Company NameStonematters Limited
Company StatusDissolved
Company Number02203664
CategoryPrivate Limited Company
Incorporation Date8 December 1987(36 years, 5 months ago)
Dissolution Date2 February 2016 (8 years, 2 months ago)
Previous NameCeramica Sales Limited

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMrs Ann Jackson
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed26 September 1991(3 years, 9 months after company formation)
Appointment Duration24 years, 4 months (closed 02 February 2016)
RoleShop Manageress
Country of ResidenceUnited Kingdom
Correspondence Address16 Greave Fold
Romiley
Stockport
Cheshire
SK6 4PZ
Secretary NameMr Giulio Santopaolo
NationalityBritish
StatusClosed
Appointed26 September 1991(3 years, 9 months after company formation)
Appointment Duration24 years, 4 months (closed 02 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Birchvale Drive
Romiley
Stockport
Cheshire
SK6 4LE
Director NameMr Giulio Santopaolo
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed06 April 1998(10 years, 4 months after company formation)
Appointment Duration17 years, 10 months (closed 02 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Birchvale Drive
Romiley
Stockport
Cheshire
SK6 4LE
Director NameMr Guilio Santopaolo
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1991(3 years, 9 months after company formation)
Appointment Duration2 years (resigned 01 October 1993)
RoleComputer Consultant
Correspondence Address66 Sandy Lane
Romiley
Stockport
Cheshire
SK6 4NH

Contact

Websitewww.ceramica.co.uk

Location

Registered AddressParkway House
Palatine Road
Manchester
M22 4DB
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardNorthenden
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2.1k at £1Mr Giulio Santopaolo
42.50%
Ordinary
2.1k at £1Mrs Pamela Santopaolo
42.50%
Ordinary
750 at £1Mrs Ann Jackson
15.00%
Ordinary

Financials

Year2014
Net Worth£15,505
Cash£14,808
Current Liabilities£49,595

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

2 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
2 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
17 November 2015First Gazette notice for voluntary strike-off (1 page)
17 November 2015First Gazette notice for voluntary strike-off (1 page)
5 November 2015Application to strike the company off the register (4 pages)
5 November 2015Application to strike the company off the register (4 pages)
4 September 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
4 September 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
25 March 2015Registered office address changed from 516 Wilmslow Road Manchester M20 4BS to C/O Daggett and Company Parkway House Palatine Road Manchester M22 4DB on 25 March 2015 (1 page)
25 March 2015Registered office address changed from 516 Wilmslow Road Manchester M20 4BS to C/O Daggett and Company Parkway House Palatine Road Manchester M22 4DB on 25 March 2015 (1 page)
9 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 5,000
(5 pages)
9 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 5,000
(5 pages)
1 October 2014Registered office address changed from 516 516 Wilmslow Road Withington Manchester M20 4BS United Kingdom to 516 Wilmslow Road Manchester M20 4BS on 1 October 2014 (1 page)
1 October 2014Registered office address changed from 516 516 Wilmslow Road Withington Manchester M20 4BS United Kingdom to 516 Wilmslow Road Manchester M20 4BS on 1 October 2014 (1 page)
1 October 2014Registered office address changed from 516 516 Wilmslow Road Withington Manchester M20 4BS United Kingdom to 516 Wilmslow Road Manchester M20 4BS on 1 October 2014 (1 page)
29 September 2014Registered office address changed from 275, London Road, Hazel Grove, Stockport. SK7 4PL to 516 516 Wilmslow Road Withington Manchester M20 4BS on 29 September 2014 (1 page)
29 September 2014Registered office address changed from 275, London Road, Hazel Grove, Stockport. SK7 4PL to 516 516 Wilmslow Road Withington Manchester M20 4BS on 29 September 2014 (1 page)
19 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
19 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
6 December 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 5,000
(5 pages)
6 December 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 5,000
(5 pages)
18 September 2013Total exemption small company accounts made up to 31 March 2013 (15 pages)
18 September 2013Total exemption small company accounts made up to 31 March 2013 (15 pages)
13 December 2012Annual return made up to 26 September 2012 with a full list of shareholders (5 pages)
13 December 2012Annual return made up to 26 September 2012 with a full list of shareholders (5 pages)
12 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
12 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
11 October 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
11 October 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
8 October 2011Annual return made up to 26 September 2011 with a full list of shareholders (5 pages)
8 October 2011Annual return made up to 26 September 2011 with a full list of shareholders (5 pages)
1 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
1 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
22 October 2010Director's details changed for Mr Giulio Santopaolo on 1 September 2010 (2 pages)
22 October 2010Director's details changed for Mr Giulio Santopaolo on 1 September 2010 (2 pages)
22 October 2010Director's details changed for Mrs Ann Jackson on 1 August 2010 (2 pages)
22 October 2010Director's details changed for Mr Giulio Santopaolo on 1 September 2010 (2 pages)
22 October 2010Director's details changed for Mrs Ann Jackson on 1 August 2010 (2 pages)
22 October 2010Annual return made up to 26 September 2010 with a full list of shareholders (5 pages)
22 October 2010Director's details changed for Mrs Ann Jackson on 1 August 2010 (2 pages)
22 October 2010Annual return made up to 26 September 2010 with a full list of shareholders (5 pages)
9 October 2009Annual return made up to 26 September 2009 with a full list of shareholders (4 pages)
9 October 2009Annual return made up to 26 September 2009 with a full list of shareholders (4 pages)
14 September 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
14 September 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
5 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
5 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
22 December 2008Return made up to 26/09/08; full list of members (4 pages)
22 December 2008Return made up to 26/09/08; full list of members (4 pages)
22 December 2008Director and secretary's change of particulars / guilio santopaolo / 18/12/2008 (1 page)
22 December 2008Director and secretary's change of particulars / guilio santopaolo / 18/12/2008 (1 page)
23 October 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
23 October 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
23 October 2007Return made up to 26/09/07; full list of members (3 pages)
23 October 2007Return made up to 26/09/07; full list of members (3 pages)
30 November 2006Return made up to 26/09/06; full list of members (3 pages)
30 November 2006Return made up to 26/09/06; full list of members (3 pages)
13 September 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
13 September 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
18 November 2005Return made up to 26/09/05; full list of members (3 pages)
18 November 2005Return made up to 26/09/05; full list of members (3 pages)
9 August 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
9 August 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
1 March 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
1 March 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
25 November 2004Return made up to 26/09/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
25 November 2004Return made up to 26/09/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
16 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
16 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
15 October 2003Return made up to 26/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 15/10/03
(7 pages)
15 October 2003Return made up to 26/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 15/10/03
(7 pages)
7 October 2002Return made up to 26/09/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
7 October 2002Return made up to 26/09/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
13 September 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
13 September 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
29 January 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
29 January 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
21 January 2002Return made up to 26/09/01; full list of members (6 pages)
21 January 2002Return made up to 26/09/01; full list of members (6 pages)
28 November 2000Return made up to 26/09/00; full list of members (6 pages)
28 November 2000Return made up to 26/09/00; full list of members (6 pages)
19 September 2000Company name changed ceramica sales LIMITED\certificate issued on 20/09/00 (2 pages)
19 September 2000Company name changed ceramica sales LIMITED\certificate issued on 20/09/00 (2 pages)
13 September 2000Accounting reference date extended from 30/09/00 to 31/03/01 (1 page)
13 September 2000Accounting reference date extended from 30/09/00 to 31/03/01 (1 page)
25 July 2000Accounts for a small company made up to 30 September 1999 (7 pages)
25 July 2000Accounts for a small company made up to 30 September 1999 (7 pages)
21 February 2000Return made up to 26/09/99; full list of members (6 pages)
21 February 2000Return made up to 26/09/99; full list of members (6 pages)
20 June 1999Accounts for a small company made up to 30 September 1998 (7 pages)
20 June 1999Accounts for a small company made up to 30 September 1998 (7 pages)
30 September 1998Return made up to 26/09/98; no change of members (4 pages)
30 September 1998Return made up to 26/09/98; no change of members (4 pages)
10 September 1998Accounts for a small company made up to 30 September 1997 (8 pages)
10 September 1998Accounts for a small company made up to 30 September 1997 (8 pages)
12 June 1998New director appointed (2 pages)
12 June 1998New director appointed (2 pages)
22 October 1997Return made up to 26/09/97; no change of members (4 pages)
22 October 1997Return made up to 26/09/97; no change of members (4 pages)
1 August 1997Accounts for a small company made up to 30 September 1996 (8 pages)
1 August 1997Accounts for a small company made up to 30 September 1996 (8 pages)
2 December 1996Return made up to 26/09/96; full list of members (6 pages)
2 December 1996Return made up to 26/09/96; full list of members (6 pages)
30 January 1996Accounts for a small company made up to 30 September 1995 (4 pages)
30 January 1996Accounts for a small company made up to 30 September 1995 (4 pages)
11 December 1995Return made up to 26/09/95; no change of members (4 pages)
11 December 1995Return made up to 26/09/95; no change of members (4 pages)