Company NameClinton Stone Limited
Company StatusDissolved
Company Number04145056
CategoryPrivate Limited Company
Incorporation Date22 January 2001(23 years, 3 months ago)
Dissolution Date26 May 2009 (14 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameAnne Margaret Clinton
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed22 January 2001(same day as company formation)
RoleAccountants
Correspondence Address26 Gibwood Road
Manchester
Lancashire
M22 4BT
Director NameRobert Albert Clinton
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed22 January 2001(same day as company formation)
RoleAccountants
Correspondence Address26 Gibwood Road
Manchester
Lancashire
M22 4BT
Secretary NameRobert Albert Clinton
NationalityBritish
StatusClosed
Appointed22 January 2001(same day as company formation)
RoleAccountants
Correspondence Address26 Gibwood Road
Manchester
Lancashire
M22 4BT
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed22 January 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed22 January 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address26 Gibwood Road
Northenden
Manchester
M22 4BT
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardNorthenden
Built Up AreaGreater Manchester
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Filing History

26 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2009First Gazette notice for voluntary strike-off (1 page)
2 October 2007Voluntary strike-off action has been suspended (1 page)
18 September 2007First Gazette notice for voluntary strike-off (1 page)
7 August 2007Application for striking-off (1 page)
29 January 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
26 January 2007Return made up to 22/01/07; full list of members (2 pages)
13 February 2006Return made up to 22/01/06; full list of members (2 pages)
17 October 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
28 January 2005Return made up to 22/01/05; full list of members (7 pages)
5 January 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
3 February 2004Return made up to 22/01/04; full list of members (7 pages)
10 November 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
30 January 2003Return made up to 22/01/03; full list of members (8 pages)
22 November 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
30 January 2002Return made up to 22/01/02; full list of members (6 pages)
6 February 2001Ad 31/01/01--------- £ si 98@1=98 £ ic 2/100 (3 pages)
6 February 2001Accounting reference date extended from 31/01/02 to 30/03/02 (1 page)
28 January 2001New director appointed (2 pages)
28 January 2001Secretary resigned (1 page)
28 January 2001Director resigned (1 page)
28 January 2001New secretary appointed;new director appointed (2 pages)