Company NameLodestone Productions Limited
DirectorsStephen Gerald Athey and Adam Paul Morris
Company StatusDissolved
Company Number03230785
CategoryPrivate Limited Company
Incorporation Date29 July 1996(27 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2231Reproduction of sound recording
SIC 18201Reproduction of sound recording

Directors

Director NameStephen Gerald Athey
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 1996(same day as company formation)
RoleDirector/Company Secretary
Correspondence Address6 Sopewell Road
Rotherham
South Yorkshire
S61 2JL
Secretary NameStephen Gerald Athey
NationalityBritish
StatusCurrent
Appointed29 July 1996(same day as company formation)
RoleDirector/Company Secretary
Correspondence Address6 Sopewell Road
Rotherham
South Yorkshire
S61 2JL
Director NameMr Adam Paul Morris
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 1998(1 year, 10 months after company formation)
Appointment Duration25 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Park Walk
Castle Court
Sheffield
South Yorkshire
S2 5JE
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Director NameMr Adam Paul Morris
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Park Walk
Castle Court
Sheffield
South Yorkshire
S2 5JE
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed29 July 1996(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN
Director NameMargaret Clare Redfern
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1998(1 year, 5 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 03 June 1998)
RoleProduction Manager
Correspondence Address324 Ellesmere Road North
Sheffield
York
S4 7DQ

Location

Registered Address37 Moorgate Road
Rotherham
South Yorkshire
S60 2AE
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardBoston Castle
Built Up AreaSheffield

Accounts

Latest Accounts31 December 1997 (26 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

19 February 2000Dissolved (1 page)
19 November 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
26 March 1999Registered office changed on 26/03/99 from: c/o voice & co 32 cumberland street sheffield south yorkshire S1 4PT (1 page)
24 March 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 March 1999Statement of affairs (6 pages)
24 March 1999Appointment of a voluntary liquidator (1 page)
28 August 1998Return made up to 29/07/98; full list of members (6 pages)
25 July 1998Registered office changed on 25/07/98 from: unit 416 the workstation 15 paternoster row sheffield S1 2BX (1 page)
3 June 1998New director appointed (2 pages)
30 March 1998Accounts for a small company made up to 31 December 1997 (7 pages)
22 January 1998Director resigned (1 page)
22 January 1998New director appointed (2 pages)
18 September 1997Accounting reference date extended from 31/07/97 to 31/12/97 (1 page)
8 September 1997Return made up to 29/07/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 August 1996New director appointed (2 pages)
13 August 1996New secretary appointed;new director appointed (2 pages)
9 August 1996Secretary resigned (1 page)
9 August 1996Director resigned (1 page)
9 August 1996Registered office changed on 09/08/96 from: somerset house temple street birmingham B2 5DN (1 page)
29 July 1996Incorporation (12 pages)