Company NameFourstones Building & Design Limited
Company StatusDissolved
Company Number06991361
CategoryPrivate Limited Company
Incorporation Date14 August 2009(14 years, 8 months ago)
Dissolution Date18 December 2018 (5 years, 4 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMrs Carole Heather Middleton
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed14 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSwallows Barns Low Town
Longframlington
Morpeth
Northumberland
NE65 8BA
Director NameMr Harvey Slater
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed14 August 2009(same day as company formation)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressSwallows End
Low Town
Longfromlington
Northumberland
NE65 8BA
Director NameDunstana Adeshola Davies
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2009(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address14 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed14 August 2009(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressSwallow House
Parsons Road
Washington
Tyne And Wear
NE37 1EZ
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardWashington West
Built Up AreaSunderland
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Carole Heather Middleton
50.00%
Ordinary
1 at £1Harvey Slater
50.00%
Ordinary

Financials

Year2014
Net Worth£75
Current Liabilities£8,452

Accounts

Latest Accounts31 August 2011 (12 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

18 December 2018Final Gazette dissolved via compulsory strike-off (1 page)
1 April 2015Compulsory strike-off action has been suspended (1 page)
1 April 2015Compulsory strike-off action has been suspended (1 page)
3 February 2015First Gazette notice for voluntary strike-off (1 page)
3 February 2015First Gazette notice for voluntary strike-off (1 page)
19 July 2014Compulsory strike-off action has been suspended (1 page)
19 July 2014Compulsory strike-off action has been suspended (1 page)
24 June 2014First Gazette notice for voluntary strike-off (1 page)
24 June 2014First Gazette notice for voluntary strike-off (1 page)
6 December 2013Compulsory strike-off action has been suspended (1 page)
6 December 2013Compulsory strike-off action has been suspended (1 page)
8 October 2013First Gazette notice for compulsory strike-off (1 page)
8 October 2013First Gazette notice for compulsory strike-off (1 page)
20 March 2013Compulsory strike-off action has been suspended (1 page)
20 March 2013Compulsory strike-off action has been suspended (1 page)
15 January 2013First Gazette notice for compulsory strike-off (1 page)
15 January 2013First Gazette notice for compulsory strike-off (1 page)
6 November 2012Registered office address changed from Suite 4 Parsons House Parsons Road Washington Tyne & Wear NE37 1EZ on 6 November 2012 (1 page)
6 November 2012Registered office address changed from Suite 4 Parsons House Parsons Road Washington Tyne & Wear NE37 1EZ on 6 November 2012 (1 page)
6 November 2012Registered office address changed from Suite 4 Parsons House Parsons Road Washington Tyne & Wear NE37 1EZ on 6 November 2012 (1 page)
29 June 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
29 June 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
13 September 2011Annual return made up to 14 August 2011 with a full list of shareholders
Statement of capital on 2011-09-13
  • GBP 2
(4 pages)
13 September 2011Annual return made up to 14 August 2011 with a full list of shareholders
Statement of capital on 2011-09-13
  • GBP 2
(4 pages)
12 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
12 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
9 September 2010Statement of capital following an allotment of shares on 14 August 2010
  • GBP 2
(3 pages)
9 September 2010Statement of capital following an allotment of shares on 14 August 2010
  • GBP 2
(3 pages)
9 September 2010Annual return made up to 14 August 2010 with a full list of shareholders (4 pages)
9 September 2010Annual return made up to 14 August 2010 with a full list of shareholders (4 pages)
2 September 2009Director appointed carole heather middleton (2 pages)
2 September 2009Director appointed carole heather middleton (2 pages)
2 September 2009Director appointed harvey slater (2 pages)
2 September 2009Director appointed harvey slater (2 pages)
19 August 2009Appointment terminated secretary waterlow secretaries LIMITED (1 page)
19 August 2009Appointment terminated director dunstana davies (1 page)
19 August 2009Appointment terminated secretary waterlow secretaries LIMITED (1 page)
19 August 2009Appointment terminated director dunstana davies (1 page)
14 August 2009Incorporation (17 pages)
14 August 2009Incorporation (17 pages)