Company NameLedmore Marble Limited
Company StatusDissolved
Company Number02073536
CategoryPrivate Limited Company
Incorporation Date13 November 1986(37 years, 5 months ago)
Dissolution Date24 January 2017 (7 years, 3 months ago)
Previous NameHoursystem Limited

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 Francis Ian Cuthbert
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2002(15 years, 8 months after company formation)
Appointment Duration14 years, 6 months (closed 24 January 2017)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressDaftmill Farmhouse
Cupar
Fife
KY15 5RF
Scotland
Director NameMr Ian Naismith Cuthbert
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2002(15 years, 8 months after company formation)
Appointment Duration14 years, 6 months (closed 24 January 2017)
RoleQuarrymaster
Country of ResidenceScotland
Correspondence AddressPitlair Garden House
Cupar
Fife
KY15 5RF
Scotland
Secretary NameMr Ian Naismith Cuthbert
NationalityBritish
StatusClosed
Appointed31 July 2002(15 years, 8 months after company formation)
Appointment Duration14 years, 6 months (closed 24 January 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressPitlair Garden House
Cupar
Fife
KY15 5RF
Scotland
Director NameNorbury Glenn Ward
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1991(4 years, 9 months after company formation)
Appointment Duration5 days (resigned 15 August 1991)
RoleGeologist
Correspondence AddressGlebe House
High Street, Guilsborough
Northampton
Northamptonshire
NN6 8PY
Director NameMark Angelo Edward Syropoulo
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityAustralian
StatusResigned
Appointed10 August 1991(4 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 27 May 1994)
RoleCompany Director
Correspondence Address9 Upper Lancaster Road
Ascot
Brisbane
Queensland
4007
Secretary NameDavid Murdoch
NationalityBritish
StatusResigned
Appointed10 August 1991(4 years, 9 months after company formation)
Appointment Duration5 years, 5 months (resigned 17 January 1997)
RoleCompany Director
Correspondence Address9 Inveralmond Drive
Edinburgh
Midlothian
EH4 6JX
Scotland
Director NameDavid Murdoch
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1991(4 years, 9 months after company formation)
Appointment Duration6 years, 7 months (resigned 20 March 1998)
RoleCompany Director
Correspondence Address9 Inveralmond Drive
Edinburgh
Midlothian
EH4 6JX
Scotland
Director NameMr Owen Lloyd Griffiths
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1994(7 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 07 April 1997)
RoleCompany Director
Correspondence AddressSt Martha's Cottage
One Tree Hill Road
Guildford
Surrey
GU4 8PJ
Director NameThe Right Honourable, The Earl Of Dundonald, Iain Alexander Douglas Blair Cochrane
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1997(10 years, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 12 December 2001)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLochnell Castle
Ledaig
Oban
Argyll
PA37 1QT
Scotland
Secretary NameMargaux Mary Simpson Lashbrook
NationalityBritish
StatusResigned
Appointed17 January 1997(10 years, 2 months after company formation)
Appointment Duration12 months (resigned 13 January 1998)
RolePersonal Assistant
Correspondence Address408 Morningside Road
Edinburgh
EH10 5HY
Scotland
Director NameAlbert Philip Richard Harris
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1997(10 years, 3 months after company formation)
Appointment Duration2 years (resigned 01 March 1999)
RoleCompany Executive
Correspondence Address9 Garsdale Road
Knaresborough
North Yorkshire
HG5 0LU
Director NamePeter Michael Boycott
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1997(10 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 July 2002)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSwalcliffe House
Swalcliffe
Oxfordshire
OX15 5EY
Director NameBrian Melvyn Wides
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1997(10 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 July 2002)
RoleAccountant
Correspondence Address45 Corringham Road
London
NW11 7BS
Secretary NameBrian Melvyn Wides
NationalityBritish
StatusResigned
Appointed13 January 1998(11 years, 2 months after company formation)
Appointment Duration3 months, 1 week (resigned 24 April 1998)
RoleCompany Director
Correspondence Address45 Corringham Road
London
NW11 7BS
Director NameVincent Simmons
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1998(11 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 26 March 2001)
RoleCompany Director
Correspondence AddressSt. Leonards
7 Charles Street
Dunfermline
Fife
KY11 4ST
Scotland
Secretary NameVincent Simmons
NationalityBritish
StatusResigned
Appointed24 April 1998(11 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 19 March 2001)
RoleCompany Director
Correspondence AddressSt. Leonards
7 Charles Street
Dunfermline
Fife
KY11 4ST
Scotland
Director NameSolomon Oakes
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1998(11 years, 11 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 29 October 1999)
RoleQuarrying
Correspondence Address75 Millfield Park
Undy Magor
Newport
Gwent
NP6 3LL
Wales
Director NameJohn David Vickers
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1999(12 years, 12 months after company formation)
Appointment Duration5 months (resigned 12 April 2000)
RoleSales Director
Correspondence Address3 Taylor Grove
Methley
Leeds
West Yorkshire
LS26 9AD
Director NameMr John Theobald
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1999(13 years after company formation)
Appointment Duration10 months, 2 weeks (resigned 23 September 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Dover Gardens
Carshalton
Surrey
SM5 2LD
Secretary NameMr Jeffrey David Gold
NationalityBritish
StatusResigned
Appointed19 March 2001(14 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 July 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4
21 Pond Street
London
NW3 2PN

Location

Registered AddressC/O McClure Naismith Solicitors
4th Floor, Equitable House
47 King William Street
London
EC4R 9AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCandlewick
Built Up AreaGreater London

Shareholders

1.8m at £1Angle Park Sand & Gravel Co LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£71,374
Cash£14,913
Current Liabilities£48,737

Accounts

Latest Accounts31 May 2015 (8 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Charges

6 September 2002Delivered on: 12 September 2002
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Barclays bank PLC re: ledmore marble limited, business reserve account, account number: 10565431. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
Outstanding
21 August 1998Delivered on: 2 September 1998
Satisfied on: 9 May 2002
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
6 November 1997Delivered on: 8 November 1997
Satisfied on: 12 September 1998
Persons entitled: Midland Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever up to a maximum amount of £1,500,000 together with costs and interest.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

24 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
24 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
8 November 2016First Gazette notice for voluntary strike-off (1 page)
8 November 2016First Gazette notice for voluntary strike-off (1 page)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
26 October 2016Application to strike the company off the register (3 pages)
26 October 2016Application to strike the company off the register (3 pages)
17 December 2015Total exemption small company accounts made up to 31 May 2015 (7 pages)
17 December 2015Total exemption small company accounts made up to 31 May 2015 (7 pages)
26 August 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 1,750,000
(5 pages)
26 August 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 1,750,000
(5 pages)
19 January 2015Accounts for a small company made up to 31 May 2014 (7 pages)
19 January 2015Accounts for a small company made up to 31 May 2014 (7 pages)
15 August 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 1,750,000
(5 pages)
15 August 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 1,750,000
(5 pages)
12 February 2014Accounts for a small company made up to 31 May 2013 (7 pages)
12 February 2014Accounts for a small company made up to 31 May 2013 (7 pages)
28 August 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 1,750,000
(5 pages)
28 August 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 1,750,000
(5 pages)
15 January 2013Accounts for a small company made up to 31 May 2012 (7 pages)
15 January 2013Accounts for a small company made up to 31 May 2012 (7 pages)
17 August 2012Annual return made up to 10 August 2012 with a full list of shareholders (5 pages)
17 August 2012Annual return made up to 10 August 2012 with a full list of shareholders (5 pages)
28 February 2012Accounts for a small company made up to 31 May 2011 (7 pages)
28 February 2012Accounts for a small company made up to 31 May 2011 (7 pages)
30 August 2011Annual return made up to 10 August 2011 with a full list of shareholders (5 pages)
30 August 2011Annual return made up to 10 August 2011 with a full list of shareholders (5 pages)
9 February 2011Accounts for a small company made up to 31 May 2010 (7 pages)
9 February 2011Accounts for a small company made up to 31 May 2010 (7 pages)
18 August 2010Annual return made up to 10 August 2010 with a full list of shareholders (5 pages)
18 August 2010Annual return made up to 10 August 2010 with a full list of shareholders (5 pages)
17 November 2009Accounts for a small company made up to 31 May 2009 (7 pages)
17 November 2009Accounts for a small company made up to 31 May 2009 (7 pages)
31 August 2009Return made up to 10/08/09; full list of members (3 pages)
31 August 2009Return made up to 10/08/09; full list of members (3 pages)
22 January 2009Accounts for a small company made up to 31 May 2008 (7 pages)
22 January 2009Accounts for a small company made up to 31 May 2008 (7 pages)
28 August 2008Return made up to 10/08/08; no change of members (5 pages)
28 August 2008Return made up to 10/08/08; no change of members (5 pages)
11 January 2008Accounts for a small company made up to 31 May 2007 (7 pages)
11 January 2008Accounts for a small company made up to 31 May 2007 (7 pages)
20 November 2007Return made up to 10/08/07; no change of members (7 pages)
20 November 2007Return made up to 10/08/07; no change of members (7 pages)
6 March 2007Accounts for a small company made up to 31 May 2006 (7 pages)
6 March 2007Accounts for a small company made up to 31 May 2006 (7 pages)
7 September 2006Return made up to 10/08/06; full list of members (7 pages)
7 September 2006Return made up to 10/08/06; full list of members (7 pages)
20 March 2006Registered office changed on 20/03/06 from: pountney hill house 6 laurence pountney hill london EC4R 0BL (1 page)
20 March 2006Registered office changed on 20/03/06 from: pountney hill house 6 laurence pountney hill london EC4R 0BL (1 page)
25 January 2006Accounts for a small company made up to 31 May 2005 (7 pages)
25 January 2006Accounts for a small company made up to 31 May 2005 (7 pages)
9 September 2005Return made up to 10/08/05; full list of members (7 pages)
9 September 2005Return made up to 10/08/05; full list of members (7 pages)
3 February 2005Accounts for a small company made up to 31 May 2004 (7 pages)
3 February 2005Accounts for a small company made up to 31 May 2004 (7 pages)
6 October 2004Return made up to 10/08/04; full list of members (7 pages)
6 October 2004Return made up to 10/08/04; full list of members (7 pages)
30 October 2003Full accounts made up to 31 December 2002 (18 pages)
30 October 2003Full accounts made up to 31 December 2002 (18 pages)
17 October 2003Accounting reference date extended from 31/12/03 to 31/05/04 (1 page)
17 October 2003Accounting reference date extended from 31/12/03 to 31/05/04 (1 page)
7 October 2003Return made up to 10/08/03; full list of members (7 pages)
7 October 2003Return made up to 10/08/03; full list of members (7 pages)
16 September 2002Return made up to 10/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
16 September 2002Return made up to 10/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
12 September 2002Particulars of mortgage/charge (5 pages)
12 September 2002Particulars of mortgage/charge (5 pages)
6 September 2002New secretary appointed (2 pages)
6 September 2002New secretary appointed (2 pages)
27 August 2002New director appointed (2 pages)
27 August 2002Director resigned (1 page)
27 August 2002Director resigned (1 page)
27 August 2002Director resigned (1 page)
27 August 2002New director appointed (2 pages)
27 August 2002Secretary resigned (1 page)
27 August 2002Director resigned (1 page)
27 August 2002Secretary resigned (1 page)
27 August 2002New director appointed (2 pages)
27 August 2002New director appointed (2 pages)
27 August 2002Registered office changed on 27/08/02 from: 29 albemarle street london W1S 4JB (1 page)
27 August 2002Registered office changed on 27/08/02 from: 29 albemarle street london W1S 4JB (1 page)
26 July 2002Memorandum and Articles of Association (10 pages)
26 July 2002Memorandum and Articles of Association (10 pages)
25 July 2002Ad 12/07/02--------- £ si 1749900@1=1749900 £ ic 100/1750000 (2 pages)
25 July 2002Ad 12/07/02--------- £ si 1749900@1=1749900 £ ic 100/1750000 (2 pages)
23 July 2002£ nc 100/1750000 12/07/02 (1 page)
23 July 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 July 2002£ nc 100/1750000 12/07/02 (1 page)
23 July 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 June 2002Full accounts made up to 31 December 2001 (18 pages)
13 June 2002Full accounts made up to 31 December 2001 (18 pages)
9 May 2002Declaration of satisfaction of mortgage/charge (1 page)
9 May 2002Declaration of satisfaction of mortgage/charge (1 page)
24 December 2001Director resigned (1 page)
24 December 2001Director resigned (1 page)
9 October 2001Return made up to 10/08/01; full list of members
  • 363(287) ‐ Registered office changed on 09/10/01
(7 pages)
9 October 2001Return made up to 10/08/01; full list of members
  • 363(287) ‐ Registered office changed on 09/10/01
(7 pages)
16 July 2001Full accounts made up to 31 December 2000 (17 pages)
16 July 2001Full accounts made up to 31 December 2000 (17 pages)
9 July 2001Secretary's particulars changed (1 page)
9 July 2001Secretary's particulars changed (1 page)
11 May 2001Director resigned (1 page)
11 May 2001Director resigned (1 page)
11 April 2001Secretary resigned (1 page)
11 April 2001Secretary resigned (1 page)
11 April 2001New secretary appointed (2 pages)
11 April 2001New secretary appointed (2 pages)
16 February 2001Director resigned (1 page)
16 February 2001Director resigned (1 page)
11 September 2000Return made up to 10/08/00; full list of members (7 pages)
11 September 2000Return made up to 10/08/00; full list of members (7 pages)
12 July 2000Full accounts made up to 31 December 1999 (15 pages)
12 July 2000Full accounts made up to 31 December 1999 (15 pages)
14 June 2000Director resigned (1 page)
14 June 2000Director resigned (1 page)
24 February 2000New director appointed (2 pages)
24 February 2000New director appointed (2 pages)
11 January 2000New director appointed (2 pages)
11 January 2000New director appointed (2 pages)
9 November 1999Director resigned (1 page)
9 November 1999Director resigned (1 page)
14 September 1999Return made up to 10/08/99; full list of members (13 pages)
14 September 1999Return made up to 10/08/99; full list of members (13 pages)
13 July 1999Full accounts made up to 31 December 1998 (17 pages)
13 July 1999Full accounts made up to 31 December 1998 (17 pages)
6 July 1999Director resigned (1 page)
6 July 1999Director resigned (1 page)
22 February 1999New director appointed (2 pages)
22 February 1999New director appointed (2 pages)
21 October 1998Full accounts made up to 31 December 1997 (12 pages)
21 October 1998Full accounts made up to 31 December 1997 (12 pages)
15 September 1998Return made up to 10/08/98; no change of members (8 pages)
15 September 1998Return made up to 10/08/98; no change of members (8 pages)
12 September 1998Declaration of satisfaction of mortgage/charge (1 page)
12 September 1998Declaration of satisfaction of mortgage/charge (1 page)
2 September 1998Particulars of mortgage/charge (3 pages)
2 September 1998Particulars of mortgage/charge (3 pages)
7 May 1998Secretary resigned (1 page)
7 May 1998New secretary appointed;new director appointed (2 pages)
7 May 1998New secretary appointed;new director appointed (2 pages)
7 May 1998Secretary resigned (1 page)
4 March 1998New secretary appointed (2 pages)
4 March 1998New secretary appointed (2 pages)
4 March 1998Secretary resigned (1 page)
4 March 1998Secretary resigned (1 page)
9 January 1998Full accounts made up to 31 December 1996 (12 pages)
9 January 1998Full accounts made up to 31 December 1996 (12 pages)
10 December 1997Return made up to 10/08/97; no change of members (4 pages)
10 December 1997Return made up to 10/08/97; no change of members (4 pages)
8 November 1997Particulars of mortgage/charge (3 pages)
8 November 1997Particulars of mortgage/charge (3 pages)
8 September 1997New director appointed (2 pages)
8 September 1997New director appointed (2 pages)
8 September 1997New director appointed (2 pages)
8 September 1997New director appointed (2 pages)
27 April 1997Director resigned (1 page)
27 April 1997Director resigned (1 page)
5 March 1997New director appointed (2 pages)
5 March 1997New director appointed (2 pages)
30 January 1997New secretary appointed (2 pages)
30 January 1997New secretary appointed (2 pages)
30 January 1997Secretary resigned (1 page)
30 January 1997Secretary resigned (1 page)
30 January 1997New director appointed (2 pages)
30 January 1997New director appointed (2 pages)
23 September 1996Full accounts made up to 31 December 1995 (14 pages)
23 September 1996Full accounts made up to 31 December 1995 (14 pages)
9 September 1996Return made up to 10/08/96; full list of members (8 pages)
9 September 1996Return made up to 10/08/96; full list of members (8 pages)
12 January 1996Auditor's resignation (2 pages)
12 January 1996Auditor's resignation (2 pages)
15 August 1995Return made up to 10/08/95; no change of members (8 pages)
15 August 1995Return made up to 10/08/95; no change of members (8 pages)
8 June 1995Full accounts made up to 31 December 1994 (16 pages)
8 June 1995Full accounts made up to 31 December 1994 (16 pages)
16 June 1987Company name changed hoursystem LIMITED\certificate issued on 18/06/87 (2 pages)
16 June 1987Company name changed hoursystem LIMITED\certificate issued on 18/06/87 (2 pages)
13 November 1986Certificate of incorporation (1 page)
13 November 1986Certificate of incorporation (1 page)
3 November 1986Incorporation (12 pages)
3 November 1986Incorporation (12 pages)