Company NameFlintstone Granite & Marble Limited
Company StatusDissolved
Company Number04833031
CategoryPrivate Limited Company
Incorporation Date15 July 2003(20 years, 9 months ago)
Dissolution Date30 April 2008 (15 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2670Cutting, shaping & finish stone
SIC 23700Cutting, shaping and finishing of stone

Directors

Director NameBrett Gavin Lee
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed15 July 2003(same day as company formation)
RoleGeneral Manager
Correspondence Address4 Harvey Drive
Hampton
Middlesex
TW12 2FB
Director NameDebra Frances Lee
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed15 July 2003(same day as company formation)
RoleAdministrator
Correspondence Address4 Harvey Drive
Hampton
Middlesex
TW12 2FB
Secretary NameBrett Gavin Lee
NationalityBritish
StatusClosed
Appointed15 July 2003(same day as company formation)
RoleGeneral Manager
Correspondence Address4 Harvey Drive
Hampton
Middlesex
TW12 2FB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed15 July 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed15 July 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address39 Hill Road
Pinner
Middlesex
HA5 1LB
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner South
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth-£41,310
Cash£64,836
Current Liabilities£109,593

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

30 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
22 January 2008First Gazette notice for voluntary strike-off (1 page)
8 December 2007Application for striking-off (1 page)
7 December 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
26 July 2007Return made up to 15/07/07; full list of members (2 pages)
16 October 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
5 September 2006Return made up to 15/07/06; full list of members (2 pages)
6 October 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
13 August 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
5 August 2004Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
8 July 2004Return made up to 15/07/04; full list of members (7 pages)
19 August 2003Director resigned (1 page)
19 August 2003Secretary resigned (1 page)
19 August 2003New secretary appointed;new director appointed (2 pages)
19 August 2003New director appointed (2 pages)
16 August 2003Ad 15/07/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)