Company NameWesterham Stone Limited
Company StatusDissolved
Company Number04399805
CategoryPrivate Limited Company
Incorporation Date20 March 2002(22 years, 1 month ago)
Dissolution Date8 April 2014 (10 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameGary Stephen Gordon
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2002(same day as company formation)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address31 Station Road
Orpington
Kent
BR6 0RZ
Secretary NameDawn Cuthbert
NationalityBritish
StatusResigned
Appointed20 March 2002(same day as company formation)
RoleCompany Director
Correspondence Address7 Chudleigh
14 Highview Road
Sidcup
Kent
DA14 4EZ
Secretary NameKaren Gordon Courtney
NationalityBritish
StatusResigned
Appointed26 April 2005(3 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 17 December 2009)
RoleCompany Director
Correspondence AddressDeo Juvante
Pound Lane
Knockholt
Kent
TN14 7ND
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed20 March 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed20 March 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressAbacus House 14-18
Forest Road
Loughton
Essex
IG10 1DX
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

100 at £1Gary Stephen Gordon
100.00%
Ordinary

Financials

Year2014
Net Worth£71
Cash£2,674
Current Liabilities£8,603

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

8 April 2014Final Gazette dissolved via compulsory strike-off (1 page)
8 April 2014Final Gazette dissolved via compulsory strike-off (1 page)
24 December 2013First Gazette notice for compulsory strike-off (1 page)
24 December 2013First Gazette notice for compulsory strike-off (1 page)
27 April 2013Compulsory strike-off action has been discontinued (1 page)
27 April 2013Compulsory strike-off action has been discontinued (1 page)
24 April 2013Annual return made up to 20 March 2013 with a full list of shareholders
Statement of capital on 2013-04-24
  • GBP 100
(3 pages)
24 April 2013Annual return made up to 20 March 2013 with a full list of shareholders
Statement of capital on 2013-04-24
  • GBP 100
(3 pages)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
28 September 2012Registered office address changed from C/O B W Holman & Co 1st Floor Suite, Enterprise House, 10 Church Hill, Loughton Essex IG10 1LE on 28 September 2012 (1 page)
28 September 2012Registered office address changed from C/O B W Holman & Co 1St Floor Suite, Enterprise House, 10 Church Hill, Loughton Essex IG10 1LE on 28 September 2012 (1 page)
27 April 2012Annual return made up to 20 March 2012 with a full list of shareholders (3 pages)
27 April 2012Director's details changed for Gary Stephen Gordon on 18 April 2011 (2 pages)
27 April 2012Director's details changed for Gary Stephen Gordon on 18 April 2011 (2 pages)
27 April 2012Annual return made up to 20 March 2012 with a full list of shareholders (3 pages)
20 February 2012Amended accounts made up to 31 March 2011 (7 pages)
20 February 2012Amended total exemption small company accounts made up to 31 March 2011 (7 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
6 April 2011Annual return made up to 20 March 2011 with a full list of shareholders (3 pages)
6 April 2011Annual return made up to 20 March 2011 with a full list of shareholders (3 pages)
3 March 2011Amended total exemption small company accounts made up to 31 March 2010 (4 pages)
3 March 2011Amended accounts made up to 31 March 2010 (4 pages)
24 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
24 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
9 April 2010Director's details changed for Gary Stephen Gordon on 20 March 2010 (2 pages)
9 April 2010Annual return made up to 20 March 2010 with a full list of shareholders (4 pages)
9 April 2010Annual return made up to 20 March 2010 with a full list of shareholders (4 pages)
9 April 2010Director's details changed for Gary Stephen Gordon on 20 March 2010 (2 pages)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
11 January 2010Termination of appointment of Karen Gordon Courtney as a secretary (1 page)
11 January 2010Termination of appointment of Karen Gordon Courtney as a secretary (1 page)
16 April 2009Return made up to 20/03/09; full list of members (3 pages)
16 April 2009Return made up to 20/03/09; full list of members (3 pages)
23 February 2009Amended accounts made up to 31 March 2008 (4 pages)
23 February 2009Amended accounts made up to 31 March 2008 (4 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
18 July 2008Return made up to 20/03/08; full list of members (3 pages)
18 July 2008Return made up to 20/03/08; full list of members (3 pages)
5 March 2008Amended accounts made up to 31 March 2007 (4 pages)
5 March 2008Amended accounts made up to 31 March 2007 (4 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
20 April 2007Return made up to 20/03/07; full list of members (2 pages)
20 April 2007Return made up to 20/03/07; full list of members (2 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
13 April 2006Return made up to 20/03/06; full list of members (2 pages)
13 April 2006Return made up to 20/03/06; full list of members (2 pages)
7 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
7 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
13 May 2005New secretary appointed (2 pages)
13 May 2005Secretary resigned (1 page)
13 May 2005New secretary appointed (2 pages)
13 May 2005Secretary resigned (1 page)
9 May 2005Return made up to 20/03/05; full list of members (2 pages)
9 May 2005Return made up to 20/03/05; full list of members (2 pages)
27 October 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
27 October 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
20 April 2004Return made up to 20/03/04; full list of members (6 pages)
20 April 2004Return made up to 20/03/04; full list of members (6 pages)
31 March 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
31 March 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
18 April 2003Return made up to 20/03/03; full list of members (6 pages)
18 April 2003Return made up to 20/03/03; full list of members (6 pages)
17 April 2003Ad 20/03/02--------- £ si 100@1=100 £ ic 1/101 (2 pages)
17 April 2003Ad 20/03/02--------- £ si 100@1=100 £ ic 1/101 (2 pages)
9 April 2002New director appointed (2 pages)
9 April 2002New secretary appointed (2 pages)
9 April 2002Secretary resigned (1 page)
9 April 2002Director resigned (1 page)
9 April 2002New secretary appointed (2 pages)
9 April 2002Secretary resigned (1 page)
9 April 2002Director resigned (1 page)
9 April 2002New director appointed (2 pages)
20 March 2002Incorporation (18 pages)
20 March 2002Incorporation (18 pages)