Company NameChatsworth Stone Limited
Company StatusDissolved
Company Number04827335
CategoryPrivate Limited Company
Incorporation Date9 July 2003(20 years, 9 months ago)
Dissolution Date24 March 2009 (15 years, 1 month ago)
Previous NameLandhall Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Secretary NameGemma Louise Paterson
NationalityBritish
StatusClosed
Appointed31 October 2004(1 year, 3 months after company formation)
Appointment Duration4 years, 4 months (closed 24 March 2009)
RoleCompany Director
Correspondence Address4 Hill Street
Bradford
BD6 3BW
Director NameRobert Neil Moran
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2003(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address5 Hawkshead Drive
Morecambe
Lancashire
LA4 4SP
Secretary NameJoan Muriel Braithwaite
NationalityBritish
StatusResigned
Appointed09 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address36 Newgate Avenue
Appley Bridge
Wigan
Lancashire
PR25 3GR
Director NameDarren Law
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2003(1 month, 3 weeks after company formation)
Appointment Duration1 month (resigned 30 September 2003)
RoleCo Director
Correspondence Address8 Vale Grove
Silsden
West Yorkshire
BD20 0BL
Director NameLee Riley
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2003(1 month, 3 weeks after company formation)
Appointment Duration1 month (resigned 30 September 2003)
RoleCo Director
Correspondence Address8 Oakroyd Close
Bradford Road
Brighouse
West Yorkshire
HD6 4BP
Director NameGemma Louise Paterson
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2003(2 months, 3 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 29 October 2007)
RoleCompany Director
Correspondence Address4 Hill Street
Bradford
BD6 3BW
Secretary NameBrian Riley
NationalityBritish
StatusResigned
Appointed30 September 2003(2 months, 3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 31 October 2004)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address7 Rooks Close
Wyke
Bradford
West Yorkshire
BD12 9LR
Secretary NameLee Riley
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2003(3 months, 3 weeks after company formation)
Appointment DurationResigned same day (resigned 30 October 2003)
RoleManager
Correspondence Address8 Oakroyd Close
Bradford Road
Brighouse
West Yorkshire
HD6 4BP
Secretary NameLee Riley
NationalityBritish
StatusResigned
Appointed30 October 2003(3 months, 3 weeks after company formation)
Appointment DurationResigned same day (resigned 30 October 2003)
RoleManager
Correspondence Address8 Oakroyd Close
Bradford Road
Brighouse
West Yorkshire
HD6 4BP
Director NameBrian Riley
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2004(1 year, 3 months after company formation)
Appointment Duration2 years, 12 months (resigned 29 October 2007)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address7 Rooks Close
Wyke
Bradford
West Yorkshire
BD12 9LR

Location

Registered Address1 Honoria Street Fartown
Huddersfield
West Yorkshire
HD1 6EL
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardGreenhead
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

24 March 2009Final Gazette dissolved via compulsory strike-off (1 page)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
1 November 2007Director resigned (1 page)
1 November 2007Director resigned (1 page)
11 April 2006Final Gazette dissolved via compulsory strike-off (1 page)
27 December 2005First Gazette notice for compulsory strike-off (1 page)
29 December 2004New director appointed (2 pages)
15 December 2004New secretary appointed (2 pages)
15 December 2004Secretary resigned (1 page)
22 September 2004Return made up to 09/07/04; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
22 November 2003Particulars of mortgage/charge (16 pages)
17 November 2003New secretary appointed (2 pages)
28 October 2003Registered office changed on 28/10/03 from: units 1 & 2 black rock mills waingate linthwaite huddersfield west yorkshire HD7 5NS (1 page)
15 October 2003Director resigned (1 page)
15 October 2003Secretary resigned;director resigned (1 page)
15 October 2003New secretary appointed (1 page)
15 October 2003New director appointed (2 pages)
10 September 2003Registered office changed on 10/09/03 from: 8 oakroyd close bradford road brighouse west yorkshire HD6 5BP (1 page)
8 September 2003Registered office changed on 08/09/03 from: 41 centurion house centurion way farington leyland lancashire PR25 3GR (1 page)
8 September 2003New director appointed (2 pages)
8 September 2003Director resigned (1 page)
8 September 2003New secretary appointed;new director appointed (2 pages)
8 September 2003Secretary resigned (1 page)
28 August 2003Company name changed landhall LIMITED\certificate issued on 28/08/03 (2 pages)