Company NameMeridian Stone Ltd
Company StatusDissolved
Company Number03520488
CategoryPrivate Limited Company
Incorporation Date3 March 1998(26 years, 2 months ago)
Dissolution Date10 July 2007 (16 years, 9 months ago)
Previous NameClassic Tile And Stone Limited

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameEdward William Laughlin
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed03 March 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Cranfield Road
London
SE4 1HG
Director NameJoyce Elizabeth Laughlin
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed03 March 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Cranfield Road
London
SE4 1HC
Secretary NameJoyce Elizabeth Laughlin
NationalityBritish
StatusClosed
Appointed03 March 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Cranfield Road
London
SE4 1HC
Director NameMr Wilfred Robin King Harrald
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1999(11 months after company formation)
Appointment Duration1 year, 9 months (resigned 17 November 2000)
RoleChartered Quantity Surveyor
Country of ResidenceEngland
Correspondence Address3 Gatefield Cottages
Hayes Lane
Slinfold
West Sussex
RH13 0SS
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed03 March 1998(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed03 March 1998(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered AddressCrofton House Haywards Yark
Lindal Road
London
SE4 1EJ
RegionLondon
ConstituencyLewisham, Deptford
CountyGreater London
WardCrofton Park
Built Up AreaGreater London

Financials

Year2014
Net Worth-£43,365
Cash£48,424
Current Liabilities£107,993

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

10 July 2007Final Gazette dissolved via voluntary strike-off (1 page)
27 March 2007First Gazette notice for voluntary strike-off (1 page)
15 February 2007Application for striking-off (1 page)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
8 March 2006Return made up to 03/03/06; full list of members (7 pages)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
6 December 2005Amended accounts made up to 31 March 2004 (11 pages)
7 June 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
21 February 2005Return made up to 03/03/05; full list of members (7 pages)
30 April 2004Registered office changed on 30/04/04 from: onega house 112 main road sidcup kent DA14 6NE (1 page)
13 March 2004Return made up to 03/03/04; full list of members
  • 363(287) ‐ Registered office changed on 13/03/04
(7 pages)
24 January 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
12 March 2003Return made up to 03/03/03; full list of members (7 pages)
8 February 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
24 April 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
1 March 2002Return made up to 03/03/02; full list of members (6 pages)
6 March 2001Return made up to 03/03/01; full list of members (6 pages)
1 February 2001Full accounts made up to 31 March 2000 (10 pages)
9 January 2001Director resigned (1 page)
17 March 2000Return made up to 03/03/00; no change of members (5 pages)
10 February 2000Registered office changed on 10/02/00 from: 2 tranquil passage blackheath london SE3 0BJ (1 page)
2 July 1999Ad 23/06/99--------- £ si 1@1=1 £ ic 2/3 (2 pages)
15 March 1999Return made up to 03/03/99; full list of members (10 pages)
4 March 1999Director resigned (1 page)
4 March 1999Secretary resigned (1 page)
18 February 1999New director appointed (2 pages)
24 June 1998Company name changed classic tile and stone LIMITED\certificate issued on 25/06/98 (2 pages)
13 May 1998Registered office changed on 13/05/98 from: 381 kingsway hove east sussex BN3 4QD (1 page)
13 May 1998New director appointed (2 pages)
13 May 1998New secretary appointed;new director appointed (2 pages)
3 March 1998Incorporation (14 pages)