Company NameStoneford Construction And Development Limited
DirectorsStuart Paul Lyell and Richard David Mumford
Company StatusDissolved
Company Number01785785
CategoryPrivate Limited Company
Incorporation Date25 January 1984(40 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Stuart Paul Lyell
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 1990(6 years, 8 months after company formation)
Appointment Duration33 years, 7 months
RoleChartered Surveyor
Correspondence Address45 Broadwater Rise
Tunbridge Wells
Kent
TN2 5UD
Director NameMr Richard David Mumford
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 1990(6 years, 8 months after company formation)
Appointment Duration33 years, 7 months
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address24 Great Bounds Drive
Southborough
Tonbridge
Kent
Tn9 Otr
Secretary NameMr Stuart Paul Lyell
NationalityBritish
StatusCurrent
Appointed29 September 1990(6 years, 8 months after company formation)
Appointment Duration33 years, 7 months
RoleCompany Director
Correspondence Address45 Broadwater Rise
Tunbridge Wells
Kent
TN2 5UD

Location

Registered Address84 Grosvenor Street
London
W1X 9DF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 October 1993 (30 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

22 October 1999Dissolved (1 page)
22 July 1999Return of final meeting in a creditors' voluntary winding up (5 pages)
22 July 1999Liquidators statement of receipts and payments (5 pages)
1 February 1999Liquidators statement of receipts and payments (5 pages)
21 August 1998Liquidators statement of receipts and payments (5 pages)
30 January 1998Liquidators statement of receipts and payments (5 pages)
4 September 1997Liquidators statement of receipts and payments (5 pages)
28 February 1997Liquidators statement of receipts and payments (5 pages)
5 September 1996Liquidators statement of receipts and payments (5 pages)
9 February 1996Liquidators statement of receipts and payments (5 pages)
4 May 1995Notice of Constitution of Liquidation Committee (4 pages)
24 April 1995Notice of Constitution of Liquidation Committee (4 pages)
6 February 1995Statement of affairs (6 pages)
15 January 1995Return made up to 29/12/94; full list of members (5 pages)
22 July 1994Full accounts made up to 31 October 1993 (8 pages)