Company NameStone Co-Ordinated Ceramics Limited
DirectorsGary Terence Buck and Lorraine Gay Buck
Company StatusDissolved
Company Number01523863
CategoryPrivate Limited Company
Incorporation Date22 October 1980(43 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2625Manufacture of other ceramic products
SIC 23490Manufacture of other ceramic products n.e.c.
Section FConstruction
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5153Wholesale wood, construction etc.
SIC 46730Wholesale of wood, construction materials and sanitary equipment
SIC 5246Retail hardware, paints & glass
SIC 47520Retail sale of hardware, paints and glass in specialised stores

Directors

Director NameGary Terence Buck
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 1997(16 years, 10 months after company formation)
Appointment Duration26 years, 8 months
RoleCompany Director
Correspondence AddressClover House
St Peters Court High Street
Clare
Suffolk
CO10 8MY
Director NameLorraine Gay Buck
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 1997(16 years, 10 months after company formation)
Appointment Duration26 years, 8 months
RoleCompany Director
Correspondence AddressClover House
St Peters Court High Street
Clare
Suffolk
CO10 8MY
Secretary NameGary Terence Buck
NationalityBritish
StatusCurrent
Appointed05 September 1997(16 years, 10 months after company formation)
Appointment Duration26 years, 8 months
RoleCompany Director
Correspondence AddressClover House
St Peters Court High Street
Clare
Suffolk
CO10 8MY
Director NameGillian Anne Fone
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1991(10 years, 7 months after company formation)
Appointment Duration7 years, 6 months (resigned 24 November 1998)
RoleDirector (Commercial)
Correspondence Address176 Werrington Road
Stoke On Trent
Staffordshire
ST2 9AW
Director NameMr Edward Millward
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1991(10 years, 7 months after company formation)
Appointment Duration7 years, 6 months (resigned 24 November 1998)
RoleManaging Director
Correspondence Address15 Weston Close Ash Bank
Stoke On Trent
Staffordshire
ST2 9QN
Director NameMr James Brian Murphy
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1991(10 years, 7 months after company formation)
Appointment Duration6 years, 3 months (resigned 05 September 1997)
RoleChairman
Correspondence Address14 Porlock Grove
Trentham
Stoke On Trent
Staffordshire
ST4 8TN
Secretary NameMr Edward Millward
NationalityBritish
StatusResigned
Appointed29 May 1991(10 years, 7 months after company formation)
Appointment Duration6 years, 3 months (resigned 05 September 1997)
RoleCompany Director
Correspondence Address15 Weston Close Ash Bank
Stoke On Trent
Staffordshire
ST2 9QN
Director NameColin Lincoln Evans
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(16 years, 11 months after company formation)
Appointment Duration1 year (resigned 09 October 1998)
RoleSales Director
Correspondence Address7 Aldersea Close
Burslem
Stoke On Trent
ST6 4DY

Location

Registered AddressElliot House 151 Deansgate
Manchester
M3 3BP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£3,340,386
Gross Profit£1,105,489
Net Worth£946,817
Cash£33,105
Current Liabilities£1,269,541

Accounts

Latest Accounts31 December 1997 (26 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

12 September 2007Dissolved (1 page)
22 June 2007Receiver's abstract of receipts and payments (2 pages)
12 June 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
24 January 2007Liquidators statement of receipts and payments (5 pages)
21 July 2006Liquidators statement of receipts and payments (5 pages)
17 July 2006Receiver's abstract of receipts and payments (2 pages)
19 January 2006Liquidators statement of receipts and payments (5 pages)
2 September 2005Appointment of a voluntary liquidator (1 page)
2 September 2005Notice of ceasing to act as a voluntary liquidator (1 page)
2 September 2005O/C - replacement of liquidator (8 pages)
15 August 2005S/S cert.release of liquidator (1 page)
20 July 2005Liquidators statement of receipts and payments (5 pages)
29 June 2005Receiver's abstract of receipts and payments (2 pages)
17 January 2005Liquidators statement of receipts and payments (5 pages)
27 July 2004Liquidators statement of receipts and payments (5 pages)
23 June 2004Receiver's abstract of receipts and payments (2 pages)
26 January 2004Liquidators statement of receipts and payments (5 pages)
6 August 2003Receiver's abstract of receipts and payments (3 pages)
23 July 2003Liquidators statement of receipts and payments (5 pages)
2 April 2003O/C replacement of liquidator (9 pages)
2 April 2003Notice of ceasing to act as a voluntary liquidator (1 page)
2 April 2003Appointment of a voluntary liquidator (1 page)
22 January 2003Liquidators statement of receipts and payments (5 pages)
2 August 2002Liquidators statement of receipts and payments (5 pages)
31 May 2002Receiver's abstract of receipts and payments (3 pages)
3 May 2002Receiver's abstract of receipts and payments (3 pages)
4 February 2002Liquidators statement of receipts and payments (6 pages)
22 January 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 January 2001Appointment of a voluntary liquidator (1 page)
22 January 2001Statement of affairs (9 pages)
28 December 2000Registered office changed on 28/12/00 from: morley street hanley stoke on trent staffordshire ST1 4AH (1 page)
26 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
23 August 2000Receiver's abstract of receipts and payments (2 pages)
9 December 1999Administrative Receiver's report (13 pages)
17 August 1999Receiver ceasing to act (2 pages)
24 May 1999Appointment of receiver/manager (1 page)
9 December 1998Director resigned (1 page)
9 December 1998Director resigned (1 page)
28 October 1998Director resigned (1 page)
9 September 1998Secretary's particulars changed;director's particulars changed (1 page)
9 September 1998Director's particulars changed (1 page)
1 September 1998Full accounts made up to 31 December 1997 (15 pages)
19 August 1998Particulars of mortgage/charge (5 pages)
16 July 1998Return made up to 29/05/98; full list of members (8 pages)
10 December 1997New director appointed (2 pages)
8 October 1997Registered office changed on 08/10/97 from: 5 shannon close haverhill suffolk CB9 0LT (1 page)
19 September 1997Particulars of mortgage/charge (3 pages)
18 September 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
10 September 1997Director resigned (1 page)
10 September 1997Registered office changed on 10/09/97 from: morley street hanley stoke-on-trent ST1 4AH (1 page)
10 September 1997Secretary resigned (1 page)
10 September 1997Auditor's resignation (2 pages)
25 June 1997Return made up to 29/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 April 1997Accounts for a medium company made up to 31 December 1996 (24 pages)
14 October 1996Accounts for a medium company made up to 31 December 1995 (25 pages)
11 June 1996Return made up to 29/05/96; full list of members (6 pages)
22 May 1996Particulars of mortgage/charge (3 pages)
5 July 1995Accounts for a medium company made up to 31 December 1994 (23 pages)
19 June 1995Return made up to 29/05/95; full list of members (6 pages)