Company NameStone Central Limited
DirectorStephen Carman
Company StatusDissolved
Company Number02805238
CategoryPrivate Limited Company
Incorporation Date31 March 1993(31 years ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Stephen Carman
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 1993(2 days after company formation)
Appointment Duration31 years
RoleCompany Director
Correspondence Address4 Greengate
Halebarns
Altrincham
Cheshire
WA15 0SN
Secretary NameFranklin Paul Carman
NationalityBritish
StatusCurrent
Appointed01 November 1994(1 year, 7 months after company formation)
Appointment Duration29 years, 5 months
RoleSecretary
Correspondence Address247 Brantingham Road
Chorlton Cum Hardy
Manchester
M21 1TP
Secretary NameMiss Tracey Ann Minshall
NationalityBritish
StatusResigned
Appointed02 April 1993(2 days after company formation)
Appointment Duration1 year, 7 months (resigned 31 October 1994)
RoleCompany Director
Correspondence Address63 Wildmoor Avenue
Medlock Park Holts
Oldham
Lancashire
OL4 5NX
Director NameMichael William Blandford
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1993(1 month after company formation)
Appointment Duration3 months (resigned 29 July 1993)
RoleStonemason
Correspondence Address75 Hamilton Street
Chadderton
Oldham
Lancashire
OL9 9HL
Director NameMr Roy Stephen Howland
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1993(1 month, 1 week after company formation)
Appointment Duration8 years, 7 months (resigned 10 December 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Cottage Reservoir Road
Appleton
Warrington
WA4 5LF

Location

Registered AddressStanton House
41 Blachfriars Road Salford
Manchester
M3 7DB
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£154,918
Cash£519
Current Liabilities£222,037

Accounts

Latest Accounts31 March 2001 (23 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

10 February 2005Dissolved (1 page)
10 November 2004Liquidators statement of receipts and payments (5 pages)
10 November 2004Return of final meeting in a members' voluntary winding up (3 pages)
29 October 2004Liquidators statement of receipts and payments (5 pages)
10 May 2004Liquidators statement of receipts and payments (5 pages)
29 October 2003Liquidators statement of receipts and payments (5 pages)
2 May 2002Registered office changed on 02/05/02 from: 4 sedgley trading estate prestwich manchester M25 9WD (1 page)
29 April 2002Appointment of a voluntary liquidator (1 page)
29 April 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
29 April 2002Declaration of solvency (3 pages)
10 April 2002Return made up to 16/03/02; full list of members (6 pages)
31 January 2002Director resigned (1 page)
25 June 2001Accounts for a small company made up to 31 March 2001 (5 pages)
8 March 2001Return made up to 16/03/01; full list of members (6 pages)
8 June 2000Accounts for a small company made up to 31 March 2000 (5 pages)
20 April 2000Return made up to 16/03/00; full list of members (6 pages)
6 July 1999Accounts for a small company made up to 31 March 1999 (5 pages)
10 May 1999Return made up to 16/03/99; no change of members (4 pages)
22 June 1998Accounts for a small company made up to 31 March 1998 (5 pages)
20 March 1998Return made up to 16/03/98; no change of members (4 pages)
4 July 1997Accounts for a small company made up to 31 March 1997 (6 pages)
21 March 1997Return made up to 16/03/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 July 1996Full accounts made up to 31 March 1996 (14 pages)
17 April 1996Return made up to 16/03/96; no change of members (4 pages)