Company NameManchester Stone Craft Ltd
Company StatusDissolved
Company Number07054290
CategoryPrivate Limited Company
Incorporation Date22 October 2009(14 years, 5 months ago)
Dissolution Date20 December 2016 (7 years, 3 months ago)
Previous NameKilverport Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Thomas Anthony Barry
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed13 November 2009(3 weeks, 1 day after company formation)
Appointment Duration7 years, 1 month (closed 20 December 2016)
RoleStone Mason
Country of ResidenceEngland
Correspondence Address48 Manor Road
Stretford
Manchester
M32 9HU
Secretary NameThomas Barry
NationalityBritish
StatusClosed
Appointed13 November 2009(3 weeks, 1 day after company formation)
Appointment Duration7 years, 1 month (closed 20 December 2016)
RoleCompany Director
Correspondence Address48 Manor Road
Stretford
Manchester
M32 9HU
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Telephone0161 3432212
Telephone regionManchester

Location

Registered Address36 Chester Square
Ashton Under Lyne
Ashton-Under-Lyne
Lancashire
OL6 7TW
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardSt Peter's
Built Up AreaGreater Manchester

Shareholders

100 at £1Thomas Barry
100.00%
Ordinary

Financials

Year2014
Net Worth-£22,810
Cash£850
Current Liabilities£27,813

Accounts

Latest Accounts31 October 2014 (9 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

20 December 2016Final Gazette dissolved via compulsory strike-off (1 page)
20 December 2016Final Gazette dissolved via compulsory strike-off (1 page)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
12 November 2015Director's details changed for Mr Thomas Anthony Barry on 22 October 2015 (2 pages)
12 November 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 100
(4 pages)
12 November 2015Secretary's details changed for Thomas Barry on 22 October 2015 (1 page)
12 November 2015Secretary's details changed for Thomas Barry on 22 October 2015 (1 page)
12 November 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 100
(4 pages)
12 November 2015Director's details changed for Mr Thomas Anthony Barry on 22 October 2015 (2 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
9 December 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 100
(4 pages)
9 December 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 100
(4 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
23 December 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 100
(4 pages)
23 December 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 100
(4 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
28 March 2013Total exemption small company accounts made up to 31 October 2011 (6 pages)
28 March 2013Total exemption small company accounts made up to 31 October 2011 (6 pages)
16 March 2013Compulsory strike-off action has been discontinued (1 page)
16 March 2013Compulsory strike-off action has been discontinued (1 page)
15 March 2013Annual return made up to 22 October 2012 with a full list of shareholders (4 pages)
15 March 2013Annual return made up to 22 October 2012 with a full list of shareholders (4 pages)
25 December 2012Compulsory strike-off action has been suspended (1 page)
25 December 2012Compulsory strike-off action has been suspended (1 page)
30 October 2012First Gazette notice for compulsory strike-off (1 page)
30 October 2012First Gazette notice for compulsory strike-off (1 page)
23 December 2011Annual return made up to 22 October 2011 with a full list of shareholders (4 pages)
23 December 2011Annual return made up to 22 October 2011 with a full list of shareholders (4 pages)
20 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
20 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
17 January 2011Director's details changed for Thomas Anthony Barry on 22 October 2010 (3 pages)
17 January 2011Director's details changed for Thomas Anthony Barry on 22 October 2010 (3 pages)
17 January 2011Annual return made up to 22 October 2010 with a full list of shareholders (4 pages)
17 January 2011Annual return made up to 22 October 2010 with a full list of shareholders (4 pages)
21 November 2009Company name changed kilverport LTD\certificate issued on 21/11/09
  • RES15 ‐ Change company name resolution on 2009-11-13
(2 pages)
21 November 2009Appointment of Thomas Anthony Barry as a director (3 pages)
21 November 2009Company name changed kilverport LTD\certificate issued on 21/11/09
  • RES15 ‐ Change company name resolution on 2009-11-13
(2 pages)
21 November 2009Appointment of Thomas Barry as a secretary (3 pages)
21 November 2009Appointment of Thomas Barry as a secretary (3 pages)
21 November 2009Change of name notice (2 pages)
21 November 2009Change of name notice (2 pages)
21 November 2009Appointment of Thomas Anthony Barry as a director (3 pages)
12 November 2009Registered office address changed from 39a Leicester Road Salford Manchester M7 4AS United Kingdom on 12 November 2009 (1 page)
12 November 2009Registered office address changed from 39a Leicester Road Salford Manchester M7 4AS United Kingdom on 12 November 2009 (1 page)
12 November 2009Termination of appointment of Yomtov Jacobs as a director (1 page)
12 November 2009Termination of appointment of Yomtov Jacobs as a director (1 page)
22 October 2009Incorporation (22 pages)
22 October 2009Incorporation (22 pages)