Company NameStonedust Construction Limited
Company StatusDissolved
Company Number04003916
CategoryPrivate Limited Company
Incorporation Date30 May 2000(23 years, 11 months ago)
Dissolution Date15 September 2022 (1 year, 7 months ago)

Business Activity

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

Directors

Secretary NameMrs Anita Tracey Stone
NationalityBritish
StatusClosed
Appointed30 May 2000(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressThe Old Exchange 234 Southchurch Road
Southend On Sea
Essex
SS1 2EG
Director NameMrs Anita Tracey Stone
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2001(1 year after company formation)
Appointment Duration21 years, 3 months (closed 15 September 2022)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressThe Old Exchange 234 Southchurch Road
Southend On Sea
Essex
SS1 2EG
Director NameNadene Brittin
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed06 January 2005(4 years, 7 months after company formation)
Appointment Duration17 years, 8 months (closed 15 September 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Exchange 234 Southchurch Road
Southend On Sea
Essex
SS1 2EG
Director NameMrs Claire Louise Petre
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2019(18 years, 10 months after company formation)
Appointment Duration3 years, 5 months (closed 15 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Exchange 234 Southchurch Road
Southend On Sea
Essex
SS1 2EG
Director NameClaire Louise Petre
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address304 High Road
Benfleet
Essex
SS7 5HB
Director NameMr Justin Philip Petre
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2019(18 years, 8 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 01 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address304 High Road
Benfleet
Essex
SS7 5HB
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed30 May 2000(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed30 May 2000(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered AddressThe Old Exchange
234 Southchurch Road
Southend On Sea
Essex
SS1 2EG
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardKursaal
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Shareholders

25 at £1A.t. Stone
33.33%
Ordinary
25 at £1C.l. Petre
33.33%
Ordinary
25 at £1Mrs N. Brittin
33.33%
Ordinary

Financials

Year2014
Net Worth£1,637
Cash£3,734
Current Liabilities£64,577

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

19 October 2020Confirmation statement made on 17 October 2020 with updates (5 pages)
4 September 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
5 November 2019Confirmation statement made on 16 October 2019 with updates (4 pages)
16 October 2019Appointment of Mrs Claire Louise Petre as a director on 1 April 2019 (2 pages)
16 October 2019Termination of appointment of Justin Philip Petre as a director on 1 April 2019 (1 page)
29 July 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
12 June 2019Confirmation statement made on 30 May 2019 with updates (5 pages)
16 May 2019Appointment of Mr Justin Philip Petre as a director on 1 February 2019 (2 pages)
16 May 2019Termination of appointment of Claire Louise Petre as a director on 1 February 2019 (1 page)
30 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
15 June 2018Confirmation statement made on 30 May 2018 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
9 June 2017Confirmation statement made on 30 May 2017 with updates (5 pages)
9 June 2017Confirmation statement made on 30 May 2017 with updates (5 pages)
24 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 75
(4 pages)
24 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 75
(4 pages)
26 May 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
26 May 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
31 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
31 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
10 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 75
(4 pages)
10 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 75
(4 pages)
25 July 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 75
(4 pages)
25 July 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 75
(4 pages)
15 July 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
15 July 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (8 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (8 pages)
10 July 2013Annual return made up to 30 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
(4 pages)
10 July 2013Annual return made up to 30 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
(4 pages)
3 July 2012Annual return made up to 30 May 2012 with a full list of shareholders (4 pages)
3 July 2012Annual return made up to 30 May 2012 with a full list of shareholders (4 pages)
30 May 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
30 May 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
8 August 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
8 August 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
30 June 2011Secretary's details changed for Anita Tracey Stone on 1 January 2011 (1 page)
30 June 2011Director's details changed for Anita Tracey Stone on 1 January 2011 (2 pages)
30 June 2011Director's details changed for Nadene Brittin on 1 January 2011 (2 pages)
30 June 2011Director's details changed for Anita Tracey Stone on 1 January 2011 (2 pages)
30 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (4 pages)
30 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (4 pages)
30 June 2011Secretary's details changed for Anita Tracey Stone on 1 January 2011 (1 page)
30 June 2011Director's details changed for Nadene Brittin on 1 January 2011 (2 pages)
30 June 2011Director's details changed for Anita Tracey Stone on 1 January 2011 (2 pages)
30 June 2011Secretary's details changed for Anita Tracey Stone on 1 January 2011 (1 page)
30 June 2011Director's details changed for Claire Louise Petre on 1 January 2011 (2 pages)
30 June 2011Director's details changed for Nadene Brittin on 1 January 2011 (2 pages)
30 June 2011Director's details changed for Claire Louise Petre on 1 January 2011 (2 pages)
30 June 2011Director's details changed for Claire Louise Petre on 1 January 2011 (2 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (8 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (8 pages)
18 June 2010Director's details changed for Nadene Brittin on 1 January 2010 (2 pages)
18 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (5 pages)
18 June 2010Director's details changed for Anita Tracey Stone on 1 January 2010 (2 pages)
18 June 2010Director's details changed for Claire Louise Petre on 1 January 2010 (2 pages)
18 June 2010Director's details changed for Nadene Brittin on 1 January 2010 (2 pages)
18 June 2010Director's details changed for Anita Tracey Stone on 1 January 2010 (2 pages)
18 June 2010Director's details changed for Anita Tracey Stone on 1 January 2010 (2 pages)
18 June 2010Director's details changed for Nadene Brittin on 1 January 2010 (2 pages)
18 June 2010Director's details changed for Claire Louise Petre on 1 January 2010 (2 pages)
18 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (5 pages)
18 June 2010Director's details changed for Claire Louise Petre on 1 January 2010 (2 pages)
25 June 2009Return made up to 30/05/09; full list of members (4 pages)
25 June 2009Return made up to 30/05/09; full list of members (4 pages)
20 April 2009Accounts for a dormant company made up to 31 March 2009 (4 pages)
20 April 2009Accounts for a dormant company made up to 31 March 2009 (4 pages)
10 July 2008Return made up to 30/05/08; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
(7 pages)
10 July 2008Return made up to 30/05/08; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
(7 pages)
1 July 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
1 July 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
1 October 2007Accounts for a dormant company made up to 31 March 2007 (3 pages)
1 October 2007Accounts for a dormant company made up to 31 March 2007 (3 pages)
1 October 2007Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
1 October 2007Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
13 June 2007Return made up to 30/05/07; full list of members (7 pages)
13 June 2007Return made up to 30/05/07; full list of members (7 pages)
15 June 2006Return made up to 30/05/06; full list of members (7 pages)
15 June 2006Return made up to 30/05/06; full list of members (7 pages)
19 May 2006Accounts for a dormant company made up to 31 March 2006 (3 pages)
19 May 2006Accounts for a dormant company made up to 31 March 2006 (3 pages)
19 May 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
19 May 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
5 December 2005Accounts for a dormant company made up to 31 March 2005 (3 pages)
5 December 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
5 December 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
5 December 2005Accounts for a dormant company made up to 31 March 2005 (3 pages)
8 June 2005Return made up to 30/05/05; full list of members (8 pages)
8 June 2005New director appointed (2 pages)
8 June 2005New director appointed (2 pages)
8 June 2005Return made up to 30/05/05; full list of members (8 pages)
7 June 2004Return made up to 30/05/04; full list of members (8 pages)
7 June 2004Return made up to 30/05/04; full list of members (8 pages)
7 May 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
7 May 2004Accounts for a dormant company made up to 31 March 2004 (3 pages)
7 May 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
7 May 2004Accounts for a dormant company made up to 31 March 2004 (3 pages)
5 June 2003Return made up to 30/05/03; full list of members (8 pages)
5 June 2003Return made up to 30/05/03; full list of members (8 pages)
17 April 2003Accounts for a dormant company made up to 31 March 2003 (4 pages)
17 April 2003Accounts for a dormant company made up to 31 March 2003 (4 pages)
26 November 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
26 November 2002Accounts for a dormant company made up to 31 March 2002 (3 pages)
26 November 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
26 November 2002Accounts for a dormant company made up to 31 March 2002 (3 pages)
5 August 2002Return made up to 30/05/02; full list of members (8 pages)
5 August 2002Return made up to 30/05/02; full list of members (8 pages)
29 June 2001Accounts for a dormant company made up to 31 March 2001 (4 pages)
29 June 2001Accounts for a dormant company made up to 31 March 2001 (4 pages)
20 June 2001Accounting reference date shortened from 31/05/01 to 31/03/01 (1 page)
20 June 2001New director appointed (2 pages)
20 June 2001New director appointed (2 pages)
20 June 2001Return made up to 30/05/01; full list of members (6 pages)
20 June 2001Return made up to 30/05/01; full list of members (6 pages)
20 June 2001Accounting reference date shortened from 31/05/01 to 31/03/01 (1 page)
4 January 2001New director appointed (2 pages)
4 January 2001New secretary appointed (2 pages)
4 January 2001New director appointed (2 pages)
4 January 2001New secretary appointed (2 pages)
1 June 2000Director resigned (1 page)
1 June 2000Secretary resigned (1 page)
1 June 2000Director resigned (1 page)
1 June 2000Secretary resigned (1 page)
30 May 2000Incorporation (31 pages)
30 May 2000Incorporation (31 pages)