changed on 28/03/01 from: 19 portland square bristol avon BS2 8SJ (1 page)
27 February 2001Accounting reference date extended from 30/04/01 to 30/06/01 (1 page)
12 June 2000Director resigned (1 page)
12 June 2000New secretary appointed;new director appointed (2 pages)
12 June 2000Secretary resigned (1 page)
12 June 2000New director appointed (2 pages)
12 June 2000New director appointed (2 pages)
17 April 2000Incorporation (18 pages)