Company NameStone Poster Services Limited
Company StatusDissolved
Company Number01411555
CategoryPrivate Limited Company
Incorporation Date25 January 1979(45 years, 3 months ago)
Dissolution Date11 July 2000 (23 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameJacqueline Margaret Geoghegan
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed27 June 1991(12 years, 5 months after company formation)
Appointment Duration9 years (closed 11 July 2000)
RoleSecretary
Correspondence Address64 Uplands Road
Woodford Bridge
Woodford Green
Essex
IG8 8JN
Secretary NameJacqueline Margaret Geoghegan
NationalityBritish
StatusClosed
Appointed27 June 1991(12 years, 5 months after company formation)
Appointment Duration9 years (closed 11 July 2000)
RoleCompany Director
Correspondence Address64 Uplands Road
Woodford Bridge
Woodford Green
Essex
IG8 8JN
Director NameChristopher Geoghegan
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 January 1997(17 years, 11 months after company formation)
Appointment Duration3 years, 6 months (closed 11 July 2000)
RoleBillposter
Correspondence Address64 Uplands Road
Woodford Green
Essex
IG8 8JN
Director NameErnest Stone
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1991(12 years, 5 months after company formation)
Appointment Duration5 years, 4 months (resigned 15 November 1996)
RoleSign Poster And Erector
Correspondence Address58 Uplands Road
Woodford Bridge
Woodford Green
Essex
IG8 8JN

Location

Registered Address2 King George Court
High Street
Billericay
Essex
CM12 9BY
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
ParishBillericay
WardBillericay East
Built Up AreaBillericay

Accounts

Latest Accounts31 January 1999 (25 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 January

Filing History

11 July 2000Final Gazette dissolved via voluntary strike-off (1 page)
21 March 2000First Gazette notice for voluntary strike-off (1 page)
9 February 2000Application for striking-off (1 page)
6 October 1999Accounts for a small company made up to 31 January 1999 (5 pages)
11 August 1999Return made up to 27/06/99; no change of members
  • 363(287) ‐ Registered office changed on 11/08/99
(4 pages)
27 July 1998Return made up to 27/06/98; no change of members
  • 363(287) ‐ Registered office changed on 27/07/98
(4 pages)
17 June 1998Accounts for a small company made up to 31 January 1998 (5 pages)
28 July 1997Registered office changed on 28/07/97 from: 37-41 york mews ilford essex IG1 3AD (1 page)
14 July 1997Return made up to 27/06/97; full list of members (6 pages)
28 April 1997Accounts for a small company made up to 31 January 1997 (7 pages)
2 January 1997New director appointed (2 pages)
2 January 1997Director resigned (1 page)
13 September 1996Accounts for a small company made up to 31 January 1996 (7 pages)
28 July 1996Return made up to 27/06/96; full list of members (6 pages)