Company NameStoneville International Public Limited Company
Company StatusDissolved
Company Number02529981
CategoryPublic Limited Company
Incorporation Date10 August 1990(33 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameDr Abdul Aziz Ali Al-Maqhafi
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityYemen
StatusCurrent
Appointed01 April 1993(2 years, 7 months after company formation)
Appointment Duration31 years, 1 month
RolePharmacist
Correspondence AddressP.O. Box 55242
Jamal Street
Taiz
Foreign
Yemen
Director NameMrs Barbara Anne Lyall
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 1994(3 years, 10 months after company formation)
Appointment Duration29 years, 10 months
RoleAdministration Executive
Correspondence Address29 Riverside
Rawcliffe
Goole
North Humberside
DN14 8RN
Director NameAlan Stephen Folley
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 1994(4 years, 1 month after company formation)
Appointment Duration29 years, 7 months
RoleCompany Director
Correspondence Address128 Alexandra Gardens
Knaphill
Woking
Surrey
GU21 2DL
Secretary NameAlan Stephen Folley
NationalityBritish
StatusCurrent
Appointed22 September 1994(4 years, 1 month after company formation)
Appointment Duration29 years, 7 months
RoleCompany Director
Correspondence Address128 Alexandra Gardens
Knaphill
Woking
Surrey
GU21 2DL
Director NameZeyyat Tekeli
Date of BirthNovember 1944 (Born 79 years ago)
NationalityFrench
StatusCurrent
Appointed15 November 1994(4 years, 3 months after company formation)
Appointment Duration29 years, 5 months
RoleArchitect
Correspondence Address4 Rue De Chanzy 75011
Paris
France
Foreign
Director NameMr Arda Murat Inal
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityTurkish
StatusResigned
Appointed10 August 1992(2 years after company formation)
Appointment Duration1 year, 9 months (resigned 01 June 1994)
RoleBusiness Administrator
Correspondence AddressInal Apt 15/2
Eski Kuyumcular
Balikesir
Turkey 10100
Foreign
Director NameMr Haluk Savas
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1992(2 years after company formation)
Appointment Duration1 year, 11 months (resigned 29 July 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Oakhurst Grove
London
SE22 9AQ
Secretary NameAndrew John Faulkes
NationalityBritish
StatusResigned
Appointed10 August 1992(2 years after company formation)
Appointment Duration1 year, 11 months (resigned 02 August 1994)
RoleCompany Director
Correspondence Address19 Clifford Street
York
North Yorkshire
YO1 1RJ

Location

Registered AddressSmith & Williamson
No 1 Riding House Street
London
W1A 3AS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£1,345,500
Current Liabilities£47,347

Accounts

Latest Accounts31 August 1993 (30 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

26 April 2004Dissolved (1 page)
26 January 2004Return of final meeting of creditors (1 page)
19 June 2002Registered office changed on 19/06/02 from: 92 micklegate york north yorkshire YO1 1JX (1 page)
21 September 1998Administrator's abstract of receipts and payments (2 pages)
21 September 1998Administrator's abstract of receipts and payments (2 pages)
21 September 1998Administrator's abstract of receipts and payments (2 pages)
21 September 1998Administrator's abstract of receipts and payments (2 pages)
21 September 1998Administrator's abstract of receipts and payments (2 pages)
21 September 1998Administrator's abstract of receipts and payments (2 pages)
10 March 1998Notice of discharge of Administration Order (4 pages)
25 February 1998Order of court to wind up (2 pages)
16 September 1996Registered office changed on 16/09/96 from: 3 the crescent blossom street york north yorkshire Y02 2AW (1 page)
25 March 1996Registered office changed on 25/03/96 from: roseline woods thorpe road howden,goole north humberside DN14 7LS (1 page)
5 February 1996Administrator's abstract of receipts and payments (2 pages)
24 July 1995Administrator's abstract of receipts and payments (2 pages)
21 March 1995Notice of result of meeting of creditors (102 pages)