Company NameStone Floors Kent Limited
Company StatusDissolved
Company Number02873159
CategoryPrivate Limited Company
Incorporation Date18 November 1993(30 years, 5 months ago)
Dissolution Date7 November 2017 (6 years, 5 months ago)
Previous NameGranite Marble And Stone Limited

Business Activity

Section FConstruction
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMrs Pamela Luck
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed10 September 2013(19 years, 10 months after company formation)
Appointment Duration4 years, 1 month (closed 07 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address150 High Street
Sevenoaks
Kent
TN13 1XE
Secretary NameGeeco Registrars Limited (Corporation)
StatusClosed
Appointed01 October 2013(19 years, 10 months after company formation)
Appointment Duration4 years, 1 month (closed 07 November 2017)
Correspondence Address150 High Street
Sevenoaks
Kent
TN13 1XE
Director NameMr Erik Ladefoged
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityDanish
StatusResigned
Appointed18 November 1993(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressStation Road Staplehurst
Tonbridge
Kent
TN12 0QE
Secretary NameRichard Butler
NationalityBritish
StatusResigned
Appointed18 November 1993(same day as company formation)
RoleCompany Director
Correspondence AddressNo 1 Hamptons
Park Road Shipbourn
Tonbridge
Kent
TW11 9SR
Secretary NameAnne Kempster
NationalityBritish
StatusResigned
Appointed10 March 1995(1 year, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 20 September 1999)
RoleCompany Director
Correspondence AddressCopper Beeches 2 Grenville Close
Cobham
Surrey
KT11 1JL
Secretary NameMrs Pamela Luck
NationalityBritish
StatusResigned
Appointed20 September 1999(5 years, 10 months after company formation)
Appointment Duration13 years, 2 months (resigned 19 November 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStation Road Staplehurst
Tonbridge
Kent
TN12 0QE
Director NameCorporate Administration Services Limited (Corporation)
StatusResigned
Appointed18 November 1993(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Secretary NameCorporate Administration Secretaries Limited (Corporation)
StatusResigned
Appointed18 November 1993(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP

Location

Registered Address7th Floor Dashwood House
69 Old Broad Street
London
EC2M 1QS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London

Financials

Year2012
Net Worth£1,319,734
Cash£8
Current Liabilities£325,156

Accounts

Latest Accounts31 May 2015 (8 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

7 November 2017Final Gazette dissolved following liquidation (1 page)
7 August 2017Return of final meeting in a members' voluntary winding up (10 pages)
28 February 2017Liquidators' statement of receipts and payments to 17 December 2016 (7 pages)
6 January 2016Registered office address changed from 150 High Street Sevenoaks Kent TN13 1XE to 7th Floor Dashwood House 69 Old Broad Street London EC2M 1QS on 6 January 2016 (2 pages)
5 January 2016Appointment of a voluntary liquidator (1 page)
5 January 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-12-18
  • LRESSP ‐ Special resolution to wind up on 2015-12-18
(1 page)
5 January 2016Declaration of solvency (3 pages)
27 November 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 100
(4 pages)
18 November 2015Company name changed granite marble and stone LIMITED\certificate issued on 18/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-18
(3 pages)
28 August 2015Total exemption small company accounts made up to 31 May 2015 (7 pages)
17 February 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
18 November 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 100
(4 pages)
30 October 2014Register inspection address has been changed to Unit 3, White House Farm Green Lane Chart Sutton Maidstone Kent ME17 3ES (1 page)
30 October 2014Director's details changed for Mrs Pamela Luck on 30 October 2014 (2 pages)
6 March 2014Current accounting period extended from 30 November 2013 to 31 May 2014 (1 page)
14 February 2014Satisfaction of charge 1 in full (1 page)
14 February 2014Satisfaction of charge 2 in full (2 pages)
17 December 2013Registered office address changed from Station Road Staplehurst Tonbridge Kent TN12 0QE on 17 December 2013 (1 page)
17 December 2013Director's details changed for Mrs Pamela Luck on 12 December 2013 (2 pages)
16 December 2013Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 100
(4 pages)
1 October 2013Appointment of Geeco Registrars Limited as a secretary (2 pages)
16 September 2013Termination of appointment of Erik Ladefoged as a director (1 page)
16 September 2013Appointment of Mrs Pamela Luck as a director (2 pages)
9 August 2013Total exemption small company accounts made up to 30 November 2012 (9 pages)
9 August 2013Termination of appointment of Pamela Luck as a secretary (1 page)
19 November 2012Annual return made up to 18 November 2012 with a full list of shareholders (4 pages)
21 February 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
18 November 2011Annual return made up to 18 November 2011 with a full list of shareholders (4 pages)
16 March 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
30 November 2010Secretary's details changed for Pamela Luck on 18 November 2010 (2 pages)
30 November 2010Registered office address changed from Station Road Staplehurst Kent TN12 0QD on 30 November 2010 (1 page)
30 November 2010Annual return made up to 18 November 2010 with a full list of shareholders (4 pages)
30 November 2010Director's details changed for Mr Erik Ladefoged on 18 November 2010 (2 pages)
16 June 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
8 January 2010Annual return made up to 18 November 2009 with a full list of shareholders (4 pages)
8 January 2010Director's details changed for Erik Ladefoged on 18 November 2009 (2 pages)
23 July 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
2 December 2008Return made up to 18/11/08; full list of members (3 pages)
4 September 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
21 December 2007Return made up to 18/11/07; full list of members (2 pages)
30 September 2007Total exemption small company accounts made up to 30 November 2006 (4 pages)
10 January 2007Return made up to 18/11/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 September 2006Total exemption small company accounts made up to 30 November 2005 (4 pages)
20 June 2006Registered office changed on 20/06/06 from: morrell & company accountants 8 hanover road tunbridge wells kent TN1 1EY (1 page)
3 March 2006Total exemption small company accounts made up to 30 November 2004 (5 pages)
16 November 2005Return made up to 18/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 April 2005Particulars of mortgage/charge (3 pages)
11 January 2005Accounts for a small company made up to 30 November 2003 (6 pages)
10 November 2004Return made up to 18/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 August 2004Particulars of mortgage/charge (3 pages)
31 December 2003Accounts for a small company made up to 30 November 2002 (6 pages)
19 November 2003Return made up to 18/11/03; full list of members (6 pages)
18 December 2002Total exemption small company accounts made up to 30 November 2001 (6 pages)
20 November 2002Return made up to 18/11/02; full list of members (6 pages)
11 December 2001Total exemption small company accounts made up to 30 November 2000 (6 pages)
13 November 2001Return made up to 18/11/01; full list of members (6 pages)
5 December 2000Accounts for a small company made up to 30 November 1999 (6 pages)
15 November 2000Return made up to 18/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 November 1999Return made up to 18/11/99; full list of members (6 pages)
5 October 1999Secretary resigned (1 page)
5 October 1999New secretary appointed (2 pages)
30 September 1999Accounts for a small company made up to 30 November 1998 (6 pages)
29 December 1998Return made up to 18/11/98; full list of members (6 pages)
13 October 1998Accounts for a small company made up to 30 November 1997 (6 pages)
17 November 1997Return made up to 18/11/97; full list of members (6 pages)
30 September 1997Accounts for a small company made up to 30 November 1996 (6 pages)
20 November 1996Return made up to 18/11/96; full list of members (6 pages)
9 October 1996Registered office changed on 09/10/96 from: harrington chambers 26 north john street liverpool L2 9RU (1 page)
1 October 1996Accounts for a small company made up to 30 November 1995 (5 pages)
30 January 1996Return made up to 18/11/95; full list of members (6 pages)
1 September 1995Accounts for a small company made up to 30 November 1994 (6 pages)
16 March 1995New secretary appointed (2 pages)
16 March 1995Return made up to 18/11/94; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
16 March 1995Ad 18/02/94--------- £ si 100@1 (2 pages)
18 November 1993Incorporation (12 pages)