Birtley
Chester-Le-Street
Durham
DH3 2EJ
Secretary Name | Mrs Lynn Robson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 February 2005(2 weeks, 6 days after company formation) |
Appointment Duration | 10 years, 1 month (closed 24 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Langdale Vigo, Birtley Chester-Le-Street Co. Durham DH3 2EJ |
Director Name | Mrs Lynn Robson |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2008(3 years, 3 months after company formation) |
Appointment Duration | 6 years, 10 months (closed 24 March 2015) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Langdale Vigo, Birtley Chester-Le-Street Co. Durham DH3 2EJ |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2005(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2005(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Website | www.stoneinvestments.co.uk |
---|
Registered Address | Suite 2 First Floor Unit 7 Lumley Court Drum Industrial Estate Chester Le Street County Durham DH2 1AN |
---|---|
Region | North East |
Constituency | North Durham |
County | County Durham |
Parish | North Lodge |
Ward | North Lodge |
Built Up Area | Sunderland |
100 at £1 | Paul Robson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £40,631 |
Net Worth | -£16,336 |
Current Liabilities | £16,926 |
Latest Accounts | 31 January 2012 (12 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
24 March 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 March 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
9 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2014 | Compulsory strike-off action has been suspended (1 page) |
10 May 2014 | Compulsory strike-off action has been suspended (1 page) |
28 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
26 February 2013 | Annual return made up to 18 January 2013 with a full list of shareholders Statement of capital on 2013-02-26
|
26 February 2013 | Annual return made up to 18 January 2013 with a full list of shareholders Statement of capital on 2013-02-26
|
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
9 March 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (5 pages) |
9 March 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (5 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
13 June 2011 | Registered office address changed from 5 Langdale Chester-Le-Street DH3 2EJ on 13 June 2011 (1 page) |
13 June 2011 | Registered office address changed from 5 Langdale Chester-Le-Street DH3 2EJ on 13 June 2011 (1 page) |
10 March 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (5 pages) |
10 March 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (5 pages) |
10 January 2011 | Total exemption full accounts made up to 31 January 2010 (9 pages) |
10 January 2011 | Total exemption full accounts made up to 31 January 2010 (9 pages) |
7 May 2010 | Director's details changed for Paul Robson on 18 January 2010 (2 pages) |
7 May 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (5 pages) |
7 May 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (5 pages) |
7 May 2010 | Director's details changed for Paul Robson on 18 January 2010 (2 pages) |
7 May 2010 | Director's details changed for Lynn Robson on 18 January 2010 (2 pages) |
7 May 2010 | Director's details changed for Lynn Robson on 18 January 2010 (2 pages) |
22 March 2010 | Total exemption full accounts made up to 31 January 2009 (10 pages) |
22 March 2010 | Total exemption full accounts made up to 31 January 2009 (10 pages) |
3 June 2009 | Return made up to 18/01/09; full list of members (3 pages) |
3 June 2009 | Return made up to 18/01/09; full list of members (3 pages) |
22 April 2009 | Total exemption full accounts made up to 31 January 2008 (10 pages) |
22 April 2009 | Total exemption full accounts made up to 31 January 2008 (10 pages) |
3 July 2008 | Director appointed lynn robson (1 page) |
3 July 2008 | Director appointed lynn robson (1 page) |
5 June 2008 | Total exemption full accounts made up to 31 January 2007 (10 pages) |
5 June 2008 | Total exemption full accounts made up to 31 January 2007 (10 pages) |
24 January 2008 | Return made up to 18/01/08; full list of members (6 pages) |
24 January 2008 | Return made up to 18/01/08; full list of members (6 pages) |
22 January 2007 | Total exemption full accounts made up to 31 January 2006 (9 pages) |
22 January 2007 | Total exemption full accounts made up to 31 January 2006 (9 pages) |
6 April 2006 | Return made up to 25/01/06; full list of members (2 pages) |
6 April 2006 | Return made up to 25/01/06; full list of members (2 pages) |
15 February 2005 | Director resigned (1 page) |
15 February 2005 | New secretary appointed (1 page) |
15 February 2005 | Secretary resigned (1 page) |
15 February 2005 | New secretary appointed (1 page) |
15 February 2005 | Secretary resigned (1 page) |
15 February 2005 | Director resigned (1 page) |
15 February 2005 | New director appointed (1 page) |
15 February 2005 | New director appointed (1 page) |
25 January 2005 | Incorporation (13 pages) |
25 January 2005 | Incorporation (13 pages) |