Company NameStones Computer Sales Limited
DirectorMark Clinton Stone
Company StatusDissolved
Company Number02930120
CategoryPrivate Limited Company
Incorporation Date18 May 1994(29 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMark Clinton Stone
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 1994(same day as company formation)
RoleCompany Director
Correspondence Address1 Bluebridge Avenue
Brookmans Park
Hatfield
Hertfordshire
AL9 7RY
Secretary NameJanet Westrip
NationalityBritish
StatusCurrent
Appointed01 February 1998(3 years, 8 months after company formation)
Appointment Duration26 years, 2 months
RoleBook Keeper
Correspondence Address77 Westland Drive
Brookmans Park
Hatfield
Hertfordshire
AL9 7UG
Secretary NameColin Ernest Hickson
NationalityBritish
StatusResigned
Appointed18 May 1994(same day as company formation)
RoleCompany Director
Correspondence Address138 Brookside Crescent
Cuffley
Potters Bar
Hertfordshire
EN6 4QL
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed18 May 1994(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressAvco House
Albert Road
Barnet
Hertfordshire
EN4 9SH
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardEast Barnet
Built Up AreaGreater London

Financials

Year2014
Net Worth-£15,876
Cash£642
Current Liabilities£294,253

Accounts

Latest Accounts31 July 2000 (23 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

5 October 2006Dissolved (1 page)
5 July 2006Return of final meeting in a creditors' voluntary winding up (4 pages)
5 May 2006Liquidators statement of receipts and payments (5 pages)
28 October 2005Liquidators statement of receipts and payments (5 pages)
3 May 2005Liquidators statement of receipts and payments (5 pages)
28 October 2004Liquidators statement of receipts and payments (5 pages)
29 April 2004Liquidators statement of receipts and payments (5 pages)
29 October 2003Liquidators statement of receipts and payments (5 pages)
1 May 2003Liquidators statement of receipts and payments (5 pages)
2 May 2002Registered office changed on 02/05/02 from: 2 station close potters bar hertfordshire EN6 1TL (1 page)
1 May 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 May 2002Appointment of a voluntary liquidator (1 page)
1 May 2002Statement of affairs (11 pages)
30 May 2001Return made up to 18/05/01; full list of members (6 pages)
9 May 2001Accounts for a dormant company made up to 31 July 2000 (5 pages)
19 May 2000Return made up to 18/03/00; full list of members (6 pages)
9 May 2000Accounts for a small company made up to 31 July 1999 (6 pages)
20 July 1999Accounts for a small company made up to 31 July 1998 (7 pages)
22 May 1999Return made up to 18/05/99; no change of members (4 pages)
6 October 1998Accounting reference date extended from 31/05/98 to 31/07/98 (1 page)
29 September 1998Particulars of mortgage/charge (3 pages)
3 August 1998Return made up to 18/05/98; no change of members
  • 363(287) ‐ Registered office changed on 03/08/98
(4 pages)
20 March 1998Full accounts made up to 31 May 1997 (5 pages)
4 March 1998Particulars of mortgage/charge (3 pages)
25 February 1998New secretary appointed (2 pages)
7 October 1997Secretary resigned (1 page)
9 June 1997Full accounts made up to 31 May 1996 (5 pages)
29 May 1997Return made up to 18/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 May 1996Return made up to 18/05/96; no change of members (4 pages)
19 March 1996Full accounts made up to 31 May 1995 (5 pages)