Company NameCheshire Bound Stone Limited
Company StatusDissolved
Company Number08159133
CategoryPrivate Limited Company
Incorporation Date27 July 2012(11 years, 9 months ago)
Dissolution Date5 June 2018 (5 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Thomas Bradley
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed27 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Marton Grove
Stockport
Cheshire
SK4 5JQ
Director NameMr Daniel Patrick McLaughlin
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2012(same day as company formation)
RoleProject Engineer
Country of ResidenceEngland
Correspondence Address25 Houldsworth Street
Reddish
Stockport
Cheshire
SK5 6BU

Contact

Telephone0800 3166773
Telephone regionFreephone

Location

Registered AddressUnit 7a, Hibbert Street Business Park Hibbert Street
Reddish
Stockport
Cheshire
SK4 1NS
RegionNorth West
ConstituencyDenton and Reddish
CountyGreater Manchester
WardReddish South
Built Up AreaGreater Manchester

Shareholders

50 at £1Daniel Patrick Mclaughlin
50.00%
Ordinary
50 at £1Thomas Bradley
50.00%
Ordinary

Financials

Year2014
Net Worth-£18,815
Current Liabilities£18,915

Accounts

Latest Accounts31 May 2016 (7 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 May

Filing History

7 September 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
20 October 2016Total exemption small company accounts made up to 31 May 2016 (4 pages)
9 September 2016Confirmation statement made on 27 July 2016 with updates (6 pages)
8 September 2016Registered office address changed from C/O La&C 2nd Floor Boulton House 17-21 Chorlton Street Manchester M1 3HY to Unit 7a, Hibbert Street Business Park Hibbert Street Reddish Stockport Cheshire SK4 1NS on 8 September 2016 (1 page)
21 January 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
3 August 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100
(3 pages)
3 August 2015Director's details changed for Thomas Bradley on 24 July 2015 (2 pages)
13 July 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
31 March 2015Registered office address changed from 24 Oswald Road Chorlton Cum Hardy Manchester M21 9LP to C/O La&C 2nd Floor Boulton House 17-21 Chorlton Street Manchester M1 3HY on 31 March 2015 (1 page)
31 March 2015Registered office address changed from 24 Oswald Road Chorlton Cum Hardy Manchester M21 9LP to C/O La&C 2Nd Floor Boulton House 17-21 Chorlton Street Manchester M1 3HY on 31 March 2015 (1 page)
24 February 2015Previous accounting period shortened from 31 May 2014 to 30 May 2014 (1 page)
14 August 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 100
(3 pages)
14 August 2014Annual return made up to 27 July 2014 with a full list of shareholders (3 pages)
6 May 2014Termination of appointment of Daniel Patrick Mclaughlin as a director on 1 May 2014 (1 page)
6 May 2014Termination of appointment of Daniel Patrick Mclaughlin as a director on 1 May 2014 (1 page)
6 May 2014Termination of appointment of Daniel Mclaughlin as a director (1 page)
17 April 2014Accounts made up to 31 May 2013 (2 pages)
16 April 2014Previous accounting period shortened from 31 July 2013 to 31 May 2013 (1 page)
17 December 2013Compulsory strike-off action has been discontinued (1 page)
16 December 2013Director's details changed for Mr Daniel Patrick Mclaughlin on 26 July 2013 (2 pages)
16 December 2013Annual return made up to 27 July 2013 with a full list of shareholders (4 pages)
16 December 2013Annual return made up to 27 July 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 100
(4 pages)
16 December 2013Director's details changed for Thomas Bradley on 26 July 2013 (2 pages)
14 December 2013Registered office address changed from 10 Church Road Cheadle Hulme Cheadle Cheshire SK8 7JU United Kingdom on 14 December 2013 (1 page)
14 December 2013Registered office address changed from 10 Church Road Cheadle Hulme Cheadle Cheshire SK8 7JU United Kingdom on 14 December 2013 (1 page)
26 November 2013First Gazette notice for compulsory strike-off (1 page)
27 July 2012Incorporation (36 pages)