Company NameC. D. Stone (Dunstable) Limited
Company StatusDissolved
Company Number00314279
CategoryPrivate Limited Company
Incorporation Date19 May 1936(87 years, 12 months ago)
Dissolution Date10 June 2015 (8 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr James Gordon
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed22 October 1991(55 years, 5 months after company formation)
Appointment Duration23 years, 7 months (closed 10 June 2015)
RoleHeating & Ventilation Engineer
Country of ResidenceEngland
Correspondence Address7 Curlew Road
Stopsley
Luton
Bedfordshire
LU2 8EN
Director NameMr Christopher Peter McCaughey
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2004(67 years, 10 months after company formation)
Appointment Duration11 years, 3 months (closed 10 June 2015)
RoleHeating And Ventilation Engine
Country of ResidenceUnited Kingdom
Correspondence Address15 Five Oaks
Caddington
Luton
Bedfordshire
LU1 4JD
Secretary NameMaria Grazia Gordon
NationalityBritish
StatusClosed
Appointed03 March 2004(67 years, 10 months after company formation)
Appointment Duration11 years, 3 months (closed 10 June 2015)
RoleCompany Director
Correspondence Address7 Curlew Road
Stopsley
Luton
Bedfordshire
LU2 8EN
Director NameDavid Edgar Jenkins
Date of BirthFebruary 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1991(55 years, 5 months after company formation)
Appointment Duration11 years, 5 months (resigned 16 April 2003)
RoleHeating & Ventilation Engineer
Correspondence Address6 Lockerbie Close
Holmes Chapel
Crewe
Cheshire
CW4 7HQ
Director NameMr Nicholas Stone
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1991(55 years, 5 months after company formation)
Appointment Duration12 years, 4 months (resigned 03 March 2004)
RoleHeating & Ventilation Engineer
Country of ResidenceEngland
Correspondence Address26 Lombard Street
Lidlington
Bedford
Bedfordshire
MK43 0RP
Secretary NameSusan Valerie Stone
NationalityBritish
StatusResigned
Appointed22 October 1991(55 years, 5 months after company formation)
Appointment Duration12 years, 4 months (resigned 03 March 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Lombard Street
Lidlington
Bedford
Bedfordshire
MK43 0RP
Director NamePatrick Joseph Kenneally
Date of BirthMarch 1953 (Born 71 years ago)
NationalityIrish
StatusResigned
Appointed01 January 1997(60 years, 8 months after company formation)
Appointment Duration8 years, 4 months (resigned 27 May 2005)
RoleAccountant
Correspondence Address8 The Cedars
Dunstable
Bedfordshire
LU6 3JB

Location

Registered Address311 High Road
Loughton
Essex
IG10 1AH
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton St Mary's
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

760 at £1C.d. Stone (Holdings) LTD
49.67%
Ordinary
385 at £1James Gordon
25.16%
Ordinary
190 at £1Patrick Kenneally
12.42%
Ordinary
175 at £1Christopher Mccaughy
11.44%
Ordinary
10 at £1Nicholas Stone
0.65%
Ordinary
5 at £1David Roger Jenkins
0.33%
Ordinary
5 at £1Sally Marie Clay
0.33%
Ordinary

Financials

Year2014
Net Worth£86,996
Cash£98,374
Current Liabilities£887,733

Accounts

Latest Accounts30 April 2010 (13 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

10 June 2015Final Gazette dissolved following liquidation (1 page)
10 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
10 March 2015Return of final meeting in a creditors' voluntary winding up (17 pages)
5 January 2015Liquidators statement of receipts and payments to 8 December 2014 (15 pages)
5 January 2015Liquidators statement of receipts and payments to 8 December 2014 (15 pages)
5 January 2015Liquidators' statement of receipts and payments to 8 December 2014 (15 pages)
11 February 2014Liquidators' statement of receipts and payments to 8 December 2013 (16 pages)
11 February 2014Liquidators statement of receipts and payments to 8 December 2013 (16 pages)
11 February 2014Liquidators statement of receipts and payments to 8 December 2013 (16 pages)
24 May 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
14 February 2013Liquidators statement of receipts and payments to 8 December 2012 (14 pages)
14 February 2013Liquidators statement of receipts and payments to 8 December 2012 (14 pages)
14 February 2013Liquidators' statement of receipts and payments to 8 December 2012 (14 pages)
2 January 2012Appointment of a voluntary liquidator (1 page)
2 January 2012Statement of affairs with form 4.19 (6 pages)
2 January 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 November 2011Registered office address changed from Fairway Works, Southfields Road, Dunstable, Beds LU6 3EP on 25 November 2011 (2 pages)
1 November 2011Annual return made up to 22 October 2011 with a full list of shareholders
Statement of capital on 2011-11-01
  • GBP 1,530
(6 pages)
15 February 2011Annual return made up to 22 October 2010 with a full list of shareholders (6 pages)
1 February 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
3 February 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
17 November 2009Annual return made up to 22 October 2009 with a full list of shareholders (6 pages)
17 November 2009Director's details changed for Christopher Peter Mccaughey on 22 October 2009 (2 pages)
17 November 2009Director's details changed for James Gordon on 22 October 2009 (2 pages)
9 February 2009Return made up to 22/10/08; full list of members (5 pages)
6 February 2009Location of register of members (1 page)
19 January 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
29 April 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
12 December 2007Return made up to 22/10/07; full list of members (4 pages)
12 December 2007Return made up to 22/10/06; full list of members (4 pages)
19 December 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
23 February 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
21 February 2006Return made up to 22/10/05; full list of members (4 pages)
21 July 2005Director resigned (1 page)
4 March 2005 (7 pages)
14 January 2005Return made up to 22/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 14/01/05
(8 pages)
18 March 2004New director appointed (2 pages)
8 March 2004New secretary appointed (2 pages)
8 March 2004Secretary resigned (1 page)
8 March 2004Director resigned (1 page)
1 March 2004 (7 pages)
28 October 2003Return made up to 22/10/03; full list of members (8 pages)
1 October 2003Return made up to 22/10/02; full list of members (7 pages)
7 September 2003Director resigned (1 page)
5 September 2003Director resigned (1 page)
31 December 2002 (8 pages)
18 December 2001Return made up to 22/10/01; full list of members (8 pages)
23 November 2001 (8 pages)
8 October 2001Return made up to 22/10/00; full list of members (8 pages)
29 August 2001Director's particulars changed (2 pages)
19 December 2000 (8 pages)
20 January 2000 (5 pages)
3 November 1999Return made up to 22/10/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
26 January 1999 (5 pages)
9 November 1998Return made up to 22/10/98; no change of members (4 pages)
5 March 1998Return made up to 22/10/97; no change of members (4 pages)
5 December 1997 (5 pages)
31 December 1996New director appointed (2 pages)
19 December 1996 (6 pages)
12 December 1996Return made up to 22/10/96; full list of members (6 pages)
2 February 1996 (6 pages)
26 October 1995Return made up to 22/10/95; no change of members (4 pages)
19 May 1936Incorporation (24 pages)