Company NameStoneriver Contractors Limited
Company StatusDissolved
Company Number03758247
CategoryPrivate Limited Company
Incorporation Date23 April 1999(25 years ago)
Dissolution Date28 September 2021 (2 years, 7 months ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameKazy Stephen Richards
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed07 April 2003(3 years, 11 months after company formation)
Appointment Duration18 years, 5 months (closed 28 September 2021)
RoleBuilder
Country of ResidenceEngland
Correspondence Address7 Gooding Avenue
Leicester
LE3 1BR
Secretary NameRachel Jane Hare
NationalityBritish
StatusClosed
Appointed07 April 2003(3 years, 11 months after company formation)
Appointment Duration18 years, 5 months (closed 28 September 2021)
RoleCompany Director
Correspondence Address7 Gooding Avenue
Leicester
LE3 1BR
Director NameRachel Jane Hare
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1999(5 months after company formation)
Appointment Duration3 years, 6 months (resigned 07 April 2003)
RoleDeputy House Manager
Correspondence Address4a Bromley Hill
Bromley
Kent
BR1 4JX
Secretary NameKazy Stephen Richards
NationalityBritish
StatusResigned
Appointed22 September 1999(5 months after company formation)
Appointment Duration3 years, 6 months (resigned 07 April 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4a Bromley Hill
Bromley
Kent
BR1 4JX
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed23 April 1999(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed23 April 1999(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered Address131 Hayes Lane
Hayes
Bromley
Kent
BR2 9EJ
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardHayes and Coney Hall
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2013
Turnover£6,700
Gross Profit£5,083
Net Worth-£5,588
Cash£605
Current Liabilities£6,508

Accounts

Latest Accounts5 April 2020 (4 years ago)
Accounts CategoryMicro
Accounts Year End05 April

Filing History

28 September 2021Final Gazette dissolved via compulsory strike-off (1 page)
13 July 2021First Gazette notice for compulsory strike-off (1 page)
13 August 2020Micro company accounts made up to 5 April 2020 (3 pages)
28 April 2020Confirmation statement made on 23 April 2020 with no updates (3 pages)
9 December 2019Micro company accounts made up to 5 April 2019 (2 pages)
23 April 2019Confirmation statement made on 23 April 2019 with no updates (3 pages)
8 May 2018Confirmation statement made on 23 April 2018 with no updates (3 pages)
3 May 2018Micro company accounts made up to 5 April 2018 (2 pages)
20 July 2017Registered office address changed from 55 Station Approach Hayes Bromley Kent BR2 7EB to 131 Hayes Lane Hayes Bromley Kent BR2 9EJ on 20 July 2017 (1 page)
20 July 2017Registered office address changed from 55 Station Approach Hayes Bromley Kent BR2 7EB to 131 Hayes Lane Hayes Bromley Kent BR2 9EJ on 20 July 2017 (1 page)
15 May 2017Micro company accounts made up to 5 April 2017 (2 pages)
15 May 2017Micro company accounts made up to 5 April 2017 (2 pages)
4 May 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
4 May 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
3 May 2016Secretary's details changed for Rachel Jane Hare on 16 September 2015 (1 page)
3 May 2016Secretary's details changed for Rachel Jane Hare on 16 September 2015 (1 page)
3 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
(4 pages)
3 May 2016Director's details changed for Kazy Stephen Richards on 16 September 2015 (2 pages)
3 May 2016Director's details changed for Kazy Stephen Richards on 16 September 2015 (2 pages)
3 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
(4 pages)
28 April 2016Total exemption small company accounts made up to 5 April 2016 (6 pages)
28 April 2016Total exemption small company accounts made up to 5 April 2016 (6 pages)
28 December 2015Total exemption small company accounts made up to 5 April 2015 (3 pages)
28 December 2015Total exemption small company accounts made up to 5 April 2015 (3 pages)
23 April 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 100
(4 pages)
23 April 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 100
(4 pages)
23 October 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
23 October 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
23 October 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
25 April 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 100
(4 pages)
25 April 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 100
(4 pages)
16 September 2013Total exemption full accounts made up to 5 April 2013 (17 pages)
16 September 2013Total exemption full accounts made up to 5 April 2013 (17 pages)
16 September 2013Total exemption full accounts made up to 5 April 2013 (17 pages)
23 April 2013Annual return made up to 23 April 2013 with a full list of shareholders (4 pages)
23 April 2013Annual return made up to 23 April 2013 with a full list of shareholders (4 pages)
28 June 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
28 June 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
28 June 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
25 April 2012Annual return made up to 23 April 2012 with a full list of shareholders (4 pages)
25 April 2012Annual return made up to 23 April 2012 with a full list of shareholders (4 pages)
16 August 2011Total exemption full accounts made up to 5 April 2011 (7 pages)
16 August 2011Total exemption full accounts made up to 5 April 2011 (7 pages)
16 August 2011Total exemption full accounts made up to 5 April 2011 (7 pages)
4 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (4 pages)
4 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (4 pages)
30 April 2010Director's details changed for Kazy Stephen Richards on 1 October 2009 (2 pages)
30 April 2010Director's details changed for Kazy Stephen Richards on 1 October 2009 (2 pages)
30 April 2010Director's details changed for Kazy Stephen Richards on 1 October 2009 (2 pages)
30 April 2010Annual return made up to 23 April 2010 with a full list of shareholders (4 pages)
30 April 2010Annual return made up to 23 April 2010 with a full list of shareholders (4 pages)
26 April 2010Total exemption full accounts made up to 5 April 2010 (6 pages)
26 April 2010Total exemption full accounts made up to 5 April 2010 (6 pages)
26 April 2010Total exemption full accounts made up to 5 April 2010 (6 pages)
20 May 2009Total exemption full accounts made up to 5 April 2009 (6 pages)
20 May 2009Total exemption full accounts made up to 5 April 2009 (6 pages)
20 May 2009Total exemption full accounts made up to 5 April 2009 (6 pages)
1 May 2009Return made up to 23/04/09; full list of members (3 pages)
1 May 2009Return made up to 23/04/09; full list of members (3 pages)
28 July 2008Return made up to 23/04/08; full list of members (3 pages)
28 July 2008Return made up to 23/04/08; full list of members (3 pages)
9 July 2008Total exemption full accounts made up to 5 April 2008 (6 pages)
9 July 2008Total exemption full accounts made up to 5 April 2008 (6 pages)
9 July 2008Total exemption full accounts made up to 5 April 2008 (6 pages)
9 July 2008Accounting reference date shortened from 30/04/2008 to 05/04/2008 (1 page)
9 July 2008Accounting reference date shortened from 30/04/2008 to 05/04/2008 (1 page)
26 November 2007Total exemption full accounts made up to 30 April 2007 (7 pages)
26 November 2007Total exemption full accounts made up to 30 April 2007 (7 pages)
16 July 2007Return made up to 23/04/07; full list of members (2 pages)
16 July 2007Return made up to 23/04/07; full list of members (2 pages)
1 March 2007Total exemption full accounts made up to 30 April 2006 (6 pages)
1 March 2007Total exemption full accounts made up to 30 April 2006 (6 pages)
12 May 2006Return made up to 23/04/06; full list of members (2 pages)
12 May 2006Return made up to 23/04/06; full list of members (2 pages)
12 January 2006Total exemption full accounts made up to 30 April 2005 (6 pages)
12 January 2006Total exemption full accounts made up to 30 April 2005 (6 pages)
26 April 2005Return made up to 23/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
26 April 2005Return made up to 23/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
25 February 2005Total exemption full accounts made up to 30 April 2004 (6 pages)
25 February 2005Total exemption full accounts made up to 30 April 2004 (6 pages)
4 May 2004Total exemption full accounts made up to 30 April 2003 (6 pages)
4 May 2004Total exemption full accounts made up to 30 April 2003 (6 pages)
22 April 2004Return made up to 23/04/04; full list of members (6 pages)
22 April 2004Return made up to 23/04/04; full list of members (6 pages)
2 December 2003Total exemption full accounts made up to 30 April 2002 (6 pages)
2 December 2003Total exemption full accounts made up to 30 April 2002 (6 pages)
24 June 2003Return made up to 23/04/03; full list of members (6 pages)
24 June 2003Return made up to 23/04/03; full list of members (6 pages)
15 April 2003Secretary resigned (1 page)
15 April 2003Director resigned (1 page)
15 April 2003New secretary appointed (2 pages)
15 April 2003New secretary appointed (2 pages)
15 April 2003Secretary resigned (1 page)
15 April 2003Registered office changed on 15/04/03 from: chantry lodge pyecombe street, pyecombe brighton east sussex BN45 7EE (1 page)
15 April 2003Director resigned (1 page)
15 April 2003New director appointed (2 pages)
15 April 2003New director appointed (2 pages)
15 April 2003Registered office changed on 15/04/03 from: chantry lodge pyecombe street, pyecombe brighton east sussex BN45 7EE (1 page)
27 October 2002Total exemption full accounts made up to 30 April 2001 (11 pages)
27 October 2002Total exemption full accounts made up to 30 April 2001 (11 pages)
23 April 2002Return made up to 23/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 April 2002Return made up to 23/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 April 2001Return made up to 23/04/01; full list of members (6 pages)
30 April 2001Return made up to 23/04/01; full list of members (6 pages)
9 June 2000Return made up to 23/04/00; full list of members (6 pages)
9 June 2000Return made up to 23/04/00; full list of members (6 pages)
8 October 1999New director appointed (2 pages)
8 October 1999New director appointed (2 pages)
27 September 1999Director resigned (1 page)
27 September 1999New secretary appointed (2 pages)
27 September 1999Secretary resigned (1 page)
27 September 1999Secretary resigned (1 page)
27 September 1999Registered office changed on 27/09/99 from: 381 kingsway hove east sussex BN3 4QD (1 page)
27 September 1999New secretary appointed (2 pages)
27 September 1999Registered office changed on 27/09/99 from: 381 kingsway hove east sussex BN3 4QD (1 page)
27 September 1999Director resigned (1 page)
23 April 1999Incorporation (14 pages)
23 April 1999Incorporation (14 pages)