Woodford Green
Essex
IG8 0PN
Director Name | Mr David Stone |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 December 1991(7 years, 5 months after company formation) |
Appointment Duration | 31 years, 9 months (closed 26 September 2023) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 500 High Road Woodford Green Essex IG8 0PN |
Secretary Name | Mr David Stone |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 December 1991(7 years, 5 months after company formation) |
Appointment Duration | 31 years, 9 months (closed 26 September 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 500 High Road Woodford Green Essex IG8 0PN |
Director Name | Mr Joseph Stone |
---|---|
Date of Birth | May 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(7 years, 5 months after company formation) |
Appointment Duration | 27 years, 4 months (resigned 04 May 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 500 High Road Woodford Green Essex IG8 0PN |
Website | www.stonesofwirksworth.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01629 822249 |
Telephone region | Matlock |
Registered Address | 500 High Road Woodford Green Essex IG8 0PN |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Monkhams |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £29,011 |
Cash | £108,193 |
Current Liabilities | £140,997 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
12 December 1989 | Delivered on: 15 December 1989 Satisfied on: 23 March 1991 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold property K.A. 122 dale rd matlock derbyshire (formerly 1 st johns' terrace matlock). Together with & and the proceeds of the sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|---|
4 March 1988 | Delivered on: 11 March 1988 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold property k/a land at warmwells lane ripley derbyshire and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
4 March 1988 | Delivered on: 11 March 1988 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold property k/a the sites of 151 and 153 codnor gate, codnor derbyshire and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
26 September 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 July 2023 | First Gazette notice for voluntary strike-off (1 page) |
3 July 2023 | Application to strike the company off the register (1 page) |
24 February 2023 | Confirmation statement made on 3 February 2023 with updates (5 pages) |
21 December 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
7 March 2022 | Confirmation statement made on 3 February 2022 with updates (4 pages) |
13 September 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
5 March 2021 | Confirmation statement made on 3 February 2021 with updates (5 pages) |
18 February 2021 | Confirmation statement made on 3 February 2020 with updates (5 pages) |
12 January 2021 | Micro company accounts made up to 31 March 2020 (4 pages) |
23 January 2020 | Confirmation statement made on 14 December 2019 with updates (5 pages) |
23 January 2020 | Secretary's details changed for Mr David Stone on 23 January 2020 (1 page) |
22 January 2020 | Cessation of Joseph Stone as a person with significant control on 4 May 2019 (1 page) |
20 December 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
7 May 2019 | Termination of appointment of Joseph Stone as a director on 4 May 2019 (1 page) |
10 January 2019 | Registered office address changed from 500 C/O Brassington & Co High Road Woodford Green Essex IG8 0PN to 500 High Road Woodford Green Essex IG8 0PN on 10 January 2019 (1 page) |
10 January 2019 | Confirmation statement made on 14 December 2018 with updates (5 pages) |
28 December 2018 | Director's details changed for Mr Joseph Stone on 20 December 2018 (2 pages) |
28 December 2018 | Director's details changed for Mr Andrew Stone on 20 December 2018 (2 pages) |
28 December 2018 | Director's details changed for Mr David Stone on 20 December 2018 (2 pages) |
12 December 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
9 January 2018 | Confirmation statement made on 14 December 2017 with no updates (3 pages) |
9 January 2018 | Confirmation statement made on 14 December 2017 with no updates (3 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
16 January 2017 | Confirmation statement made on 14 December 2016 with updates (7 pages) |
16 January 2017 | Confirmation statement made on 14 December 2016 with updates (7 pages) |
9 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
9 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
2 February 2016 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2016-02-02
|
7 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
7 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
5 March 2015 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2015-03-05
|
14 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
14 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
18 August 2014 | Registered office address changed from C.O Brassington & Co. 600 High Road Woodford Green Essex, IG8 0PS to 500 C/O Brassington & Co High Road Woodford Green Essex IG8 0PN on 18 August 2014 (1 page) |
18 August 2014 | Registered office address changed from C.O Brassington & Co. 600 High Road Woodford Green Essex, IG8 0PS to 500 C/O Brassington & Co High Road Woodford Green Essex IG8 0PN on 18 August 2014 (1 page) |
4 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
4 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
21 December 2013 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2013-12-21
|
21 December 2013 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2013-12-21
|
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
17 December 2012 | Annual return made up to 14 December 2012 with a full list of shareholders (6 pages) |
17 December 2012 | Annual return made up to 14 December 2012 with a full list of shareholders (6 pages) |
9 January 2012 | Annual return made up to 14 December 2011 with a full list of shareholders (6 pages) |
9 January 2012 | Annual return made up to 14 December 2011 with a full list of shareholders (6 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
1 February 2011 | Annual return made up to 14 December 2010 with a full list of shareholders (6 pages) |
1 February 2011 | Annual return made up to 14 December 2010 with a full list of shareholders (6 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
16 January 2010 | Director's details changed for Joseph Stone on 4 January 2010 (2 pages) |
16 January 2010 | Annual return made up to 14 December 2009 with a full list of shareholders (5 pages) |
16 January 2010 | Director's details changed for David Stone on 4 January 2010 (2 pages) |
16 January 2010 | Director's details changed for David Stone on 4 January 2010 (2 pages) |
16 January 2010 | Director's details changed for Joseph Stone on 4 January 2010 (2 pages) |
16 January 2010 | Director's details changed for Joseph Stone on 4 January 2010 (2 pages) |
16 January 2010 | Director's details changed for Mr Andrew Stone on 4 January 2010 (2 pages) |
16 January 2010 | Director's details changed for David Stone on 4 January 2010 (2 pages) |
16 January 2010 | Director's details changed for Mr Andrew Stone on 4 January 2010 (2 pages) |
16 January 2010 | Director's details changed for Mr Andrew Stone on 4 January 2010 (2 pages) |
16 January 2010 | Annual return made up to 14 December 2009 with a full list of shareholders (5 pages) |
11 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
11 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
10 March 2009 | Return made up to 14/12/08; full list of members (4 pages) |
10 March 2009 | Return made up to 14/12/08; full list of members (4 pages) |
19 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
19 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
15 July 2008 | Return made up to 14/12/07; full list of members (4 pages) |
15 July 2008 | Return made up to 14/12/07; full list of members (4 pages) |
25 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
25 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
27 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
27 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
15 January 2007 | Return made up to 14/12/06; full list of members (3 pages) |
15 January 2007 | Return made up to 14/12/06; full list of members (3 pages) |
30 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
30 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
14 December 2005 | Return made up to 14/12/05; full list of members (3 pages) |
14 December 2005 | Return made up to 14/12/05; full list of members (3 pages) |
2 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
2 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
14 December 2004 | Return made up to 14/12/04; full list of members (7 pages) |
14 December 2004 | Return made up to 14/12/04; full list of members (7 pages) |
3 February 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
3 February 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
24 December 2003 | Return made up to 14/12/03; full list of members (7 pages) |
24 December 2003 | Return made up to 14/12/03; full list of members (7 pages) |
28 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
28 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
24 December 2002 | Return made up to 14/12/02; full list of members (7 pages) |
24 December 2002 | Return made up to 14/12/02; full list of members (7 pages) |
31 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
31 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
3 January 2002 | Return made up to 14/12/01; full list of members (8 pages) |
3 January 2002 | Return made up to 14/12/01; full list of members (8 pages) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
2 January 2001 | Return made up to 14/12/00; full list of members
|
2 January 2001 | Return made up to 14/12/00; full list of members
|
13 April 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
13 April 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
15 March 2000 | Return made up to 14/12/99; full list of members (7 pages) |
15 March 2000 | Return made up to 14/12/99; full list of members (7 pages) |
4 May 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
4 May 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
22 December 1998 | Return made up to 14/12/98; full list of members (6 pages) |
22 December 1998 | Return made up to 14/12/98; full list of members (6 pages) |
4 February 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
4 February 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
5 January 1998 | Return made up to 14/12/97; no change of members (4 pages) |
5 January 1998 | Return made up to 14/12/97; no change of members (4 pages) |
23 January 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
23 January 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
21 December 1996 | Return made up to 14/12/96; no change of members (4 pages) |
21 December 1996 | Return made up to 14/12/96; no change of members (4 pages) |
17 January 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
17 January 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
5 January 1996 | Return made up to 14/12/95; full list of members (5 pages) |
5 January 1996 | Return made up to 14/12/95; full list of members (5 pages) |