Company NameChristie Stone Limited
Company StatusDissolved
Company Number00745798
CategoryPrivate Limited Company
Incorporation Date2 January 1963(61 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 2681Production of abrasive products
SIC 23910Production of abrasive products

Directors

Director NameMr Peter Wallis Ogden
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 1992(29 years, 1 month after company formation)
Appointment Duration32 years, 2 months
RoleManaging Director
Correspondence Address31 Pewterspear Lane
Appleton
Warrington
Cheshire
WA4 5DY
Director NameAdam James David Pryke
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 1992(29 years, 1 month after company formation)
Appointment Duration32 years, 2 months
RoleExport Manager
Correspondence AddressLimetree Farmhouse
Common Road Shelfanger
Diss
Norfolk
IP22 2DP
Director NameDavid Speaight Pryke
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 1992(29 years, 1 month after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director - Construction
Correspondence Address21 Pightle Way
Reepham
Norwich
Norfolk
NR10 4QW
Secretary NameDavid Speaight Pryke
NationalityBritish
StatusCurrent
Appointed31 January 1992(29 years, 1 month after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Correspondence Address21 Pightle Way
Reepham
Norwich
Norfolk
NR10 4QW

Location

Registered AddressC/O Mitchell Charlesworth
68 Fountain Street
Manchester
M2 2FB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£1,704,587
Gross Profit£448,840
Net Worth£146,337
Current Liabilities£682,419

Accounts

Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

24 July 2001Dissolved (1 page)
24 April 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
16 February 2001Liquidators statement of receipts and payments (5 pages)
8 August 2000Liquidators statement of receipts and payments (5 pages)
10 February 2000Liquidators statement of receipts and payments (6 pages)
19 August 1999Liquidators statement of receipts and payments (5 pages)
8 February 1999Liquidators statement of receipts and payments (5 pages)
17 September 1998Liquidators statement of receipts and payments (5 pages)
4 March 1998Liquidators statement of receipts and payments (6 pages)
5 August 1997Liquidators statement of receipts and payments (6 pages)
10 February 1997Liquidators statement of receipts and payments (6 pages)
16 August 1996Liquidators statement of receipts and payments (6 pages)
27 March 1996Receiver's abstract of receipts and payments (2 pages)
5 February 1996Liquidators statement of receipts and payments (6 pages)
2 February 1996Receiver ceasing to act (1 page)
19 June 1995Secretary's particulars changed (2 pages)
7 March 1995Receiver's abstract of receipts and payments (4 pages)
4 December 1975Company name changed\certificate issued on 04/12/75 (3 pages)
2 January 1963Incorporation (13 pages)