Company NameQuarrystone Homes Limited
Company StatusDissolved
Company Number05728134
CategoryPrivate Limited Company
Incorporation Date2 March 2006(18 years, 2 months ago)
Dissolution Date17 August 2011 (12 years, 8 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Alexander John Wrighton
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Orchards
Gopshill Lane, Gretton
Winchcombe
Cheltenham
GL54 5ET
Wales
Secretary NameHermitage Secretaries Ltd (Corporation)
StatusClosed
Appointed02 March 2006(same day as company formation)
Correspondence Address6 Hermitage Road
St Johns
Woking
Surrey
GU21 8TB
Director NameHermitage Secretaries Ltd (Corporation)
StatusResigned
Appointed02 March 2006(same day as company formation)
Correspondence Address6 Hermitage Road
St Johns
Woking
Surrey
GU21 8TB

Location

Registered AddressMeridian House 62 Station Road
North Chingford
London
E4 7BA
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChingford Green
Built Up AreaGreater London

Financials

Year2014
Net Worth£233,629
Cash£224,620
Current Liabilities£1,706

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

17 August 2011Final Gazette dissolved via compulsory strike-off (1 page)
17 August 2011Final Gazette dissolved following liquidation (1 page)
17 May 2011Return of final meeting in a members' voluntary winding up (3 pages)
17 May 2011Return of final meeting in a members' voluntary winding up (3 pages)
12 January 2011Liquidators' statement of receipts and payments to 29 December 2010 (5 pages)
12 January 2011Liquidators statement of receipts and payments to 29 December 2010 (5 pages)
6 February 2010Registered office address changed from 6 Hermitage Road, St Johns Woking Surrey GU21 8TB on 6 February 2010 (2 pages)
6 February 2010Registered office address changed from 6 Hermitage Road, St Johns Woking Surrey GU21 8TB on 6 February 2010 (2 pages)
6 February 2010Registered office address changed from 6 Hermitage Road, St Johns Woking Surrey GU21 8TB on 6 February 2010 (2 pages)
21 January 2010Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
21 January 2010Declaration of solvency (3 pages)
21 January 2010Declaration of solvency (3 pages)
21 January 2010Appointment of a voluntary liquidator (1 page)
21 January 2010Resolutions
  • LRESSP ‐ Special resolution to wind up on 2009-12-30
(1 page)
21 January 2010Appointment of a voluntary liquidator (1 page)
7 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
7 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
9 September 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
9 September 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
27 February 2009Return made up to 27/02/09; full list of members (3 pages)
27 February 2009Return made up to 27/02/09; full list of members (3 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
5 March 2008Return made up to 02/03/08; full list of members (3 pages)
5 March 2008Return made up to 02/03/08; full list of members (3 pages)
9 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
9 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
12 March 2007Return made up to 02/03/07; full list of members (2 pages)
12 March 2007Return made up to 02/03/07; full list of members (2 pages)
16 November 2006Particulars of mortgage/charge (3 pages)
16 November 2006Particulars of mortgage/charge (3 pages)
2 October 2006Director resigned (1 page)
2 October 2006Director resigned (1 page)
2 March 2006Incorporation (14 pages)
2 March 2006Incorporation (14 pages)