Company NameListstone Limited
Company StatusDissolved
Company Number02380095
CategoryPrivate Limited Company
Incorporation Date4 May 1989(34 years, 11 months ago)
Dissolution Date3 April 2007 (17 years ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Malcolm Moss
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed04 May 1991(2 years after company formation)
Appointment Duration15 years, 11 months (closed 03 April 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Riverside
65 Westgate
Wetherby
West Yorkshire
LS22 6NH
Secretary NameChristopher Lee Moss
NationalityBritish
StatusClosed
Appointed07 June 2005(16 years, 1 month after company formation)
Appointment Duration1 year, 10 months (closed 03 April 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Wansford Close
Cross Gates
Leeds
LS15 8GW
Secretary NameJoyce Moss
NationalityBritish
StatusResigned
Appointed04 May 1991(2 years after company formation)
Appointment Duration14 years, 1 month (resigned 31 May 2005)
RoleCompany Director
Correspondence Address36 Stoneleigh Court
Leeds
LS17 8FN
Director NameMr Andrew Maurice Saffman
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1996(7 years, 6 months after company formation)
Appointment Duration6 years, 6 months (resigned 27 May 2003)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressEden House Alwoodley Gates
Alwoodley Lane
Leeds
West Yorkshire
LS17 7DN
Secretary NameTerry Piercey Smith
NationalityBritish
StatusResigned
Appointed14 November 1996(7 years, 6 months after company formation)
Appointment Duration6 years, 6 months (resigned 27 May 2003)
RoleCompany Director
Correspondence AddressGreenways Carr Lane
Thorner
Leeds
West Yorkshire
LS14 3EY
Director NameJoyce Moss
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2000(10 years, 9 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 May 2005)
RoleHousewife
Correspondence Address36 Stoneleigh Court
Leeds
LS17 8FN

Location

Registered AddressC/O Gl Barker And Company
49 Austhorpe Road
Leeds West Yorkshire
LS15 8BA
RegionYorkshire and The Humber
ConstituencyLeeds East
CountyWest Yorkshire
WardCross Gates and Whinmoor
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£90,788
Cash£3,159
Current Liabilities£353

Accounts

Latest Accounts30 June 2006 (17 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

3 April 2007Final Gazette dissolved via voluntary strike-off (1 page)
24 January 2007Secretary's particulars changed (1 page)
19 December 2006First Gazette notice for voluntary strike-off (1 page)
6 November 2006Application for striking-off (1 page)
2 November 2006Total exemption small company accounts made up to 30 June 2006 (7 pages)
21 June 2006Return made up to 04/06/06; full list of members (2 pages)
25 April 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
6 April 2006Director's particulars changed (1 page)
22 November 2005New secretary appointed (1 page)
7 June 2005Secretary resigned (1 page)
7 June 2005Director resigned (1 page)
7 June 2005Return made up to 04/06/05; full list of members (2 pages)
6 May 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
2 June 2004Return made up to 04/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 April 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
9 June 2003Director resigned (1 page)
9 June 2003Secretary resigned (1 page)
9 June 2003Return made up to 04/06/03; full list of members (8 pages)
21 January 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
12 June 2002Return made up to 04/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
3 May 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
21 November 2001Director's particulars changed (1 page)
26 June 2001Return made up to 04/06/01; full list of members (7 pages)
1 February 2001Accounts for a small company made up to 30 June 2000 (6 pages)
29 June 2000Return made up to 04/06/00; full list of members (7 pages)
25 January 2000New director appointed (2 pages)
9 December 1999Accounts for a small company made up to 30 June 1999 (6 pages)
2 July 1999Return made up to 04/06/99; no change of members (4 pages)
3 December 1998Particulars of mortgage/charge (3 pages)
3 December 1998Particulars of mortgage/charge (3 pages)
8 October 1998Accounts for a small company made up to 30 June 1998 (7 pages)
29 June 1998Return made up to 04/06/98; no change of members (4 pages)
13 November 1997Accounts for a small company made up to 30 June 1997 (7 pages)
26 October 1997Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
26 October 1997Resolutions
  • (W)ELRES ‐ S252 disp laying acc 06/10/97
(1 page)
13 June 1997Return made up to 04/06/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 December 1996New director appointed (2 pages)
3 December 1996New secretary appointed (2 pages)
25 November 1996Accounts for a small company made up to 30 June 1996 (3 pages)
20 September 1996Registered office changed on 20/09/96 from: 9 the croft scarcroft leeds LS14 3AZ (1 page)
9 September 1996Particulars of mortgage/charge (3 pages)
4 July 1996Return made up to 04/05/96; no change of members (4 pages)
6 February 1996Accounts for a small company made up to 30 June 1995 (2 pages)
12 September 1995Director's particulars changed (2 pages)
11 August 1995Return made up to 04/05/95; no change of members (4 pages)
9 May 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
9 May 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 May 1995Particulars of mortgage/charge (4 pages)
10 March 1995Particulars of mortgage/charge (4 pages)
10 March 1995Particulars of mortgage/charge (12 pages)