Company NameStone Security Limited
DirectorsLee Alan Jones and James Jordan
Company StatusDissolved
Company Number02832954
CategoryPrivate Limited Company
Incorporation Date5 July 1993(30 years, 9 months ago)
Previous NameSurestop UK Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameLee Alan Jones
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 1998(5 years, 3 months after company formation)
Appointment Duration25 years, 5 months
RoleDirector Consultant
Correspondence AddressThe Stables Maidens Bower Farm
Pinfold Lane Knowsley
Liverpool
Merseyside
L34 9EJ
Secretary NameJames Jordan
NationalityBritish
StatusCurrent
Appointed01 November 1999(6 years, 4 months after company formation)
Appointment Duration24 years, 5 months
RoleCompany Director
Correspondence Address44 Cedar Street
Bootle
Merseyside
L20 3HF
Director NameJames Jordan
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 1999(6 years, 5 months after company formation)
Appointment Duration24 years, 4 months
RoleCompany Director
Correspondence Address44 Cedar Street
Bootle
Merseyside
L20 3HF
Director NameMr Krishna Nayar
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1993(same day as company formation)
RoleSelf Employed
Correspondence Address27 Camp Road
Woolton
Liverpool
Merseyside
L25 7TS
Secretary NameIshwar Daryawani
NationalityBritish
StatusResigned
Appointed05 July 1993(same day as company formation)
RoleCompany Director
Correspondence AddressMariners House
67-83 Norfolk Street
Liverpool
Merseyside
L1 0BG
Director NamePeter Scott
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1995(1 year, 6 months after company formation)
Appointment Duration1 year (resigned 25 January 1996)
RoleSecurity Engineer
Correspondence Address12 Merevale Road
Beechwood
Runcorn
Cheshire
WA7 2YQ
Director NameGiovanni Muzzioli
Date of BirthJune 1946 (Born 77 years ago)
NationalityItalian
StatusResigned
Appointed25 January 1996(2 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 06 January 1998)
RoleExporter
Correspondence AddressSanta Melania Ii
Rome
Italy
Foreign
Director NameMr Daniel Anthony Hodson
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1998(5 years, 3 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 20 August 1999)
RoleSecurity Services
Country of ResidenceEngland
Correspondence Address119 East Damwood Road
Speke
Liverpool
Merseyside
L24 7RH
Director NameJohn Hughes
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1998(5 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 16 December 1999)
RoleSecurity Services
Correspondence Address130a East Damwood Road
Speke
Liverpool
Merseyside
L24 7RJ
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed05 July 1993(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressCentury House
Ashley Road, Hale
Altrincham
Cheshire
WA15 9TG
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£1,000
Cash£1,000

Accounts

Latest Accounts31 July 1998 (25 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

27 February 2003Dissolved (1 page)
27 November 2002Liquidators statement of receipts and payments (5 pages)
27 November 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
13 September 2002Liquidators statement of receipts and payments (5 pages)
14 March 2002Liquidators statement of receipts and payments (5 pages)
13 September 2001Liquidators statement of receipts and payments (5 pages)
11 September 2000Appointment of a voluntary liquidator (1 page)
11 September 2000Statement of affairs (5 pages)
11 September 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 August 2000Registered office changed on 11/08/00 from: suite 25 the colonades britannia pavilion, albert dock liverpool merseyside L3 4AD (1 page)
23 February 2000Return made up to 05/07/99; full list of members (6 pages)
25 January 2000Director's particulars changed (1 page)
25 January 2000New secretary appointed (2 pages)
13 January 2000New director appointed (2 pages)
13 January 2000Secretary resigned;director resigned (1 page)
16 December 1999Director resigned (1 page)
13 December 1999Full accounts made up to 31 July 1996 (8 pages)
13 December 1999Full accounts made up to 31 July 1997 (8 pages)
13 December 1999Full accounts made up to 31 July 1995 (8 pages)
13 December 1999Full accounts made up to 31 July 1998 (8 pages)
16 November 1999Director resigned (1 page)
11 October 1999Director resigned (1 page)
8 September 1999Registered office changed on 08/09/99 from: independent business centre laxey house woodwnd ave speke liverpool L24 9WF (1 page)
7 September 1999Secretary resigned (1 page)
16 November 1998New director appointed (2 pages)
16 November 1998New director appointed (2 pages)
16 November 1998New director appointed (2 pages)
8 October 1998Registered office changed on 08/10/98 from: unit 3 victoria works woodend avenue liverpool merseyside L24 9NB (1 page)
8 October 1998Return made up to 05/07/98; no change of members (4 pages)
8 October 1998Company name changed surestop uk LIMITED\certificate issued on 08/10/98 (2 pages)
30 June 1998Director resigned (1 page)
9 June 1998Compulsory strike-off action has been discontinued (1 page)
16 December 1997First Gazette notice for compulsory strike-off (1 page)
31 July 1996Return made up to 05/07/96; no change of members (4 pages)
17 July 1996Registered office changed on 17/07/96 from: 52 penny lane liverpool merseyside L18 1DG (1 page)
15 February 1996New director appointed (1 page)
15 February 1996Director resigned (2 pages)
16 March 1995New director appointed (2 pages)