Company NameSTIX And Stones Landscapes Limited
Company StatusDissolved
Company Number04926759
CategoryPrivate Limited Company
Incorporation Date9 October 2003(20 years, 7 months ago)
Dissolution Date21 March 2017 (7 years, 1 month ago)
Previous NamesSTIX & Stones Garden Buildings Limited and STIX And Stones (UK) Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Paul Terence Christopher Neal
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed09 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTopolition
Brightlingsea Road
Colchester
Essex
CO7 8JH
Secretary NameCarol Daphne Neal
NationalityBritish
StatusClosed
Appointed09 October 2003(same day as company formation)
RoleCompany Director
Correspondence AddressTopoliton
Brightlingsea Road
Colchester
Essex
CO7 8JH
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed09 October 2003(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed09 October 2003(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered AddressMiddleborough House
16 Middleborough
Colchester
Essex
CO1 1QX
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Paul Neal
100.00%
Ordinary

Accounts

Latest Accounts31 October 2015 (8 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

21 March 2017Final Gazette dissolved via compulsory strike-off (1 page)
21 March 2017Final Gazette dissolved via compulsory strike-off (1 page)
3 January 2017First Gazette notice for compulsory strike-off (1 page)
3 January 2017First Gazette notice for compulsory strike-off (1 page)
19 May 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
19 May 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
5 November 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 1
(4 pages)
5 November 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 1
(4 pages)
12 June 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
12 June 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
24 November 2014Change of name notice (1 page)
24 November 2014Company name changed stix and stones (uk) LIMITED\certificate issued on 24/11/14 (2 pages)
24 November 2014Company name changed stix and stones (uk) LIMITED\certificate issued on 24/11/14
  • RES15 ‐ Change company name resolution on 2014-11-14
(2 pages)
24 November 2014Change of name notice (1 page)
17 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 1
(4 pages)
17 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 1
(4 pages)
17 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 1
(4 pages)
12 June 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
12 June 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
4 December 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 1
(4 pages)
4 December 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 1
(4 pages)
4 December 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 1
(4 pages)
6 November 2012Accounts for a dormant company made up to 31 October 2012 (2 pages)
6 November 2012Accounts for a dormant company made up to 31 October 2012 (2 pages)
31 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (4 pages)
31 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (4 pages)
31 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (4 pages)
23 December 2011Accounts for a dormant company made up to 31 October 2011 (2 pages)
23 December 2011Accounts for a dormant company made up to 31 October 2011 (2 pages)
21 December 2011Annual return made up to 9 October 2011 with a full list of shareholders (4 pages)
21 December 2011Annual return made up to 9 October 2011 with a full list of shareholders (4 pages)
21 December 2011Annual return made up to 9 October 2011 with a full list of shareholders (4 pages)
12 November 2010Annual return made up to 9 October 2010 with a full list of shareholders (4 pages)
12 November 2010Annual return made up to 9 October 2010 with a full list of shareholders (4 pages)
12 November 2010Accounts for a dormant company made up to 31 October 2010 (2 pages)
12 November 2010Annual return made up to 9 October 2010 with a full list of shareholders (4 pages)
12 November 2010Accounts for a dormant company made up to 31 October 2010 (2 pages)
1 December 2009Director's details changed for Paul Terence Christopher Neal on 1 December 2009 (2 pages)
1 December 2009Director's details changed for Paul Terence Christopher Neal on 1 December 2009 (2 pages)
1 December 2009Annual return made up to 9 October 2009 with a full list of shareholders (4 pages)
1 December 2009Director's details changed for Paul Terence Christopher Neal on 1 December 2009 (2 pages)
1 December 2009Annual return made up to 9 October 2009 with a full list of shareholders (4 pages)
1 December 2009Annual return made up to 9 October 2009 with a full list of shareholders (4 pages)
11 November 2009Accounts for a dormant company made up to 31 October 2009 (2 pages)
11 November 2009Accounts for a dormant company made up to 31 October 2009 (2 pages)
12 November 2008Return made up to 09/10/08; full list of members (3 pages)
12 November 2008Accounts for a dormant company made up to 31 October 2008 (1 page)
12 November 2008Return made up to 09/10/08; full list of members (3 pages)
12 November 2008Accounts for a dormant company made up to 31 October 2008 (1 page)
26 November 2007Accounts for a dormant company made up to 31 October 2007 (1 page)
26 November 2007Return made up to 09/10/07; no change of members (6 pages)
26 November 2007Return made up to 09/10/07; no change of members (6 pages)
26 November 2007Accounts for a dormant company made up to 31 October 2007 (1 page)
9 August 2007Accounts for a dormant company made up to 31 October 2006 (1 page)
9 August 2007Accounts for a dormant company made up to 31 October 2006 (1 page)
7 January 2007Return made up to 09/10/06; full list of members (6 pages)
7 January 2007Return made up to 09/10/06; full list of members (6 pages)
11 July 2006Accounts for a dormant company made up to 31 October 2005 (1 page)
11 July 2006Accounts for a dormant company made up to 31 October 2005 (1 page)
21 December 2005Return made up to 09/10/05; full list of members (6 pages)
21 December 2005Return made up to 09/10/05; full list of members (6 pages)
26 July 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
26 July 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
27 April 2005Company name changed stix & stones garden buildings l imited\certificate issued on 27/04/05 (2 pages)
27 April 2005Company name changed stix & stones garden buildings l imited\certificate issued on 27/04/05 (2 pages)
8 November 2004Return made up to 09/10/04; full list of members (6 pages)
8 November 2004Return made up to 09/10/04; full list of members (6 pages)
30 January 2004Director resigned (1 page)
30 January 2004Secretary resigned (1 page)
30 January 2004New director appointed (2 pages)
30 January 2004Director resigned (1 page)
30 January 2004New director appointed (2 pages)
30 January 2004Registered office changed on 30/01/04 from: 16 churchill way cardiff CF10 2DX (1 page)
30 January 2004Registered office changed on 30/01/04 from: 16 churchill way cardiff CF10 2DX (1 page)
30 January 2004New secretary appointed (2 pages)
30 January 2004New secretary appointed (2 pages)
30 January 2004Secretary resigned (1 page)
9 October 2003Incorporation (12 pages)
9 October 2003Incorporation (12 pages)