Company NameStones Of Wirksworth Limited
Company StatusDissolved
Company Number01832765
CategoryPrivate Limited Company
Incorporation Date13 July 1984(39 years, 9 months ago)
Dissolution Date26 September 2023 (7 months ago)
Previous NameArchtrade Builders Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Andrew Stone
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed14 December 1991(7 years, 5 months after company formation)
Appointment Duration31 years, 9 months (closed 26 September 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address500 High Road
Woodford Green
Essex
IG8 0PN
Director NameMr David Stone
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed14 December 1991(7 years, 5 months after company formation)
Appointment Duration31 years, 9 months (closed 26 September 2023)
RoleSecretary
Country of ResidenceEngland
Correspondence Address500 High Road
Woodford Green
Essex
IG8 0PN
Secretary NameMr David Stone
NationalityBritish
StatusClosed
Appointed14 December 1991(7 years, 5 months after company formation)
Appointment Duration31 years, 9 months (closed 26 September 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address500 High Road
Woodford Green
Essex
IG8 0PN
Director NameMr Joseph Stone
Date of BirthMay 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(7 years, 5 months after company formation)
Appointment Duration27 years, 4 months (resigned 04 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address500 High Road
Woodford Green
Essex
IG8 0PN

Contact

Websitewww.stonesofwirksworth.co.uk
Email address[email protected]
Telephone01629 822249
Telephone regionMatlock

Location

Registered Address500 High Road
Woodford Green
Essex
IG8 0PN
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardMonkhams
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£29,011
Cash£108,193
Current Liabilities£140,997

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

12 December 1989Delivered 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 1988Delivered 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 1988Delivered 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

Filing History

26 September 2023Final Gazette dissolved via voluntary strike-off (1 page)
11 July 2023First Gazette notice for voluntary strike-off (1 page)
3 July 2023Application to strike the company off the register (1 page)
24 February 2023Confirmation statement made on 3 February 2023 with updates (5 pages)
21 December 2022Micro company accounts made up to 31 March 2022 (4 pages)
7 March 2022Confirmation statement made on 3 February 2022 with updates (4 pages)
13 September 2021Micro company accounts made up to 31 March 2021 (4 pages)
5 March 2021Confirmation statement made on 3 February 2021 with updates (5 pages)
18 February 2021Confirmation statement made on 3 February 2020 with updates (5 pages)
12 January 2021Micro company accounts made up to 31 March 2020 (4 pages)
23 January 2020Confirmation statement made on 14 December 2019 with updates (5 pages)
23 January 2020Secretary's details changed for Mr David Stone on 23 January 2020 (1 page)
22 January 2020Cessation of Joseph Stone as a person with significant control on 4 May 2019 (1 page)
20 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
7 May 2019Termination of appointment of Joseph Stone as a director on 4 May 2019 (1 page)
10 January 2019Registered 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 2019Confirmation statement made on 14 December 2018 with updates (5 pages)
28 December 2018Director's details changed for Mr Joseph Stone on 20 December 2018 (2 pages)
28 December 2018Director's details changed for Mr Andrew Stone on 20 December 2018 (2 pages)
28 December 2018Director's details changed for Mr David Stone on 20 December 2018 (2 pages)
12 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
9 January 2018Confirmation statement made on 14 December 2017 with no updates (3 pages)
9 January 2018Confirmation statement made on 14 December 2017 with no updates (3 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
16 January 2017Confirmation statement made on 14 December 2016 with updates (7 pages)
16 January 2017Confirmation statement made on 14 December 2016 with updates (7 pages)
9 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
9 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
2 February 2016Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 100
(6 pages)
2 February 2016Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 100
(6 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
5 March 2015Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100
(6 pages)
5 March 2015Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100
(6 pages)
14 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
14 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
18 August 2014Registered 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 2014Registered 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 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
4 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
21 December 2013Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2013-12-21
  • GBP 100
(6 pages)
21 December 2013Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2013-12-21
  • GBP 100
(6 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
17 December 2012Annual return made up to 14 December 2012 with a full list of shareholders (6 pages)
17 December 2012Annual return made up to 14 December 2012 with a full list of shareholders (6 pages)
9 January 2012Annual return made up to 14 December 2011 with a full list of shareholders (6 pages)
9 January 2012Annual return made up to 14 December 2011 with a full list of shareholders (6 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
1 February 2011Annual return made up to 14 December 2010 with a full list of shareholders (6 pages)
1 February 2011Annual return made up to 14 December 2010 with a full list of shareholders (6 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
16 January 2010Director's details changed for Joseph Stone on 4 January 2010 (2 pages)
16 January 2010Annual return made up to 14 December 2009 with a full list of shareholders (5 pages)
16 January 2010Director's details changed for David Stone on 4 January 2010 (2 pages)
16 January 2010Director's details changed for David Stone on 4 January 2010 (2 pages)
16 January 2010Director's details changed for Joseph Stone on 4 January 2010 (2 pages)
16 January 2010Director's details changed for Joseph Stone on 4 January 2010 (2 pages)
16 January 2010Director's details changed for Mr Andrew Stone on 4 January 2010 (2 pages)
16 January 2010Director's details changed for David Stone on 4 January 2010 (2 pages)
16 January 2010Director's details changed for Mr Andrew Stone on 4 January 2010 (2 pages)
16 January 2010Director's details changed for Mr Andrew Stone on 4 January 2010 (2 pages)
16 January 2010Annual return made up to 14 December 2009 with a full list of shareholders (5 pages)
11 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
11 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
10 March 2009Return made up to 14/12/08; full list of members (4 pages)
10 March 2009Return made up to 14/12/08; full list of members (4 pages)
19 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
19 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
15 July 2008Return made up to 14/12/07; full list of members (4 pages)
15 July 2008Return made up to 14/12/07; full list of members (4 pages)
25 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
25 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
27 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
27 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
15 January 2007Return made up to 14/12/06; full list of members (3 pages)
15 January 2007Return made up to 14/12/06; full list of members (3 pages)
30 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
30 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
14 December 2005Return made up to 14/12/05; full list of members (3 pages)
14 December 2005Return made up to 14/12/05; full list of members (3 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
14 December 2004Return made up to 14/12/04; full list of members (7 pages)
14 December 2004Return made up to 14/12/04; full list of members (7 pages)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
24 December 2003Return made up to 14/12/03; full list of members (7 pages)
24 December 2003Return made up to 14/12/03; full list of members (7 pages)
28 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
28 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
24 December 2002Return made up to 14/12/02; full list of members (7 pages)
24 December 2002Return made up to 14/12/02; full list of members (7 pages)
31 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
31 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
3 January 2002Return made up to 14/12/01; full list of members (8 pages)
3 January 2002Return made up to 14/12/01; full list of members (8 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
2 January 2001Return made up to 14/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 January 2001Return made up to 14/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 April 2000Accounts for a small company made up to 31 March 1999 (4 pages)
13 April 2000Accounts for a small company made up to 31 March 1999 (4 pages)
15 March 2000Return made up to 14/12/99; full list of members (7 pages)
15 March 2000Return made up to 14/12/99; full list of members (7 pages)
4 May 1999Accounts for a small company made up to 31 March 1998 (6 pages)
4 May 1999Accounts for a small company made up to 31 March 1998 (6 pages)
22 December 1998Return made up to 14/12/98; full list of members (6 pages)
22 December 1998Return made up to 14/12/98; full list of members (6 pages)
4 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
4 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
5 January 1998Return made up to 14/12/97; no change of members (4 pages)
5 January 1998Return made up to 14/12/97; no change of members (4 pages)
23 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
23 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
21 December 1996Return made up to 14/12/96; no change of members (4 pages)
21 December 1996Return made up to 14/12/96; no change of members (4 pages)
17 January 1996Accounts for a small company made up to 31 March 1995 (6 pages)
17 January 1996Accounts for a small company made up to 31 March 1995 (6 pages)
5 January 1996Return made up to 14/12/95; full list of members (5 pages)
5 January 1996Return made up to 14/12/95; full list of members (5 pages)