Company NameStonewise Limited
Company StatusDissolved
Company Number02715403
CategoryPrivate Limited Company
Incorporation Date18 May 1992(31 years, 10 months ago)
Dissolution Date12 August 2009 (14 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMrs Margaret Ann Tattersall
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed10 June 1992(3 weeks, 2 days after company formation)
Appointment Duration17 years, 2 months (closed 12 August 2009)
RoleCompany Director
Correspondence AddressKinver House
Winchester Avenue Duxbury Park
Chorley
PR7 4AQ
Director NameMr Martin William Tattersall
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed10 June 1992(3 weeks, 2 days after company formation)
Appointment Duration17 years, 2 months (closed 12 August 2009)
RoleCompany Director
Correspondence Address194 Wigan Road
Euxton
Chorley
Lancashire
PR7 6JW
Secretary NameMrs Margaret Ann Tattersall
NationalityBritish
StatusClosed
Appointed10 June 1992(3 weeks, 2 days after company formation)
Appointment Duration17 years, 2 months (closed 12 August 2009)
RoleCompany Director
Correspondence AddressKinver House
Winchester Avenue Duxbury Park
Chorley
PR7 4AQ
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1992(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed18 May 1992(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameGeorge Edward Warren
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2004(11 years, 10 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 21 March 2005)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressInglewood 15 Preston Road
Whittle Le Woods
Preston
Lancashire
PR3 3AN

Location

Registered AddressTomlinsons St Johns Court
72 Gartside Street
Manchester
M3 3EL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£56,385
Cash£1,279
Current Liabilities£451,387

Accounts

Latest Accounts30 June 2003 (20 years, 9 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

12 August 2009Final Gazette dissolved via compulsory strike-off (1 page)
12 May 2009Return of final meeting in a creditors' voluntary winding up (4 pages)
24 November 2008Liquidators statement of receipts and payments to 15 November 2008 (5 pages)
30 May 2008Liquidators statement of receipts and payments to 15 November 2008 (5 pages)
29 November 2007Liquidators statement of receipts and payments (5 pages)
3 June 2007Liquidators statement of receipts and payments (5 pages)
1 December 2006Liquidators statement of receipts and payments (5 pages)
23 May 2006Liquidators statement of receipts and payments (5 pages)
20 May 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 May 2005Statement of affairs (8 pages)
20 May 2005Appointment of a voluntary liquidator (1 page)
6 May 2005Registered office changed on 06/05/05 from: kay johnson gee griffin court 201 chapel street salford manchester M3 5EQ (1 page)
19 April 2005Director resigned (1 page)
8 April 2005Director's particulars changed (1 page)
8 April 2005New director appointed (1 page)
26 October 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
15 July 2004Accounts for a small company made up to 30 June 2003 (5 pages)
19 May 2004Return made up to 18/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 May 2003Return made up to 18/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 March 2003Accounts for a small company made up to 30 June 2002 (5 pages)
23 May 2002Return made up to 18/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 January 2002Declaration of satisfaction of mortgage/charge (1 page)
9 January 2002Accounts for a small company made up to 30 June 2001 (5 pages)
23 May 2001Return made up to 18/05/01; full list of members (6 pages)
5 December 2000Particulars of mortgage/charge (4 pages)
24 November 2000Accounts for a small company made up to 30 June 2000 (5 pages)
24 November 2000Accounts for a small company made up to 30 June 1999 (5 pages)
8 June 2000Return made up to 18/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 May 1999Return made up to 18/05/99; no change of members (4 pages)
22 April 1999Accounts for a small company made up to 30 June 1998 (5 pages)
30 July 1998Accounts for a small company made up to 30 June 1997 (5 pages)
20 May 1998Return made up to 18/05/98; full list of members (6 pages)
31 May 1997Return made up to 18/05/97; no change of members (4 pages)
19 January 1997Accounts for a small company made up to 30 June 1996 (6 pages)
13 August 1996Accounts for a small company made up to 30 June 1995 (5 pages)
24 May 1996Return made up to 18/05/96; full list of members
  • 363(287) ‐ Registered office changed on 24/05/96
(6 pages)
20 May 1996Director's particulars changed (1 page)
27 June 1995Registered office changed on 27/06/95 from: colchester house 38 - 42 peter street manchester M2 5GP (1 page)
23 May 1995Return made up to 18/05/95; no change of members (4 pages)