Company NameStonemere Finance Ltd
Company StatusDissolved
Company Number07357914
CategoryPrivate Limited Company
Incorporation Date26 August 2010(13 years, 8 months ago)
Dissolution Date27 September 2016 (7 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6522Other credit granting
SIC 64921Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors

Directors

Director NameMr Roger John Lingard
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed26 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHolland House 1- 5 Oakfield
Sale
Cheshire
M33 6TT
Director NameMr Rupert George Webb
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2011(7 months, 1 week after company formation)
Appointment Duration5 years, 6 months (closed 27 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHolland House 1- 5 Oakfield
Sale
Cheshire
M33 6TT
Director NameMr Andrew Mark Chadwick
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(7 months, 1 week after company formation)
Appointment Duration2 years, 2 months (resigned 27 June 2013)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressHolland House 1- 5 Oakfield
Sale
Cheshire
M33 6TT
Director NameMrs Elizabeth Catherine Lingard
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2011(9 months, 1 week after company formation)
Appointment Duration3 years, 1 month (resigned 01 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHolland House 1- 5 Oakfield
Sale
Cheshire
M33 6TT
Director NameMrs Isabelle Marie Claire Webb
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2011(9 months, 1 week after company formation)
Appointment Duration3 years, 1 month (resigned 01 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHolland House 1-5 Oakfield
Sale
Cheshire
M33 6TT

Contact

Websitehttps://www.consollo.com/

Location

Registered AddressHolland House
1- 5 Oakfield
Sale
Cheshire
M33 6TT
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAshton upon Mersey
Built Up AreaGreater Manchester
Address Matches5 other UK companies use this postal address

Financials

Year2013
Net Worth-£147,972
Cash£166,861
Current Liabilities£112,955

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

27 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
27 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 July 2016First Gazette notice for voluntary strike-off (1 page)
12 July 2016First Gazette notice for voluntary strike-off (1 page)
29 June 2016Application to strike the company off the register (3 pages)
29 June 2016Application to strike the company off the register (3 pages)
29 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 100
(4 pages)
29 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 100
(4 pages)
17 February 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
17 February 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
3 December 2014Termination of appointment of Isabelle Marie Claire Webb as a director on 1 July 2014 (1 page)
3 December 2014Termination of appointment of Elizabeth Catherine Lingard as a director on 1 July 2014 (1 page)
3 December 2014Termination of appointment of Isabelle Marie Claire Webb as a director on 1 July 2014 (1 page)
3 December 2014Termination of appointment of Elizabeth Catherine Lingard as a director on 1 July 2014 (1 page)
3 December 2014Termination of appointment of Isabelle Marie Claire Webb as a director on 1 July 2014 (1 page)
3 December 2014Termination of appointment of Elizabeth Catherine Lingard as a director on 1 July 2014 (1 page)
4 July 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 100
(6 pages)
4 July 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 100
(6 pages)
4 July 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 100
(6 pages)
8 May 2014Annual return made up to 30 April 2014 with a full list of shareholders (6 pages)
8 May 2014Director's details changed for Mr Roger John Lingard on 5 July 2013 (2 pages)
8 May 2014Annual return made up to 30 April 2014 with a full list of shareholders (6 pages)
8 May 2014Director's details changed for Mr Roger John Lingard on 5 July 2013 (2 pages)
8 May 2014Director's details changed for Mr Roger John Lingard on 5 July 2013 (2 pages)
25 April 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
25 April 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
18 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
18 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
27 June 2013Termination of appointment of Andrew Chadwick as a director (1 page)
27 June 2013Termination of appointment of Andrew Chadwick as a director (1 page)
3 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (7 pages)
3 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (7 pages)
30 October 2012Annual return made up to 1 June 2012 with a full list of shareholders (7 pages)
30 October 2012Annual return made up to 1 June 2012 with a full list of shareholders (7 pages)
30 October 2012Annual return made up to 1 June 2012 with a full list of shareholders (7 pages)
7 August 2012Annual return made up to 31 May 2012 with a full list of shareholders (7 pages)
7 August 2012Annual return made up to 31 May 2012 with a full list of shareholders (7 pages)
24 May 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
24 May 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
9 November 2011Appointment of Mrs Isabelle Marie Claire Webb as a director (2 pages)
9 November 2011Appointment of Mrs Isabelle Marie Claire Webb as a director (2 pages)
8 November 2011Appointment of Mrs Elizabeth Catherine Lingard as a director (2 pages)
8 November 2011Appointment of Mrs Elizabeth Catherine Lingard as a director (2 pages)
30 August 2011Current accounting period extended from 31 August 2011 to 31 December 2011 (1 page)
30 August 2011Current accounting period extended from 31 August 2011 to 31 December 2011 (1 page)
13 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (6 pages)
13 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (6 pages)
27 April 2011Appointment of Mr Rupert George Webb as a director (2 pages)
27 April 2011Appointment of Mr Rupert George Webb as a director (2 pages)
26 April 2011Statement of capital following an allotment of shares on 26 April 2011
  • GBP 100
(3 pages)
26 April 2011Statement of capital following an allotment of shares on 26 April 2011
  • GBP 100
(3 pages)
26 April 2011Appointment of Mr Andrew Mark Chadwick as a director (2 pages)
26 April 2011Appointment of Mr Andrew Mark Chadwick as a director (2 pages)
28 February 2011Registered office address changed from 8 Stonemere Drive Radcliffe Manchester Greater Manchester M26 1QX on 28 February 2011 (1 page)
28 February 2011Registered office address changed from 8 Stonemere Drive Radcliffe Manchester Greater Manchester M26 1QX on 28 February 2011 (1 page)
26 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
26 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)