Company NameStone Manor Estates Limited
Company StatusDissolved
Company Number07269712
CategoryPrivate Limited Company
Incorporation Date1 June 2010(13 years, 10 months ago)
Dissolution Date3 December 2014 (9 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Matthew John Granger
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2010(same day as company formation)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence AddressNo 5 Hill Top Court Love Lane
Chigwell
Essex
IG8 8QE
Director NameMr Tony Nicholas Troullis
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2010(same day as company formation)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address25 Turpins Lane
Chigwell
Essex
IG8 8AZ
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW

Contact

Websitewww.stonemanor-estates.com

Location

Registered Address2 Nelson Street
Southend-On-Sea
Essex
SS1 1EF
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Shareholders

1 at £1Matthew John Granger
50.00%
Ordinary
1 at £1Tony Nicholas Troullis
50.00%
Ordinary

Financials

Year2014
Net Worth£1,167
Cash£5,778
Current Liabilities£8,739

Accounts

Latest Accounts30 June 2011 (12 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

3 December 2014Final Gazette dissolved following liquidation (1 page)
3 December 2014Final Gazette dissolved following liquidation (1 page)
3 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
3 September 2014Return of final meeting in a creditors' voluntary winding up (6 pages)
3 September 2014Return of final meeting in a creditors' voluntary winding up (6 pages)
8 October 2013Liquidators statement of receipts and payments to 29 August 2013 (6 pages)
8 October 2013Liquidators' statement of receipts and payments to 29 August 2013 (6 pages)
8 October 2013Liquidators' statement of receipts and payments to 29 August 2013 (6 pages)
5 September 2012Registered office address changed from Langley House Park Road East Finchley London N2 8EY on 5 September 2012 (2 pages)
5 September 2012Registered office address changed from Langley House Park Road East Finchley London N2 8EY on 5 September 2012 (2 pages)
5 September 2012Registered office address changed from Langley House Park Road East Finchley London N2 8EY on 5 September 2012 (2 pages)
3 September 2012Statement of affairs with form 4.19 (7 pages)
3 September 2012Statement of affairs with form 4.19 (7 pages)
3 September 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 September 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 September 2012Appointment of a voluntary liquidator (1 page)
3 September 2012Appointment of a voluntary liquidator (1 page)
23 January 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
23 January 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
19 July 2011Annual return made up to 1 June 2011 with a full list of shareholders
Statement of capital on 2011-07-19
  • GBP 2
(4 pages)
19 July 2011Annual return made up to 1 June 2011 with a full list of shareholders
Statement of capital on 2011-07-19
  • GBP 2
(4 pages)
19 July 2011Annual return made up to 1 June 2011 with a full list of shareholders
Statement of capital on 2011-07-19
  • GBP 2
(4 pages)
11 May 2011Director's details changed for Matthew John Granger on 12 April 2011 (3 pages)
11 May 2011Director's details changed for Matthew John Granger on 12 April 2011 (3 pages)
9 June 2010Appointment of Matthew John Granger as a director (3 pages)
9 June 2010Appointment of Matthew John Granger as a director (3 pages)
9 June 2010Registered office address changed from Langley House Park Road London N2 8EY on 9 June 2010 (2 pages)
9 June 2010Appointment of Tony Nicholas Troullis as a director (3 pages)
9 June 2010Registered office address changed from Langley House Park Road London N2 8EY on 9 June 2010 (2 pages)
9 June 2010Registered office address changed from Langley House Park Road London N2 8EY on 9 June 2010 (2 pages)
9 June 2010Appointment of Tony Nicholas Troullis as a director (3 pages)
7 June 2010Termination of appointment of Graham Cowan as a director (1 page)
7 June 2010Termination of appointment of Graham Cowan as a director (1 page)
7 June 2010Registered office address changed from The Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 7 June 2010 (1 page)
7 June 2010Registered office address changed from The Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 7 June 2010 (1 page)
7 June 2010Registered office address changed from The Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 7 June 2010 (1 page)
1 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
1 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(18 pages)
1 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(18 pages)