Company NameL. Stonefield Limited
Company StatusDissolved
Company Number00300610
CategoryPrivate Limited Company
Incorporation Date10 May 1935(89 years ago)
Dissolution Date24 June 2009 (14 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameLouise Jose Stonefield
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed10 December 1991(56 years, 7 months after company formation)
Appointment Duration17 years, 6 months (closed 24 June 2009)
RoleCompany Director
Correspondence AddressPear Tree Bungalow 3 The Briars
Southport
Merseyside
PR8 4PW
Secretary NamePaul Phillips
NationalityBritish
StatusClosed
Appointed24 August 1999(64 years, 4 months after company formation)
Appointment Duration9 years, 10 months (closed 24 June 2009)
RoleCompany Director
Correspondence Address3 The Briars
Liverpool Road
Southport
Merseyside
PR8 4PW
Director NameRodney Bakerman
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1991(56 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 05 July 1993)
RoleCompany Director
Correspondence Address36 Dunster Road
Southport
Merseyside
PR8 3AQ
Secretary NameRodney Bakerman
NationalityBritish
StatusResigned
Appointed10 December 1991(56 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 05 July 1993)
RoleCompany Director
Correspondence Address36 Dunster Road
Southport
Merseyside
PR8 3AQ
Secretary NameBetty Stonefield
NationalityBritish
StatusResigned
Appointed05 July 1993(58 years, 2 months after company formation)
Appointment Duration6 years, 1 month (resigned 24 August 1999)
RoleCompany Director
Correspondence Address3 The Briars
Liverpool Road
Southport
Merseyside
PR8 4PW

Location

Registered AddressC/O Aspinall House
Aspinall Close Horwich
Bolton
Lancs
BL6 6QQ
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
ParishHorwich
WardHorwich and Blackrod
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£47,454
Cash£43
Current Liabilities£79,182

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
24 March 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
9 February 2009Liquidators statement of receipts and payments to 28 January 2009 (5 pages)
19 August 2008Liquidators statement of receipts and payments to 28 July 2008 (5 pages)
19 August 2008Liquidators statement of receipts and payments to 28 January 2008 (5 pages)
8 February 2007Registered office changed on 08/02/07 from: 207 lord street southport PR8 1PF (1 page)
2 February 2007Appointment of a voluntary liquidator (1 page)
2 February 2007Statement of affairs (6 pages)
2 February 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
21 December 2005Return made up to 10/12/05; full list of members (6 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
20 December 2004Return made up to 10/12/04; full list of members (6 pages)
26 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
17 December 2003Return made up to 10/12/03; full list of members (6 pages)
31 December 2002Return made up to 10/12/02; full list of members (6 pages)
14 August 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
17 December 2001Return made up to 10/12/01; full list of members (6 pages)
16 August 2001Particulars of mortgage/charge (3 pages)
8 August 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
15 December 2000Return made up to 10/12/00; full list of members (6 pages)
7 June 2000Accounts for a small company made up to 31 March 2000 (6 pages)
30 January 2000Return made up to 10/12/99; full list of members (6 pages)
6 September 1999Secretary resigned (1 page)
6 September 1999New secretary appointed (2 pages)
26 August 1999Accounts for a small company made up to 31 March 1999 (6 pages)
15 December 1998Return made up to 10/12/98; no change of members (4 pages)
19 June 1998Accounts for a small company made up to 31 March 1998 (6 pages)
18 December 1997Return made up to 10/12/97; no change of members (4 pages)
16 June 1997Accounts for a small company made up to 31 March 1997 (8 pages)
16 December 1996Return made up to 10/12/96; full list of members (6 pages)
13 June 1996Accounts for a small company made up to 31 March 1996 (6 pages)
13 December 1995Return made up to 10/12/95; no change of members (4 pages)
11 July 1995Accounts for a small company made up to 31 March 1995 (6 pages)
10 May 1935Incorporation (20 pages)