Company NameStonewave Construction Limited
Company StatusDissolved
Company Number03327592
CategoryPrivate Limited Company
Incorporation Date4 March 1997(27 years, 1 month ago)
Dissolution Date9 August 2005 (18 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NamePhilip Adamson
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed17 March 1997(1 week, 6 days after company formation)
Appointment Duration8 years, 4 months (closed 09 August 2005)
RoleBuilder
Correspondence Address232 Clock House Road
Beckenham
Kent
BR3 4LF
Secretary NameJillian Margaret Adamson
NationalityBritish
StatusClosed
Appointed17 March 1997(1 week, 6 days after company formation)
Appointment Duration8 years, 4 months (closed 09 August 2005)
RoleCompany Director
Correspondence Address232 Clock House Road
Beckenham
Kent
BR3 4LF
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed04 March 1997(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed04 March 1997(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address2 Harestone Valley Road
Caterham
Surrey
CR3 6HB
RegionSouth East
ConstituencyEast Surrey
CountySurrey
ParishCaterham Valley
WardHarestone
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

9 August 2005Final Gazette dissolved via voluntary strike-off (1 page)
26 April 2005First Gazette notice for voluntary strike-off (1 page)
11 March 2005Application for striking-off (1 page)
17 February 2005Amended accounts made up to 31 March 2004 (1 page)
2 February 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
26 March 2004Return made up to 04/03/04; full list of members (6 pages)
8 May 2003Return made up to 04/03/03; full list of members (6 pages)
27 November 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
12 March 2002Return made up to 04/03/02; full list of members (6 pages)
23 January 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
23 January 2002Resolutions
  • RES13 ‐ Exclude sec 384 1 31/03/01
(1 page)
23 January 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
20 March 2001Return made up to 04/03/01; full list of members (6 pages)
27 November 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 November 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
8 March 2000Return made up to 04/03/00; full list of members (6 pages)
6 December 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 December 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
6 December 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
31 March 1999Return made up to 04/03/99; no change of members (4 pages)
7 January 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
7 January 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 March 1997New secretary appointed (2 pages)
26 March 1997Secretary resigned (1 page)
26 March 1997Registered office changed on 26/03/97 from: temple house 20 holywell row london EC2A 4JB (1 page)
26 March 1997Director resigned (1 page)
26 March 1997New director appointed (2 pages)
26 March 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
4 March 1997Incorporation (8 pages)