Company NameSP (Realisations) Limited
Company StatusDissolved
Company Number00476399
CategoryPrivate Limited Company
Incorporation Date22 December 1949(74 years, 3 months ago)
Dissolution Date31 October 2014 (9 years, 5 months ago)
Previous NamesHenry Stone & Son (Printers) Limited and Stones The Printers Limited

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.
SIC 2225Ancillary operations related to printing
SIC 18130Pre-press and pre-media services
SIC 2223Bookbinding and finishing
SIC 18140Binding and related services

Directors

Director NameMr David Alan Holland
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed08 March 2006(56 years, 3 months after company formation)
Appointment Duration8 years, 7 months (closed 31 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Chestnuts
Long Green, Wortham
Diss
Norfolk
IP22 1RD
Director NameStephen Robert Palmer
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2007(57 years, 7 months after company formation)
Appointment Duration7 years, 3 months (closed 31 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Town Well End
Fritwell
Oxfordshire
OX27 7QD
Secretary NameMr David Alan Holland
NationalityBritish
StatusClosed
Appointed25 September 2008(58 years, 9 months after company formation)
Appointment Duration6 years, 1 month (closed 31 October 2014)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressThe Chestnuts
Long Green, Wortham
Diss
Norfolk
IP22 1RD
Director NameMr Gerald William Richardson
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed10 February 2009(59 years, 2 months after company formation)
Appointment Duration5 years, 8 months (closed 31 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address151 Station Road
Quainton
Aylesbury
Buckinghamshire
HP22 4BX
Director NameMr Ian Smith
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2009(59 years, 9 months after company formation)
Appointment Duration5 years, 1 month (closed 31 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Douglas Grange
Hurst
Reading
Berkshire
RG10 0TT
Director NameMr Michael Ian Edwards
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed06 January 2011(61 years, 1 month after company formation)
Appointment Duration3 years, 9 months (closed 31 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Salisbury Square
London
EC4Y 8BB
Director NameLindsay Graham Atkinson
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed05 July 2011(61 years, 6 months after company formation)
Appointment Duration3 years, 3 months (closed 31 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Salisbury Square
London
EC4Y 8BB
Director NameGraham Paul Edwin Harwood
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1992(42 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 September 1996)
RoleCompany Director
Correspondence Address2 The Laurels
Fringford
Bicester
Oxfordshire
OX27 8EW
Director NameMr Howard Timothy Atkins
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1992(42 years, 2 months after company formation)
Appointment Duration1 month (resigned 02 April 1992)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address49 The Drive
Rickmansworth
Hertfordshire
WD3 4EA
Secretary NameNicholle Debra O'Driscoll
NationalityBritish
StatusResigned
Appointed25 February 1992(42 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 October 1996)
RoleCompany Director
Correspondence Address17 Chestnut End
Bicester
Oxfordshire
OX26 3XP
Director NameNicholas John Newland
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1992(42 years, 3 months after company formation)
Appointment Duration14 years, 1 month (resigned 17 May 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressManor Farm
Curbridge
Oxfordshire
OX29 7NT
Director NameNicholle Debra O'Driscoll
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1992(42 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 30 September 1996)
RoleFinancial Director
Correspondence Address17 Chestnut End
Bicester
Oxfordshire
OX26 3XP
Director NameMr John Alfred Cooling
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1993(43 years, 3 months after company formation)
Appointment Duration13 years, 2 months (resigned 17 May 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Bisham Gardens
Highgate
London
N6 6DD
Director NameGeoffrey Hughes
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1993(43 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 September 1996)
RoleManaging Director
Correspondence Address69 Spruce Drive
Bicester
Oxfordshire
OX6 9YF
Director NameSir Robert John Madejski
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1993(43 years, 9 months after company formation)
Appointment Duration3 years (resigned 30 September 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorthcourt
Pangbourne
Reading
Berkshire
RG8 8PT
Director NameAnthony Miller
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(46 years, 3 months after company formation)
Appointment Duration10 years (resigned 03 April 2006)
RoleManufacturing Director
Correspondence Address21 Byron Road
Banbury
Oxfordshire
OX16 9RJ
Secretary NameNicholas John Newland
NationalityBritish
StatusResigned
Appointed01 October 1996(46 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 November 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressManor Farm
Curbridge
Oxfordshire
OX29 7NT
Director NameRobert George Nivison
Date of BirthMay 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1998(48 years, 10 months after company formation)
Appointment Duration10 months (resigned 01 September 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Wroxton House Church Street
Wroxton
Banbury
Oxfordshire
OX15 6QF
Director NameGeoffrey Alan Hughes
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1998(48 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 14 August 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Mulberry Drive
Bicester
Oxfordshire
OX26 3FZ
Secretary NameNicholle Debra O'Driscoll
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1998(48 years, 10 months after company formation)
Appointment Duration6 years, 11 months (resigned 14 October 2005)
RoleCompany Director
Correspondence Address17 Chestnut End
Bicester
Oxfordshire
OX26 3XP
Director NameAndrew Jupp
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1999(49 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 June 2001)
RoleSales Director
Correspondence Address2 Horne
Caversfield
Bicester
Oxon
OX6 9FE
Director NameSimon Philip Guy Hunt
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1999(49 years, 10 months after company formation)
Appointment Duration6 years, 5 months (resigned 22 March 2006)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Green Church Lane
Charlton On Otmoor
Kidlington
Oxfordshire
OX5 2TZ
Director NameStephen Robert Palmer
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2004(54 years, 2 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 11 January 2005)
RoleSales Director
Correspondence Address47 Reedmace Road
Bure Park
Bicester
Oxfordshire
OX26 3WN
Director NameSusan Mary Bridget Hetherington
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2005(55 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 21 March 2006)
RoleSales Director
Correspondence Address5 Manor Road
Hanging Houghton
Northampton
Northamptonshire
NN6 9ES
Secretary NameRichard Anthony Walsh
NationalityBritish
StatusResigned
Appointed14 October 2005(55 years, 10 months after company formation)
Appointment Duration5 months, 1 week (resigned 22 March 2006)
RoleCompany Director
Correspondence AddressFoxstone
Stocking Lane, Shenington
Banbury
OX15 6NF
Director NameDavid Hillman
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2006(56 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 18 May 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt. Margarets
Station Road, Thorrington
Colchester
Essex
CO7 8JA
Director NameMr Ronald William England
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2006(56 years, 3 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 31 August 2006)
RoleCompany Director
Correspondence AddressRegency Court
147 Alan Road
Ipswich
Suffolk
IP3 8DP
Secretary NameDavid Hillman
NationalityBritish
StatusResigned
Appointed08 March 2006(56 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 18 May 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt. Margarets
Station Road, Thorrington
Colchester
Essex
CO7 8JA
Director NamePeter Richard Clark
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2006(56 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 19 December 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Beeches
Malvern Wells
Worcester
WR14 4HN
Director NameRobert James Caley
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2006(56 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 19 December 2008)
RoleSales Director
Correspondence AddressWild Thyme
Creeting Road
Stowmarket
Suffolk
IP14 5BT
Director NameMr David Thomas Crowe
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2007(57 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 08 August 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address68 Windsor Road
Worksop
Nottinghamshire
S81 9BZ
Director NameMr Peter Graham Crossley
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2007(57 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 25 September 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address62 Church Hill
Loughton
Essex
IG10 1LB
Secretary NameMr Peter Graham Crossley
NationalityBritish
StatusResigned
Appointed18 May 2007(57 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 25 September 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address62 Church Hill
Loughton
Essex
IG10 1LB
Director NameMr Geoffrey Alan Hughes
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2007(57 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 11 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Mulberry Drive
Bicester
Oxfordshire
OX26 3FZ

Contact

Websitewww.stonestheprinters.co.uk
Telephone01295 819300
Telephone regionBanbury

Location

Registered Address8 Salisbury Square
London
EC4Y 8BB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

10k at £1Goodhead Group PLC
99.99%
Ordinary
1 at £1David Alan Holland
0.01%
Ordinary

Financials

Year2014
Turnover£16,523,000
Gross Profit£3,366,000
Net Worth-£1,086,000
Current Liabilities£6,619,000

Accounts

Latest Accounts31 May 2011 (12 years, 10 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

31 October 2014Final Gazette dissolved following liquidation (1 page)
31 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
31 October 2014Final Gazette dissolved following liquidation (1 page)
31 July 2014Notice of move from Administration to Dissolution on 23 July 2014 (25 pages)
31 July 2014Notice of move from Administration to Dissolution on 23 July 2014 (25 pages)
30 July 2014Administrator's progress report to 9 July 2014 (25 pages)
30 July 2014Administrator's progress report to 9 July 2014 (25 pages)
30 July 2014Administrator's progress report to 9 July 2014 (25 pages)
10 April 2014Notice of extension of period of Administration (2 pages)
10 April 2014Notice of extension of period of Administration (2 pages)
7 February 2014Administrator's progress report to 10 January 2014 (30 pages)
7 February 2014Administrator's progress report to 10 January 2014 (30 pages)
11 October 2013Notice of extension of period of Administration (1 page)
11 October 2013Notice of extension of period of Administration (1 page)
27 September 2013Administrator's progress report to 30 August 2013 (29 pages)
27 September 2013Administrator's progress report to 30 August 2013 (29 pages)
26 June 2013Administrator's progress report to 27 May 2013 (33 pages)
26 June 2013Administrator's progress report to 27 May 2013 (33 pages)
25 May 2013Satisfaction of charge 15 in full (4 pages)
25 May 2013Satisfaction of charge 15 in full (4 pages)
11 May 2013Satisfaction of charge 10 in full (4 pages)
11 May 2013Satisfaction of charge 17 in full (4 pages)
11 May 2013Satisfaction of charge 21 in full (4 pages)
11 May 2013Satisfaction of charge 14 in full (4 pages)
11 May 2013Satisfaction of charge 10 in full (4 pages)
11 May 2013Satisfaction of charge 16 in full (4 pages)
11 May 2013Satisfaction of charge 17 in full (4 pages)
11 May 2013Satisfaction of charge 21 in full (4 pages)
11 May 2013Satisfaction of charge 11 in full (4 pages)
11 May 2013Satisfaction of charge 18 in full (4 pages)
11 May 2013Satisfaction of charge 18 in full (4 pages)
11 May 2013Part of the property or undertaking has been released and no longer forms part of charge 19 (5 pages)
11 May 2013Satisfaction of charge 16 in full (4 pages)
11 May 2013Satisfaction of charge 14 in full (4 pages)
11 May 2013Satisfaction of charge 20 in full (4 pages)
11 May 2013Satisfaction of charge 11 in full (4 pages)
11 May 2013Satisfaction of charge 20 in full (4 pages)
11 May 2013Satisfaction of charge 12 in full (4 pages)
11 May 2013Part of the property or undertaking has been released and no longer forms part of charge 19 (5 pages)
11 May 2013Satisfaction of charge 12 in full (4 pages)
12 February 2013Notice of deemed approval of proposals (1 page)
12 February 2013Notice of deemed approval of proposals (1 page)
30 January 2013Statement of affairs with form 2.15B (4 pages)
30 January 2013Statement of affairs with form 2.15B (4 pages)
23 January 2013Statement of administrator's proposal (59 pages)
23 January 2013Statement of administrator's proposal (59 pages)
7 January 2013Statement of affairs with form 2.14B/2.15B (6 pages)
7 January 2013Statement of affairs with form 2.14B/2.15B (6 pages)
6 January 2013Registered office address changed from C/O Kpmg Llp 8 Salisbury Square London EC4Y 8BB on 6 January 2013 (2 pages)
6 January 2013Registered office address changed from C/O Kpmg Llp 8 Salisbury Square London EC4Y 8BB on 6 January 2013 (2 pages)
6 January 2013Registered office address changed from C/O Kpmg Llp 8 Salisbury Square London EC4Y 8BB on 6 January 2013 (2 pages)
6 January 2013Registered office address changed from Chaucer Business Park Launton Road Bicester Oxfordshire OX26 4QZ on 6 January 2013 (2 pages)
6 January 2013Registered office address changed from Chaucer Business Park Launton Road Bicester Oxfordshire OX26 4QZ on 6 January 2013 (2 pages)
6 January 2013Registered office address changed from Chaucer Business Park Launton Road Bicester Oxfordshire OX26 4QZ on 6 January 2013 (2 pages)
11 December 2012Appointment of an administrator (1 page)
11 December 2012Appointment of an administrator (1 page)
29 November 2012Company name changed stones the printers LIMITED\certificate issued on 29/11/12
  • RES15 ‐ Change company name resolution on 2012-11-28
  • NM01 ‐ Change of name by resolution
(3 pages)
29 November 2012Company name changed stones the printers LIMITED\certificate issued on 29/11/12
  • RES15 ‐ Change company name resolution on 2012-11-28
  • NM01 ‐ Change of name by resolution
(3 pages)
2 December 2011Full accounts made up to 31 May 2011 (23 pages)
2 December 2011Full accounts made up to 31 May 2011 (23 pages)
28 November 2011Annual return made up to 31 October 2011 with a full list of shareholders
Statement of capital on 2011-11-28
  • GBP 10,000
(8 pages)
28 November 2011Annual return made up to 31 October 2011 with a full list of shareholders
Statement of capital on 2011-11-28
  • GBP 10,000
(8 pages)
25 August 2011Particulars of a mortgage or charge / charge no: 21 (5 pages)
25 August 2011Particulars of a mortgage or charge / charge no: 21 (5 pages)
24 August 2011Particulars of a mortgage or charge / charge no: 20 (5 pages)
24 August 2011Particulars of a mortgage or charge / charge no: 20 (5 pages)
21 July 2011Particulars of a mortgage or charge / charge no: 19 (7 pages)
21 July 2011Particulars of a mortgage or charge / charge no: 19 (7 pages)
13 July 2011Appointment of Lindsay Graham Atkinson as a director (3 pages)
13 July 2011Appointment of Lindsay Graham Atkinson as a director (3 pages)
18 February 2011Termination of appointment of Geoffrey Hughes as a director (2 pages)
18 February 2011Termination of appointment of Geoffrey Hughes as a director (2 pages)
1 February 2011Appointment of Mr Michael Ian Edwards as a director (3 pages)
1 February 2011Appointment of Mr Michael Ian Edwards as a director (3 pages)
23 December 2010Annual return made up to 31 October 2010 with a full list of shareholders (8 pages)
23 December 2010Annual return made up to 31 October 2010 with a full list of shareholders (8 pages)
19 November 2010Full accounts made up to 31 May 2010 (20 pages)
19 November 2010Full accounts made up to 31 May 2010 (20 pages)
8 June 2010Full accounts made up to 31 May 2009 (19 pages)
8 June 2010Full accounts made up to 31 May 2009 (19 pages)
23 April 2010Director's details changed for Geoffrey Alan Hughes on 25 February 2010 (3 pages)
23 April 2010Director's details changed for Geoffrey Alan Hughes on 25 February 2010 (3 pages)
25 February 2010Director's details changed for Geoffrey Alan Hughes on 20 November 2009 (4 pages)
25 February 2010Director's details changed for Geoffrey Alan Hughes on 20 November 2009 (4 pages)
20 January 2010Director's details changed for Gerald William Richardson on 31 October 2009 (2 pages)
20 January 2010Annual return made up to 31 October 2009 with a full list of shareholders (6 pages)
20 January 2010Director's details changed for Gerald William Richardson on 31 October 2009 (2 pages)
20 January 2010Annual return made up to 31 October 2009 with a full list of shareholders (6 pages)
4 January 2010Appointment of Ian Smith as a director (3 pages)
4 January 2010Appointment of Ian Smith as a director (3 pages)
5 May 2009Full accounts made up to 31 May 2008 (19 pages)
5 May 2009Full accounts made up to 31 May 2008 (19 pages)
15 April 2009Director appointed gerald william richardson (2 pages)
15 April 2009Director appointed gerald william richardson (2 pages)
16 February 2009Appointment terminated director peter clark (1 page)
16 February 2009Appointment terminated director peter clark (1 page)
16 February 2009Appointment terminated director robert caley (1 page)
16 February 2009Appointment terminated director robert caley (1 page)
24 December 2008Return made up to 31/10/08; full list of members (5 pages)
24 December 2008Return made up to 31/10/08; full list of members (5 pages)
23 December 2008Secretary appointed mr david alan holland (1 page)
23 December 2008Secretary appointed mr david alan holland (1 page)
6 November 2008Appointment terminated director and secretary peter crossley (1 page)
6 November 2008Appointment terminated director and secretary peter crossley (1 page)
6 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
6 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
6 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
6 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
24 September 2008Particulars of a mortgage or charge / charge no: 18 (3 pages)
24 September 2008Particulars of a mortgage or charge / charge no: 18 (3 pages)
11 August 2008Appointment terminated director david crowe (1 page)
11 August 2008Appointment terminated director david crowe (1 page)
31 March 2008Full accounts made up to 31 May 2007 (20 pages)
31 March 2008Full accounts made up to 31 May 2007 (20 pages)
30 November 2007Return made up to 31/10/07; full list of members (3 pages)
30 November 2007Return made up to 31/10/07; full list of members (3 pages)
23 October 2007Particulars of mortgage/charge (3 pages)
23 October 2007Particulars of mortgage/charge (3 pages)
19 October 2007New director appointed (2 pages)
19 October 2007New director appointed (2 pages)
19 October 2007New director appointed (2 pages)
19 October 2007New director appointed (2 pages)
16 October 2007Director resigned (1 page)
16 October 2007Director resigned (1 page)
16 October 2007Director resigned (1 page)
16 October 2007Director resigned (1 page)
15 October 2007Full accounts made up to 31 May 2006 (21 pages)
15 October 2007Full accounts made up to 31 May 2006 (21 pages)
24 August 2007Particulars of mortgage/charge (3 pages)
24 August 2007Particulars of mortgage/charge (3 pages)
3 August 2007Particulars of mortgage/charge (3 pages)
3 August 2007Particulars of mortgage/charge (3 pages)
31 July 2007Particulars of mortgage/charge (3 pages)
31 July 2007Particulars of mortgage/charge (3 pages)
16 June 2007Secretary resigned;director resigned (1 page)
16 June 2007New secretary appointed;new director appointed (2 pages)
16 June 2007Secretary resigned;director resigned (1 page)
16 June 2007New secretary appointed;new director appointed (2 pages)
1 June 2007Secretary resigned;director resigned (1 page)
1 June 2007Secretary resigned;director resigned (1 page)
17 May 2007Declaration of satisfaction of mortgage/charge (1 page)
17 May 2007Declaration of satisfaction of mortgage/charge (1 page)
6 March 2007New director appointed (2 pages)
6 March 2007New director appointed (2 pages)
24 November 2006New director appointed (2 pages)
24 November 2006New director appointed (2 pages)
24 November 2006Return made up to 31/10/06; full list of members (3 pages)
24 November 2006Return made up to 31/10/06; full list of members (3 pages)
20 November 2006New director appointed (2 pages)
20 November 2006New director appointed (2 pages)
6 November 2006Director resigned (1 page)
6 November 2006Director resigned (1 page)
27 October 2006Auditor's resignation (1 page)
27 October 2006Auditor's resignation (1 page)
1 September 2006Full accounts made up to 31 May 2005 (19 pages)
1 September 2006Full accounts made up to 31 May 2005 (19 pages)
15 August 2006Director resigned (1 page)
15 August 2006Director resigned (1 page)
15 August 2006Director resigned (1 page)
15 August 2006Director resigned (1 page)
28 June 2006New director appointed (2 pages)
28 June 2006New director appointed (2 pages)
16 May 2006New director appointed (2 pages)
16 May 2006New director appointed (2 pages)
10 May 2006Director resigned (1 page)
10 May 2006Director resigned (1 page)
10 May 2006Director resigned (1 page)
10 May 2006Director resigned (1 page)
2 May 2006Director resigned (1 page)
2 May 2006Secretary resigned;director resigned (1 page)
2 May 2006Secretary resigned;director resigned (1 page)
2 May 2006Director resigned (1 page)
27 March 2006New director appointed (2 pages)
27 March 2006New secretary appointed;new director appointed (2 pages)
27 March 2006New director appointed (2 pages)
27 March 2006New secretary appointed;new director appointed (2 pages)
27 March 2006New director appointed (2 pages)
27 March 2006New director appointed (2 pages)
6 March 2006Return made up to 05/02/06; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(10 pages)
6 March 2006Return made up to 05/02/06; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(10 pages)
21 December 2005Delivery ext'd 3 mth 31/05/05 (1 page)
21 December 2005Delivery ext'd 3 mth 31/05/05 (1 page)
11 November 2005New secretary appointed (2 pages)
11 November 2005New secretary appointed (2 pages)
4 October 2005New director appointed (2 pages)
4 October 2005New director appointed (2 pages)
30 September 2005Particulars of mortgage/charge (3 pages)
30 September 2005Particulars of mortgage/charge (3 pages)
6 April 2005New director appointed (2 pages)
6 April 2005New director appointed (2 pages)
10 March 2005Return made up to 05/02/05; full list of members (9 pages)
10 March 2005Director resigned (1 page)
10 March 2005Director resigned (1 page)
10 March 2005Return made up to 05/02/05; full list of members (9 pages)
17 November 2004Full accounts made up to 31 May 2004 (19 pages)
17 November 2004Full accounts made up to 31 May 2004 (19 pages)
29 March 2004Full accounts made up to 31 May 2003 (18 pages)
29 March 2004Full accounts made up to 31 May 2003 (18 pages)
10 March 2004New director appointed (2 pages)
10 March 2004New director appointed (2 pages)
19 February 2004Return made up to 05/02/04; full list of members (8 pages)
19 February 2004Return made up to 05/02/04; full list of members (8 pages)
14 January 2004Particulars of mortgage/charge (3 pages)
14 January 2004Particulars of mortgage/charge (3 pages)
1 October 2003Particulars of mortgage/charge (3 pages)
1 October 2003Particulars of mortgage/charge (3 pages)
11 September 2003Declaration of satisfaction of mortgage/charge (1 page)
11 September 2003Declaration of satisfaction of mortgage/charge (1 page)
5 April 2003Full accounts made up to 31 May 2002 (18 pages)
5 April 2003Full accounts made up to 31 May 2002 (18 pages)
2 April 2003Auditor's resignation (1 page)
2 April 2003Auditor's resignation (1 page)
12 February 2003Return made up to 05/02/03; full list of members (8 pages)
12 February 2003Return made up to 05/02/03; full list of members (8 pages)
8 February 2002Director resigned (1 page)
8 February 2002Director resigned (1 page)
8 February 2002Return made up to 05/02/02; full list of members (8 pages)
8 February 2002Return made up to 05/02/02; full list of members (8 pages)
7 November 2001Full accounts made up to 31 May 2001 (17 pages)
7 November 2001Full accounts made up to 31 May 2001 (17 pages)
5 July 2001Director resigned (1 page)
5 July 2001Director resigned (1 page)
16 February 2001Return made up to 05/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 February 2001Return made up to 05/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 October 2000Full accounts made up to 31 May 2000 (18 pages)
11 October 2000Registered office changed on 11/10/00 from: goodhead print group PLC chaucer business park launton road bicester oxfordshire OX6 7QZ (1 page)
11 October 2000Registered office changed on 11/10/00 from: goodhead print group PLC chaucer business park launton road bicester oxfordshire OX6 7QZ (1 page)
11 October 2000Full accounts made up to 31 May 2000 (18 pages)
1 March 2000Return made up to 05/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 March 2000Return made up to 05/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 October 1999New director appointed (2 pages)
20 October 1999New director appointed (2 pages)
14 October 1999Full accounts made up to 31 May 1999 (18 pages)
14 October 1999Full accounts made up to 31 May 1999 (18 pages)
12 October 1999Registered office changed on 12/10/99 from: chaucer international estate launton road bicester oxon , OX6 7QZ (1 page)
12 October 1999Registered office changed on 12/10/99 from: chaucer international estate launton road bicester oxon , OX6 7QZ (1 page)
7 September 1999Director resigned (1 page)
7 September 1999Director resigned (1 page)
23 June 1999Accounts for a dormant company made up to 31 May 1998 (1 page)
23 June 1999Accounts for a dormant company made up to 31 May 1998 (1 page)
15 June 1999Declaration of satisfaction of mortgage/charge (1 page)
15 June 1999Declaration of satisfaction of mortgage/charge (1 page)
15 June 1999Declaration of satisfaction of mortgage/charge (1 page)
15 June 1999Declaration of satisfaction of mortgage/charge (1 page)
15 June 1999Declaration of satisfaction of mortgage/charge (1 page)
15 June 1999Declaration of satisfaction of mortgage/charge (1 page)
8 June 1999New director appointed (2 pages)
8 June 1999New director appointed (2 pages)
29 April 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 April 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 March 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 March 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 March 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 March 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 March 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 March 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 March 1999Return made up to 25/02/99; no change of members (6 pages)
9 March 1999Return made up to 25/02/99; no change of members (6 pages)
16 November 1998New secretary appointed (2 pages)
16 November 1998New director appointed (2 pages)
16 November 1998New director appointed (2 pages)
16 November 1998New director appointed (2 pages)
16 November 1998New director appointed (2 pages)
16 November 1998New secretary appointed (2 pages)
16 November 1998Secretary resigned (1 page)
16 November 1998New director appointed (2 pages)
16 November 1998New director appointed (2 pages)
16 November 1998Secretary resigned (1 page)
2 October 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 07/09/98
(1 page)
2 October 1998Resolutions
  • (W)ELRES ‐ S252 disp laying acc 07/09/98
(1 page)
2 October 1998Resolutions
  • (W)ELRES ‐ S252 disp laying acc 07/09/98
(1 page)
2 October 1998Resolutions
  • (W)ELRES ‐ S366A disp holding agm 07/09/98
(1 page)
2 October 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 07/09/98
(1 page)
2 September 1998Auditor's resignation (1 page)
2 September 1998Auditor's resignation (1 page)
21 August 1998Auditor's resignation (1 page)
21 August 1998Auditor's resignation (1 page)
15 August 1998Particulars of mortgage/charge (3 pages)
15 August 1998Particulars of mortgage/charge (3 pages)
3 August 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 August 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 June 1998Company name changed henry stone & son (printers) lim ited\certificate issued on 15/06/98 (2 pages)
12 June 1998Company name changed henry stone & son (printers) lim ited\certificate issued on 15/06/98 (2 pages)
18 February 1998Return made up to 25/02/98; no change of members (4 pages)
18 February 1998Return made up to 25/02/98; no change of members (4 pages)
6 August 1997Accounts for a dormant company made up to 31 May 1997 (1 page)
6 August 1997Accounts for a dormant company made up to 31 May 1997 (1 page)
6 August 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 August 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 March 1997Return made up to 25/02/97; full list of members (6 pages)
20 March 1997Return made up to 25/02/97; full list of members (6 pages)
3 November 1996Director resigned (1 page)
3 November 1996Director resigned (1 page)
31 October 1996Secretary resigned (1 page)
31 October 1996Director resigned (1 page)
31 October 1996Director resigned (1 page)
31 October 1996Secretary resigned (1 page)
31 October 1996Director resigned (1 page)
31 October 1996Director resigned (1 page)
31 October 1996Director resigned (1 page)
31 October 1996Director resigned (1 page)
31 October 1996Director resigned (1 page)
31 October 1996Director resigned (1 page)
14 October 1996New secretary appointed (2 pages)
14 October 1996New secretary appointed (2 pages)
6 August 1996Accounts for a dormant company made up to 31 May 1996 (1 page)
6 August 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 August 1996Accounts for a dormant company made up to 31 May 1996 (1 page)
6 August 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 March 1996New director appointed (2 pages)
27 March 1996Return made up to 25/02/96; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 March 1996Return made up to 25/02/96; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 March 1996New director appointed (2 pages)
29 November 1995Full accounts made up to 31 May 1995 (17 pages)
29 November 1995Full accounts made up to 31 May 1995 (17 pages)
15 March 1995Return made up to 25/02/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 March 1995Return made up to 25/02/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (37 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (41 pages)
1 January 1995A selection of documents registered before 1 January 1995 (37 pages)
14 October 1993New director appointed (2 pages)
14 October 1993New director appointed (2 pages)
30 March 1993Particulars of mortgage/charge (3 pages)
30 March 1993Particulars of mortgage/charge (3 pages)
17 August 1992Memorandum and Articles of Association (18 pages)
17 August 1992Memorandum and Articles of Association (18 pages)
25 July 1991Particulars of mortgage/charge (3 pages)
25 July 1991Particulars of mortgage/charge (3 pages)
22 May 1991Particulars of mortgage/charge (3 pages)
22 May 1991Particulars of mortgage/charge (3 pages)