Company NameStonedoor Properties Limited
Company StatusDissolved
Company Number02459446
CategoryPrivate Limited Company
Incorporation Date15 January 1990(34 years, 3 months ago)
Dissolution Date22 August 2000 (23 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Robert James Leslie Stayton
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed01 August 1996(6 years, 6 months after company formation)
Appointment Duration4 years (closed 22 August 2000)
RoleProperty Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Bushes Sleapshyde
Smallford
St Albans
Hertfordshire
AL4 0SE
Secretary NamePhilip Aquilina
NationalityBritish
StatusClosed
Appointed01 August 1996(6 years, 6 months after company formation)
Appointment Duration4 years (closed 22 August 2000)
RoleRestauranteur
Country of ResidenceUnited Kingdom
Correspondence Address503 Fulham Road
London
SW6 1HH
Director NameLionel Daniel Schneider
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1992(2 years after company formation)
Appointment Duration2 years, 12 months (resigned 13 January 1995)
RoleSales Manager
Correspondence Address119 Bow Lane
North Finchley
London
N12 0JL
Secretary NameEvelyn Rose Schneider
NationalityBritish
StatusResigned
Appointed15 January 1992(2 years after company formation)
Appointment Duration2 years, 12 months (resigned 13 January 1995)
RoleCompany Director
Correspondence Address10 Greendale
Mill Hill
London
NW7 4QA
Director NameMr Arthur Sidney Turner
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1995(4 years, 12 months after company formation)
Appointment Duration1 year, 5 months (resigned 04 July 1996)
RoleGeneral Builder
Correspondence Address85 Warwick Avenue
Edgware
Middlesex
HA8 8UL
Secretary NameBarbara Ellen Turner
NationalityBritish
StatusResigned
Appointed13 January 1995(4 years, 12 months after company formation)
Appointment Duration1 year, 5 months (resigned 04 July 1996)
RoleCompany Director
Correspondence Address85 Warwick Avenue
Edgware
Middlesex
HA8 8UL
Director NameGerald Ignatius Murray
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1996(6 years, 5 months after company formation)
Appointment Duration4 weeks (resigned 01 August 1996)
RoleBuilder
Correspondence AddressBaydon 41 Langley Road
Slough
SL3 7AH
Director NameMary Patricia Murray
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1996(6 years, 5 months after company formation)
Appointment Duration4 weeks (resigned 01 August 1996)
RoleHousewife
Correspondence AddressBaydon 41 Langley Road
Slough
SL3 7AH
Secretary NameMary Patricia Murray
NationalityBritish
StatusResigned
Appointed04 July 1996(6 years, 5 months after company formation)
Appointment Duration4 weeks (resigned 01 August 1996)
RoleHousewife
Correspondence AddressBaydon 41 Langley Road
Slough
SL3 7AH
Director NamePhilip Aquilina
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1996(6 years, 6 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 16 January 1997)
RoleRestauranteur
Country of ResidenceUnited Kingdom
Correspondence Address503 Fulham Road
London
SW6 1HH

Location

Registered Address43 Overstone Road
London
W6 0AD
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 March 1999 (25 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

22 August 2000Final Gazette dissolved via voluntary strike-off (1 page)
2 May 2000First Gazette notice for voluntary strike-off (1 page)
22 March 2000Application for striking-off (1 page)
20 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
10 January 2000Return made up to 05/01/00; full list of members (6 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
31 December 1998Return made up to 05/01/99; no change of members (4 pages)
5 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
27 January 1998Return made up to 05/01/98; no change of members (4 pages)
27 November 1997Director resigned (1 page)
14 January 1997Return made up to 05/01/97; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
27 November 1996Particulars of mortgage/charge (3 pages)
2 October 1996Registered office changed on 02/10/96 from: baydon 41 langley road langley slough berkshire SL3 7AH (1 page)
2 October 1996New secretary appointed;new director appointed (2 pages)
2 October 1996New director appointed (2 pages)
4 August 1996Registered office changed on 04/08/96 from: 116 totteridge lane totteridge london N20 8JH (1 page)
24 July 1996Secretary resigned (2 pages)
24 July 1996New secretary appointed;new director appointed (1 page)
24 July 1996New director appointed (1 page)
24 July 1996Director resigned (2 pages)
10 June 1996Accounts made up to 31 March 1996 (7 pages)
24 January 1996Return made up to 15/01/96; no change of members (4 pages)
3 January 1996Accounts made up to 31 March 1995 (8 pages)
29 March 1995Return made up to 15/01/95; full list of members (6 pages)