Company NameDavid Stonefield & Company Limited
Company StatusDissolved
Company Number05551456
CategoryPrivate Limited Company
Incorporation Date1 September 2005(18 years, 8 months ago)
Dissolution Date29 September 2020 (3 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Nigel David Bennett
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2019(14 years, 3 months after company formation)
Appointment Duration10 months (closed 29 September 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside House Kings Reach Business Park
Yew Street
Stockport
Cheshire
SK4 2HD
Director NameMs Valerie Susan Wain
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2019(14 years, 3 months after company formation)
Appointment Duration10 months (closed 29 September 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressRiverside House Kings Reach Business Park
Yew Street
Stockport
Cheshire
SK4 2HD
Secretary NameMrs Linda Stonefield
NationalityBritish
StatusResigned
Appointed02 September 2005(1 day after company formation)
Appointment Duration10 years, 3 months (resigned 01 December 2015)
RoleOptometrist
Country of ResidenceEngland
Correspondence Address70 Grasmere Road
Gatley
Cheadle
Cheshire
SK8 4RS
Director NameMr David Anthony Stonefield
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2005(3 days after company formation)
Appointment Duration14 years, 3 months (resigned 01 December 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address70 Grasmere Road
Gatley
Cheadle
Cheshire
SK8 4RS
Director NameMrs Linda Stonefield
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2015(9 years, 7 months after company formation)
Appointment Duration8 months (resigned 01 December 2015)
RoleOptometrist
Country of ResidenceEngland
Correspondence Address70 Grasmere Road
Gatley
Cheadle
Cheshire
SK8 4RS
Secretary NameMrs Linda Stonefield
StatusResigned
Appointed09 December 2016(11 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 17 September 2018)
RoleCompany Director
Correspondence Address70 Grasmere Road
Gatley
Cheadle
SK8 4RS
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed01 September 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed01 September 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitedavidstonefield.co.uk
Telephone0161 7188215
Telephone regionManchester

Location

Registered AddressRiverside House Kings Reach Business Park
Yew Street
Stockport
Cheshire
SK4 2HD
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardHeatons South
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Shareholders

75 at £1David Stonefield
75.00%
Ordinary
25 at £1Linda Stonefield
25.00%
Ordinary

Financials

Year2014
Net Worth£6,579
Cash£25,665
Current Liabilities£42,617

Accounts

Latest Accounts28 February 2020 (4 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Filing History

29 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
31 March 2020First Gazette notice for voluntary strike-off (1 page)
20 March 2020Application to strike the company off the register (2 pages)
10 March 2020Total exemption full accounts made up to 28 February 2020 (6 pages)
27 February 2020Current accounting period extended from 31 August 2019 to 29 February 2020 (1 page)
20 December 2019Confirmation statement made on 7 December 2019 with updates (5 pages)
19 December 2019Appointment of Ms Valerie Susan Wain as a director on 1 December 2019 (2 pages)
19 December 2019Termination of appointment of David Anthony Stonefield as a director on 1 December 2019 (1 page)
19 December 2019Appointment of Mr Nigel David Bennett as a director on 1 December 2019 (2 pages)
28 March 2019Micro company accounts made up to 31 August 2018 (2 pages)
10 December 2018Confirmation statement made on 7 December 2018 with updates (5 pages)
17 September 2018Notification of Hallidays Group Limited as a person with significant control on 17 September 2018 (2 pages)
17 September 2018Registered office address changed from 70 Grasmere Road Gatley Cheadle Cheshire SK8 4RS to Riverside House Kings Reach Business Park Yew Street Stockport Cheshire SK4 2HD on 17 September 2018 (1 page)
17 September 2018Cessation of David Anthony Stonefield as a person with significant control on 17 September 2018 (1 page)
17 September 2018Termination of appointment of Linda Stonefield as a secretary on 17 September 2018 (1 page)
11 December 2017Confirmation statement made on 7 December 2017 with updates (5 pages)
11 December 2017Confirmation statement made on 7 December 2017 with updates (5 pages)
9 November 2017Micro company accounts made up to 31 August 2017 (3 pages)
9 November 2017Micro company accounts made up to 31 August 2017 (3 pages)
9 December 2016Confirmation statement made on 7 December 2016 with updates (5 pages)
9 December 2016Appointment of Mrs. Linda Stonefield as a secretary on 9 December 2016 (2 pages)
9 December 2016Confirmation statement made on 7 December 2016 with updates (5 pages)
9 December 2016Appointment of Mrs. Linda Stonefield as a secretary on 9 December 2016 (2 pages)
29 November 2016Total exemption small company accounts made up to 31 August 2016 (6 pages)
29 November 2016Total exemption small company accounts made up to 31 August 2016 (6 pages)
7 December 2015Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 100
(3 pages)
7 December 2015Total exemption small company accounts made up to 31 August 2015 (6 pages)
7 December 2015Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 100
(3 pages)
7 December 2015Total exemption small company accounts made up to 31 August 2015 (6 pages)
6 December 2015Termination of appointment of Linda Stonefield as a secretary on 1 December 2015 (1 page)
6 December 2015Termination of appointment of Linda Stonefield as a secretary on 1 December 2015 (1 page)
3 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 100
(4 pages)
3 December 2015Statement of capital following an allotment of shares on 1 December 2015
  • GBP 100
(3 pages)
3 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 100
(4 pages)
3 December 2015Statement of capital following an allotment of shares on 1 December 2015
  • GBP 100
(3 pages)
1 December 2015Termination of appointment of Linda Stonefield as a director on 1 December 2015 (1 page)
1 December 2015Termination of appointment of Linda Stonefield as a director on 1 December 2015 (1 page)
3 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 1
(5 pages)
3 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 1
(5 pages)
3 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 1
(5 pages)
11 June 2015Appointment of Mrs. Linda Stonefield as a director on 1 April 2015 (2 pages)
11 June 2015Appointment of Mrs. Linda Stonefield as a director on 1 April 2015 (2 pages)
11 June 2015Appointment of Mrs. Linda Stonefield as a director on 1 April 2015 (2 pages)
31 December 2014Total exemption small company accounts made up to 31 August 2014 (6 pages)
31 December 2014Total exemption small company accounts made up to 31 August 2014 (6 pages)
12 December 2014Termination of appointment of Linda Stonefield as a director on 12 December 2014 (1 page)
12 December 2014Termination of appointment of Linda Stonefield as a director on 12 December 2014 (1 page)
1 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 1
(5 pages)
1 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 1
(5 pages)
1 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 1
(5 pages)
13 January 2014Total exemption full accounts made up to 31 August 2013 (12 pages)
13 January 2014Total exemption full accounts made up to 31 August 2013 (12 pages)
2 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 1
(5 pages)
2 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 1
(5 pages)
2 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 1
(5 pages)
9 April 2013Total exemption full accounts made up to 31 August 2012 (12 pages)
9 April 2013Total exemption full accounts made up to 31 August 2012 (12 pages)
3 September 2012Registered office address changed from C/O Burke & Clarke 258B Finney Lane Heald Green Cheadle Cheshire SK8 3QD England on 3 September 2012 (1 page)
3 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (5 pages)
3 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (5 pages)
3 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (5 pages)
3 September 2012Registered office address changed from C/O Burke & Clarke 258B Finney Lane Heald Green Cheadle Cheshire SK8 3QD England on 3 September 2012 (1 page)
3 September 2012Registered office address changed from C/O Burke & Clarke 258B Finney Lane Heald Green Cheadle Cheshire SK8 3QD England on 3 September 2012 (1 page)
10 August 2012Registered office address changed from 70 Grasmere Road Gatley Cheadle Cheshire SK8 4RS on 10 August 2012 (1 page)
10 August 2012Registered office address changed from 70 Grasmere Road Gatley Cheadle Cheshire SK8 4RS on 10 August 2012 (1 page)
18 January 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
18 January 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
5 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (5 pages)
5 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (5 pages)
5 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (5 pages)
10 February 2011Amended accounts made up to 31 August 2010 (4 pages)
10 February 2011Amended accounts made up to 31 August 2010 (4 pages)
5 January 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
5 January 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
2 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (5 pages)
2 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (5 pages)
2 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (5 pages)
19 January 2010Total exemption small company accounts made up to 31 August 2009 (3 pages)
19 January 2010Total exemption small company accounts made up to 31 August 2009 (3 pages)
1 September 2009Return made up to 01/09/09; full list of members (3 pages)
1 September 2009Return made up to 01/09/09; full list of members (3 pages)
13 January 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
13 January 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
9 September 2008Return made up to 01/09/08; full list of members (3 pages)
9 September 2008Return made up to 01/09/08; full list of members (3 pages)
18 April 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
18 April 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
1 October 2007Return made up to 01/09/07; full list of members (2 pages)
1 October 2007Return made up to 01/09/07; full list of members (2 pages)
10 January 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
10 January 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
1 September 2006Return made up to 01/09/06; full list of members (2 pages)
1 September 2006Return made up to 01/09/06; full list of members (2 pages)
13 September 2005Accounting reference date shortened from 30/09/06 to 31/08/06 (1 page)
13 September 2005Accounting reference date shortened from 30/09/06 to 31/08/06 (1 page)
13 September 2005New secretary appointed;new director appointed (2 pages)
13 September 2005New secretary appointed;new director appointed (2 pages)
13 September 2005New director appointed (2 pages)
13 September 2005New director appointed (2 pages)
5 September 2005Director resigned (1 page)
5 September 2005Director resigned (1 page)
5 September 2005Secretary resigned (1 page)
5 September 2005Secretary resigned (1 page)
1 September 2005Incorporation (9 pages)
1 September 2005Incorporation (9 pages)