Company NameStone Edge Construction Limited
Company StatusDissolved
Company Number03753355
CategoryPrivate Limited Company
Incorporation Date15 April 1999(25 years ago)
Dissolution Date25 April 2017 (7 years ago)
Previous Names4

Business Activity

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

Directors

Secretary NameMargaret Moya Ball
NationalityBritish
StatusClosed
Appointed10 August 2009(10 years, 4 months after company formation)
Appointment Duration7 years, 8 months (closed 25 April 2017)
RoleCompany Director
Correspondence AddressEp3 6 Oldham Road
Manchester
Lancashire
M4 5DE
Director NameMs Margaret Moya Ball
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed16 September 2013(14 years, 5 months after company formation)
Appointment Duration3 years, 7 months (closed 25 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressExpress Networks 3 6 Oldham Road
Manchester
M4 5DE
Director NameMs Carol Ann Ainscow
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 28 Regency House
36-38 Whitworth Street
Manchester
M1 3WS
Secretary NameMrs Carol Ann Talbot
NationalityBritish
StatusResigned
Appointed15 April 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Shorefield Mount
Dunscar
Bolton
Lancashire
BL7 9EN
Secretary NameMr Ashik Dossajee
NationalityBritish
StatusResigned
Appointed03 February 2006(6 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 10 August 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address3 Meadow Avenue
Hale, Altrincham
Greater Manchester
WA15 8JS
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed15 April 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed15 April 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressExpress Networks 3
6 Oldham Road
Manchester
M4 5DE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Financials

Year2012
Net Worth-£113,330
Cash£2
Current Liabilities£113,332

Accounts

Latest Accounts31 December 2015 (8 years, 4 months ago)
Next Accounts Due30 September 2017 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

25 April 2017Final Gazette dissolved via compulsory strike-off (1 page)
25 April 2017Final Gazette dissolved via compulsory strike-off (1 page)
7 February 2017First Gazette notice for compulsory strike-off (1 page)
7 February 2017First Gazette notice for compulsory strike-off (1 page)
1 October 2016Compulsory strike-off action has been discontinued (1 page)
1 October 2016Compulsory strike-off action has been discontinued (1 page)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
12 July 2016First Gazette notice for compulsory strike-off (1 page)
12 July 2016First Gazette notice for compulsory strike-off (1 page)
23 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
23 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
6 May 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 2
(3 pages)
6 May 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 2
(3 pages)
13 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
13 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
14 May 2014Termination of appointment of Carol Ainscow as a director (1 page)
14 May 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 2
(3 pages)
14 May 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 2
(3 pages)
14 May 2014Termination of appointment of Carol Ainscow as a director (1 page)
29 November 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
29 November 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
20 September 2013Resolutions
  • RES13 ‐ Appoint a director 16/09/2013
(2 pages)
20 September 2013Resolutions
  • RES13 ‐ Appoint a director 16/09/2013
(2 pages)
17 September 2013Appointment of Mrs Margaret Moya Ball as a director (2 pages)
17 September 2013Appointment of Mrs Margaret Moya Ball as a director (2 pages)
17 May 2013Annual return made up to 15 April 2013 with a full list of shareholders (4 pages)
17 May 2013Annual return made up to 15 April 2013 with a full list of shareholders (4 pages)
4 April 2013Amended accounts made up to 31 December 2011 (6 pages)
4 April 2013Amended accounts made up to 31 December 2011 (6 pages)
5 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
5 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
10 July 2012Annual return made up to 15 April 2012 with a full list of shareholders (4 pages)
10 July 2012Annual return made up to 15 April 2012 with a full list of shareholders (4 pages)
16 February 2012Previous accounting period extended from 30 June 2011 to 31 December 2011 (1 page)
16 February 2012Previous accounting period extended from 30 June 2011 to 31 December 2011 (1 page)
20 December 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
20 December 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
19 July 2011Annual return made up to 15 April 2011 with a full list of shareholders (4 pages)
19 July 2011Annual return made up to 15 April 2011 with a full list of shareholders (4 pages)
27 June 2011Company name changed retrosfuture 2000 LTD\certificate issued on 27/06/11
  • RES15 ‐ Change company name resolution on 2011-05-25
(2 pages)
27 June 2011Company name changed retrosfuture 2000 LTD\certificate issued on 27/06/11
  • RES15 ‐ Change company name resolution on 2011-05-25
(2 pages)
25 May 2011Change of name notice (2 pages)
25 May 2011Change of name notice (2 pages)
12 August 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
12 August 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
29 June 2010Secretary's details changed for Margaret Moya Ball on 10 August 2009 (1 page)
29 June 2010Secretary's details changed for Margaret Moya Ball on 10 August 2009 (1 page)
27 April 2010Annual return made up to 15 April 2010 with a full list of shareholders (4 pages)
27 April 2010Annual return made up to 15 April 2010 with a full list of shareholders (4 pages)
12 September 2009Company name changed retro future 2 LTD\certificate issued on 14/09/09 (2 pages)
12 September 2009Company name changed retro future 2 LTD\certificate issued on 14/09/09 (2 pages)
26 August 2009Memorandum and Articles of Association (15 pages)
26 August 2009Memorandum and Articles of Association (15 pages)
20 August 2009Secretary appointed margaret moya ball (1 page)
20 August 2009Company name changed retro construction LIMITED\certificate issued on 20/08/09 (2 pages)
20 August 2009Secretary appointed margaret moya ball (1 page)
20 August 2009Appointment terminated secretary ashik dossajee (1 page)
20 August 2009Appointment terminated secretary ashik dossajee (1 page)
20 August 2009Company name changed retro construction LIMITED\certificate issued on 20/08/09 (2 pages)
6 July 2009Registered office changed on 06/07/2009 from 45-51 chorley new road bolton lancashire BL1 4QR (1 page)
6 July 2009Registered office changed on 06/07/2009 from 45-51 chorley new road bolton lancashire BL1 4QR (1 page)
3 June 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
3 June 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
23 April 2009Return made up to 15/04/09; full list of members (3 pages)
23 April 2009Return made up to 15/04/09; full list of members (3 pages)
7 July 2008Auditor's resignation (1 page)
7 July 2008Auditor's resignation (1 page)
21 May 2008Appointment terminate, secretary paul deehan logged form (1 page)
21 May 2008Appointment terminate, secretary paul deehan logged form (1 page)
30 April 2008Accounts for a dormant company made up to 30 June 2007 (4 pages)
30 April 2008Accounts for a dormant company made up to 30 June 2007 (4 pages)
16 April 2008Return made up to 15/04/08; full list of members (3 pages)
16 April 2008Return made up to 15/04/08; full list of members (3 pages)
30 April 2007Return made up to 15/04/07; full list of members (2 pages)
30 April 2007Return made up to 15/04/07; full list of members (2 pages)
3 January 2007Accounts for a dormant company made up to 30 June 2006 (4 pages)
3 January 2007Accounts for a dormant company made up to 30 June 2006 (4 pages)
19 October 2006Secretary's particulars changed (1 page)
19 October 2006Secretary's particulars changed (1 page)
31 May 2006Return made up to 15/04/06; full list of members (6 pages)
31 May 2006Return made up to 15/04/06; full list of members (6 pages)
3 April 2006Accounts for a dormant company made up to 30 June 2005 (4 pages)
3 April 2006Accounts for a dormant company made up to 30 June 2005 (4 pages)
1 March 2006New secretary appointed (2 pages)
1 March 2006New secretary appointed (2 pages)
14 February 2006Secretary resigned (1 page)
14 February 2006Secretary resigned (1 page)
4 August 2005Return made up to 15/04/05; full list of members (2 pages)
4 August 2005Return made up to 15/04/05; full list of members (2 pages)
11 July 2005Registered office changed on 11/07/05 from: cowgill holloway & co regency house 45-49 chorley new road bolton lancashire BL1 4QR (1 page)
11 July 2005Registered office changed on 11/07/05 from: cowgill holloway & co regency house 45-49 chorley new road bolton lancashire BL1 4QR (1 page)
14 April 2005Accounts for a dormant company made up to 30 June 2004 (4 pages)
14 April 2005Accounts for a dormant company made up to 30 June 2004 (4 pages)
9 June 2004Return made up to 15/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 June 2004Return made up to 15/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 February 2004Accounts for a dormant company made up to 30 June 2003 (8 pages)
19 February 2004Accounts for a dormant company made up to 30 June 2003 (8 pages)
10 June 2003Return made up to 15/04/03; full list of members (6 pages)
10 June 2003Return made up to 15/04/03; full list of members (6 pages)
6 February 2003Accounts for a dormant company made up to 30 June 2002 (4 pages)
6 February 2003Accounts for a dormant company made up to 30 June 2002 (4 pages)
25 July 2002Return made up to 15/04/02; full list of members (6 pages)
25 July 2002Return made up to 15/04/02; full list of members (6 pages)
5 April 2002Accounts for a dormant company made up to 30 June 2001 (4 pages)
5 April 2002Accounts for a dormant company made up to 30 June 2001 (4 pages)
10 August 2001Return made up to 15/04/01; full list of members (6 pages)
10 August 2001Return made up to 15/04/01; full list of members (6 pages)
19 February 2001Accounts for a dormant company made up to 30 June 2000 (6 pages)
19 February 2001Accounts for a dormant company made up to 30 June 2000 (6 pages)
13 July 2000Return made up to 15/04/00; full list of members (6 pages)
13 July 2000New director appointed (2 pages)
13 July 2000Return made up to 15/04/00; full list of members (6 pages)
13 July 2000New director appointed (2 pages)
6 July 2000Secretary resigned (2 pages)
6 July 2000New secretary appointed (2 pages)
6 July 2000Registered office changed on 06/07/00 from: regency house 45-49 chorley new road bolton lancashire BL1 4QR (2 pages)
6 July 2000Registered office changed on 06/07/00 from: regency house 45-49 chorley new road bolton lancashire BL1 4QR (2 pages)
6 July 2000Director resigned (2 pages)
6 July 2000Director resigned (2 pages)
6 July 2000Secretary resigned (2 pages)
6 July 2000New secretary appointed (2 pages)
3 July 2000Company name changed wellinview LIMITED\certificate issued on 04/07/00 (2 pages)
3 July 2000Company name changed wellinview LIMITED\certificate issued on 04/07/00 (2 pages)
30 June 2000Registered office changed on 30/06/00 from: 6-8 underwood street london N1 7JQ (1 page)
30 June 2000Registered office changed on 30/06/00 from: 6-8 underwood street london N1 7JQ (1 page)
30 June 2000Accounting reference date extended from 30/04/00 to 30/06/00 (1 page)
30 June 2000Accounting reference date extended from 30/04/00 to 30/06/00 (1 page)
15 April 1999Incorporation (21 pages)
15 April 1999Incorporation (21 pages)