Company NameStonespec Construction Limited
DirectorMichael O`Rourke
Company StatusDissolved
Company Number03384734
CategoryPrivate Limited Company
Incorporation Date11 June 1997(26 years, 10 months ago)
Previous NameAshurst Estates Limited

Business Activity

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

Directors

Director NameMichael O`Rourke
Date of BirthAugust 1964 (Born 59 years ago)
NationalityIrish
StatusCurrent
Appointed16 October 1997(4 months, 1 week after company formation)
Appointment Duration26 years, 6 months
RolePaving Contractor
Correspondence Address136 Bridgewater Road
Wembley
Middlesex
HA0 1AR
Secretary NameCatherine Geraldine O`Rourke
NationalityIrish
StatusCurrent
Appointed16 October 1997(4 months, 1 week after company formation)
Appointment Duration26 years, 6 months
RoleCompany Director
Correspondence Address136 Bridgewater Road
Wembley
Middlesex
HA0 1AR
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed11 June 1997(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed11 June 1997(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered AddressSt Alphage House
2 Fore Street
London
EC2Y 5DH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London

Financials

Year2014
Net Worth£126,443
Cash£227,852
Current Liabilities£430,227

Accounts

Latest Accounts30 June 2001 (22 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

2 June 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
2 June 2006Liquidators statement of receipts and payments (5 pages)
23 January 2006Liquidators statement of receipts and payments (5 pages)
28 July 2005Liquidators statement of receipts and payments (5 pages)
24 January 2005Liquidators statement of receipts and payments (5 pages)
26 July 2004Liquidators statement of receipts and payments (5 pages)
3 February 2004Liquidators statement of receipts and payments (5 pages)
13 March 2003Administrator's abstract of receipts and payments (3 pages)
5 February 2003Statement of affairs (8 pages)
24 January 2003Notice of discharge of Administration Order (3 pages)
24 January 2003Appointment of a voluntary liquidator (1 page)
24 January 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 November 2002Notice of result of meeting of creditors (2 pages)
28 October 2002Statement of administrator's proposal (26 pages)
23 August 2002Administration Order (4 pages)
20 August 2002Registered office changed on 20/08/02 from: coppermill court coppermill lane west hyde rickmansworth hertfordshire WD3 2XS (1 page)
15 August 2002Notice of Administration Order (1 page)
4 April 2002Accounts for a small company made up to 30 June 2001 (7 pages)
21 August 2001Return made up to 11/06/01; full list of members (5 pages)
11 July 2001Ad 01/03/01--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
17 April 2001Accounts for a small company made up to 30 June 2000 (7 pages)
12 March 2001Nc inc already adjusted 26/02/01 (1 page)
12 March 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
20 September 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 September 2000Registered office changed on 20/09/00 from: coppermill court coppermill lane rickmansworth hertfordshire WD3 2XS (1 page)
11 July 2000Return made up to 11/06/00; full list of members
  • 363(287) ‐ Registered office changed on 11/07/00
(6 pages)
11 July 2000Registered office changed on 11/07/00 from: coppermill court coppermill lane rickmansworth hertfordshire WD3 2XS (1 page)
2 May 2000Accounts for a small company made up to 30 June 1999 (7 pages)
28 October 1999Accounts for a small company made up to 30 June 1998 (6 pages)
28 July 1999Return made up to 11/06/99; no change of members (4 pages)
21 February 1999Return made up to 11/06/98; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
5 February 1999Particulars of mortgage/charge (5 pages)
12 March 1998Company name changed ashurst estates LIMITED\certificate issued on 13/03/98 (2 pages)
6 February 1998New secretary appointed (2 pages)
6 February 1998Registered office changed on 06/02/98 from: suite 17240 72 new bond street london W1Y 9DD (1 page)
6 February 1998New director appointed (2 pages)
11 June 1997Incorporation (16 pages)