Company NameC.P.R. Stone Designs Limited
DirectorsPauline Camille Green and Colin David Vousden
Company StatusDissolved
Company Number02709606
CategoryPrivate Limited Company
Incorporation Date24 April 1992(32 years ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NamePauline Camille Green
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 1991
Appointment Duration32 years, 12 months
RoleCompany Director
Correspondence AddressKingdom Cottage Tibbs Court Lane
Brenchley
Tonbridge
Kent
TN12 7AM
Director NameMr Colin David Vousden
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 1992(6 days after company formation)
Appointment Duration31 years, 12 months
RoleCompany Director
Correspondence Address30 Woodlands
Paddock Wood
Tonbridge
Kent
TN12 6AR
Secretary NamePauline Camille Green
NationalityBritish
StatusCurrent
Appointed30 April 1992(6 days after company formation)
Appointment Duration31 years, 12 months
RoleCompany Director
Correspondence AddressKingdom Cottage Tibbs Court Lane
Brenchley
Tonbridge
Kent
TN12 7AM
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed24 April 1992(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed24 April 1992(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered AddressC/O Dinesh Desai & Co
Stanley House
Stanley Avenue
Wembley Middlesex
HA0 4JB
RegionLondon
ConstituencyBrent North
CountyGreater London
WardAlperton
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1994 (30 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

9 August 2000Dissolved (1 page)
9 May 2000Liquidators statement of receipts and payments (5 pages)
9 May 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
4 February 2000Liquidators statement of receipts and payments (5 pages)
3 August 1999Liquidators statement of receipts and payments (5 pages)
12 January 1999Liquidators statement of receipts and payments (5 pages)
9 February 1998Liquidators statement of receipts and payments (5 pages)
18 July 1997Liquidators statement of receipts and payments (5 pages)
16 July 1996Registered office changed on 16/07/96 from: 30 woodlands paddock wood tonbridge kent TN12 6AR (1 page)
15 July 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 July 1996Appointment of a voluntary liquidator (1 page)