Company NameStoneacre Solutions 2010 Limited
Company StatusDissolved
Company Number07418202
CategoryPrivate Limited Company
Incorporation Date25 October 2010(13 years, 6 months ago)
Dissolution Date21 April 2016 (8 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameRichard Whiting
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed25 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Yorkersgate
Malton
North Yorkshire
YO17 7AA
Director NameMr Mark Oliver O'Brien
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Yorkersgate
Malton
North Yorkshire
YO17 7AA

Location

Registered AddressTabley Court
Victoria Street
Altrincham
Cheshire
WA14 1EZ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester

Financials

Year2011
Net Worth£28,146
Current Liabilities£26,726

Accounts

Latest Accounts31 October 2012 (11 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

21 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
21 April 2016Final Gazette dissolved following liquidation (1 page)
21 April 2016Final Gazette dissolved following liquidation (1 page)
21 January 2016Liquidators' statement of receipts and payments to 17 December 2015 (11 pages)
21 January 2016Liquidators statement of receipts and payments to 17 December 2015 (11 pages)
21 January 2016Return of final meeting in a creditors' voluntary winding up (11 pages)
21 January 2016Liquidators statement of receipts and payments to 13 January 2016 (11 pages)
21 January 2016Liquidators' statement of receipts and payments to 13 January 2016 (11 pages)
21 January 2016Return of final meeting in a creditors' voluntary winding up (11 pages)
21 January 2016Liquidators' statement of receipts and payments to 13 January 2016 (11 pages)
21 January 2016Liquidators' statement of receipts and payments to 17 December 2015 (11 pages)
12 November 2015Registered office address changed from 205a Ashley Road Hale Altrincham Cheshire WA15 9SQ England to Tabley Court Victoria Street Altrincham Cheshire WA14 1EZ on 12 November 2015 (2 pages)
12 November 2015Registered office address changed from 205a Ashley Road Hale Altrincham Cheshire WA15 9SQ England to Tabley Court Victoria Street Altrincham Cheshire WA14 1EZ on 12 November 2015 (2 pages)
30 December 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-12-18
(1 page)
30 December 2014Appointment of a voluntary liquidator (1 page)
30 December 2014Statement of affairs with form 4.19 (5 pages)
30 December 2014Statement of affairs with form 4.19 (5 pages)
30 December 2014Appointment of a voluntary liquidator (1 page)
26 November 2014Compulsory strike-off action has been suspended (1 page)
26 November 2014Compulsory strike-off action has been suspended (1 page)
30 September 2014First Gazette notice for compulsory strike-off (1 page)
30 September 2014First Gazette notice for compulsory strike-off (1 page)
13 August 2014Registered office address changed from 13 Yorkersgate Malton North Yorkshire YO17 7AA United Kingdom to 205a Ashley Road Hale Altrincham Cheshire WA15 9SQ on 13 August 2014 (1 page)
13 August 2014Registered office address changed from 13 Yorkersgate Malton North Yorkshire YO17 7AA United Kingdom to 205a Ashley Road Hale Altrincham Cheshire WA15 9SQ on 13 August 2014 (1 page)
9 July 2014Compulsory strike-off action has been discontinued (1 page)
9 July 2014Compulsory strike-off action has been discontinued (1 page)
8 July 2014First Gazette notice for compulsory strike-off (1 page)
8 July 2014Total exemption small company accounts made up to 31 October 2012 (6 pages)
8 July 2014Total exemption small company accounts made up to 31 October 2012 (6 pages)
8 July 2014First Gazette notice for compulsory strike-off (1 page)
13 December 2013Compulsory strike-off action has been suspended (1 page)
13 December 2013Compulsory strike-off action has been suspended (1 page)
29 October 2013First Gazette notice for compulsory strike-off (1 page)
29 October 2013First Gazette notice for compulsory strike-off (1 page)
27 November 2012Annual return made up to 25 October 2012 with a full list of shareholders
Statement of capital on 2012-11-27
  • GBP 200
(4 pages)
27 November 2012Annual return made up to 25 October 2012 with a full list of shareholders
Statement of capital on 2012-11-27
  • GBP 200
(4 pages)
21 November 2012Termination of appointment of Mark Oliver O'brien as a director (1 page)
21 November 2012Termination of appointment of Mark Oliver O'brien as a director (1 page)
25 October 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
25 October 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
24 October 2012Compulsory strike-off action has been discontinued (1 page)
24 October 2012Compulsory strike-off action has been discontinued (1 page)
23 October 2012First Gazette notice for compulsory strike-off (1 page)
23 October 2012First Gazette notice for compulsory strike-off (1 page)
20 December 2011Annual return made up to 25 October 2011 with a full list of shareholders (5 pages)
20 December 2011Annual return made up to 25 October 2011 with a full list of shareholders (5 pages)
25 October 2010Incorporation (35 pages)
25 October 2010Incorporation (35 pages)