Company NameRightstone Limited
Company StatusDissolved
Company Number00972377
CategoryPrivate Limited Company
Incorporation Date13 February 1970(54 years, 2 months ago)
Dissolution Date2 February 1999 (25 years, 2 months ago)
Previous NamePermanens Restoration Limited

Business Activity

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

Directors

Director NameNigel Cox
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed21 July 1992(22 years, 5 months after company formation)
Appointment Duration6 years, 6 months (closed 02 February 1999)
RoleManaging Director
Correspondence Address199 Rivermead Court
Ranleag Gardens
London
Sw6
Secretary NameRichard Gwyer Lloyd
NationalityBritish
StatusClosed
Appointed10 November 1994(24 years, 9 months after company formation)
Appointment Duration4 years, 2 months (closed 02 February 1999)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressHolmbury Farm
Cotton Row Holmbury St Mary
Dorking
Surrey
RH5 6NB
Director NameMrs Winifred Alice Cox
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(21 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 June 1993)
RoleCompany Director
Correspondence AddressOakroyd
Byehurst Close
Kingswood
Surrey
KT20 6NR
Director NameMr Peter Norman Ocx
Date of BirthOctober 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(21 years, 10 months after company formation)
Appointment Duration1 year (resigned 31 December 1992)
RoleCompany Director
Correspondence AddressOakroyd
Eyhurst Close
Kingwood
Surrey
TK20 6NR
Director NameMr Keneth Brian Smith
Date of BirthJanuary 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(21 years, 10 months after company formation)
Appointment Duration2 weeks, 1 day (resigned 15 January 1992)
RoleSolicitor
Correspondence AddressHenley Farm House
Great Shefford
Newbury
Berkshire
BA5 3EA
Secretary NameMrs Winifred Alice Cox
NationalityBritish
StatusResigned
Appointed31 December 1991(21 years, 10 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 19 October 1992)
RoleCompany Director
Correspondence AddressOakroyd
Byehurst Close
Kingswood
Surrey
KT20 6NR
Director NameMr Richard Charles Wildman
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1992(22 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 25 July 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Willow Lodge River Gardens
Stevenage Road
London
SW6 6NW
Director NameNigel Cox
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1992(22 years, 5 months after company formation)
Appointment Duration-1 years, 10 months (resigned 18 May 1992)
RoleManaging Director/Contractor
Correspondence Address199 Rivermead Court
Ranleag Gardens
London
Sw6
Director NameRichard Gwyer Lloyd
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1993(23 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 10 November 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHolmbury Farm
Cotton Row Holmbury St Mary
Dorking
Surrey
RH5 6NB
Secretary NameNigel Cox
NationalityBritish
StatusResigned
Appointed07 January 1994(23 years, 11 months after company formation)
Appointment Duration10 months, 1 week (resigned 10 November 1994)
RoleCompany Director
Correspondence Address199 Rivermead Court
Ranleag Gardens
London
Sw6
Secretary NameImperial Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed19 October 1992(22 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 07 January 1994)
Correspondence AddressMilestone
Royal Parade
Chislehurst
Kent
BR7 6NW

Location

Registered Address1 Pagden Street
Havelock Terrace
London
SW8 4AT
RegionLondon
ConstituencyBattersea
CountyGreater London
WardQueenstown
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1993 (31 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

2 February 1999Final Gazette dissolved via compulsory strike-off (1 page)
13 October 1998First Gazette notice for compulsory strike-off (1 page)
1 June 1998Receiver's abstract of receipts and payments (2 pages)
1 June 1998Receiver ceasing to act (1 page)
19 January 1998Receiver's abstract of receipts and payments (2 pages)
14 January 1997Receiver's abstract of receipts and payments (2 pages)
9 January 1996Receiver's abstract of receipts and payments (2 pages)
15 March 1995Administrative Receiver's report (12 pages)