HANBECK NATURAL STONE LIMITED
LINCOLN MILL STREAM DEVELOPMENTS LIMITED

Hellopages » Lincolnshire » North Kesteven » LN6 3QN

Company number 03542628
Status Active
Incorporation Date 8 April 1998
Company Type Private Limited Company
Address NICHOLSONS ACCOUNTANTS NEWLAND HOUSE, THE POINT WEAVER ROAD, LINCOLN, LINCOLNSHIRE, LN6 3QN
Home Country United Kingdom
Nature of Business 23700 - Cutting, shaping and finishing of stone
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Total exemption small company accounts made up to 31 July 2015; Compulsory strike-off action has been discontinued; First Gazette notice for compulsory strike-off. The most likely internet sites of HANBECK NATURAL STONE LIMITED are www.hanbecknaturalstone.co.uk, and www.hanbeck-natural-stone.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and six months. Hanbeck Natural Stone Limited is a Private Limited Company. The company registration number is 03542628. Hanbeck Natural Stone Limited has been working since 08 April 1998. The present status of the company is Active. The registered address of Hanbeck Natural Stone Limited is Nicholsons Accountants Newland House The Point Weaver Road Lincoln Lincolnshire Ln6 3qn. The company`s financial liabilities are £149.41k. It is £12.19k against last year. The cash in hand is £2.89k. It is £-3.19k against last year. And the total assets are £64.46k, which is £-0.01k against last year. KELLY, Cynthia Frances is a Secretary of the company. BAKER, Dean Leslie is a Director of the company. Secretary BAKER, Lucille has been resigned. Nominee Secretary GRANT SECRETARIES LIMITED has been resigned. Director FARLEY, David has been resigned. Nominee Director GRANT DIRECTORS LIMITED has been resigned. The company operates in "Cutting, shaping and finishing of stone".


hanbeck natural stone Key Finiance

LIABILITIES £149.41k
+8%
CASH £2.89k
-53%
TOTAL ASSETS £64.46k
-1%
All Financial Figures

Current Directors

Secretary
KELLY, Cynthia Frances
Appointed Date: 30 April 2003

Director
BAKER, Dean Leslie
Appointed Date: 08 April 1998
62 years old

Resigned Directors

Secretary
BAKER, Lucille
Resigned: 11 November 2003
Appointed Date: 08 April 1998

Nominee Secretary
GRANT SECRETARIES LIMITED
Resigned: 08 April 1998
Appointed Date: 08 April 1998

Director
FARLEY, David
Resigned: 19 September 2003
Appointed Date: 30 April 2003
57 years old

Nominee Director
GRANT DIRECTORS LIMITED
Resigned: 08 April 1998
Appointed Date: 08 April 1998

HANBECK NATURAL STONE LIMITED Events

15 Jul 2016
Total exemption small company accounts made up to 31 July 2015
06 Jul 2016
Compulsory strike-off action has been discontinued
05 Jul 2016
First Gazette notice for compulsory strike-off
06 May 2016
Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-05-06
  • GBP 2

06 May 2016
Secretary's details changed for Cynthia Frances Kelly on 1 April 2016
...
... and 52 more events
17 Apr 1998
Director resigned
17 Apr 1998
New secretary appointed
17 Apr 1998
New director appointed
17 Apr 1998
Registered office changed on 17/04/98 from: 2ND floor mountbarrow house 12 elizabeth street, london SW1W 9RB
08 Apr 1998
Incorporation