Company NameStepping Stone Investments Limited
Company StatusDissolved
Company Number04493530
CategoryPrivate Limited Company
Incorporation Date24 July 2002(21 years, 9 months ago)
Dissolution Date12 May 2009 (14 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameHenry Stephen Neil Stone
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed24 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Wharfe Bank
Collingham
Leeds
West Yorkshire
LS22 5JP
Secretary NameMrs Catherine Shields
NationalityBritish
StatusClosed
Appointed04 March 2004(1 year, 7 months after company formation)
Appointment Duration5 years, 2 months (closed 12 May 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address85 Breary Lane East
Bramhope
Leeds
West Yorkshire
LS16 9EU
Secretary NameDaniel Raphael Rivlin
NationalityBritish
StatusResigned
Appointed24 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Manor House
Northgate Lane, Linton
Wetherby
West Yorkshire
LS22 4HN
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed24 July 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 July 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressLewis House
12 Smith Street
Rochdale
Lancashire
OL16 1TX
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardMilkstone and Deeplish
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 September 2007 (16 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

12 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
27 January 2009First Gazette notice for voluntary strike-off (1 page)
19 January 2009Application for striking-off (1 page)
22 July 2008Accounts for a dormant company made up to 30 September 2007 (2 pages)
7 September 2007Return made up to 24/07/07; full list of members (3 pages)
3 July 2007Accounts for a dormant company made up to 30 September 2006 (2 pages)
18 October 2006Return made up to 24/07/06; full list of members (7 pages)
2 August 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
5 October 2005Secretary's particulars changed (1 page)
25 August 2005Registered office changed on 25/08/05 from: 8 st pauls street leeds LS1 2LE (1 page)
25 August 2005Return made up to 24/07/05; full list of members
  • 363(287) ‐ Registered office changed on 25/08/05
(7 pages)
30 July 2005Accounts for a dormant company made up to 30 September 2004 (1 page)
29 September 2004Secretary's particulars changed (2 pages)
23 August 2004Director's particulars changed (1 page)
12 August 2004Return made up to 24/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 March 2004Accounting reference date extended from 31/07/04 to 30/09/04 (1 page)
25 March 2004Secretary resigned (1 page)
25 March 2004New secretary appointed (2 pages)
16 March 2004Particulars of mortgage/charge (3 pages)
13 March 2004Accounts for a dormant company made up to 31 July 2003 (2 pages)
11 December 2003Ad 23/12/02--------- £ si 299@1 (2 pages)
22 August 2003Return made up to 24/07/03; full list of members
  • 363(287) ‐ Registered office changed on 22/08/03
(6 pages)
24 July 2002Secretary resigned (1 page)
24 July 2002Director resigned (1 page)
24 July 2002Incorporation (17 pages)