Company NameNatural Stone Solutions Limited
Company StatusDissolved
Company Number06205596
CategoryPrivate Limited Company
Incorporation Date5 April 2007(17 years ago)
Dissolution Date24 July 2018 (5 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Anthony Plummer
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2007(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence AddressVine Cottage
Hibbs Green, Lawshall
Bury St. Edmunds
Suffolk
IP29 4QG
Director NameLorraine Jayne Plummer
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2007(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressVine Cottage
Hibbs Green, Lawshall
Bury St. Edmunds
Suffolk
IP29 4QG
Secretary NameLorraine Jayne Plummer
NationalityBritish
StatusClosed
Appointed05 April 2007(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressVine Cottage
Hibbs Green, Lawshall
Bury St. Edmunds
Suffolk
IP29 4QG
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed05 April 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed05 April 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.naturalstonesolutions.co.uk

Location

Registered Address22 Friars Street
Sudbury
Suffolk
CO10 2AA
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishSudbury
WardSudbury South
Built Up AreaSudbury
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2013
Net Worth£7,021
Cash£1,780
Current Liabilities£40,022

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

24 July 2018Final Gazette dissolved via voluntary strike-off (1 page)
8 May 2018First Gazette notice for voluntary strike-off (1 page)
25 April 2018Application to strike the company off the register (3 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
10 April 2017Confirmation statement made on 5 April 2017 with updates (7 pages)
10 April 2017Confirmation statement made on 5 April 2017 with updates (7 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
8 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 100
(5 pages)
8 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 100
(5 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
20 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(5 pages)
20 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(5 pages)
20 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(5 pages)
7 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
7 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
17 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 100
(5 pages)
17 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 100
(5 pages)
17 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 100
(5 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
8 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (5 pages)
8 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (5 pages)
8 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (5 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
11 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (5 pages)
11 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (5 pages)
11 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (5 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
6 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (5 pages)
6 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (5 pages)
6 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (5 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
6 April 2010Director's details changed for Anthony Plummer on 1 October 2009 (2 pages)
6 April 2010Director's details changed for Anthony Plummer on 1 October 2009 (2 pages)
6 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
6 April 2010Director's details changed for Anthony Plummer on 1 October 2009 (2 pages)
6 April 2010Director's details changed for Lorraine Jayne Plummer on 1 October 2009 (2 pages)
6 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
6 April 2010Director's details changed for Lorraine Jayne Plummer on 1 October 2009 (2 pages)
6 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
6 April 2010Director's details changed for Lorraine Jayne Plummer on 1 October 2009 (2 pages)
5 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
5 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
9 April 2009Return made up to 05/04/09; full list of members (4 pages)
9 April 2009Return made up to 05/04/09; full list of members (4 pages)
16 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
16 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
11 April 2008Return made up to 05/04/08; full list of members (4 pages)
11 April 2008Return made up to 05/04/08; full list of members (4 pages)
17 May 2007Ad 05/04/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 May 2007Accounting reference date shortened from 30/04/08 to 31/03/08 (1 page)
17 May 2007Accounting reference date shortened from 30/04/08 to 31/03/08 (1 page)
17 May 2007New director appointed (1 page)
17 May 2007New secretary appointed;new director appointed (1 page)
17 May 2007New director appointed (1 page)
17 May 2007New secretary appointed;new director appointed (1 page)
17 May 2007Ad 05/04/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 April 2007Director resigned (1 page)
21 April 2007Director resigned (1 page)
21 April 2007Secretary resigned (1 page)
21 April 2007Secretary resigned (1 page)
5 April 2007Incorporation (16 pages)
5 April 2007Incorporation (16 pages)