Company NameStonescene Bathrooms & Cabinets Ltd
Company StatusDissolved
Company Number04359296
CategoryPrivate Limited Company
Incorporation Date23 January 2002(22 years, 3 months ago)
Dissolution Date23 August 2012 (11 years, 8 months ago)
Previous NameThe Kitchen And Bedroom Company Limited

Business Activity

Section CManufacturing
SIC 3613Manufacture of other kitchen furniture
SIC 31020Manufacture of kitchen furniture

Directors

Director NameMr Steven Dall Holmes
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed23 January 2002(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address28 Acomb Court
Hirst Head Grange
Bedlington
Northumberland
NE22 5QP
Secretary NameJill Holmes
NationalityBritish
StatusClosed
Appointed01 August 2004(2 years, 6 months after company formation)
Appointment Duration8 years (closed 23 August 2012)
RoleCompany Director
Correspondence Address28 Acomb Court
Bedlington
Northumberland
NE22 5QP
Secretary NameColin James Holmes
NationalityBritish
StatusResigned
Appointed23 January 2002(same day as company formation)
RoleKitchen Fitter
Correspondence Address1 East Benton Farm Cottages
Benton
Newcastle Upon Tyne
Tyne & Wear
NE12 9SH
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed23 January 2002(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed23 January 2002(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressTenon House
Ferryboat Lane
Sunderland
Tyne And Wear
SR5 3JN
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardCastle
Built Up AreaSunderland
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth-£26,317
Cash£2,682
Current Liabilities£296,528

Accounts

Latest Accounts30 September 2006 (17 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

23 August 2012Final Gazette dissolved via compulsory strike-off (1 page)
23 August 2012Final Gazette dissolved following liquidation (1 page)
23 August 2012Final Gazette dissolved following liquidation (1 page)
23 May 2012Liquidators statement of receipts and payments to 2 May 2012 (5 pages)
23 May 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
23 May 2012Liquidators' statement of receipts and payments to 2 May 2012 (5 pages)
23 May 2012Liquidators statement of receipts and payments to 2 May 2012 (5 pages)
23 May 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
23 May 2012Liquidators' statement of receipts and payments to 2 May 2012 (5 pages)
10 February 2012Liquidators' statement of receipts and payments to 4 February 2012 (5 pages)
10 February 2012Liquidators' statement of receipts and payments to 4 February 2012 (5 pages)
10 February 2012Liquidators statement of receipts and payments to 4 February 2012 (5 pages)
10 February 2012Liquidators statement of receipts and payments to 4 February 2012 (5 pages)
11 August 2011Liquidators statement of receipts and payments to 4 August 2011 (5 pages)
11 August 2011Liquidators statement of receipts and payments to 4 August 2011 (5 pages)
11 August 2011Liquidators' statement of receipts and payments to 4 August 2011 (5 pages)
11 August 2011Liquidators' statement of receipts and payments to 4 August 2011 (5 pages)
16 February 2011Liquidators' statement of receipts and payments to 4 February 2011 (5 pages)
16 February 2011Liquidators statement of receipts and payments to 4 February 2011 (5 pages)
16 February 2011Liquidators' statement of receipts and payments to 4 February 2011 (5 pages)
16 February 2011Liquidators statement of receipts and payments to 4 February 2011 (5 pages)
12 August 2010Liquidators' statement of receipts and payments to 4 August 2010 (5 pages)
12 August 2010Liquidators statement of receipts and payments to 4 August 2010 (5 pages)
12 August 2010Liquidators' statement of receipts and payments to 4 August 2010 (5 pages)
12 August 2010Liquidators statement of receipts and payments to 4 August 2010 (5 pages)
22 February 2010Liquidators' statement of receipts and payments to 4 February 2010 (5 pages)
22 February 2010Liquidators' statement of receipts and payments to 4 February 2010 (5 pages)
22 February 2010Liquidators statement of receipts and payments to 4 February 2010 (5 pages)
22 February 2010Liquidators statement of receipts and payments to 4 February 2010 (5 pages)
14 August 2009Liquidators statement of receipts and payments to 4 August 2009 (5 pages)
14 August 2009Liquidators' statement of receipts and payments to 4 August 2009 (5 pages)
14 August 2009Liquidators statement of receipts and payments to 4 August 2009 (5 pages)
14 August 2009Liquidators' statement of receipts and payments to 4 August 2009 (5 pages)
18 August 2008Registered office changed on 18/08/2008 from unit 22C nelsons parc cramlington northumberland NE23 9DQ (1 page)
18 August 2008Statement of affairs with form 4.19 (8 pages)
18 August 2008Appointment of a voluntary liquidator (1 page)
18 August 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-08-05
(1 page)
18 August 2008Appointment of a voluntary liquidator (1 page)
18 August 2008Statement of affairs with form 4.19 (8 pages)
18 August 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 August 2008Registered office changed on 18/08/2008 from unit 22C nelsons parc cramlington northumberland NE23 9DQ (1 page)
21 April 2008Return made up to 23/01/08; no change of members (6 pages)
21 April 2008Return made up to 23/01/08; no change of members (6 pages)
12 March 2008Company name changed the kitchen and bedroom company LIMITED\certificate issued on 13/03/08 (3 pages)
12 March 2008Company name changed the kitchen and bedroom company LIMITED\certificate issued on 13/03/08 (3 pages)
27 June 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
27 June 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
15 February 2007Return made up to 23/01/07; full list of members (6 pages)
15 February 2007Return made up to 23/01/07; full list of members (6 pages)
29 June 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
29 June 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
10 February 2006Return made up to 23/01/06; full list of members (6 pages)
10 February 2006Return made up to 23/01/06; full list of members (6 pages)
26 July 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
26 July 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
24 January 2005Return made up to 23/01/05; full list of members (6 pages)
24 January 2005Return made up to 23/01/05; full list of members (6 pages)
17 November 2004Accounts for a dormant company made up to 30 September 2003 (5 pages)
17 November 2004Accounts made up to 30 September 2003 (5 pages)
2 November 2004Accounting reference date shortened from 31/01/04 to 30/09/03 (1 page)
2 November 2004Accounting reference date shortened from 31/01/04 to 30/09/03 (1 page)
19 August 2004New secretary appointed (2 pages)
19 August 2004New secretary appointed (2 pages)
19 August 2004Secretary resigned (1 page)
19 August 2004Secretary resigned (1 page)
8 February 2004Return made up to 23/01/04; full list of members (6 pages)
8 February 2004Return made up to 23/01/04; full list of members (6 pages)
24 November 2003Accounts made up to 31 January 2003 (5 pages)
24 November 2003Accounts for a dormant company made up to 31 January 2003 (5 pages)
2 June 2003Return made up to 23/01/03; full list of members (6 pages)
2 June 2003Return made up to 23/01/03; full list of members (6 pages)
27 March 2002Director resigned (1 page)
27 March 2002Registered office changed on 27/03/02 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
27 March 2002New director appointed (2 pages)
27 March 2002New director appointed (2 pages)
27 March 2002Director resigned (1 page)
27 March 2002Registered office changed on 27/03/02 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
27 March 2002Secretary resigned (1 page)
27 March 2002New secretary appointed (2 pages)
27 March 2002Secretary resigned (1 page)
27 March 2002New secretary appointed (2 pages)
23 January 2002Incorporation (12 pages)