Company NameJED Stone & Son Limited
Company StatusDissolved
Company Number05257822
CategoryPrivate Limited Company
Incorporation Date13 October 2004(19 years, 5 months ago)
Dissolution Date21 September 2010 (13 years, 6 months ago)
Previous NameBas (Seventy Two) Limited

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation
SIC 4542Joinery Installations
SIC 43320Joinery installation
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Wayne Francis Stone
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed28 January 2005(3 months, 2 weeks after company formation)
Appointment Duration5 years, 7 months (closed 21 September 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBank House
Lindale
Grange Over Sands
Cumbria
LA11 6LX
Secretary NameMichelle Stone
NationalityBritish
StatusClosed
Appointed28 January 2005(3 months, 2 weeks after company formation)
Appointment Duration5 years, 7 months (closed 21 September 2010)
RoleCompany Director
Correspondence AddressBank House
Lindale
Grange Over Sands
Cumbria
LA11 6LX
Director NameDavid Alexander Butler
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2004(same day as company formation)
RoleCompany Director
Correspondence Address26 Dalesman Drive
Oak Land View
Carlisle
Cumbria
CA1 3TH
Secretary NameMr Alexander Lowe Butler
NationalityBritish
StatusResigned
Appointed13 October 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMickledore
Westlinton
Carlisle
Cumbria
CA6 6AA

Location

Registered AddressTomlinsons
St John's Court
72 Gartside Street
Manchester
M3 3EL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 October 2007 (16 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

21 September 2010Final Gazette dissolved following liquidation (1 page)
21 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
21 June 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
21 June 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
12 March 2010Liquidators statement of receipts and payments to 27 February 2010 (5 pages)
12 March 2010Liquidators' statement of receipts and payments to 27 February 2010 (5 pages)
9 September 2009Liquidators statement of receipts and payments to 27 August 2009 (5 pages)
9 September 2009Liquidators' statement of receipts and payments to 27 August 2009 (5 pages)
13 March 2009Liquidators' statement of receipts and payments to 27 February 2009 (5 pages)
13 March 2009Liquidators statement of receipts and payments to 27 February 2009 (5 pages)
7 March 2008Appointment of a voluntary liquidator (1 page)
7 March 2008Appointment of a voluntary liquidator (1 page)
7 March 2008Statement of affairs with form 4.19 (5 pages)
7 March 2008Statement of affairs with form 4.19 (5 pages)
7 March 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 March 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-02-28
(1 page)
15 February 2008Total exemption small company accounts made up to 31 October 2007 (8 pages)
15 February 2008Total exemption small company accounts made up to 31 October 2007 (8 pages)
14 February 2008Registered office changed on 14/02/08 from: bank house, lindale grange over sands cumbria LA11 6LX (1 page)
14 February 2008Registered office changed on 14/02/08 from: bank house, lindale grange over sands cumbria LA11 6LX (1 page)
21 May 2007Total exemption small company accounts made up to 31 October 2006 (9 pages)
21 May 2007Total exemption small company accounts made up to 31 October 2006 (9 pages)
18 April 2007Particulars of mortgage/charge (3 pages)
18 April 2007Particulars of mortgage/charge (3 pages)
19 February 2007Return made up to 13/10/06; full list of members (2 pages)
19 February 2007Return made up to 13/10/06; full list of members (2 pages)
19 February 2007Registered office changed on 19/02/07 from: bank house lindale hill lindale grange over sands cumbria LA11 6LX (1 page)
19 February 2007Registered office changed on 19/02/07 from: bank house lindale hill lindale grange over sands cumbria LA11 6LX (1 page)
15 February 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
15 February 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
7 February 2006Return made up to 13/10/05; full list of members (6 pages)
7 February 2006Return made up to 13/10/05; full list of members (6 pages)
4 March 2005New director appointed (2 pages)
4 March 2005New director appointed (2 pages)
22 February 2005Registered office changed on 22/02/05 from: phoenix house kingmoor road carlisle cumbria CA3 9QJ (1 page)
22 February 2005Secretary resigned (1 page)
22 February 2005Director resigned (1 page)
22 February 2005Registered office changed on 22/02/05 from: phoenix house kingmoor road carlisle cumbria CA3 9QJ (1 page)
22 February 2005New secretary appointed (2 pages)
22 February 2005Secretary resigned (1 page)
22 February 2005New secretary appointed (2 pages)
22 February 2005Director resigned (1 page)
7 February 2005Company name changed bas (seventy two) LIMITED\certificate issued on 07/02/05 (2 pages)
7 February 2005Company name changed bas (seventy two) LIMITED\certificate issued on 07/02/05 (2 pages)
13 October 2004Incorporation (15 pages)