Company NameStoneswood Engineering Limited
Company StatusDissolved
Company Number01315249
CategoryPrivate Limited Company
Incorporation Date27 May 1977(46 years, 11 months ago)
Dissolution Date2 March 2010 (14 years, 2 months ago)
Previous NamePebstar Engineering Limited

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameMr Michael Ford
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed04 October 1991(14 years, 4 months after company formation)
Appointment Duration18 years, 5 months (closed 02 March 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address15 Ramillies Avenue
Cheadle Hulme
Cheadle
Cheshire
SK8 7AQ
Secretary NameMr Paul Cannings
NationalityBritish
StatusClosed
Appointed04 October 1991(14 years, 4 months after company formation)
Appointment Duration18 years, 5 months (closed 02 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpring Hollows
208 Mottram Road
Stalybridge
Cheshire
SK15 2RY
Director NameMr Colin Nesbitt
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1991(14 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 03 July 1995)
RoleEngineer
Correspondence Address7 Stanley Hall Lane
Disley
Stockport
Cheshire
SK12 2JT
Director NameMr Phillip Shaw
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1991(14 years, 4 months after company formation)
Appointment Duration11 years, 6 months (resigned 07 April 2003)
RoleEngineer
Correspondence Address32 Tavern Road
Hadfield
Hyde
Cheshire
SK13 2RB
Director NameMr Edwin Smith
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1991(14 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 21 April 1995)
RoleEngineer
Correspondence AddressSunnungdale 2 Kensington Grove
Denton
Manchester
Lancashire
M34 3GW
Director NameMr Alan Boyle
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(15 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 29 March 1994)
RoleEngineer
Correspondence Address4 Sand Brook Way
Denton
Manchester
M34 3TT
Director NameBrian Hodson
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2003(25 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 16 August 2004)
RoleEngineer
Correspondence Address27 Range Road
Stalybridge
Cheshire
SK15 2HH
Director NameMr Terence Dalton
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(25 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 16 August 2004)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address11 Greendale Grove
Haughton Green
Denton
Manchester
M34 7EW

Location

Registered Address185 Stamford House
Stamford Street
Stalybridge
Cheshire
SK15 1QZ
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
WardStalybridge North
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 September 2008 (15 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

2 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
2 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
17 November 2009First Gazette notice for voluntary strike-off (1 page)
17 November 2009First Gazette notice for voluntary strike-off (1 page)
9 November 2009Application to strike the company off the register (3 pages)
9 November 2009Application to strike the company off the register (3 pages)
1 August 2009Accounts made up to 30 September 2008 (7 pages)
1 August 2009Accounts for a dormant company made up to 30 September 2008 (7 pages)
22 October 2008Return made up to 04/10/08; full list of members (3 pages)
22 October 2008Return made up to 04/10/08; full list of members (3 pages)
21 October 2008Secretary's change of particulars / paul cannings / 20/10/2008 (2 pages)
21 October 2008Location of register of members (1 page)
21 October 2008Registered office changed on 21/10/2008 from stamford house stamford street stalybridge cheshire SK15 1QZ (1 page)
21 October 2008Location of debenture register (1 page)
21 October 2008Registered office changed on 21/10/2008 from stamford house stamford street stalybridge cheshire SK15 1QZ (1 page)
21 October 2008Location of debenture register (1 page)
21 October 2008Secretary's Change of Particulars / paul cannings / 20/10/2008 / Date of Birth was: 09-Nov-1945, now: 23-Jul-1955; Title was: , now: mr; Honours was: fcma, now: ; HouseName/Number was: , now: 208 (2 pages)
21 October 2008Location of register of members (1 page)
31 July 2008Full accounts made up to 30 September 2007 (11 pages)
31 July 2008Full accounts made up to 30 September 2007 (11 pages)
16 November 2007Return made up to 04/10/07; full list of members (2 pages)
16 November 2007Return made up to 04/10/07; full list of members (2 pages)
2 August 2007Full accounts made up to 30 September 2006 (15 pages)
2 August 2007Full accounts made up to 30 September 2006 (15 pages)
16 November 2006Return made up to 04/10/06; full list of members (2 pages)
16 November 2006Return made up to 04/10/06; full list of members (2 pages)
3 June 2006Full accounts made up to 30 September 2005 (15 pages)
3 June 2006Full accounts made up to 30 September 2005 (15 pages)
23 December 2005Return made up to 04/10/05; full list of members (2 pages)
23 December 2005Return made up to 04/10/05; full list of members (2 pages)
5 August 2005Full accounts made up to 30 September 2004 (15 pages)
5 August 2005Full accounts made up to 30 September 2004 (15 pages)
3 November 2004Return made up to 04/10/04; full list of members (6 pages)
3 November 2004Return made up to 04/10/04; full list of members (6 pages)
24 August 2004Director resigned (1 page)
24 August 2004Director resigned (1 page)
24 August 2004Director resigned (1 page)
24 August 2004Director resigned (1 page)
4 August 2004Full accounts made up to 30 September 2003 (15 pages)
4 August 2004Full accounts made up to 30 September 2003 (15 pages)
30 October 2003Return made up to 04/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 October 2003Return made up to 04/10/03; full list of members (7 pages)
5 August 2003Full accounts made up to 30 September 2002 (15 pages)
5 August 2003Full accounts made up to 30 September 2002 (15 pages)
14 April 2003Director resigned (1 page)
14 April 2003Director resigned (1 page)
9 April 2003New director appointed (2 pages)
9 April 2003New director appointed (2 pages)
14 January 2003New director appointed (2 pages)
14 January 2003New director appointed (2 pages)
4 November 2002Return made up to 04/10/02; full list of members (7 pages)
4 November 2002Return made up to 04/10/02; full list of members (7 pages)
2 October 2002Registered office changed on 02/10/02 from: hadfield street dukinfield cheshire SK16 4QX (1 page)
2 October 2002Registered office changed on 02/10/02 from: hadfield street dukinfield cheshire SK16 4QX (1 page)
3 August 2002Full accounts made up to 30 September 2001 (13 pages)
3 August 2002Full accounts made up to 30 September 2001 (13 pages)
30 October 2001Return made up to 04/10/01; full list of members (6 pages)
30 October 2001Return made up to 04/10/01; full list of members (6 pages)
23 October 2001Declaration of satisfaction of mortgage/charge (1 page)
23 October 2001Declaration of satisfaction of mortgage/charge (1 page)
23 October 2001Declaration of satisfaction of mortgage/charge (1 page)
23 October 2001Declaration of satisfaction of mortgage/charge (1 page)
23 October 2001Declaration of satisfaction of mortgage/charge (1 page)
23 October 2001Declaration of satisfaction of mortgage/charge (1 page)
1 August 2001Accounts for a small company made up to 30 September 2000 (7 pages)
1 August 2001Accounts for a small company made up to 30 September 2000 (7 pages)
9 November 2000Return made up to 04/10/00; full list of members (6 pages)
9 November 2000Return made up to 04/10/00; full list of members (6 pages)
2 August 2000Full accounts made up to 30 September 1999 (14 pages)
2 August 2000Full accounts made up to 30 September 1999 (14 pages)
29 October 1999Return made up to 04/10/99; full list of members
  • 363(287) ‐ Registered office changed on 29/10/99
(6 pages)
29 October 1999Return made up to 04/10/99; full list of members (6 pages)
10 August 1999Full accounts made up to 30 September 1998 (14 pages)
10 August 1999Full accounts made up to 30 September 1998 (14 pages)
28 October 1998Return made up to 04/10/98; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 28/10/98
(7 pages)
28 October 1998Return made up to 04/10/98; full list of members (7 pages)
21 July 1998Full accounts made up to 30 September 1997 (16 pages)
21 July 1998Full accounts made up to 30 September 1997 (16 pages)
6 November 1997Return made up to 04/10/97; full list of members (7 pages)
6 November 1997Return made up to 04/10/97; full list of members (7 pages)
28 July 1997Full accounts made up to 30 September 1996 (16 pages)
28 July 1997Full accounts made up to 30 September 1996 (16 pages)
2 April 1997Secretary's particulars changed (1 page)
2 April 1997Secretary's particulars changed (1 page)
12 February 1997Return made up to 04/10/96; full list of members (6 pages)
12 February 1997Return made up to 04/10/96; full list of members (6 pages)
3 August 1996Accounts for a small company made up to 30 September 1995 (8 pages)
3 August 1996Accounts for a small company made up to 30 September 1995 (8 pages)
1 September 1995Accounts for a small company made up to 30 September 1994 (8 pages)
1 September 1995Accounts for a small company made up to 30 September 1994 (8 pages)
24 April 1995Director resigned (2 pages)
24 April 1995Director resigned (2 pages)