Company NameStonerow Limited
Company StatusDissolved
Company Number02791029
CategoryPrivate Limited Company
Incorporation Date17 February 1993(31 years, 2 months ago)
Dissolution Date23 September 2003 (20 years, 7 months ago)
Previous NameTouchstone Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMargaret Richards
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed17 February 1993(same day as company formation)
RoleCompany Director
Correspondence Address55 Hollincross Lane
Glossop
Derbyshire
SK13 8JQ
Director NamePaul Fredric Richards
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed17 February 1993(same day as company formation)
RoleCompany Director
Correspondence Address55 Hollincross Lane
Glossop
Derbyshire
SK13 8JQ
Director NameJames Hunter
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1997(4 years, 2 months after company formation)
Appointment Duration6 years, 4 months (closed 23 September 2003)
RoleCompany Director
Correspondence Address3 Birkdale Wood
The Kings
Cumbernauld
G68 0GY
Scotland
Secretary NameStuart George Rae
NationalityBritish
StatusClosed
Appointed01 June 1998(5 years, 3 months after company formation)
Appointment Duration5 years, 3 months (closed 23 September 2003)
RoleAccountant
Correspondence Address6 Dobbie Avenue
Larbert
FK5 3EP
Scotland
Director NameStuart George Rae
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed17 June 1998(5 years, 4 months after company formation)
Appointment Duration5 years, 3 months (closed 23 September 2003)
RoleAccountant
Correspondence Address6 Dobbie Avenue
Larbert
FK5 3EP
Scotland
Secretary NamePaul Fredric Richards
NationalityBritish
StatusResigned
Appointed17 February 1993(same day as company formation)
RoleCompany Director
Correspondence Address55 Hollincross Lane
Glossop
Derbyshire
SK13 8JQ
Director NameGraham Hallewell
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1997(4 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 21 July 1998)
RoleCompany Director
Correspondence AddressBothams Hall Farm Moss Lane
Broadbottom Hyde
Stockport
Cheshire
SK14 3AN
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed17 February 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed17 February 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressSt James Square
Manchester
M2 6DS
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£69,920
Gross Profit£8,720
Cash£266
Current Liabilities£193,138

Accounts

Latest Accounts30 June 1998 (25 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

23 September 2003Final Gazette dissolved via compulsory strike-off (1 page)
10 June 2003First Gazette notice for compulsory strike-off (1 page)
24 February 2003Receiver's abstract of receipts and payments (3 pages)
31 January 2003Receiver ceasing to act (1 page)
17 September 2002Receiver's abstract of receipts and payments (3 pages)
26 September 2001Receiver's abstract of receipts and payments (2 pages)
17 May 2001Administrative Receiver's report (14 pages)
19 September 2000Registered office changed on 19/09/00 from: 55 hollincross lane glossop derbyshire SK13 8JQ (1 page)
1 September 2000Appointment of receiver/manager (4 pages)
18 July 2000Full accounts made up to 30 June 1998 (17 pages)
6 March 2000Return made up to 17/02/00; full list of members (7 pages)
25 January 2000Declaration of satisfaction of mortgage/charge (1 page)
23 December 1999Particulars of mortgage/charge (7 pages)
21 February 1999Return made up to 17/02/99; no change of members (4 pages)
16 November 1998Secretary's particulars changed;director's particulars changed (1 page)
28 October 1998Declaration of satisfaction of mortgage/charge (2 pages)
25 September 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
5 August 1998Director resigned (1 page)
14 July 1998New director appointed (3 pages)
15 June 1998New secretary appointed (2 pages)
15 June 1998Secretary resigned (1 page)
1 May 1998Accounts for a small company made up to 30 June 1997 (8 pages)
28 April 1998Return made up to 17/02/98; no change of members (4 pages)
18 June 1997Accounts for a small company made up to 30 June 1996 (8 pages)
17 June 1997New director appointed (2 pages)
17 June 1997New director appointed (2 pages)
13 June 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 June 1997Declaration of satisfaction of mortgage/charge (2 pages)
23 May 1997Particulars of mortgage/charge (7 pages)
9 May 1997Return made up to 17/02/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
22 August 1996Particulars of mortgage/charge (5 pages)
4 April 1996Accounting reference date extended from 30/04 to 30/06 (1 page)
4 April 1996Return made up to 17/02/96; no change of members (4 pages)
26 July 1995Accounts for a small company made up to 30 April 1995 (7 pages)
13 March 1995Return made up to 17/02/95; no change of members
  • 363(287) ‐ Registered office changed on 13/03/95
(4 pages)
17 February 1993Incorporation (14 pages)