Company NameStones Flooring Limited
DirectorRaymond Harry Dennis Stone
Company StatusDissolved
Company Number04056104
CategoryPrivate Limited Company
Incorporation Date21 August 2000(23 years, 8 months ago)
Previous NameProfessional Rating Services Ltd

Business Activity

Section FConstruction
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering

Directors

Director NameRaymond Harry Dennis Stone
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2001(6 months, 1 week after company formation)
Appointment Duration23 years, 2 months
RoleFloorlayer
Correspondence Address16 Danson Road
Bexleyheath
Kent
DA6 8HB
Secretary NameLucy Anna Manchester
NationalityBritish
StatusCurrent
Appointed01 March 2001(6 months, 1 week after company formation)
Appointment Duration23 years, 2 months
RoleCompany Director
Correspondence Address16 Danson Road
Bexleyheath
Kent
DA6 8HB
Director NameMr Paul Richard Castle
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2000(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressRabys
South Park Lane
Bletchingley
Surrey
RH1 4ND
Director NameMr Christopher Philip Akers Winter
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2000(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressHome Farmhouse
Hildenborough Road Leigh
Tonbridge
Kent
TN11 8NA
Secretary NameMr Paul Richard Castle
NationalityBritish
StatusResigned
Appointed21 August 2000(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressRabys
South Park Lane
Bletchingley
Surrey
RH1 4ND
Director NameUK Incorporations Limited (Corporation)
StatusResigned
Appointed21 August 2000(same day as company formation)
Correspondence Address11 Church Road
Great Bookham
Surrey
KT23 3PB
Secretary NameUK Company Secretaries Limited (Corporation)
StatusResigned
Appointed21 August 2000(same day as company formation)
Correspondence Address11 Church Road
Great Bookham
Surrey
KT23 3PB

Location

Registered AddressSussex House 8-10 Homesdale Road
Bromley
Kent
BR2 9LZ
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London

Accounts

Latest Accounts31 August 2002 (21 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

11 March 2007Dissolved (1 page)
11 December 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
26 October 2006Liquidators statement of receipts and payments (5 pages)
28 April 2006Liquidators statement of receipts and payments (5 pages)
26 October 2005Liquidators statement of receipts and payments (5 pages)
26 October 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 October 2004Statement of affairs (5 pages)
26 October 2004Appointment of a voluntary liquidator (1 page)
10 September 2004Registered office changed on 10/09/04 from: melbury house 34 southborough road bickley bromley kent BR1 2EB (1 page)
5 January 2004Return made up to 21/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 July 2003Total exemption small company accounts made up to 31 August 2002 (3 pages)
2 October 2002Return made up to 21/08/02; full list of members (6 pages)
25 June 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
27 November 2001New secretary appointed (2 pages)
27 November 2001New director appointed (2 pages)
15 November 2001Secretary resigned;director resigned (1 page)
15 November 2001Director resigned (1 page)
15 November 2001Return made up to 21/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(6 pages)
25 January 2001Company name changed professional rating services LTD\certificate issued on 25/01/01 (2 pages)
5 January 2001Secretary resigned (1 page)
5 January 2001New secretary appointed;new director appointed (2 pages)
5 January 2001Registered office changed on 05/01/01 from: 85 south street dorking surrey RH4 2LA (1 page)