Company NameStonehouse Group Limited
DirectorsStuart Christopher Pelling and Julie Vear
Company StatusDissolved
Company Number03583836
CategoryPrivate Limited Company
Incorporation Date18 June 1998(25 years, 10 months ago)
Previous NameHeston Services Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameStuart Christopher Pelling
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 1998(5 months, 2 weeks after company formation)
Appointment Duration25 years, 4 months
RoleEngineer
Correspondence AddressChester Lodge
Woodcock Hill
Felbridge
West Sussex
RH19 2RD
Director NameJulie Vear
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2000(2 years, 5 months after company formation)
Appointment Duration23 years, 4 months
RoleCompany Director
Correspondence AddressChester Lodge
Woodcock Hill
Felbridge
West Sussex
RH19 2RD
Secretary NameJulie Vear
NationalityBritish
StatusCurrent
Appointed30 November 2000(2 years, 5 months after company formation)
Appointment Duration23 years, 4 months
RoleCompany Director
Correspondence AddressChester Lodge
Woodcock Hill
Felbridge
West Sussex
RH19 2RD
Director NameMr Charles Sebastian Lamb
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1998(4 months, 2 weeks after company formation)
Appointment Duration1 month (resigned 01 December 1998)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address3 Blacklands Crescent
Forest Row
East Sussex
RH18 5NN
Secretary NameEileen Valda McVicker
NationalityBritish
StatusResigned
Appointed01 November 1998(4 months, 2 weeks after company formation)
Appointment Duration1 month (resigned 01 December 1998)
RoleCompany Director
Correspondence Address29 Herontye Drive
East Grinstead
West Sussex
RH19 4LR
Director NamePamela Angela Pelling
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1998(5 months, 2 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 20 April 2001)
RoleAdministration
Correspondence AddressChester Lodge Woodcock
Felbridge
West Sussex
RH19 2RD
Secretary NameStuart Christopher Pelling
NationalityBritish
StatusResigned
Appointed01 December 1998(5 months, 2 weeks after company formation)
Appointment Duration2 years (resigned 30 November 2000)
RoleEngineer
Correspondence AddressChester Lodge
Woodcock Hill
Felbridge
West Sussex
RH19 2RD
Director NameChristopher Andrew Budd
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2000(1 year, 12 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 28 February 2001)
RoleSales & Marketing
Correspondence Address22 Larkspur Way
Southwater
West Sussex
RH13 9GR
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed18 June 1998(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed18 June 1998(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered AddressNorth Wing Warlies Park House
Horseshoe Hill
Upshire
Essex
EN9 3SL
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishWaltham Abbey
WardWaltham Abbey High Beach
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£130,906
Gross Profit£73,459
Net Worth£30,791
Cash£506
Current Liabilities£54,128

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

19 February 2004Dissolved (1 page)
19 November 2003Return of final meeting in a creditors' voluntary winding up (4 pages)
26 August 2003Registered office changed on 26/08/03 from: yew tree house lewes road forest row east sussex RH18 5AA (1 page)
18 February 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 February 2003Statement of affairs (9 pages)
18 February 2003Appointment of a voluntary liquidator (1 page)
17 August 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
20 May 2002Return made up to 18/06/01; full list of members (7 pages)
29 March 2002Registered office changed on 29/03/02 from: yew tree house lewes road forest row east grinstead east sussex RH18 5AA (1 page)
14 September 2001New secretary appointed;new director appointed (2 pages)
14 September 2001Total exemption full accounts made up to 31 December 1999 (10 pages)
14 September 2001Total exemption full accounts made up to 31 December 2000 (10 pages)
30 July 2001Registered office changed on 30/07/01 from: gothic house 55 high street east grinstead west sussex RH19 3DD (1 page)
29 May 2001Compulsory strike-off action has been discontinued (1 page)
23 May 2001Secretary resigned;director resigned (1 page)
23 May 2001Return made up to 18/06/00; full list of members (6 pages)
13 March 2001First Gazette notice for compulsory strike-off (1 page)
20 July 2000New director appointed (2 pages)
18 July 2000Full accounts made up to 31 December 1998 (9 pages)
19 April 2000Accounting reference date shortened from 30/06/99 to 31/12/98 (1 page)
14 March 2000Return made up to 18/06/99; full list of members (6 pages)
9 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
9 March 2000£ nc 1000/1000000 02/12/98 (1 page)
9 March 2000Ad 01/04/99--------- £ si 40000@1=40000 £ ic 80000/120000 (2 pages)
9 March 2000Ad 08/03/99--------- £ si 39998@1=39998 £ ic 2/40000 (2 pages)
9 March 2000Ad 30/06/99--------- £ si 40000@1=40000 £ ic 40000/80000 (2 pages)
2 March 2000New director appointed (2 pages)
20 May 1999Company name changed heston services LIMITED\certificate issued on 21/05/99 (2 pages)
17 February 1999New director appointed (2 pages)
17 February 1999New secretary appointed (2 pages)
30 November 1998Director resigned (1 page)
30 November 1998Secretary resigned (1 page)
30 November 1998Registered office changed on 30/11/98 from: 381 kingsway hove east sussex BN3 4QD (1 page)
18 June 1998Incorporation (14 pages)