Company NameStonefield Restoration Suppliers Limited
Company StatusDissolved
Company Number04637748
CategoryPrivate Limited Company
Incorporation Date15 January 2003(21 years, 3 months ago)
Dissolution Date15 April 2014 (10 years ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Secretary NamePatricia Anne Grover
NationalityBritish
StatusClosed
Appointed15 January 2003(same day as company formation)
RoleCompany Director
Correspondence AddressStonefield Farm
Kelvedon Road
Inworth
CO5 9SH
Director NameMr Raymond Grover
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2012(9 years, 7 months after company formation)
Appointment Duration1 year, 7 months (closed 15 April 2014)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressStonefield Farm Kelvedon Road
Inworth
Colchester
CO5 9SH
Director NameMr Raymond Michael Grover
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStonefield Farm
Kelvedon Road
Inworth
CO5 9SH
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed15 January 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed15 January 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressStonefield Farm House
Kelvedon Road Inworth
Colchester
Essex
CO5 9SH
RegionEast of England
ConstituencyWitham
CountyEssex
ParishMessing-cum-Inworth
WardMarks Tey and Layer

Shareholders

2 at £1Raymond Grover
66.67%
Ordinary
1 at £1Mrs Patricia Anne Grover
33.33%
Ordinary

Financials

Year2014
Net Worth£596

Accounts

Latest Accounts31 January 2012 (12 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

15 April 2014Final Gazette dissolved via voluntary strike-off (1 page)
15 April 2014Final Gazette dissolved via voluntary strike-off (1 page)
30 January 2014Voluntary strike-off action has been suspended (1 page)
30 January 2014Voluntary strike-off action has been suspended (1 page)
31 December 2013First Gazette notice for voluntary strike-off (1 page)
31 December 2013First Gazette notice for voluntary strike-off (1 page)
18 December 2013Application to strike the company off the register (3 pages)
18 December 2013Application to strike the company off the register (3 pages)
5 November 2013Registered office address changed from 11 Tudor Avenue Stanford Le Hope Essex SS17 8BX on 5 November 2013 (1 page)
5 November 2013Registered office address changed from 11 Tudor Avenue Stanford Le Hope Essex SS17 8BX on 5 November 2013 (1 page)
5 November 2013Registered office address changed from 11 Tudor Avenue Stanford Le Hope Essex SS17 8BX on 5 November 2013 (1 page)
18 February 2013Annual return made up to 15 January 2013 with a full list of shareholders
Statement of capital on 2013-02-18
  • GBP 3
(5 pages)
18 February 2013Annual return made up to 15 January 2013 with a full list of shareholders
Statement of capital on 2013-02-18
  • GBP 3
(5 pages)
15 February 2013Termination of appointment of Raymond Michael Grover as a director on 31 August 2012 (1 page)
15 February 2013Appointment of Mr Raymond Grover as a director (2 pages)
15 February 2013Appointment of Mr Raymond Grover as a director on 31 August 2012 (2 pages)
15 February 2013Termination of appointment of Raymond Grover as a director (1 page)
17 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
17 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
2 July 2012Particulars of a mortgage or charge / charge no: 1 (7 pages)
2 July 2012Particulars of a mortgage or charge / charge no: 1 (7 pages)
5 April 2012Annual return made up to 15 January 2012 with a full list of shareholders (4 pages)
5 April 2012Annual return made up to 15 January 2012 with a full list of shareholders (4 pages)
2 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
2 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
16 February 2011Annual return made up to 15 January 2011 with a full list of shareholders (4 pages)
16 February 2011Annual return made up to 15 January 2011 with a full list of shareholders (4 pages)
6 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
6 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
9 April 2010Annual return made up to 15 January 2010 with a full list of shareholders (4 pages)
9 April 2010Director's details changed for Raymond Michael Grover on 1 October 2009 (2 pages)
9 April 2010Annual return made up to 15 January 2010 with a full list of shareholders (4 pages)
9 April 2010Director's details changed for Raymond Michael Grover on 1 October 2009 (2 pages)
9 April 2010Director's details changed for Raymond Michael Grover on 1 October 2009 (2 pages)
28 October 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
28 October 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
20 April 2009Return made up to 15/01/09; full list of members (3 pages)
20 April 2009Return made up to 15/01/09; full list of members (3 pages)
21 November 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
21 November 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
31 January 2008Return made up to 15/01/08; full list of members (2 pages)
31 January 2008Return made up to 15/01/08; full list of members (2 pages)
29 November 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
29 November 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
23 January 2007Return made up to 15/01/07; full list of members (2 pages)
23 January 2007Return made up to 15/01/07; full list of members (2 pages)
4 December 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
4 December 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
2 February 2006Return made up to 15/01/06; full list of members (6 pages)
2 February 2006Return made up to 15/01/06; full list of members (6 pages)
7 December 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
7 December 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
26 January 2005Return made up to 15/01/05; full list of members (6 pages)
26 January 2005Return made up to 15/01/05; full list of members (6 pages)
18 November 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
18 November 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
17 February 2004Return made up to 15/01/04; full list of members (6 pages)
17 February 2004Return made up to 15/01/04; full list of members (6 pages)
3 July 2003Ad 31/01/03--------- £ si 2@1=2 £ ic 1/3 (2 pages)
3 July 2003Ad 31/01/03--------- £ si 2@1=2 £ ic 1/3 (2 pages)
7 February 2003New secretary appointed (2 pages)
7 February 2003Director resigned (1 page)
7 February 2003Secretary resigned (1 page)
7 February 2003Secretary resigned (1 page)
7 February 2003New secretary appointed (2 pages)
7 February 2003New director appointed (2 pages)
7 February 2003Director resigned (1 page)
7 February 2003New director appointed (2 pages)
15 January 2003Incorporation (19 pages)
15 January 2003Incorporation (19 pages)