Company NameAntic Stone Rustica Limited
Company StatusDissolved
Company Number05396761
CategoryPrivate Limited Company
Incorporation Date17 March 2005(19 years, 1 month ago)
Dissolution Date8 May 2012 (11 years, 12 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Mehmet Serhat Altan
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2005(2 weeks after company formation)
Appointment Duration7 years, 1 month (closed 08 May 2012)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Woodhall Park Grove
Stanningley
Pudsey
West Yorkshire
LS28 7HB
Director NameMr Serdar Altan
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2005(2 weeks after company formation)
Appointment Duration7 years, 1 month (closed 08 May 2012)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Milton Close
Harrogate
North Yorkshire
HG1 3NB
Director NameLynne Altan
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2005(same day as company formation)
RolePersonal Assistant
Correspondence Address8 Milton Close
Harrogate
North Yorkshire
HG1 3NB
Secretary NameBernadette Kathleen Lewis
NationalityBritish
StatusResigned
Appointed17 March 2005(same day as company formation)
RoleAccountant
Correspondence Address5 Haywra Street
Harrogate
North Yorkshire
HG1 5BJ
Secretary NameJames Duncan Green
NationalityBritish
StatusResigned
Appointed01 April 2005(2 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 31 January 2009)
RoleOperations Director
Correspondence Address46 Morland Close
Staincliffe
Dewsbury
West Yorkshire
WF13 4BN
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed17 March 2005(same day as company formation)
Correspondence AddressPO Box 384
10 St George Street
Douglas
Isle Of Man
IM99 2XD
Secretary NameAr Corporate Services Limited (Corporation)
StatusResigned
Appointed17 March 2005(same day as company formation)
Correspondence AddressPO Box 384
10 St George Street
Douglas
Isle Of Man
IM99 2XD

Location

Registered AddressThe Ronson Building Limewood Approach
Seacroft
Leeds
LS14 1NG
RegionYorkshire and The Humber
ConstituencyLeeds East
CountyWest Yorkshire
WardKillingbeck and Seacroft
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

8 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
8 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
24 January 2012First Gazette notice for voluntary strike-off (1 page)
24 January 2012First Gazette notice for voluntary strike-off (1 page)
10 January 2012Application to strike the company off the register (3 pages)
10 January 2012Application to strike the company off the register (3 pages)
28 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
28 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
13 April 2011Annual return made up to 17 March 2011 with a full list of shareholders
Statement of capital on 2011-04-13
  • GBP 100
(4 pages)
13 April 2011Annual return made up to 17 March 2011 with a full list of shareholders
Statement of capital on 2011-04-13
  • GBP 100
(4 pages)
24 May 2010Registered office address changed from 27 North Street Wetherby West Yorkshire LS22 6NU on 24 May 2010 (1 page)
24 May 2010Registered office address changed from 27 North Street Wetherby West Yorkshire LS22 6NU on 24 May 2010 (1 page)
24 May 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
24 May 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
9 April 2010Annual return made up to 17 March 2010 with a full list of shareholders (4 pages)
9 April 2010Annual return made up to 17 March 2010 with a full list of shareholders (4 pages)
8 April 2010Director's details changed for Sedar Altan on 8 April 2010 (2 pages)
8 April 2010Director's details changed for Sedar Altan on 8 April 2010 (2 pages)
8 April 2010Director's details changed for Sedar Altan on 8 April 2010 (2 pages)
27 August 2009Appointment terminated secretary james green (1 page)
27 August 2009Appointment Terminated Secretary james green (1 page)
1 May 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
1 May 2009Accounts made up to 31 March 2009 (2 pages)
15 April 2009Return made up to 17/03/09; full list of members (4 pages)
15 April 2009Return made up to 17/03/09; full list of members (4 pages)
6 January 2009Accounts made up to 31 March 2008 (2 pages)
6 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
5 April 2008Return made up to 17/03/08; full list of members (4 pages)
5 April 2008Return made up to 17/03/08; full list of members (4 pages)
4 April 2008Director's change of particulars / mehmet altan / 04/04/2008 (1 page)
4 April 2008Director's Change of Particulars / mehmet altan / 04/04/2008 / HouseName/Number was: , now: 10; Street was: 2 lynnwood gardens, now: woodhall park grove; Post Town was: pudsey, now: calverley; Post Code was: LS28 8BZ, now: LS28 7HB (1 page)
25 October 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
25 October 2007Accounts made up to 31 March 2007 (2 pages)
11 May 2007Registered office changed on 11/05/07 from: york house 5 haywra street harrogate north yorkshire HG1 5BJ (1 page)
11 May 2007Registered office changed on 11/05/07 from: york house 5 haywra street harrogate north yorkshire HG1 5BJ (1 page)
22 March 2007Accounts made up to 31 March 2006 (2 pages)
22 March 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
20 March 2007Return made up to 17/03/07; full list of members (2 pages)
20 March 2007Return made up to 17/03/07; full list of members (2 pages)
8 September 2006Return made up to 17/03/06; full list of members (7 pages)
8 September 2006Return made up to 17/03/06; full list of members (7 pages)
11 May 2005New director appointed (2 pages)
11 May 2005New director appointed (2 pages)
21 April 2005Director resigned (1 page)
21 April 2005New director appointed (2 pages)
21 April 2005Secretary resigned (1 page)
21 April 2005Secretary resigned (1 page)
21 April 2005Director resigned (1 page)
21 April 2005New secretary appointed (2 pages)
21 April 2005New director appointed (2 pages)
21 April 2005New secretary appointed (2 pages)
4 April 2005New director appointed (1 page)
4 April 2005New secretary appointed (1 page)
4 April 2005Director resigned (1 page)
4 April 2005Registered office changed on 04/04/05 from: 12-14 st mary`s street newport shropshire TF10 7AB (1 page)
4 April 2005New director appointed (1 page)
4 April 2005New secretary appointed (1 page)
4 April 2005Secretary resigned (1 page)
4 April 2005Director resigned (1 page)
4 April 2005Secretary resigned (1 page)
4 April 2005Registered office changed on 04/04/05 from: 12-14 st mary`s street newport shropshire TF10 7AB (1 page)
17 March 2005Incorporation (12 pages)
17 March 2005Incorporation (12 pages)