Company NameHand Carved Stone Limited
Company StatusDissolved
Company Number06291916
CategoryPrivate Limited Company
Incorporation Date25 June 2007(16 years, 10 months ago)
Dissolution Date2 February 2010 (14 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameChristine Barker
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed25 June 2007(same day as company formation)
RoleCompany Director
Correspondence AddressCarleton Biggin Farm
Carla Beck Lane
Skipton
North Yorkshire
BD23 3BU
Director NameMr Maurice Barker
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed25 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCarleton Biggin Farm
Carla Beck Lane, Carleton
Skipton
North Yorkshire
BD23 3BU
Secretary NameMr Maurice Barker
NationalityBritish
StatusClosed
Appointed25 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCarleton Biggin Farm
Carla Beck Lane, Carleton
Skipton
North Yorkshire
BD23 3BU
Secretary NameMiss Irene Lesley Harrison
NationalityBritish
StatusResigned
Appointed25 June 2007(same day as company formation)
RoleCompany Director
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
CF15 7LH
Wales
Director NameBusiness Information Research & Reporting Ltd (Corporation)
StatusResigned
Appointed25 June 2007(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered AddressPelican House
10 Currer Street
Bradford
BD1 5BA
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 June 2008 (15 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

2 February 2010Final Gazette dissolved via compulsory strike-off (1 page)
2 February 2010Final Gazette dissolved via compulsory strike-off (1 page)
20 October 2009First Gazette notice for compulsory strike-off (1 page)
20 October 2009First Gazette notice for compulsory strike-off (1 page)
28 April 2009Accounts for a dormant company made up to 30 June 2008 (5 pages)
28 April 2009Accounts made up to 30 June 2008 (5 pages)
11 November 2008Return made up to 25/06/08; full list of members (3 pages)
11 November 2008Return made up to 25/06/08; full list of members (3 pages)
13 July 2007Director resigned (1 page)
13 July 2007New secretary appointed;new director appointed (2 pages)
13 July 2007Registered office changed on 13/07/07 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
13 July 2007Secretary resigned (1 page)
13 July 2007New director appointed (2 pages)
13 July 2007Registered office changed on 13/07/07 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
13 July 2007New director appointed (2 pages)
13 July 2007New secretary appointed;new director appointed (2 pages)
13 July 2007Director resigned (1 page)
13 July 2007Secretary resigned (1 page)
25 June 2007Incorporation (14 pages)
25 June 2007Incorporation (14 pages)