Company NameLisdon Stone Ltd
Company StatusDissolved
Company Number06649910
CategoryPrivate Limited Company
Incorporation Date17 July 2008(15 years, 9 months ago)
Dissolution Date2 September 2011 (12 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Joao Pedro Condeixa Colaco Dias
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed17 July 2008(same day as company formation)
RoleCompany Director
Correspondence AddressCasal Das Antas
2630-323 Arruda Dos Jinhos
BH23 2BQ
Director NameMr Jorge Manuel Condeixa Colaco Dias
Date of BirthDecember 1955 (Born 68 years ago)
NationalityPortuguese
StatusClosed
Appointed17 July 2008(same day as company formation)
RoleCompany Director
Correspondence AddressCasal Das Antas 2630-323 Arruda
Dos Jinhos
BH23 3TG
Director NameMr Daniel Smith
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed17 July 2008(same day as company formation)
RoleCompany Director
Correspondence Address32 Southmoor Lane
Armthorpe
Doncaster
South Yorkshire
DN3 3TG
Director NameMr Allan Gadd
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2008(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address7 Clarendon Road
Christchurch
Dorset
BH23 2AB
Director NameMr John Grayson Radcliffe
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2008(same day as company formation)
RoleCompany Director
Correspondence Address80 Lodge Lane
Aston
Sheffield
South Yorkshire
S26 2BP
Secretary NameMr Allan Gadd
NationalityBritish
StatusResigned
Appointed17 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Clarendon Road
Christchurch
Dorset
BH23 2AB
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed17 July 2008(same day as company formation)
Correspondence Address4th Floor
3 Tenterden Street Hanover Square
London
W1S 1TD

Location

Registered AddressUnit 1 Calder Close
Calder Park
Wakefield
West Yorkshire
WF4 3BA
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
ParishCrigglestone
WardWakefield Rural
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

2 September 2011Final Gazette dissolved following liquidation (1 page)
2 September 2011Final Gazette dissolved following liquidation (1 page)
2 September 2011Final Gazette dissolved via compulsory strike-off (1 page)
2 June 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
2 June 2011Liquidators' statement of receipts and payments to 25 May 2011 (5 pages)
2 June 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
2 June 2011Liquidators statement of receipts and payments to 25 May 2011 (5 pages)
2 June 2011Liquidators' statement of receipts and payments to 25 May 2011 (5 pages)
15 March 2011Liquidators statement of receipts and payments to 25 February 2011 (5 pages)
15 March 2011Liquidators' statement of receipts and payments to 25 February 2011 (5 pages)
15 March 2011Liquidators' statement of receipts and payments to 25 February 2011 (5 pages)
11 June 2010Notice of ceasing to act as a voluntary liquidator (1 page)
11 June 2010Notice of ceasing to act as a voluntary liquidator (1 page)
8 June 2010Appointment of a voluntary liquidator (1 page)
8 June 2010Appointment of a voluntary liquidator (1 page)
9 March 2010Statement of affairs with form 4.19 (6 pages)
9 March 2010Appointment of a voluntary liquidator (1 page)
9 March 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-02-26
(1 page)
9 March 2010Statement of affairs with form 4.19 (6 pages)
9 March 2010Appointment of a voluntary liquidator (1 page)
9 March 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 February 2010Registered office address changed from Unit 5 Meadow View Industrial Estate Rands Lane Armthorpe Doncaster South Yorkshire DN3 3DY on 12 February 2010 (2 pages)
12 February 2010Registered office address changed from Unit 5 Meadow View Industrial Estate Rands Lane Armthorpe Doncaster South Yorkshire DN3 3DY on 12 February 2010 (2 pages)
8 October 2009Registered office address changed from Unit 5, Meadowview Industrial Rands Lane Armthorpe Doncaster South Yorkshire DN3 3DY United Kingdom on 8 October 2009 (2 pages)
8 October 2009Registered office address changed from Unit 5, Meadowview Industrial Rands Lane Armthorpe Doncaster South Yorkshire DN3 3DY United Kingdom on 8 October 2009 (2 pages)
8 October 2009Registered office address changed from Unit 5, Meadowview Industrial Rands Lane Armthorpe Doncaster South Yorkshire DN3 3DY United Kingdom on 8 October 2009 (2 pages)
7 October 2009Registered office address changed from 7 Clarendon Road Christchurch Dorset BH23 2AB United Kingdom on 7 October 2009 (1 page)
7 October 2009Termination of appointment of Allan Gadd as a director (1 page)
7 October 2009Termination of appointment of Allan Gadd as a director (1 page)
7 October 2009Termination of appointment of Allan Gadd as a secretary (1 page)
7 October 2009Registered office address changed from 7 Clarendon Road Christchurch Dorset BH23 2AB United Kingdom on 7 October 2009 (1 page)
7 October 2009Termination of appointment of Allan Gadd as a secretary (1 page)
7 October 2009Registered office address changed from 7 Clarendon Road Christchurch Dorset BH23 2AB United Kingdom on 7 October 2009 (1 page)
17 August 2009Return made up to 17/07/09; full list of members (5 pages)
17 August 2009Return made up to 17/07/09; full list of members (5 pages)
2 March 2009Appointment terminated director john radcliffe (1 page)
2 March 2009Appointment Terminated Director john radcliffe (1 page)
19 December 2008Registered office changed on 19/12/2008 from flat 10, 208 barrack road christchurch BH23 2BQ united kingdom (1 page)
19 December 2008Director's change of particulars / allan gadd / 19/12/2008 (1 page)
19 December 2008Registered office changed on 19/12/2008 from flat 10, 208 barrack road christchurch BH23 2BQ united kingdom (1 page)
19 December 2008Secretary's change of particulars / allan gadd / 19/12/2008 (2 pages)
19 December 2008Director's Change of Particulars / allan gadd / 19/12/2008 / HouseName/Number was: flat 10,, now: 7; Street was: 208 barrack road, now: clarendon road; Post Code was: BH23 2BQ, now: BH23 2AB (1 page)
19 December 2008Secretary's Change of Particulars / allan gadd / 19/12/2008 / Nationality was: , now: other; Title was: , now: mr; HouseName/Number was: flat 10,, now: 7; Street was: 208 barrack road, now: clarendon road; Post Code was: BH23 2BQ, now: BH23 2AB (2 pages)
2 October 2008Accounting reference date shortened from 31/07/2009 to 31/03/2009 (1 page)
2 October 2008Accounting reference date shortened from 31/07/2009 to 31/03/2009 (1 page)
18 July 2008Appointment terminated secretary incorporate secretariat LIMITED (1 page)
18 July 2008Appointment Terminated Secretary Incorporate Secretariat LIMITED (1 page)
17 July 2008Incorporation (21 pages)
17 July 2008Incorporation (21 pages)