Company NameStonemead UK Limited
Company StatusDissolved
Company Number04597496
CategoryPrivate Limited Company
Incorporation Date21 November 2002(21 years, 5 months ago)
Dissolution Date24 May 2005 (18 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Roger James Milne
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed28 November 2002(1 week after company formation)
Appointment Duration2 years, 5 months (closed 24 May 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Bottom O Th Moor
Bolton
Lancashire
BL6 6QF
Director NameWarwick Milne
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed28 November 2002(1 week after company formation)
Appointment Duration2 years, 5 months (closed 24 May 2005)
RoleCompany Director
Correspondence Address1 Whitland Avenue
Heaton
Bolton
Lancashire
BL1 5FB
Secretary NameWarwick Milne
NationalityBritish
StatusClosed
Appointed28 November 2002(1 week after company formation)
Appointment Duration2 years, 5 months (closed 24 May 2005)
RoleCompany Director
Correspondence Address1 Whitland Avenue
Heaton
Bolton
Lancashire
BL1 5FB
Director NameHugo Milne
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2002(1 week after company formation)
Appointment Duration1 year, 10 months (resigned 20 October 2004)
RoleCompany Director
Correspondence Address1 Walled Gardens
Oakwood Drive Heaton
Bolton
Lancashire
BL1 5WA
Director NameDCS Nominees Limited (Corporation)
StatusResigned
Appointed21 November 2002(same day as company formation)
Correspondence AddressOctagon House
Fir Road, Bramhall
Stockport
Cheshire
SK7 2NP
Secretary NameDCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed21 November 2002(same day as company formation)
Correspondence AddressOctagon House
Fir Road Bramhall
Stockport
Cheshire
SK7 2NP

Location

Registered Address1 Whitland Avenue
Heaton
Bolton
Lancashire
BL1 5FB
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
WardHeaton and Lostock
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£2,654
Cash£298
Current Liabilities£2,952

Accounts

Latest Accounts30 November 2003 (20 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

24 May 2005Final Gazette dissolved via voluntary strike-off (1 page)
8 February 2005First Gazette notice for voluntary strike-off (1 page)
24 December 2004Application for striking-off (1 page)
1 November 2004Director resigned (1 page)
23 March 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
11 March 2004Ad 28/11/02--------- £ si 3@1 (2 pages)
11 March 2004Return made up to 21/11/03; full list of members (7 pages)
18 February 2004Ad 28/11/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
18 February 2004Ad 28/11/02--------- £ si 1@1=1 £ ic 2/3 (2 pages)
7 January 2004Registered office changed on 07/01/04 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page)
9 January 2003New director appointed (2 pages)
9 January 2003New director appointed (2 pages)
9 January 2003New secretary appointed;new director appointed (2 pages)
5 December 2002Secretary resigned (1 page)
5 December 2002Director resigned (1 page)
5 December 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 November 2002Incorporation (12 pages)