Company NameTimestone Limited
DirectorsRoy John Costello and Susan Jane Costello
Company StatusDissolved
Company Number01821009
CategoryPrivate Limited Company
Incorporation Date1 June 1984(39 years, 11 months ago)
Previous NameR.J. Costello & Co. Limited

Business Activity

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

Directors

Director NameRoy John Costello
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 1991(7 years, 3 months after company formation)
Appointment Duration32 years, 8 months
RoleBuilding Contractor
Correspondence Address26 Woodmansterne Lane
Banstead
Surrey
SM7 3EY
Director NameSusan Jane Costello
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 1991(7 years, 3 months after company formation)
Appointment Duration32 years, 8 months
RoleSecretary
Correspondence Address26 Woodmansterne Lane
Banstead
Surrey
SM7 3EY
Secretary NameSusan Jane Costello
NationalityBritish
StatusCurrent
Appointed31 August 1991(7 years, 3 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Correspondence Address26 Woodmansterne Lane
Banstead
Surrey
SM7 3EY

Location

Registered AddressOne Great Cumberland Place
London
W1H 8LE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Accounts

Latest Accounts31 August 1994 (29 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

17 April 2000Dissolved (1 page)
17 January 2000Return of final meeting in a creditors' voluntary winding up (4 pages)
17 January 2000Liquidators statement of receipts and payments (5 pages)
22 July 1999Liquidators statement of receipts and payments (5 pages)
17 February 1999Registered office changed on 17/02/99 from: po box 553 30 eastbourne terrace london W2 6LF (1 page)
29 January 1999Liquidators statement of receipts and payments (5 pages)
12 October 1998Company name changed R.J. costello & co. LIMITED\certificate issued on 13/10/98 (2 pages)
5 August 1998Liquidators statement of receipts and payments (5 pages)
26 January 1998Liquidators statement of receipts and payments (5 pages)
7 August 1997Liquidators statement of receipts and payments (5 pages)
25 July 1996Appointment of a voluntary liquidator (1 page)
25 July 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 July 1996Registered office changed on 11/07/96 from: 26 woodmansterne lane banstead surrey SM7 3EY (1 page)
31 May 1996Return made up to 31/08/95; no change of members (4 pages)
2 May 1995Accounts for a small company made up to 31 August 1994 (6 pages)