Company NameStones Desk Top Publishing Limited
DirectorsMark Clinton Stone and Vera Iris Stone
Company StatusDissolved
Company Number02546807
CategoryPrivate Limited Company
Incorporation Date8 October 1990(33 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMark Clinton Stone
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 1991(1 year after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Correspondence Address1 Bluebridge Avenue
Brookmans Park
Hatfield
Hertfordshire
AL9 7RY
Director NameMrs Vera Iris Stone
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 1991(1 year after company formation)
Appointment Duration32 years, 7 months
RoleBook Keeper
Correspondence Address15 Agate Road
Clacton On Sea
Essex
CO15 1RA
Secretary NameMrs Vera Iris Stone
NationalityBritish
StatusCurrent
Appointed30 September 1997(6 years, 11 months after company formation)
Appointment Duration26 years, 7 months
RoleBook Keeper
Correspondence Address15 Agate Road
Clacton On Sea
Essex
CO15 1RA
Secretary NameMrs Vera Iris Stone
NationalityBritish
StatusResigned
Appointed08 October 1991(1 year after company formation)
Appointment Duration3 years (resigned 01 November 1994)
RoleCompany Director
Correspondence Address15 Agate Road
Clacton On Sea
Essex
CO15 1RA
Secretary NameMichelle Yvonne Florido
NationalityBritish
StatusResigned
Appointed01 November 1994(4 years after company formation)
Appointment Duration2 years, 11 months (resigned 30 September 1997)
RoleSecretary
Correspondence Address35 Osborne Road
Palmers Green
London
N13 5PT

Location

Registered Address18 Sapcote Trading Centre
Dudden Hill Lane
London
NW10 2DH
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardDudden Hill
Built Up AreaGreater London

Accounts

Latest Accounts30 November 1996 (27 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 November

Filing History

26 June 2004Dissolved (1 page)
26 March 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
5 March 2004Liquidators statement of receipts and payments (5 pages)
19 September 2003Liquidators statement of receipts and payments (5 pages)
24 March 2003Liquidators statement of receipts and payments (5 pages)
20 September 2002Liquidators statement of receipts and payments (5 pages)
27 March 2002Liquidators statement of receipts and payments (5 pages)
18 September 2001Liquidators statement of receipts and payments (5 pages)
22 March 2001Liquidators statement of receipts and payments (5 pages)
6 September 2000Liquidators statement of receipts and payments (5 pages)
6 March 2000Liquidators statement of receipts and payments (5 pages)
7 September 1999Liquidators statement of receipts and payments (5 pages)
12 March 1999Liquidators statement of receipts and payments (5 pages)
5 March 1998Appointment of a voluntary liquidator (1 page)
5 March 1998Statement of affairs (8 pages)
5 March 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 February 1998Registered office changed on 16/02/98 from: 62A high st potters bar herts EN6 5AS (1 page)
27 January 1998Return made up to 08/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 December 1997Secretary resigned (1 page)
16 December 1997New secretary appointed (1 page)
22 October 1997New secretary appointed (2 pages)
6 October 1997Secretary resigned (1 page)
1 October 1997Accounts for a small company made up to 30 November 1996 (6 pages)
29 November 1996Return made up to 08/10/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
25 September 1996Accounts for a small company made up to 30 November 1995 (6 pages)
5 August 1996Particulars of mortgage/charge (3 pages)
13 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
10 August 1995Accounts for a small company made up to 30 November 1994 (6 pages)
7 March 1995Director's particulars changed (2 pages)