Company NameStoneyard Lane Trust
Company StatusDissolved
Company Number03567647
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date20 May 1998(25 years, 11 months ago)
Dissolution Date15 February 2005 (19 years, 2 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.
Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameSr Christine Frost
Date of BirthApril 1937 (Born 87 years ago)
NationalityIrish
StatusClosed
Appointed20 May 1998(same day as company formation)
RoleCommunity Worker
Country of ResidenceUnited Kingdom
Correspondence Address7 Willis House
Poplar High Street
London
E14 0BX
Director NameDaniel Kelly
Date of BirthApril 1926 (Born 98 years ago)
NationalityBritish
StatusClosed
Appointed20 May 1998(same day as company formation)
RoleRetired
Correspondence Address58 Thornfield House
Rosefield Gardens
London
E14 8EP
Secretary NameJohn Brian Parker
NationalityBritish
StatusClosed
Appointed20 May 1998(same day as company formation)
RoleCompany Director
Correspondence AddressChurch Cottage
Darenth Hill
Dartford
Kent
DA2 7QY
Director NameMichael Howes
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed18 October 2000(2 years, 5 months after company formation)
Appointment Duration4 years, 4 months (closed 15 February 2005)
RoleL G Officer
Correspondence Address56 Adelaide Avenue
Brockley
London
SE4 1YR
Director NameMrs Janet Laura Kennedy
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed17 January 2001(2 years, 8 months after company formation)
Appointment Duration4 years, 1 month (closed 15 February 2005)
RoleCharity Director
Country of ResidenceEngland
Correspondence Address6 Great Spilmans
London
SE22 8SZ
Director NameNannah Loraine Kamara
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed19 September 2001(3 years, 4 months after company formation)
Appointment Duration3 years, 5 months (closed 15 February 2005)
RoleReceptionist
Country of ResidenceUnited Kingdom
Correspondence Address107 Cottage Street
London
E14 0AA
Director NameLady Penelope Jane Pickard
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1998(same day as company formation)
RoleHomemaker
Correspondence AddressKingsbarn Tot Hill
Headley
Epsom
Surrey
KT18 6PU
Director NameMr Paul Matthew Rodgers
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1998(same day as company formation)
RoleDirector Of Charity
Country of ResidenceEngland
Correspondence Address161 Metrocentral Heights
119 Newington Causeway
London
SE1 6BT
Director NameChristopher John Whitehead
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1998(same day as company formation)
RoleChartered Surveyor
Correspondence Address33 St Albans Road
Woodford Green
Essex
IG8 9EQ
Director NameAnnette Zera
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1998(5 months, 2 weeks after company formation)
Appointment Duration4 years, 8 months (resigned 14 July 2003)
RoleCollege Principal
Correspondence Address18 Finsbury Park Road
London
N4 2JZ

Location

Registered AddressC/O 4th Floor Jack Dash House
2 Lawn House Close
London
E14 9YQ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardBlackwall & Cubitt Town
Built Up AreaGreater London

Financials

Year2014
Net Worth-£237,407
Cash£5,764
Current Liabilities£14,100

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

15 February 2005Final Gazette dissolved via compulsory strike-off (1 page)
2 November 2004First Gazette notice for compulsory strike-off (1 page)
23 December 2003Delivery ext'd 3 mth 31/03/03 (1 page)
12 November 2003Registered office changed on 12/11/03 from: 37 rushey green catford london SE6 4AS (1 page)
30 September 2003Director's particulars changed (1 page)
24 September 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
21 July 2003Director resigned (1 page)
17 June 2003Annual return made up to 20/05/03
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 September 2002Registered office changed on 06/09/02 from: 77/79 rushey green catford london SE6 4AF (1 page)
15 June 2002Annual return made up to 20/05/02
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 April 2002Director resigned (1 page)
10 January 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
28 September 2001New director appointed (2 pages)
4 June 2001Annual return made up to 20/05/01 (5 pages)
2 April 2001Director resigned (1 page)
12 February 2001New director appointed (2 pages)
30 January 2001Full accounts made up to 31 March 2000 (8 pages)
9 January 2001Director resigned (1 page)
29 November 2000New director appointed (2 pages)
5 June 2000Annual return made up to 20/05/00 (5 pages)
15 February 2000Full accounts made up to 31 March 1999 (8 pages)
22 June 1999Annual return made up to 20/05/99 (6 pages)
20 November 1998New director appointed (2 pages)
30 July 1998Accounting reference date shortened from 31/05/99 to 31/03/99 (1 page)
20 May 1998Incorporation (27 pages)