Company NameLocal Stone Company Limited
Company StatusDissolved
Company Number00229490
CategoryPrivate Limited Company
Incorporation Date5 April 1928(96 years, 1 month ago)
Dissolution Date18 December 2018 (5 years, 4 months ago)

Business Activity

Section BMining and Quarrying
SIC 1413Quarrying of slate
SIC 08110Quarrying of ornamental and building stone, limestone, gypsum, chalk and slate

Directors

Director NameMr John Eric Frederick Grinsted
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed21 June 1991(63 years, 3 months after company formation)
Appointment Duration27 years, 6 months (closed 18 December 2018)
RoleQuarry Manager
Country of ResidenceEngland
Correspondence Address14 Meadow Way
Petworth
West Sussex
GU28 0ER
Secretary NameMrs Ann Marie Lane
NationalityBritish
StatusClosed
Appointed21 June 1991(63 years, 3 months after company formation)
Appointment Duration27 years, 6 months (closed 18 December 2018)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressCrosslands
Moolham
Ilminster
Somerset
TA19 0PD
Director NameMrs Ann Marie Lane
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(63 years, 3 months after company formation)
Appointment Duration19 years, 7 months (resigned 29 January 2011)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressCrosslands
Moolham
Ilminster
Somerset
TA19 0PD
Director NameMrs Caroline Mary Grinsted
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1994(66 years, 4 months after company formation)
Appointment Duration16 years, 6 months (resigned 28 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Meadow Way
Petworth
West Sussex
GU28 0ER
Director NameMr Christopher John Quinton
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1996(68 years, 7 months after company formation)
Appointment Duration14 years, 2 months (resigned 04 February 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBlack Lion Cottage
Greenmoor
Woodcote
Oxfordshire
RG8 0RD

Location

Registered AddressAirport House
Purley Way
Croydon
CR0 0XZ
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardWaddon
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2009
Net Worth-£190,510
Current Liabilities£296,061

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Charges

29 March 1982Delivered on: 6 April 1982
Persons entitled: National Westminster Bank PLC

Classification: Charge
Secured details: All money's due or to become due from the company to the chargee supplemental to a mortgage debenture dated 1/11/72.
Particulars: A specific charge over all book & other debts owing to the company.
Outstanding
1 November 1972Delivered on: 14 November 1972
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over the company's estate a specific charge over all stocks a floating charge over the. Undertaking and all property and assets present and future including uncalled capital.
Outstanding

Filing History

18 December 2018Final Gazette dissolved via compulsory strike-off (1 page)
2 October 2018First Gazette notice for compulsory strike-off (1 page)
12 October 2016Notice of automatic end of Administration (13 pages)
12 October 2016Notice of automatic end of Administration (13 pages)
1 July 2016Administrator's progress report to 14 June 2016 (19 pages)
1 July 2016Administrator's progress report to 14 June 2016 (19 pages)
31 December 2015Administrator's progress report to 14 December 2015 (19 pages)
31 December 2015Administrator's progress report to 14 December 2015 (19 pages)
2 July 2015Administrator's progress report to 14 June 2015 (24 pages)
2 July 2015Administrator's progress report to 14 June 2015 (24 pages)
29 December 2014Administrator's progress report to 14 December 2014 (18 pages)
29 December 2014Administrator's progress report to 14 December 2014 (18 pages)
9 September 2014Notice of extension of period of Administration (1 page)
9 September 2014Notice of extension of period of Administration (1 page)
1 July 2014Administrator's progress report to 14 June 2014 (18 pages)
1 July 2014Administrator's progress report to 14 June 2014 (18 pages)
20 May 2014 (17 pages)
20 May 2014Notice of appointment of replacement/additional administrator (17 pages)
20 May 2014Notice of appointment of replacement/additional administrator (17 pages)
23 December 2013Administrator's progress report to 14 December 2013 (16 pages)
23 December 2013Administrator's progress report to 14 December 2013 (16 pages)
28 August 2013Notice of extension of period of Administration (1 page)
28 August 2013Notice of extension of period of Administration (1 page)
12 March 2013Administrator's progress report to 28 February 2013 (17 pages)
12 March 2013Administrator's progress report to 28 February 2013 (17 pages)
28 September 2012Administrator's progress report to 31 August 2012 (17 pages)
28 September 2012Administrator's progress report to 31 August 2012 (17 pages)
31 August 2012Notice of extension of period of Administration (3 pages)
31 August 2012Notice of extension of period of Administration (3 pages)
20 March 2012Administrator's progress report to 29 February 2012 (1 page)
20 March 2012Administrator's progress report to 29 February 2012 (1 page)
9 November 2011Notice of extension of period of Administration (1 page)
9 November 2011Notice of extension of period of Administration (1 page)
10 October 2011Administrator's progress report to 31 August 2011 (19 pages)
10 October 2011Administrator's progress report to 31 August 2011 (19 pages)
14 July 2011Registered office address changed from Square Root Business Centre 102 Windmill Road Croydon Surrey CR0 2XQ on 14 July 2011 (2 pages)
14 July 2011Registered office address changed from Square Root Business Centre 102 Windmill Road Croydon Surrey CR0 2XQ on 14 July 2011 (2 pages)
16 May 2011Result of meeting of creditors (2 pages)
16 May 2011Result of meeting of creditors (2 pages)
20 April 2011Statement of administrator's proposal (32 pages)
20 April 2011Statement of administrator's proposal (32 pages)
14 April 2011Statement of affairs with form 2.14B (6 pages)
14 April 2011Statement of affairs with form 2.14B (6 pages)
5 April 2011Registered office address changed from the Grove Little Bognor Fittleworth Sussex RH20 1JY on 5 April 2011 (2 pages)
5 April 2011Registered office address changed from the Grove Little Bognor Fittleworth Sussex RH20 1JY on 5 April 2011 (2 pages)
5 April 2011Registered office address changed from the Grove Little Bognor Fittleworth Sussex RH20 1JY on 5 April 2011 (2 pages)
10 March 2011Appointment of an administrator (1 page)
10 March 2011Appointment of an administrator (1 page)
4 February 2011Termination of appointment of Christopher Quinton as a director (1 page)
4 February 2011Termination of appointment of Christopher Quinton as a director (1 page)
4 February 2011Termination of appointment of Christopher Quinton as a director (1 page)
4 February 2011Termination of appointment of Christopher Quinton as a director (1 page)
29 January 2011Termination of appointment of Ann Lane as a director (1 page)
29 January 2011Termination of appointment of Ann Lane as a director (1 page)
28 January 2011Termination of appointment of Caroline Grinsted as a director (1 page)
28 January 2011Termination of appointment of Caroline Grinsted as a director (1 page)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
12 July 2010Director's details changed for Mrs Ann Marie Lane on 21 June 2010 (2 pages)
12 July 2010Director's details changed for John Eric Frederick Grinsted on 21 June 2010 (2 pages)
12 July 2010Director's details changed for Caroline Mary Grinsted on 21 June 2010 (2 pages)
12 July 2010Director's details changed for Caroline Mary Grinsted on 21 June 2010 (2 pages)
12 July 2010Director's details changed for John Eric Frederick Grinsted on 21 June 2010 (2 pages)
12 July 2010Annual return made up to 21 June 2010 with a full list of shareholders
Statement of capital on 2010-07-12
  • GBP 600
(6 pages)
12 July 2010Director's details changed for Mrs Ann Marie Lane on 21 June 2010 (2 pages)
12 July 2010Annual return made up to 21 June 2010 with a full list of shareholders
Statement of capital on 2010-07-12
  • GBP 600
(6 pages)
27 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
27 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
17 July 2009Return made up to 21/06/09; full list of members (4 pages)
17 July 2009Return made up to 21/06/09; full list of members (4 pages)
2 November 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
2 November 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
17 July 2008Return made up to 21/06/08; full list of members (4 pages)
17 July 2008Location of debenture register (1 page)
17 July 2008Location of debenture register (1 page)
17 July 2008Return made up to 21/06/08; full list of members (4 pages)
16 July 2008Location of register of members (1 page)
16 July 2008Location of register of members (1 page)
14 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
14 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
25 July 2007Return made up to 21/06/07; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(9 pages)
25 July 2007Return made up to 21/06/07; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(9 pages)
3 November 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
3 November 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
21 July 2006Return made up to 21/06/06; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
21 July 2006Return made up to 21/06/06; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
6 February 2006Total exemption small company accounts made up to 31 December 2004 (7 pages)
6 February 2006Total exemption small company accounts made up to 31 December 2004 (7 pages)
11 August 2005Return made up to 21/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
11 August 2005Return made up to 21/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
5 November 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
5 November 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
19 July 2004Return made up to 21/06/04; full list of members (8 pages)
19 July 2004Return made up to 21/06/04; full list of members (8 pages)
4 November 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
4 November 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
21 July 2003Return made up to 21/06/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
21 July 2003Return made up to 21/06/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
5 November 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
5 November 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
23 July 2002Return made up to 21/06/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
23 July 2002Return made up to 21/06/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
27 December 2001Total exemption full accounts made up to 31 December 2000 (11 pages)
27 December 2001Total exemption full accounts made up to 31 December 2000 (11 pages)
23 July 2001Return made up to 21/06/01; full list of members (7 pages)
23 July 2001Return made up to 21/06/01; full list of members (7 pages)
30 October 2000Accounts made up to 31 December 1999 (11 pages)
30 October 2000Accounts made up to 31 December 1999 (11 pages)
17 July 2000Return made up to 21/06/00; full list of members (7 pages)
17 July 2000Return made up to 21/06/00; full list of members (7 pages)
27 October 1999Accounts made up to 31 December 1998 (11 pages)
27 October 1999Accounts made up to 31 December 1998 (11 pages)
20 July 1999Return made up to 21/06/99; no change of members (4 pages)
20 July 1999Return made up to 21/06/99; no change of members (4 pages)
29 October 1998Accounts made up to 31 December 1997 (13 pages)
29 October 1998Accounts made up to 31 December 1997 (13 pages)
6 February 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
6 February 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
4 February 1998Accounts made up to 31 December 1996 (13 pages)
4 February 1998Accounts made up to 31 December 1996 (13 pages)
23 January 1998Auditor's resignation (4 pages)
23 January 1998Auditor's resignation (4 pages)
19 August 1997Return made up to 21/06/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 August 1997Return made up to 21/06/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 November 1996New director appointed (2 pages)
21 November 1996New director appointed (2 pages)
5 November 1996Accounts for a small company made up to 31 December 1995 (7 pages)
5 November 1996Accounts for a small company made up to 31 December 1995 (7 pages)
23 July 1996Return made up to 21/06/96; no change of members (4 pages)
23 July 1996Return made up to 21/06/96; no change of members (4 pages)
20 July 1995Return made up to 21/06/95; no change of members (8 pages)
20 July 1995Return made up to 21/06/95; no change of members (8 pages)
14 June 1995New director appointed (2 pages)
14 June 1995New director appointed (2 pages)
12 June 1995Accounts for a small company made up to 31 December 1994 (6 pages)
12 June 1995Accounts for a small company made up to 31 December 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (30 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
16 May 1972Articles of association (5 pages)
16 May 1972Articles of association (5 pages)
22 March 1972Memorandum of association (6 pages)
22 March 1972Memorandum of association (6 pages)