Company NameStonecoat Limited
DirectorBrenda Ann Jarvis
Company StatusDissolved
Company Number04049613
CategoryPrivate Limited Company
Incorporation Date9 August 2000(23 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameBrenda Ann Jarvis
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed25 August 2000(2 weeks, 2 days after company formation)
Appointment Duration23 years, 8 months
RoleManager Fitter
Correspondence Address13 Linburn Rickleton
Washington
Tyne & Wear
NE38 9EB
Secretary NameFrank Richard Kenneth Jarvis
NationalityBritish
StatusCurrent
Appointed25 August 2000(2 weeks, 2 days after company formation)
Appointment Duration23 years, 8 months
RoleCustomer Care Advisor
Country of ResidenceUnited Kingdom
Correspondence Address13 Linburn
Rickleton
Washington
Tyne & Wear
NE38 9EB
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed09 August 2000(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT

Location

Registered AddressC/O Marior Walls
C12 Marquis Court Marquis Way
Team Valley
Gateshead
NE11 0RU
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
ParishLamesley
WardLamesley
Built Up AreaTyneside

Accounts

Latest Accounts31 August 2001 (22 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

28 November 2004Dissolved (1 page)
28 August 2004Return of final meeting in a creditors' voluntary winding up (4 pages)
3 June 2004Liquidators statement of receipts and payments (5 pages)
16 June 2003Registered office changed on 16/06/03 from: 32 the boulevard the village metrocentre gateshead tyne & wear NE11 9YN (1 page)
16 June 2003Statement of affairs (6 pages)
2 June 2003Appointment of a voluntary liquidator (1 page)
2 June 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 October 2002Registered office changed on 25/10/02 from: 33 the boulevard metrocentre gateshead tyne & wear NE11 9YN (1 page)
28 August 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
4 September 2001Return made up to 09/08/01; full list of members (6 pages)
6 December 2000Registered office changed on 06/12/00 from: 13 linburn washington tyne & wear NE38 9EB (1 page)
12 September 2000Particulars of mortgage/charge (7 pages)
31 August 2000New director appointed (2 pages)
31 August 2000Director resigned (1 page)
31 August 2000New secretary appointed (2 pages)
31 August 2000Registered office changed on 31/08/00 from: 16 saint john street london EC1M 4NT (1 page)
31 August 2000Secretary resigned (1 page)
9 August 2000Incorporation (15 pages)