Stopsley
Luton
Bedfordshire
LU2 8EN
Director Name | Mr Christopher Peter McCaughey |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 March 2004(67 years, 10 months after company formation) |
Appointment Duration | 11 years, 3 months (closed 10 June 2015) |
Role | Heating And Ventilation Engine |
Country of Residence | United Kingdom |
Correspondence Address | 15 Five Oaks Caddington Luton Bedfordshire LU1 4JD |
Secretary Name | Maria Grazia Gordon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 March 2004(67 years, 10 months after company formation) |
Appointment Duration | 11 years, 3 months (closed 10 June 2015) |
Role | Company Director |
Correspondence Address | 7 Curlew Road Stopsley Luton Bedfordshire LU2 8EN |
Director Name | David Edgar Jenkins |
---|---|
Date of Birth | February 1918 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1991(55 years, 5 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 16 April 2003) |
Role | Heating & Ventilation Engineer |
Correspondence Address | 6 Lockerbie Close Holmes Chapel Crewe Cheshire CW4 7HQ |
Director Name | Mr Nicholas Stone |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1991(55 years, 5 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 03 March 2004) |
Role | Heating & Ventilation Engineer |
Country of Residence | England |
Correspondence Address | 26 Lombard Street Lidlington Bedford Bedfordshire MK43 0RP |
Secretary Name | Susan Valerie Stone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 1991(55 years, 5 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 03 March 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Lombard Street Lidlington Bedford Bedfordshire MK43 0RP |
Director Name | Patrick Joseph Kenneally |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 January 1997(60 years, 8 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 27 May 2005) |
Role | Accountant |
Correspondence Address | 8 The Cedars Dunstable Bedfordshire LU6 3JB |
Registered Address | 311 High Road Loughton Essex IG10 1AH |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton St Mary's |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
760 at £1 | C.d. Stone (Holdings) LTD 49.67% Ordinary |
---|---|
385 at £1 | James Gordon 25.16% Ordinary |
190 at £1 | Patrick Kenneally 12.42% Ordinary |
175 at £1 | Christopher Mccaughy 11.44% Ordinary |
10 at £1 | Nicholas Stone 0.65% Ordinary |
5 at £1 | David Roger Jenkins 0.33% Ordinary |
5 at £1 | Sally Marie Clay 0.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £86,996 |
Cash | £98,374 |
Current Liabilities | £887,733 |
Latest Accounts | 30 April 2010 (13 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
10 June 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 June 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 March 2015 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
5 January 2015 | Liquidators statement of receipts and payments to 8 December 2014 (15 pages) |
5 January 2015 | Liquidators statement of receipts and payments to 8 December 2014 (15 pages) |
5 January 2015 | Liquidators' statement of receipts and payments to 8 December 2014 (15 pages) |
11 February 2014 | Liquidators' statement of receipts and payments to 8 December 2013 (16 pages) |
11 February 2014 | Liquidators statement of receipts and payments to 8 December 2013 (16 pages) |
11 February 2014 | Liquidators statement of receipts and payments to 8 December 2013 (16 pages) |
24 May 2013 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
14 February 2013 | Liquidators statement of receipts and payments to 8 December 2012 (14 pages) |
14 February 2013 | Liquidators statement of receipts and payments to 8 December 2012 (14 pages) |
14 February 2013 | Liquidators' statement of receipts and payments to 8 December 2012 (14 pages) |
2 January 2012 | Appointment of a voluntary liquidator (1 page) |
2 January 2012 | Statement of affairs with form 4.19 (6 pages) |
2 January 2012 | Resolutions
|
25 November 2011 | Registered office address changed from Fairway Works, Southfields Road, Dunstable, Beds LU6 3EP on 25 November 2011 (2 pages) |
1 November 2011 | Annual return made up to 22 October 2011 with a full list of shareholders Statement of capital on 2011-11-01
|
15 February 2011 | Annual return made up to 22 October 2010 with a full list of shareholders (6 pages) |
1 February 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
3 February 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
17 November 2009 | Annual return made up to 22 October 2009 with a full list of shareholders (6 pages) |
17 November 2009 | Director's details changed for Christopher Peter Mccaughey on 22 October 2009 (2 pages) |
17 November 2009 | Director's details changed for James Gordon on 22 October 2009 (2 pages) |
9 February 2009 | Return made up to 22/10/08; full list of members (5 pages) |
6 February 2009 | Location of register of members (1 page) |
19 January 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
29 April 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
12 December 2007 | Return made up to 22/10/07; full list of members (4 pages) |
12 December 2007 | Return made up to 22/10/06; full list of members (4 pages) |
19 December 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
23 February 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
21 February 2006 | Return made up to 22/10/05; full list of members (4 pages) |
21 July 2005 | Director resigned (1 page) |
4 March 2005 | (7 pages) |
14 January 2005 | Return made up to 22/10/04; full list of members
|
18 March 2004 | New director appointed (2 pages) |
8 March 2004 | New secretary appointed (2 pages) |
8 March 2004 | Secretary resigned (1 page) |
8 March 2004 | Director resigned (1 page) |
1 March 2004 | (7 pages) |
28 October 2003 | Return made up to 22/10/03; full list of members (8 pages) |
1 October 2003 | Return made up to 22/10/02; full list of members (7 pages) |
7 September 2003 | Director resigned (1 page) |
5 September 2003 | Director resigned (1 page) |
31 December 2002 | (8 pages) |
18 December 2001 | Return made up to 22/10/01; full list of members (8 pages) |
23 November 2001 | (8 pages) |
8 October 2001 | Return made up to 22/10/00; full list of members (8 pages) |
29 August 2001 | Director's particulars changed (2 pages) |
19 December 2000 | (8 pages) |
20 January 2000 | (5 pages) |
3 November 1999 | Return made up to 22/10/99; full list of members
|
26 January 1999 | (5 pages) |
9 November 1998 | Return made up to 22/10/98; no change of members (4 pages) |
5 March 1998 | Return made up to 22/10/97; no change of members (4 pages) |
5 December 1997 | (5 pages) |
31 December 1996 | New director appointed (2 pages) |
19 December 1996 | (6 pages) |
12 December 1996 | Return made up to 22/10/96; full list of members (6 pages) |
2 February 1996 | (6 pages) |
26 October 1995 | Return made up to 22/10/95; no change of members (4 pages) |
19 May 1936 | Incorporation (24 pages) |