Company NameStoners Appliances Limited
DirectorsIan George Coates-Stephens and William Frederick Dauncey
Company StatusDissolved
Company Number00480203
CategoryPrivate Limited Company
Incorporation Date28 March 1950(74 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameIan George Coates-Stephens
Date of BirthJanuary 1928 (Born 96 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 1992(42 years, 9 months after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Correspondence AddressThe Roses Norlington Lane
Ringmer
Lewes
East Sussex
BN8 5SH
Director NameWilliam Frederick Dauncey
Date of BirthDecember 1924 (Born 99 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 1992(42 years, 9 months after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Correspondence AddressAshdown House Hurtis Hill
Crowborough
East Sussex
TN6 3AB
Secretary NameWilliam Frederick Dauncey
NationalityBritish
StatusCurrent
Appointed29 December 1992(42 years, 9 months after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Correspondence AddressAshdown House Hurtis Hill
Crowborough
East Sussex
TN6 3AB
Director NameGeorge Coates-Stephens
Date of BirthFebruary 1997 (Born 27 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1992(42 years, 9 months after company formation)
Appointment Duration2 years (resigned 29 December 1994)
RoleCompany Director
Correspondence AddressWindlesham Residential Hotel
Hurtis Hill
Crowborough
East Sussex
TN6 3AB
Director NameMichael Arthur Luck
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1992(42 years, 9 months after company formation)
Appointment Duration7 years, 2 months (resigned 13 March 2000)
RoleCompany Director
Correspondence Address29 Broadlands
Langshott
Horley
Surrey
RH6 9XA
Director NameClifford Mansell Maybury
Date of BirthJanuary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1992(42 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 24 August 1995)
RoleSolicitor
Correspondence Address62 Raglan Road
Reigate
Surrey
RH2 0HN

Location

Registered Address12 Tumblewood Road
Banstead
Surrey
SM7 1DX
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardNork
Built Up AreaGreater London

Financials

Year2014
Turnover£519,916
Gross Profit£361,619
Net Worth£2,052,320
Cash£221,632
Current Liabilities£208,940

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

8 January 2004Return of final meeting in a members' voluntary winding up (3 pages)
24 September 2003Liquidators statement of receipts and payments (5 pages)
27 February 2003Liquidators statement of receipts and payments (5 pages)
23 September 2002Liquidators statement of receipts and payments (6 pages)
15 April 2002Liquidators statement of receipts and payments (5 pages)
23 February 2001Registered office changed on 23/02/01 from: ringley park house, 59, reigate road, reigate, surrey. RH2 0QJ. (1 page)
21 February 2001Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
21 February 2001Appointment of a voluntary liquidator (1 page)
21 February 2001Declaration of solvency (3 pages)
18 January 2001Return made up to 29/12/00; full list of members (7 pages)
19 December 2000Full accounts made up to 31 March 2000 (12 pages)
17 April 2000Director resigned (1 page)
4 January 2000Return made up to 29/12/99; full list of members (6 pages)
27 August 1999Full accounts made up to 31 March 1999 (15 pages)
3 February 1999Full accounts made up to 31 March 1998 (15 pages)
18 January 1999Return made up to 29/12/98; no change of members (7 pages)
27 January 1998Return made up to 29/12/97; no change of members (7 pages)
27 January 1998Amended full accounts made up to 31 March 1997 (16 pages)
19 January 1998Director's particulars changed (1 page)
11 January 1998Full accounts made up to 31 March 1997 (16 pages)
24 July 1997Particulars of mortgage/charge (7 pages)
7 January 1997Return made up to 29/12/96; full list of members (9 pages)
26 November 1996Full accounts made up to 31 March 1996 (17 pages)
5 January 1996Return made up to 29/12/95; no change of members (6 pages)
20 October 1995Full accounts made up to 31 March 1995 (19 pages)
2 October 1995Director resigned (4 pages)