Company NameStone & Co Marketing Limited
Company StatusDissolved
Company Number02084146
CategoryPrivate Limited Company
Incorporation Date15 December 1986(37 years, 3 months ago)
Dissolution Date5 April 2005 (18 years, 12 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameElaine Stone
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed05 April 1991(4 years, 3 months after company formation)
Appointment Duration14 years (closed 05 April 2005)
RoleMarketing Consultant
Correspondence AddressThe Old Vicarage Downe Street
Driffield
East Yorkshire
YO25 6DX
Director NameJohn Trevor Stone
Date of BirthMay 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed05 April 1991(4 years, 3 months after company formation)
Appointment Duration14 years (closed 05 April 2005)
RoleMarketing Consultant
Correspondence AddressThe Old Vicarage
Downe Street
Driffield
East Yorkshire
YO25 6DX
Secretary NameElaine Stone
NationalityBritish
StatusClosed
Appointed05 April 1991(4 years, 3 months after company formation)
Appointment Duration14 years (closed 05 April 2005)
RoleCompany Director
Correspondence AddressThe Old Vicarage Downe Street
Driffield
East Yorkshire
YO25 6DX

Location

Registered AddressC/O Lewis Alexander & Collins
103 Portland Street
Manchester
Lancashire
M1 6DF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£17,678
Cash£17,786
Current Liabilities£133

Accounts

Latest Accounts31 May 2004 (19 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

5 April 2005Final Gazette dissolved via voluntary strike-off (1 page)
21 December 2004First Gazette notice for voluntary strike-off (1 page)
8 November 2004Application for striking-off (1 page)
23 June 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
20 April 2004Return made up to 05/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 February 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
30 April 2003Return made up to 05/04/03; full list of members (8 pages)
13 December 2002Total exemption small company accounts made up to 31 May 2002 (5 pages)
19 April 2002Return made up to 05/04/02; full list of members (7 pages)
25 February 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
27 April 2001Return made up to 05/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 February 2001Accounts for a small company made up to 31 May 2000 (5 pages)
6 June 2000Accounts for a small company made up to 31 May 1999 (5 pages)
8 May 2000Return made up to 05/04/00; full list of members (7 pages)
13 April 2000Accounting reference date shortened from 31/12/99 to 31/05/99 (1 page)
10 December 1999Registered office changed on 10/12/99 from: 3RD floor the grafton stamford new road altrincham cheshire WA14 1DG (1 page)
1 November 1999Full accounts made up to 31 December 1998 (11 pages)
20 April 1999Return made up to 05/04/99; full list of members (6 pages)
2 March 1999Full accounts made up to 31 December 1997 (9 pages)
17 July 1998Return made up to 05/04/98; no change of members (4 pages)
5 June 1998Return made up to 05/04/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
23 March 1998Full accounts made up to 31 December 1996 (9 pages)
1 May 1997Full accounts made up to 31 December 1995 (11 pages)
25 September 1996Registered office changed on 25/09/96 from: trinity court 6 st stephen street salford M3 6AY (1 page)
1 May 1996Return made up to 05/04/96; full list of members (6 pages)
3 July 1995Full accounts made up to 31 December 1994 (10 pages)
27 March 1995Return made up to 05/04/95; no change of members (4 pages)