Company NameStone Glow Candles Limited
Company StatusDissolved
Company Number02978583
CategoryPrivate Limited Company
Incorporation Date13 October 1994(29 years, 6 months ago)
Previous NameStoneglow Candles Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameBrian Frank Simmons
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 1994(same day as company formation)
RoleCandle Manufacturer
Correspondence Address5 Chalgrove Crescent
Clayhall
Ilford
Essex
IG5 0LX
Director NameHazel Mary Simmons
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 1994(same day as company formation)
RoleCandle Manufacturer
Correspondence AddressSunnymeade Greensted Road
Greensted Green
Ongar
Essex
CM5 9LG
Director NamePerry David Simmons
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 1994(same day as company formation)
RoleCandle Manufacturer
Correspondence AddressSunnymede
Greensted Road Greensted Green
Ongar
Essex
CM5 9LG
Secretary NameHazel Mary Simmons
NationalityBritish
StatusCurrent
Appointed13 October 1994(same day as company formation)
RoleCandle Manufacturer
Correspondence AddressSunnymeade Greensted Road
Greensted Green
Ongar
Essex
CM5 9LG
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 October 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address76 New Cavendish Street
London
W1G 9TB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year2014
Turnover£1,180,152
Gross Profit£278,762
Net Worth£128,076
Current Liabilities£136,311

Accounts

Latest Accounts30 April 2004 (20 years ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

11 April 2007Dissolved (1 page)
11 January 2007Return of final meeting in a creditors' voluntary winding up (4 pages)
7 September 2006Liquidators statement of receipts and payments (5 pages)
23 August 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 August 2005Statement of affairs (7 pages)
23 August 2005Appointment of a voluntary liquidator (1 page)
1 August 2005Registered office changed on 01/08/05 from: selinas lane chadwell heath dagenham essex RM8 1QH (1 page)
27 October 2004Return made up to 13/10/04; full list of members (7 pages)
5 October 2004Particulars of mortgage/charge (5 pages)
29 September 2004Full accounts made up to 30 April 2004 (11 pages)
17 October 2003Return made up to 13/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 October 2003Director's particulars changed (1 page)
11 September 2003Full accounts made up to 30 April 2003 (11 pages)
11 September 2003Secretary's particulars changed;director's particulars changed (1 page)
22 October 2002Return made up to 13/10/02; full list of members (7 pages)
9 October 2002Full accounts made up to 30 April 2002 (11 pages)
27 February 2002Accounts for a small company made up to 30 April 2001 (5 pages)
23 October 2001Return made up to 13/10/01; full list of members (7 pages)
2 March 2001Accounts for a small company made up to 30 April 2000 (8 pages)
3 January 2001Return made up to 13/10/00; full list of members (7 pages)
12 November 1999Return made up to 13/10/99; full list of members (7 pages)
27 July 1999Accounts for a small company made up to 30 April 1999 (7 pages)
14 April 1999Accounting reference date shortened from 31/05/99 to 30/04/99 (1 page)
31 March 1999Accounts for a small company made up to 31 May 1998 (7 pages)
26 October 1998Return made up to 13/10/98; full list of members (6 pages)
10 February 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 February 1998Accounts for a dormant company made up to 31 May 1997 (4 pages)
10 November 1997Return made up to 13/10/97; no change of members (4 pages)
27 October 1997Particulars of mortgage/charge (3 pages)
22 September 1997Accounting reference date shortened from 31/08/97 to 31/05/97 (1 page)
12 September 1997Company name changed stoneglow ornamental candles LTD .\certificate issued on 15/09/97 (3 pages)
14 November 1996Return made up to 13/10/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
5 November 1996Secretary's particulars changed;director's particulars changed (1 page)
5 November 1996Director's particulars changed (1 page)
9 October 1996Accounts for a dormant company made up to 31 August 1996 (3 pages)
9 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 October 1995Return made up to 13/10/95; full list of members (6 pages)
5 September 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
5 September 1995Accounts for a dormant company made up to 31 August 1995 (1 page)
9 August 1995Registered office changed on 09/08/95 from: unit 1 12 bridge close romford essex RM7 0AU (1 page)