Company NameStonehouse South East Limited
Company StatusDissolved
Company Number09227316
CategoryPrivate Limited Company
Incorporation Date19 September 2014(9 years, 7 months ago)
Dissolution Date30 June 2015 (8 years, 10 months ago)

Director

Director NameMr Richard Favier
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed19 September 2014(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address1 St Peter's Square
Manchester
M2 3AE

Location

Registered Address1 St Peter's Square
Manchester
M2 3AE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

30 June 2015Final Gazette dissolved following liquidation (1 page)
30 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
30 June 2015Final Gazette dissolved following liquidation (1 page)
31 March 2015Liquidators statement of receipts and payments to 13 March 2015 (11 pages)
31 March 2015Return of final meeting in a creditors' voluntary winding up (11 pages)
31 March 2015Liquidators' statement of receipts and payments to 13 March 2015 (11 pages)
31 March 2015Liquidators' statement of receipts and payments to 13 March 2015 (11 pages)
31 March 2015Return of final meeting in a creditors' voluntary winding up (11 pages)
5 January 2015Registered office address changed from C/O Kpmg St James Square Manchester M2 6DS to 1 St Peter's Square Manchester M2 3AE on 5 January 2015 (2 pages)
5 January 2015Registered office address changed from C/O Kpmg St James Square Manchester M2 6DS to 1 St Peter's Square Manchester M2 3AE on 5 January 2015 (2 pages)
5 January 2015Registered office address changed from C/O Kpmg St James Square Manchester M2 6DS to 1 St Peter's Square Manchester M2 3AE on 5 January 2015 (2 pages)
28 November 2014Appointment of a voluntary liquidator (1 page)
28 November 2014Appointment of a voluntary liquidator (1 page)
28 November 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-11-10
(1 page)
20 November 2014Statement of affairs with form 4.19 (5 pages)
20 November 2014Statement of affairs with form 4.19 (5 pages)
10 November 2014Registered office address changed from Prospect House Prospect Way London Luton Airport Luton LU2 9NU United Kingdom to C/O Kpmg St James Square Manchester M2 6DS on 10 November 2014 (2 pages)
10 November 2014Registered office address changed from Prospect House Prospect Way London Luton Airport Luton LU2 9NU United Kingdom to C/O Kpmg St James Square Manchester M2 6DS on 10 November 2014 (2 pages)
19 September 2014Incorporation
Statement of capital on 2014-09-19
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(28 pages)
19 September 2014Incorporation
Statement of capital on 2014-09-19
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(28 pages)