Company NameStonelive Limited
Company StatusDissolved
Company Number02364145
CategoryPrivate Limited Company
Incorporation Date21 March 1989(35 years, 1 month ago)
Dissolution Date27 February 2020 (4 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Director NameMs Melanie Jane Edmondson
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed15 November 2001(12 years, 8 months after company formation)
Appointment Duration18 years, 3 months (closed 27 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Halegrove Court
Cygnet Drive
Stockton On Tees
TS18 3DB
Secretary NameMs Melanie Jane Edmondson
NationalityBritish
StatusClosed
Appointed15 November 2001(12 years, 8 months after company formation)
Appointment Duration18 years, 3 months (closed 27 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Mitford Road
South Shields
Tyne & Wear
NE34 0EQ
Director NameMr James Davis Edmondson
Date of BirthNovember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1991(2 years, 7 months after company formation)
Appointment Duration10 years (resigned 15 November 2001)
RoleCompany Director
Correspondence Address4 Wardley Court
Wardley
Gateshead
Tyne & Wear
NE10 8AJ
Director NameMr Peter Edmondson
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1991(2 years, 7 months after company formation)
Appointment Duration19 years, 6 months (resigned 15 May 2011)
RoleCompany Director
Correspondence Address23 Mitford Road
South Shields
Tyne & Wear
NE34 0EQ
Secretary NameMr James Davis Edmondson
NationalityBritish
StatusResigned
Appointed26 October 1991(2 years, 7 months after company formation)
Appointment Duration10 years (resigned 15 November 2001)
RoleCompany Director
Correspondence Address4 Wardley Court
Wardley
Gateshead
Tyne & Wear
NE10 8AJ

Contact

Websitesandhavenchalets.co.uk
Telephone0191 4558319
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address12 Halegrove Court
Cygnet Drive
Stockton On Tees
TS18 3DB
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside

Financials

Year2013
Net Worth£145,181
Cash£46,574
Current Liabilities£22,886

Accounts

Latest Accounts1 February 2019 (5 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End01 February

Charges

18 July 1989Delivered on: 31 July 1989
Persons entitled: Allied Irish Finance Company Limited.

Classification: Mortgage
Secured details: £390,000 and all monies due or to become due from the company to the chargee together with any further advances under the terms of the mortgage.
Particulars: Porters bar 18/20 winchester street south shields tyne and wear floating charge over property assets rights and goodwill.
Outstanding

Filing History

27 February 2020Final Gazette dissolved following liquidation (1 page)
27 November 2019Return of final meeting in a members' voluntary winding up (11 pages)
11 April 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-03-27
(1 page)
11 April 2019Appointment of a voluntary liquidator (3 pages)
11 April 2019Declaration of solvency (5 pages)
3 April 2019Registered office address changed from Beach Chalets South Foreshore Sea Road South Shields NE33 2LD to 12 Halegrove Court Cygnet Drive Stockton on Tees TS18 3DB on 3 April 2019 (1 page)
3 April 2019Director's details changed for Ms Melanie Jane Edmondson on 29 March 2019 (2 pages)
26 March 2019Satisfaction of charge 1 in full (1 page)
19 March 2019Total exemption full accounts made up to 1 February 2019 (9 pages)
13 March 2019Previous accounting period shortened from 31 March 2019 to 1 February 2019 (1 page)
6 December 2018Director's details changed for Ms Melanie Jane Edmondson on 27 October 2018 (2 pages)
6 December 2018Confirmation statement made on 26 October 2018 with updates (5 pages)
11 October 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
15 November 2017Notification of Melanie Jane Edmondson as a person with significant control on 6 April 2016 (2 pages)
15 November 2017Confirmation statement made on 26 October 2017 with updates (5 pages)
15 November 2017Confirmation statement made on 26 October 2017 with updates (5 pages)
15 November 2017Notification of Melanie Jane Edmondson as a person with significant control on 6 April 2016 (2 pages)
4 August 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
4 August 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
16 November 2016Confirmation statement made on 26 October 2016 with updates (6 pages)
16 November 2016Confirmation statement made on 26 October 2016 with updates (6 pages)
7 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
7 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
26 October 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 100
(4 pages)
26 October 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 100
(4 pages)
8 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
8 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
27 October 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100
(4 pages)
27 October 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100
(4 pages)
15 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
15 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
4 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
4 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
28 October 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 100
(4 pages)
28 October 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 100
(4 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
29 October 2012Annual return made up to 26 October 2012 with a full list of shareholders (4 pages)
29 October 2012Annual return made up to 26 October 2012 with a full list of shareholders (4 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
26 October 2011Annual return made up to 26 October 2011 with a full list of shareholders (4 pages)
26 October 2011Annual return made up to 26 October 2011 with a full list of shareholders (4 pages)
6 July 2011Termination of appointment of Peter Edmondson as a director (1 page)
6 July 2011Termination of appointment of Peter Edmondson as a director (1 page)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
10 November 2010Annual return made up to 26 October 2010 with a full list of shareholders (5 pages)
10 November 2010Annual return made up to 26 October 2010 with a full list of shareholders (5 pages)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
10 December 2009Director's details changed for Melanie Jane Armour on 10 December 2009 (2 pages)
10 December 2009Secretary's details changed for Melanie Jane Armour on 10 December 2009 (1 page)
10 December 2009Director's details changed for Melanie Jane Armour on 10 December 2009 (2 pages)
10 December 2009Secretary's details changed for Melanie Jane Armour on 10 December 2009 (1 page)
26 October 2009Annual return made up to 26 October 2009 with a full list of shareholders (5 pages)
26 October 2009Annual return made up to 26 October 2009 with a full list of shareholders (5 pages)
5 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
5 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
28 October 2008Return made up to 26/10/08; full list of members (3 pages)
28 October 2008Return made up to 26/10/08; full list of members (3 pages)
30 October 2007Return made up to 26/10/07; full list of members (2 pages)
30 October 2007Return made up to 26/10/07; full list of members (2 pages)
23 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
23 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
24 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
24 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
27 October 2006Return made up to 26/10/06; full list of members (2 pages)
27 October 2006Return made up to 26/10/06; full list of members (2 pages)
26 October 2005Return made up to 26/10/05; full list of members (2 pages)
26 October 2005Return made up to 26/10/05; full list of members (2 pages)
30 August 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
30 August 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
24 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
24 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
1 November 2004Return made up to 26/10/04; full list of members (7 pages)
1 November 2004Return made up to 26/10/04; full list of members (7 pages)
30 December 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
30 December 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
4 November 2003Return made up to 26/10/03; full list of members (7 pages)
4 November 2003Return made up to 26/10/03; full list of members (7 pages)
8 November 2002Return made up to 26/10/02; full list of members (7 pages)
8 November 2002Return made up to 26/10/02; full list of members (7 pages)
20 August 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
20 August 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
10 January 2002Secretary resigned;director resigned (1 page)
10 January 2002New secretary appointed;new director appointed (2 pages)
10 January 2002New secretary appointed;new director appointed (2 pages)
10 January 2002Secretary resigned;director resigned (1 page)
28 November 2001Return made up to 26/10/01; full list of members (6 pages)
28 November 2001Return made up to 26/10/01; full list of members (6 pages)
31 August 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
31 August 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
14 November 2000Return made up to 26/10/00; full list of members
  • 363(287) ‐ Registered office changed on 14/11/00
(6 pages)
14 November 2000Return made up to 26/10/00; full list of members
  • 363(287) ‐ Registered office changed on 14/11/00
(6 pages)
19 October 2000Accounts for a small company made up to 31 March 2000 (6 pages)
19 October 2000Accounts for a small company made up to 31 March 2000 (6 pages)
10 December 1999Return made up to 26/10/99; full list of members (6 pages)
10 December 1999Return made up to 26/10/99; full list of members (6 pages)
29 November 1999Accounts for a small company made up to 31 March 1999 (6 pages)
29 November 1999Accounts for a small company made up to 31 March 1999 (6 pages)
26 May 1999Registered office changed on 26/05/99 from: porters bar restaurant 16/20 winchester street south shields tyne and wear (1 page)
26 May 1999Registered office changed on 26/05/99 from: porters bar restaurant 16/20 winchester street south shields tyne and wear (1 page)
31 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
31 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
26 November 1998Return made up to 26/10/98; full list of members (6 pages)
26 November 1998Return made up to 26/10/98; full list of members (6 pages)
17 November 1997Return made up to 26/10/97; full list of members (6 pages)
17 November 1997Return made up to 26/10/97; full list of members (6 pages)
24 June 1997Accounts for a small company made up to 31 March 1997 (6 pages)
24 June 1997Accounts for a small company made up to 31 March 1997 (6 pages)
12 November 1996Return made up to 26/10/96; full list of members (6 pages)
12 November 1996Return made up to 26/10/96; full list of members (6 pages)
23 September 1996Accounts for a small company made up to 31 March 1996 (2 pages)
23 September 1996Accounts for a small company made up to 31 March 1996 (2 pages)
28 November 1995Accounts for a small company made up to 31 March 1995 (5 pages)
28 November 1995Accounts for a small company made up to 31 March 1995 (5 pages)
2 November 1995Return made up to 26/10/95; full list of members (6 pages)
2 November 1995Return made up to 26/10/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
21 July 1989Particulars of mortgage/charge (4 pages)