Company NameStone Investments N.E. Limited
Company StatusDissolved
Company Number05341176
CategoryPrivate Limited Company
Incorporation Date25 January 2005(19 years, 3 months ago)
Dissolution Date24 March 2015 (9 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Paul Robson
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2005(2 weeks, 6 days after company formation)
Appointment Duration10 years, 1 month (closed 24 March 2015)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address5 Langdale
Birtley
Chester-Le-Street
Durham
DH3 2EJ
Secretary NameMrs Lynn Robson
NationalityBritish
StatusClosed
Appointed14 February 2005(2 weeks, 6 days after company formation)
Appointment Duration10 years, 1 month (closed 24 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Langdale
Vigo, Birtley
Chester-Le-Street
Co. Durham
DH3 2EJ
Director NameMrs Lynn Robson
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2008(3 years, 3 months after company formation)
Appointment Duration6 years, 10 months (closed 24 March 2015)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Langdale
Vigo, Birtley
Chester-Le-Street
Co. Durham
DH3 2EJ
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed25 January 2005(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed25 January 2005(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Contact

Websitewww.stoneinvestments.co.uk

Location

Registered AddressSuite 2 First Floor Unit 7
Lumley Court Drum Industrial Estate
Chester Le Street
County Durham
DH2 1AN
RegionNorth East
ConstituencyNorth Durham
CountyCounty Durham
ParishNorth Lodge
WardNorth Lodge
Built Up AreaSunderland

Shareholders

100 at £1Paul Robson
100.00%
Ordinary

Financials

Year2014
Turnover£40,631
Net Worth-£16,336
Current Liabilities£16,926

Accounts

Latest Accounts31 January 2012 (12 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

24 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
24 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
9 December 2014First Gazette notice for compulsory strike-off (1 page)
9 December 2014First Gazette notice for compulsory strike-off (1 page)
10 May 2014Compulsory strike-off action has been suspended (1 page)
10 May 2014Compulsory strike-off action has been suspended (1 page)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
26 February 2013Annual return made up to 18 January 2013 with a full list of shareholders
Statement of capital on 2013-02-26
  • GBP 100
(5 pages)
26 February 2013Annual return made up to 18 January 2013 with a full list of shareholders
Statement of capital on 2013-02-26
  • GBP 100
(5 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
9 March 2012Annual return made up to 18 January 2012 with a full list of shareholders (5 pages)
9 March 2012Annual return made up to 18 January 2012 with a full list of shareholders (5 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
13 June 2011Registered office address changed from 5 Langdale Chester-Le-Street DH3 2EJ on 13 June 2011 (1 page)
13 June 2011Registered office address changed from 5 Langdale Chester-Le-Street DH3 2EJ on 13 June 2011 (1 page)
10 March 2011Annual return made up to 18 January 2011 with a full list of shareholders (5 pages)
10 March 2011Annual return made up to 18 January 2011 with a full list of shareholders (5 pages)
10 January 2011Total exemption full accounts made up to 31 January 2010 (9 pages)
10 January 2011Total exemption full accounts made up to 31 January 2010 (9 pages)
7 May 2010Director's details changed for Paul Robson on 18 January 2010 (2 pages)
7 May 2010Annual return made up to 18 January 2010 with a full list of shareholders (5 pages)
7 May 2010Annual return made up to 18 January 2010 with a full list of shareholders (5 pages)
7 May 2010Director's details changed for Paul Robson on 18 January 2010 (2 pages)
7 May 2010Director's details changed for Lynn Robson on 18 January 2010 (2 pages)
7 May 2010Director's details changed for Lynn Robson on 18 January 2010 (2 pages)
22 March 2010Total exemption full accounts made up to 31 January 2009 (10 pages)
22 March 2010Total exemption full accounts made up to 31 January 2009 (10 pages)
3 June 2009Return made up to 18/01/09; full list of members (3 pages)
3 June 2009Return made up to 18/01/09; full list of members (3 pages)
22 April 2009Total exemption full accounts made up to 31 January 2008 (10 pages)
22 April 2009Total exemption full accounts made up to 31 January 2008 (10 pages)
3 July 2008Director appointed lynn robson (1 page)
3 July 2008Director appointed lynn robson (1 page)
5 June 2008Total exemption full accounts made up to 31 January 2007 (10 pages)
5 June 2008Total exemption full accounts made up to 31 January 2007 (10 pages)
24 January 2008Return made up to 18/01/08; full list of members (6 pages)
24 January 2008Return made up to 18/01/08; full list of members (6 pages)
22 January 2007Total exemption full accounts made up to 31 January 2006 (9 pages)
22 January 2007Total exemption full accounts made up to 31 January 2006 (9 pages)
6 April 2006Return made up to 25/01/06; full list of members (2 pages)
6 April 2006Return made up to 25/01/06; full list of members (2 pages)
15 February 2005Director resigned (1 page)
15 February 2005New secretary appointed (1 page)
15 February 2005Secretary resigned (1 page)
15 February 2005New secretary appointed (1 page)
15 February 2005Secretary resigned (1 page)
15 February 2005Director resigned (1 page)
15 February 2005New director appointed (1 page)
15 February 2005New director appointed (1 page)
25 January 2005Incorporation (13 pages)
25 January 2005Incorporation (13 pages)