Company NameStonepark Construction Limited
Company StatusDissolved
Company Number04175791
CategoryPrivate Limited Company
Incorporation Date8 March 2001(23 years ago)
Dissolution Date27 June 2015 (8 years, 9 months ago)
Previous NamePinedraw Limited

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr Malachy Murphy
Date of BirthJune 1954 (Born 69 years ago)
NationalityIrish
StatusClosed
Appointed08 January 2003(1 year, 10 months after company formation)
Appointment Duration12 years, 5 months (closed 27 June 2015)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address16 Scott Road
Droylsden
Manchester
M43 7UY
Secretary NameMary Murphy
NationalityIrish
StatusClosed
Appointed08 January 2003(1 year, 10 months after company formation)
Appointment Duration12 years, 5 months (closed 27 June 2015)
RoleCompany Director
Correspondence Address16 Scott Road
Droylsden
Manchester
M43 7UY
Director NameJames Fraser Cartwright
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2001(1 week after company formation)
Appointment Duration1 year, 9 months (resigned 08 January 2003)
RoleCompany Director
Correspondence AddressAppletree House
2 Ashbrook Drive
Prestbury
Cheshire
SK10 4BY
Secretary NameMr John George Hall
NationalityBritish
StatusResigned
Appointed15 March 2001(1 week after company formation)
Appointment Duration1 year, 9 months (resigned 08 January 2003)
RoleAccountant
Correspondence Address84 Sandy Lane
Rochdale
Lancashire
OL11 5DG
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed08 March 2001(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed08 March 2001(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

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

Shareholders

100 at £1Stonepark Plant Hire LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£137,153
Cash£107,759
Current Liabilities£189,599

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

27 June 2015Final Gazette dissolved following liquidation (1 page)
27 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
27 June 2015Final Gazette dissolved following liquidation (1 page)
27 March 2015Return of final meeting in a creditors' voluntary winding up (8 pages)
27 March 2015Return of final meeting in a creditors' voluntary winding up (8 pages)
5 January 2015Liquidators statement of receipts and payments to 31 October 2014 (7 pages)
5 January 2015Liquidators' statement of receipts and payments to 31 October 2014 (7 pages)
5 January 2015Liquidators' statement of receipts and payments to 31 October 2014 (7 pages)
29 November 2013Liquidators statement of receipts and payments to 31 October 2013 (7 pages)
29 November 2013Liquidators' statement of receipts and payments to 31 October 2013 (7 pages)
29 November 2013Liquidators' statement of receipts and payments to 31 October 2013 (7 pages)
7 November 2012Registered office address changed from 31 Sackville Street Manchester M1 3LZ on 7 November 2012 (2 pages)
7 November 2012Registered office address changed from 31 Sackville Street Manchester M1 3LZ on 7 November 2012 (2 pages)
7 November 2012Registered office address changed from 31 Sackville Street Manchester M1 3LZ on 7 November 2012 (2 pages)
6 November 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 November 2012Appointment of a voluntary liquidator (1 page)
6 November 2012Statement of affairs with form 4.19 (8 pages)
6 November 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 November 2012Statement of affairs with form 4.19 (8 pages)
6 November 2012Appointment of a voluntary liquidator (1 page)
24 April 2012Annual return made up to 8 March 2012 with a full list of shareholders
Statement of capital on 2012-04-24
  • GBP 100
(4 pages)
24 April 2012Annual return made up to 8 March 2012 with a full list of shareholders
Statement of capital on 2012-04-24
  • GBP 100
(4 pages)
24 April 2012Annual return made up to 8 March 2012 with a full list of shareholders
Statement of capital on 2012-04-24
  • GBP 100
(4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
26 April 2011Annual return made up to 8 March 2011 with a full list of shareholders (5 pages)
26 April 2011Annual return made up to 8 March 2011 with a full list of shareholders (5 pages)
26 April 2011Annual return made up to 8 March 2011 with a full list of shareholders (5 pages)
17 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
17 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
23 March 2010Director's details changed for Mr Malachy Murphy on 8 March 2010 (2 pages)
23 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
23 March 2010Director's details changed for Mr Malachy Murphy on 8 March 2010 (2 pages)
23 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
23 March 2010Director's details changed for Mr Malachy Murphy on 8 March 2010 (2 pages)
23 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
4 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
4 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
3 April 2009Return made up to 08/03/09; full list of members (3 pages)
3 April 2009Return made up to 08/03/09; full list of members (3 pages)
3 February 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
3 February 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
7 April 2008Return made up to 08/03/08; full list of members (3 pages)
7 April 2008Return made up to 08/03/08; full list of members (3 pages)
18 January 2008Total exemption full accounts made up to 31 March 2007 (13 pages)
18 January 2008Total exemption full accounts made up to 31 March 2007 (13 pages)
13 April 2007Return made up to 08/03/07; full list of members (2 pages)
13 April 2007Return made up to 08/03/07; full list of members (2 pages)
27 October 2006Total exemption full accounts made up to 31 March 2006 (13 pages)
27 October 2006Total exemption full accounts made up to 31 March 2006 (13 pages)
6 April 2006Return made up to 08/03/06; full list of members (2 pages)
6 April 2006Return made up to 08/03/06; full list of members (2 pages)
19 January 2006Total exemption full accounts made up to 31 March 2005 (13 pages)
19 January 2006Total exemption full accounts made up to 31 March 2005 (13 pages)
21 June 2005Ad 10/03/04--------- £ si 99@1=99 (1 page)
21 June 2005Ad 10/03/04--------- £ si 99@1=99 (1 page)
20 June 2005Return made up to 08/03/05; full list of members (3 pages)
20 June 2005Return made up to 08/03/05; full list of members (3 pages)
31 January 2005Total exemption full accounts made up to 31 March 2004 (12 pages)
31 January 2005Total exemption full accounts made up to 31 March 2004 (12 pages)
18 June 2004Return made up to 08/03/04; full list of members (6 pages)
18 June 2004Return made up to 08/03/04; full list of members (6 pages)
2 February 2004Accounts for a dormant company made up to 31 March 2003 (6 pages)
2 February 2004Accounts for a dormant company made up to 31 March 2003 (6 pages)
29 April 2003Return made up to 08/03/03; full list of members (6 pages)
29 April 2003Return made up to 08/03/03; full list of members (6 pages)
22 January 2003New director appointed (2 pages)
22 January 2003New secretary appointed (2 pages)
22 January 2003Registered office changed on 22/01/03 from: 11 easter court gemini business park warrington cheshire WA5 5ZB (1 page)
22 January 2003Registered office changed on 22/01/03 from: 11 easter court gemini business park warrington cheshire WA5 5ZB (1 page)
22 January 2003New secretary appointed (2 pages)
22 January 2003New director appointed (2 pages)
21 January 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
21 January 2003Total exemption full accounts made up to 31 March 2002 (6 pages)
21 January 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
21 January 2003Total exemption full accounts made up to 31 March 2002 (6 pages)
20 January 2003Company name changed pinedraw LIMITED\certificate issued on 20/01/03 (2 pages)
20 January 2003Company name changed pinedraw LIMITED\certificate issued on 20/01/03 (2 pages)
10 January 2003Secretary resigned (1 page)
10 January 2003Director resigned (1 page)
10 January 2003Director resigned (1 page)
10 January 2003Director's particulars changed (1 page)
10 January 2003Director's particulars changed (1 page)
10 January 2003Secretary resigned (1 page)
31 July 2002Return made up to 08/03/02; full list of members
  • 363(287) ‐ Registered office changed on 31/07/02
(6 pages)
31 July 2002Return made up to 08/03/02; full list of members
  • 363(287) ‐ Registered office changed on 31/07/02
(6 pages)
21 June 2001New secretary appointed (2 pages)
21 June 2001Secretary resigned (1 page)
21 June 2001Director resigned (1 page)
21 June 2001New director appointed (2 pages)
21 June 2001Registered office changed on 21/06/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
21 June 2001Director resigned (1 page)
21 June 2001New director appointed (2 pages)
21 June 2001Secretary resigned (1 page)
21 June 2001New secretary appointed (2 pages)
21 June 2001Registered office changed on 21/06/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
8 March 2001Incorporation (31 pages)
8 March 2001Incorporation (31 pages)