Company NameMystone Limited
Company StatusDissolved
Company Number06582556
CategoryPrivate Limited Company
Incorporation Date1 May 2008(15 years, 12 months ago)
Dissolution Date25 February 2014 (10 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2666Manufacture other articles of concrete, etc.
SIC 23690Manufacture of other articles of concrete, plaster and cement

Directors

Director NameMr Anthony Neil Harker
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2008(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Three Arches Cliffe Common
Selby
North Yorkshire
YO8 6PA
Secretary NameMr Anthony Neil Harker
NationalityBritish
StatusClosed
Appointed01 May 2008(same day as company formation)
RoleCompany Director
Correspondence AddressThe Three Arches Cliffe
Selby
North Yorkshire
YO8 6PA
Director NameChris Barlow
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2008(same day as company formation)
RoleCompany Director
Correspondence AddressPaddock House York Road
Cliffe
Selby
North Yorkshire
YO8 6NU
Director NameMr David Roy Oliver
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpring Garden
Denholme Gate Road Hipperholme
Halifax
West Yorkshire
HX3 8HX

Location

Registered AddressThe Old Airfield
Heck And Pollington Lane
Pollington
East Yorkshire
DN14 0BA
RegionYorkshire and The Humber
ConstituencyBrigg and Goole
CountyEast Riding of Yorkshire
ParishPollington
WardSnaith, Airmyn, Rawcliffe and Marshland
Address Matches3 other UK companies use this postal address

Shareholders

940 at £1Kelkay LTD
94.00%
Ordinary
60 at £1David Roy Oliver
6.00%
Ordinary

Accounts

Latest Accounts31 May 2011 (12 years, 11 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

25 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
25 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
12 November 2013First Gazette notice for voluntary strike-off (1 page)
12 November 2013First Gazette notice for voluntary strike-off (1 page)
24 May 2013Voluntary strike-off action has been suspended (1 page)
24 May 2013Voluntary strike-off action has been suspended (1 page)
9 April 2013First Gazette notice for voluntary strike-off (1 page)
9 April 2013First Gazette notice for voluntary strike-off (1 page)
27 March 2013Application to strike the company off the register (3 pages)
27 March 2013Application to strike the company off the register (3 pages)
16 May 2012Annual return made up to 1 May 2012 with a full list of shareholders
Statement of capital on 2012-05-16
  • GBP 1,000
(4 pages)
16 May 2012Annual return made up to 1 May 2012 with a full list of shareholders
Statement of capital on 2012-05-16
  • GBP 1,000
(4 pages)
16 May 2012Annual return made up to 1 May 2012 with a full list of shareholders
Statement of capital on 2012-05-16
  • GBP 1,000
(4 pages)
26 January 2012Accounts for a small company made up to 31 May 2011 (6 pages)
26 January 2012Accounts for a small company made up to 31 May 2011 (6 pages)
25 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (4 pages)
25 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (4 pages)
25 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (4 pages)
8 February 2011Accounts for a small company made up to 31 May 2010 (6 pages)
8 February 2011Accounts for a small company made up to 31 May 2010 (6 pages)
28 June 2010Secretary's details changed for Mr Anthony Neil Harker on 1 October 2009 (1 page)
28 June 2010Annual return made up to 1 May 2010 with a full list of shareholders (4 pages)
28 June 2010Annual return made up to 1 May 2010 with a full list of shareholders (4 pages)
28 June 2010Secretary's details changed for Mr Anthony Neil Harker on 1 October 2009 (1 page)
28 June 2010Annual return made up to 1 May 2010 with a full list of shareholders (4 pages)
28 June 2010Secretary's details changed for Mr Anthony Neil Harker on 1 October 2009 (1 page)
28 June 2010Director's details changed for Mr Anthony Neil Harker on 1 October 2009 (2 pages)
28 June 2010Director's details changed for Mr Anthony Neil Harker on 1 October 2009 (2 pages)
28 June 2010Director's details changed for Mr Anthony Neil Harker on 1 October 2009 (2 pages)
28 January 2010Accounts for a small company made up to 31 May 2009 (8 pages)
28 January 2010Accounts for a small company made up to 31 May 2009 (8 pages)
16 July 2009Registered office changed on 16/07/2009 from carlton house grammar school street bradford west yorkshire BD1 4NS england (1 page)
16 July 2009Registered office changed on 16/07/2009 from carlton house grammar school street bradford west yorkshire BD1 4NS england (1 page)
3 June 2009Return made up to 01/05/09; full list of members (4 pages)
3 June 2009Return made up to 01/05/09; full list of members (4 pages)
6 May 2009Appointment terminated director david oliver (1 page)
6 May 2009Appointment Terminated Director chris barlow (1 page)
6 May 2009Appointment Terminated Director david oliver (1 page)
6 May 2009Appointment terminated director chris barlow (1 page)
10 June 2008Director's Change of Particulars / anthony harker / 17/05/2008 / Occupation was: horticulturist, now: managing director (1 page)
10 June 2008Director's change of particulars / anthony harker / 17/05/2008 (1 page)
1 May 2008Incorporation (16 pages)
1 May 2008Incorporation (16 pages)