Company NameSticks And Stones Limited
Company StatusDissolved
Company Number04397402
CategoryPrivate Limited Company
Incorporation Date18 March 2002(22 years, 1 month ago)
Dissolution Date30 July 2013 (10 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Leigh Andrew Charlton
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed18 March 2002(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address67 Northcote Crescent
West Horsley
Leatherhead
Surrey
KT24 6LX
Secretary NameMrs Phillippa Jane Charlton
NationalityBritish
StatusClosed
Appointed18 March 2002(same day as company formation)
RoleHousewife
Correspondence Address67 Northcote Crescent
West Horsley
Leatherhead
Surrey
KT24 6LX
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed18 March 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed18 March 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address135 High Street
Egham
Surrey
TW20 9HL
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Town
Built Up AreaGreater London

Shareholders

50 at 1Leigh Charlton
50.00%
Ordinary
50 at 1Ms Phillipa Charlton
50.00%
Ordinary

Financials

Year2014
Net Worth£2,100
Cash£10,444
Current Liabilities£120,244

Accounts

Latest Accounts31 August 2009 (14 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

30 July 2013Final Gazette dissolved via compulsory strike-off (1 page)
30 July 2013Final Gazette dissolved via compulsory strike-off (1 page)
16 April 2013First Gazette notice for voluntary strike-off (1 page)
16 April 2013First Gazette notice for voluntary strike-off (1 page)
3 May 2012Compulsory strike-off action has been suspended (1 page)
3 May 2012Compulsory strike-off action has been suspended (1 page)
3 April 2012First Gazette notice for compulsory strike-off (1 page)
3 April 2012First Gazette notice for compulsory strike-off (1 page)
28 September 2011Compulsory strike-off action has been suspended (1 page)
28 September 2011Compulsory strike-off action has been suspended (1 page)
26 July 2011First Gazette notice for compulsory strike-off (1 page)
26 July 2011First Gazette notice for compulsory strike-off (1 page)
31 August 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
31 August 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
20 April 2010Director's details changed for Mr Leigh Andrew Charlton on 1 October 2009 (2 pages)
20 April 2010Annual return made up to 18 March 2010 with a full list of shareholders
Statement of capital on 2010-04-20
  • GBP 100
(4 pages)
20 April 2010Annual return made up to 18 March 2010 with a full list of shareholders
Statement of capital on 2010-04-20
  • GBP 100
(4 pages)
20 April 2010Director's details changed for Mr Leigh Andrew Charlton on 1 October 2009 (2 pages)
20 April 2010Director's details changed for Mr Leigh Andrew Charlton on 1 October 2009 (2 pages)
11 January 2010Secretary's details changed for Phillipa Jane Charlton on 11 January 2010 (1 page)
11 January 2010Secretary's details changed for Phillipa Jane Charlton on 11 January 2010 (1 page)
29 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
29 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
14 April 2009Director's Change of Particulars / leigh charlton / 20/03/2008 / HouseName/Number was: , now: 67; Street was: winterfold, now: northcote crescent; Area was: chalk lane, east horsley, now: west horsley; Post Code was: KT24 6TH, now: KT24 6LX; Country was: , now: united kingdom (1 page)
14 April 2009Return made up to 18/03/09; full list of members (3 pages)
14 April 2009Secretary's change of particulars / phillipa charlton / 20/03/2008 (1 page)
14 April 2009Return made up to 18/03/09; full list of members (3 pages)
14 April 2009Director's change of particulars / leigh charlton / 20/03/2008 (1 page)
14 April 2009Secretary's Change of Particulars / phillipa charlton / 20/03/2008 / HouseName/Number was: , now: 67; Street was: winterfold chalk lane, now: northcote crescent; Area was: east horsley, now: west horsley; Post Code was: KT24 6TH, now: KT24 6LX; Country was: , now: united kingdom (1 page)
20 August 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
20 August 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
22 April 2008Total exemption small company accounts made up to 31 August 2006 (6 pages)
22 April 2008Total exemption small company accounts made up to 31 August 2006 (6 pages)
21 April 2008Return made up to 18/03/08; full list of members (3 pages)
21 April 2008Return made up to 18/03/08; full list of members (3 pages)
19 March 2007Return made up to 18/03/07; full list of members (2 pages)
19 March 2007Return made up to 18/03/07; full list of members (2 pages)
9 March 2007Total exemption small company accounts made up to 31 August 2005 (6 pages)
9 March 2007Total exemption small company accounts made up to 31 August 2005 (6 pages)
18 April 2006Registered office changed on 18/04/06 from: 7 hazel avenue, cove farnborough hampshire GU14 0HA (1 page)
18 April 2006Registered office changed on 18/04/06 from: 135 high street egham surrey TW20 9HL (1 page)
18 April 2006Registered office changed on 18/04/06 from: 135 high street egham surrey TW20 9HL (1 page)
18 April 2006Return made up to 18/03/06; full list of members (2 pages)
18 April 2006Registered office changed on 18/04/06 from: 7 hazel avenue, cove farnborough hampshire GU14 0HA (1 page)
18 April 2006Registered office changed on 18/04/06 from: 135 high street egham surrey TW20 9HL (1 page)
18 April 2006Registered office changed on 18/04/06 from: 135 high street egham surrey TW20 9HL (1 page)
18 April 2006Return made up to 18/03/06; full list of members (2 pages)
7 July 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
7 July 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
26 April 2005Return made up to 18/03/05; full list of members (3 pages)
26 April 2005Return made up to 18/03/05; full list of members (3 pages)
17 March 2005Director's particulars changed (1 page)
17 March 2005Secretary's particulars changed (1 page)
17 March 2005Director's particulars changed (1 page)
17 March 2005Secretary's particulars changed (1 page)
10 May 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
10 May 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
19 April 2004Return made up to 18/03/04; full list of members (6 pages)
19 April 2004Return made up to 18/03/04; full list of members (6 pages)
18 April 2003Return made up to 18/03/03; full list of members (6 pages)
18 April 2003Return made up to 18/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 April 2003Ad 01/03/03--------- £ si 100@1=100 £ ic 1/101 (2 pages)
12 April 2003Ad 01/03/03--------- £ si 100@1=100 £ ic 1/101 (2 pages)
11 April 2003Director's particulars changed (1 page)
11 April 2003Director's particulars changed (1 page)
29 October 2002Accounting reference date extended from 31/03/03 to 31/08/03 (1 page)
29 October 2002Accounting reference date extended from 31/03/03 to 31/08/03 (1 page)
4 April 2002Director resigned (1 page)
4 April 2002Director resigned (1 page)
4 April 2002New director appointed (2 pages)
4 April 2002Secretary resigned (1 page)
4 April 2002New secretary appointed (2 pages)
4 April 2002Secretary resigned (1 page)
4 April 2002New director appointed (2 pages)
4 April 2002New secretary appointed (2 pages)
18 March 2002Incorporation (16 pages)
18 March 2002Incorporation (16 pages)