NATURAL STONE SPECIALISTS LIMITED

Register to unlock more data on OkredoRegister

NATURAL STONE SPECIALISTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

NI017095

Incorporation date

29/11/1983

Size

Dormant

Contacts

Registered address

Registered address

Glassdrumman Road, Annalong, Newry, Down BT34 4QJCopy
copy info iconCopy
See on map
Latest events (Record since 29/11/1983)
dot icon22/07/2025
Final Gazette dissolved via voluntary strike-off
dot icon06/05/2025
First Gazette notice for voluntary strike-off
dot icon30/04/2025
Application to strike the company off the register
dot icon28/04/2025
Accounts for a dormant company made up to 2024-07-31
dot icon25/04/2025
Termination of appointment of Clive Robert Russell as a director on 2024-09-17
dot icon10/08/2023
Total exemption full accounts made up to 2023-07-31
dot icon07/08/2023
Previous accounting period shortened from 2023-09-30 to 2023-07-31
dot icon06/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon22/05/2023
Confirmation statement made on 2023-05-09 with no updates
dot icon29/11/2022
Total exemption full accounts made up to 2021-09-30
dot icon17/11/2022
Confirmation statement made on 2022-05-09 with no updates
dot icon14/11/2022
Confirmation statement made on 2021-05-09 with updates
dot icon10/10/2022
Restoration by order of the court
dot icon20/07/2021
Final Gazette dissolved via voluntary strike-off
dot icon04/05/2021
First Gazette notice for voluntary strike-off
dot icon27/04/2021
Application to strike the company off the register
dot icon18/03/2021
Statement of capital on 2021-03-18
dot icon18/03/2021
Solvency Statement dated 04/03/21
dot icon18/03/2021
Resolutions
dot icon12/03/2021
Total exemption full accounts made up to 2020-09-30
dot icon18/05/2020
Confirmation statement made on 2020-05-09 with no updates
dot icon24/03/2020
Total exemption full accounts made up to 2019-09-30
dot icon19/12/2019
Registered office address changed from Millers Lane Annalong Newry Co.Down to Glassdrumman Road Annalong Newry Down BT34 4QJ on 2019-12-19
dot icon18/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon20/05/2019
Confirmation statement made on 2019-05-09 with no updates
dot icon13/07/2018
Confirmation statement made on 2018-05-09 with updates
dot icon03/07/2018
Total exemption full accounts made up to 2017-09-30
dot icon07/07/2017
Total exemption small company accounts made up to 2016-09-30
dot icon19/05/2017
Confirmation statement made on 2017-05-09 with updates
dot icon29/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon03/06/2016
Annual return made up to 2016-05-09 with full list of shareholders
dot icon10/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon01/06/2015
Annual return made up to 2015-05-09 with full list of shareholders
dot icon26/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon05/06/2014
Annual return made up to 2014-05-09 with full list of shareholders
dot icon05/06/2014
Termination of appointment of Robert Linton as a secretary
dot icon05/06/2014
Termination of appointment of Robert Linton as a director
dot icon28/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon21/05/2013
Annual return made up to 2013-05-09 with full list of shareholders
dot icon29/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon21/05/2012
Annual return made up to 2012-05-09 with full list of shareholders
dot icon28/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon13/05/2011
Annual return made up to 2011-05-09 with full list of shareholders
dot icon13/05/2011
Director's details changed for Mr Robert Alan Linton on 2009-10-01
dot icon29/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon01/06/2010
Annual return made up to 2010-05-09 with full list of shareholders
dot icon28/05/2010
Director's details changed for Mr Clive Russell on 2009-10-01
dot icon28/05/2010
Director's details changed for Mr Brian Robinson on 2009-10-01
dot icon05/08/2009
30/09/08 annual accts
dot icon04/06/2009
09/05/09 annual return shuttle
dot icon28/07/2008
30/09/07 annual accts
dot icon01/07/2008
09/05/08 annual return shuttle
dot icon10/08/2007
30/09/06 annual accts
dot icon05/07/2007
09/05/07 annual return shuttle
dot icon07/09/2006
30/09/05 annual accts
dot icon18/05/2006
09/05/06 annual return shuttle
dot icon16/08/2005
30/09/04 annual accts
dot icon23/05/2005
09/05/05 annual return shuttle
dot icon22/07/2004
30/09/03 annual accts
dot icon04/06/2004
09/05/04 annual return shuttle
dot icon26/07/2003
30/09/02 annual accts
dot icon15/05/2003
09/05/03 annual return shuttle
dot icon30/07/2002
30/09/01 annual accts
dot icon11/05/2002
09/05/02 annual return shuttle
dot icon05/08/2001
30/09/00 annual accts
dot icon14/05/2001
09/05/01 annual return shuttle
dot icon28/07/2000
30/09/99 annual accts
dot icon20/05/2000
09/05/00 annual return shuttle
dot icon25/07/1999
30/09/98 annual accts
dot icon30/04/1999
09/05/99 annual return shuttle
dot icon10/07/1998
30/09/97 annual accts
dot icon07/05/1998
09/05/98 annual return shuttle
dot icon25/07/1997
30/09/96 annual accts
dot icon23/05/1997
09/05/97 annual return shuttle
dot icon22/07/1996
30/09/95 annual accts
dot icon16/05/1996
09/05/96 annual return shuttle
dot icon03/08/1995
30/09/94 annual accts
dot icon11/05/1995
09/05/95 annual return shuttle
dot icon06/07/1994
30/09/93 annual accts
dot icon12/05/1994
09/05/94 annual return shuttle
dot icon26/07/1993
30/09/92 annual accts
dot icon28/05/1993
15/05/93 annual return shuttle
dot icon11/08/1992
30/09/91 annual accts
dot icon26/05/1992
15/05/92 annual return form
dot icon25/07/1991
30/09/90 annual accts
dot icon07/06/1991
Sit of register of mems
dot icon07/06/1991
15/05/91 annual return
dot icon05/09/1990
30/09/89 annual accts
dot icon24/03/1990
19/02/90 annual return
dot icon01/09/1989
30/09/88 annual accts
dot icon09/08/1989
04/07/89 annual return
dot icon06/08/1988
30/09/87 annual accts
dot icon24/06/1988
05/04/88 annual return
dot icon04/08/1987
30/09/96 annual accts
dot icon23/06/1987
21/04/87 annual return
dot icon26/08/1986
06/03/86 annual return
dot icon19/08/1986
30/09/85 annual accts
dot icon27/05/1986
Change in sit reg office
dot icon27/05/1986
Allotment (cash)
dot icon13/05/1986
31/12/84 annual return
dot icon13/05/1986
23/07/85 annual return
dot icon06/08/1985
30/09/84 annual accts
dot icon19/02/1985
Notice of ARD
dot icon15/12/1983
Particulars re directors
dot icon29/11/1983
Memorandum
dot icon29/11/1983
Decl on compl on incorp
dot icon29/11/1983
Pars re dirs/sit reg offi
dot icon29/11/1983
Articles
dot icon29/11/1983
Statement of nominal cap
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
09/05/2024
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
3.00
-
0.00
-
-
2022
0
3.00
-
0.00
-
-
2023
0
3.00
-
0.00
-
-
2023
0
3.00
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

3.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Russell, Clive Robert
Director
29/11/1983 - 17/09/2024
3
Linton, Robert Alan
Director
28/11/1983 - 30/10/2013
-
Robinson, Brian
Director
28/11/1983 - Present
-
Linton, Robert Alan
Secretary
28/11/1983 - 30/10/2013
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About NATURAL STONE SPECIALISTS LIMITED

NATURAL STONE SPECIALISTS LIMITED is an(a) Dissolved company incorporated on 29/11/1983 with the registered office located at Glassdrumman Road, Annalong, Newry, Down BT34 4QJ. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of NATURAL STONE SPECIALISTS LIMITED?

toggle

NATURAL STONE SPECIALISTS LIMITED is currently Dissolved. It was registered on 29/11/1983 and dissolved on 22/07/2025.

Where is NATURAL STONE SPECIALISTS LIMITED located?

toggle

NATURAL STONE SPECIALISTS LIMITED is registered at Glassdrumman Road, Annalong, Newry, Down BT34 4QJ.

What does NATURAL STONE SPECIALISTS LIMITED do?

toggle

NATURAL STONE SPECIALISTS LIMITED operates in the Cutting shaping and finishing of stone (23.70 - SIC 2007) sector.

What is the latest filing for NATURAL STONE SPECIALISTS LIMITED?

toggle

The latest filing was on 22/07/2025: Final Gazette dissolved via voluntary strike-off.