Company NameStoneset Inns (Beer Cart) Limited
Company StatusDissolved
Company Number06958564
CategoryPrivate Limited Company
Incorporation Date10 July 2009(14 years, 8 months ago)
Dissolution Date9 March 2015 (9 years ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Jonathan Christopher Mills
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed10 July 2009(same day as company formation)
RoleBusiness Development Manager
Country of ResidenceEngland
Correspondence Address4 Wacher Close
Canterbury
Kent
CT2 7JY
Director NameGary Sedgwick
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed10 July 2009(same day as company formation)
RoleVenue Manager
Country of ResidenceUnited Kingdom
Correspondence Address14-15 Beer Cart Lane
Canterbury
Kent
CT1 2NY
Secretary NameMr Jonathan Christopher Mills
NationalityBritish
StatusClosed
Appointed10 July 2009(same day as company formation)
RoleBusiness Development Manager
Country of ResidenceEngland
Correspondence Address4 Wacher Close
Canterbury
Kent
CT2 7JY
Director NameMr Andrew Simon Davis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL

Location

Registered Address75 Springfield Road
Chelmsford
Essex
CM2 6JB
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 400 other UK companies use this postal address

Shareholders

100 at £1Stoneset Management LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£5,121
Cash£18,717
Current Liabilities£108,943

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

9 March 2015Final Gazette dissolved following liquidation (1 page)
9 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
9 March 2015Final Gazette dissolved following liquidation (1 page)
9 December 2014Return of final meeting in a creditors' voluntary winding up (19 pages)
9 December 2014Return of final meeting in a creditors' voluntary winding up (19 pages)
9 September 2014Liquidators' statement of receipts and payments to 30 July 2014 (16 pages)
9 September 2014Liquidators statement of receipts and payments to 30 July 2014 (16 pages)
9 September 2014Liquidators' statement of receipts and payments to 30 July 2014 (16 pages)
6 August 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 August 2013Statement of affairs with form 4.19 (6 pages)
6 August 2013Appointment of a voluntary liquidator (1 page)
6 August 2013Statement of affairs with form 4.19 (6 pages)
6 August 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 August 2013Appointment of a voluntary liquidator (1 page)
16 July 2013Registered office address changed from Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN United Kingdom on 16 July 2013 (2 pages)
16 July 2013Registered office address changed from Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN United Kingdom on 16 July 2013 (2 pages)
22 May 2013Director's details changed for John Christopher Mills on 13 May 2013 (2 pages)
22 May 2013Secretary's details changed for John Christopher Mills on 13 May 2013 (1 page)
22 May 2013Secretary's details changed for John Christopher Mills on 13 May 2013 (1 page)
22 May 2013Director's details changed for John Christopher Mills on 13 May 2013 (2 pages)
17 September 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
17 September 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
23 July 2012Annual return made up to 10 July 2012 with a full list of shareholders
Statement of capital on 2012-07-23
  • GBP 100
(5 pages)
23 July 2012Annual return made up to 10 July 2012 with a full list of shareholders
Statement of capital on 2012-07-23
  • GBP 100
(5 pages)
30 September 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
30 September 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
19 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (5 pages)
19 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (5 pages)
19 May 2011Director's details changed for Gary Sedgwick on 9 May 2011 (2 pages)
19 May 2011Director's details changed for Gary Sedgwick on 9 May 2011 (2 pages)
19 May 2011Director's details changed for Gary Sedgwick on 9 May 2011 (2 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
25 October 2010Director's details changed for Gary Sedgwick on 27 July 2010 (2 pages)
25 October 2010Director's details changed for Gary Sedgwick on 27 July 2010 (2 pages)
15 September 2010Previous accounting period shortened from 31 July 2010 to 31 March 2010 (3 pages)
15 September 2010Previous accounting period shortened from 31 July 2010 to 31 March 2010 (3 pages)
30 July 2010Annual return made up to 10 July 2010 with a full list of shareholders (5 pages)
30 July 2010Annual return made up to 10 July 2010 with a full list of shareholders (5 pages)
29 July 2010Director's details changed for Gary Sedgwick on 1 July 2010 (3 pages)
29 July 2010Director's details changed for Gary Sedgwick on 1 July 2010 (3 pages)
29 July 2010Director's details changed for Gary Sedgwick on 1 July 2010 (3 pages)
30 July 2009Director appointed gary sedgwick (3 pages)
30 July 2009Ad 10/07/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
30 July 2009Ad 10/07/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
30 July 2009Director and secretary appointed john christopher mills (3 pages)
30 July 2009Director and secretary appointed john christopher mills (3 pages)
30 July 2009Director appointed gary sedgwick (3 pages)
14 July 2009Appointment terminated director andrew davis (1 page)
14 July 2009Appointment terminated director andrew davis (1 page)
10 July 2009Incorporation (17 pages)
10 July 2009Incorporation (17 pages)