Company NamePermanens Stone Ltd.
Company StatusDissolved
Company Number07501277
CategoryPrivate Limited Company
Incorporation Date21 January 2011(13 years, 3 months ago)
Dissolution Date23 October 2018 (5 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Shaun Bond
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2012(1 year after company formation)
Appointment Duration6 years, 8 months (closed 23 October 2018)
RoleContracts Manager
Country of ResidenceEngland
Correspondence AddressD23 Motherwell Way
Grays
Essex
RM20 3XD
Director NameMr Christopher Jones
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2012(1 year after company formation)
Appointment Duration6 years, 8 months (closed 23 October 2018)
RoleContracts Manager
Country of ResidenceEngland
Correspondence AddressD23 Motherwell Way
Grays
Essex
RM20 3XD
Director NameMr Simon Petrou
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2012(1 year after company formation)
Appointment Duration6 years, 8 months (closed 23 October 2018)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressD23 Motherwell Way
Grays
Essex
RM20 3XD
Secretary NameMrs Susan Burgess
StatusClosed
Appointed01 February 2012(1 year after company formation)
Appointment Duration6 years, 8 months (closed 23 October 2018)
RoleCompany Director
Correspondence AddressD23 Frogmore Estate
Motherwell Way West Thurrock
Grays
Essex
RM20 3XD
Director NameMr Andrew John Davis
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2016(4 years, 11 months after company formation)
Appointment Duration2 years, 9 months (closed 23 October 2018)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address52 Goat Lane
Enfield
Middlesex
EN1 4UA
Director NameMr Edward Gordon Forster
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2011(same day as company formation)
RoleStone Restoration
Country of ResidenceUnited Kingdom
Correspondence Address104 Colne
East Tilbury
Essex
RM18 8RF
Director NameMr Nicholas John Judd
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2011(same day as company formation)
RoleBuilding Restoration
Country of ResidenceUnited Kingdom
Correspondence Address3 The Close
Benfleet
Essex
SS7 1NB
Director NameMr Christopher Jones
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2012(11 months, 2 weeks after company formation)
Appointment DurationResigned same day (resigned 01 January 2012)
RoleContracts Manager
Country of ResidenceEngland
Correspondence Address58 South Drive
Warley
Brentwood
Essex
CM14 5DL
Director NameMr Simon Petrou
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2012(11 months, 2 weeks after company formation)
Appointment Duration4 years (resigned 01 January 2016)
RoleManager
Country of ResidenceEngland
Correspondence AddressD23 Frogmore Estate
Motherwell Way West Thurrock
Grays
Essex
RM20 3XD
Director NameMr Andrew John Davis
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2012(1 year after company formation)
Appointment Duration3 years, 11 months (resigned 01 January 2016)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address52 Goat Lane
Enfield
Middlesex
EN1 4UA

Contact

Websitepermanens-stone.co.uk

Location

Registered AddressD23 Frogmore Estate
Motherwell Way West Thurrock
Grays
Essex
RM20 3XD
RegionEast of England
ConstituencyThurrock
CountyEssex
WardWest Thurrock and South Stifford
Built Up AreaGrays

Shareholders

100 at £1Tri Contracting Services LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£33,316
Cash£12,401
Current Liabilities£20,056

Accounts

Latest Accounts31 August 2017 (6 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Filing History

23 October 2018Final Gazette dissolved via voluntary strike-off (1 page)
7 August 2018First Gazette notice for voluntary strike-off (1 page)
25 July 2018Application to strike the company off the register (3 pages)
31 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
19 April 2018Notice of agreement to exemption from audit of accounts for period ending 31/08/17 (1 page)
28 March 2018Audit exemption statement of guarantee by parent company for period ending 31/08/17 (3 pages)
7 February 2018Confirmation statement made on 21 January 2018 with no updates (3 pages)
6 September 2017Audit exemption statement of guarantee by parent company for period ending 31/10/16 (3 pages)
6 September 2017Audit exemption statement of guarantee by parent company for period ending 31/10/16 (3 pages)
5 September 2017Previous accounting period shortened from 31 October 2017 to 31 August 2017 (1 page)
5 September 2017Previous accounting period shortened from 31 October 2017 to 31 August 2017 (1 page)
31 August 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
31 August 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
6 February 2017Confirmation statement made on 21 January 2017 with updates (7 pages)
6 February 2017Confirmation statement made on 21 January 2017 with updates (7 pages)
15 July 2016Notice of agreement to exemption from audit of accounts for period ending 31/10/16 (1 page)
15 July 2016Notice of agreement to exemption from audit of accounts for period ending 31/10/16 (1 page)
11 July 2016Accounts for a small company made up to 31 October 2015 (7 pages)
11 July 2016Accounts for a small company made up to 31 October 2015 (7 pages)
8 April 2016Appointment of Mr Andrew John Davis as a director on 1 January 2016 (2 pages)
8 April 2016Appointment of Mr Andrew John Davis as a director on 1 January 2016 (2 pages)
12 February 2016Director's details changed for Mr Simon Petrou on 12 February 2016 (2 pages)
12 February 2016Director's details changed for Mr Simon Petrou on 12 February 2016 (2 pages)
12 February 2016Director's details changed for Mr Shaun Bond on 12 February 2016 (2 pages)
12 February 2016Director's details changed for Mr Christopher Jones on 12 February 2016 (2 pages)
12 February 2016Director's details changed for Mr Christopher Jones on 12 February 2016 (2 pages)
12 February 2016Director's details changed for Mr Christopher Jones on 12 February 2016 (2 pages)
12 February 2016Director's details changed for Mr Christopher Jones on 12 February 2016 (2 pages)
12 February 2016Director's details changed for Mr Shaun Bond on 12 February 2016 (2 pages)
3 February 2016Termination of appointment of Andrew John Davis as a director on 1 January 2016 (1 page)
3 February 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 100
(5 pages)
3 February 2016Termination of appointment of Simon Petrou as a director on 1 January 2016 (1 page)
3 February 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 100
(5 pages)
3 February 2016Termination of appointment of Andrew John Davis as a director on 1 January 2016 (1 page)
3 February 2016Termination of appointment of Simon Petrou as a director on 1 January 2016 (1 page)
27 July 2015Accounts for a small company made up to 31 October 2014 (9 pages)
27 July 2015Accounts for a small company made up to 31 October 2014 (9 pages)
3 February 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100
(7 pages)
3 February 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100
(7 pages)
18 August 2014Accounts for a small company made up to 31 October 2013 (9 pages)
18 August 2014Accounts for a small company made up to 31 October 2013 (9 pages)
23 April 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
(8 pages)
23 April 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
(8 pages)
22 April 2014Director's details changed for Mr Shaun Bond on 20 January 2014 (2 pages)
22 April 2014Director's details changed for Mr Shaun Bond on 20 January 2014 (2 pages)
13 September 2013Termination of appointment of Nicholas Judd as a director (1 page)
13 September 2013Termination of appointment of Nicholas Judd as a director (1 page)
29 August 2013Accounts for a small company made up to 31 October 2012 (9 pages)
29 August 2013Accounts for a small company made up to 31 October 2012 (9 pages)
22 August 2013Previous accounting period shortened from 31 January 2013 to 31 October 2012 (1 page)
22 August 2013Previous accounting period shortened from 31 January 2013 to 31 October 2012 (1 page)
26 June 2013Current accounting period shortened from 31 January 2014 to 31 October 2013 (1 page)
26 June 2013Current accounting period shortened from 31 January 2014 to 31 October 2013 (1 page)
12 February 2013Annual return made up to 21 January 2013 with a full list of shareholders (9 pages)
12 February 2013Annual return made up to 21 January 2013 with a full list of shareholders (9 pages)
17 May 2012Termination of appointment of Edward Forster as a director (1 page)
17 May 2012Termination of appointment of Edward Forster as a director (1 page)
13 April 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
13 April 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
28 February 2012Annual return made up to 21 January 2012 with a full list of shareholders (5 pages)
28 February 2012Annual return made up to 21 January 2012 with a full list of shareholders (5 pages)
28 February 2012Appointment of Mr Simon Petrou as a director (2 pages)
28 February 2012Appointment of Mr Simon Petrou as a director (2 pages)
27 February 2012Appointment of Mr Shaun Bond as a director (2 pages)
27 February 2012Appointment of Mr Christopher Jones as a director (2 pages)
27 February 2012Appointment of Mrs Susan Burgess as a secretary (1 page)
27 February 2012Appointment of Mr Andrew Davis as a director (2 pages)
27 February 2012Appointment of Mr Andrew Davis as a director (2 pages)
27 February 2012Appointment of Mr Christopher Jones as a director (2 pages)
27 February 2012Appointment of Mr Shaun Bond as a director (2 pages)
27 February 2012Appointment of Mrs Susan Burgess as a secretary (1 page)
10 February 2012Director's details changed for Nicholas John Judd on 10 February 2012 (2 pages)
10 February 2012Director's details changed for Nicholas John Judd on 10 February 2012 (2 pages)
2 February 2012Appointment of Mr Andrew John Davis as a director (2 pages)
2 February 2012Appointment of Mr Andrew John Davis as a director (2 pages)
2 February 2012Statement of capital following an allotment of shares on 1 February 2012
  • GBP 100
(3 pages)
2 February 2012Statement of capital following an allotment of shares on 1 February 2012
  • GBP 100
(3 pages)
2 February 2012Statement of capital following an allotment of shares on 1 February 2012
  • GBP 100
(3 pages)
2 February 2012Appointment of Mrs Susan Burgess as a secretary (1 page)
2 February 2012Appointment of Mrs Susan Burgess as a secretary (1 page)
2 February 2012Statement of capital following an allotment of shares on 1 February 2012
  • GBP 100
(3 pages)
2 February 2012Statement of capital following an allotment of shares on 1 February 2012
  • GBP 100
(3 pages)
2 February 2012Statement of capital following an allotment of shares on 1 February 2012
  • GBP 100
(3 pages)
1 February 2012Appointment of Mr Shaun Bond as a director (2 pages)
1 February 2012Appointment of Mr Christopher Jones as a director (2 pages)
1 February 2012Appointment of Mr Christopher Jones as a director (2 pages)
1 February 2012Appointment of Mr Simon Petrou as a director (2 pages)
1 February 2012Appointment of Mr Simon Petrou as a director (2 pages)
1 February 2012Appointment of Mr Shaun Bond as a director (2 pages)
18 January 2012Termination of appointment of Christopher Jones as a director (1 page)
18 January 2012Termination of appointment of Christopher Jones as a director (1 page)
10 January 2012Registered office address changed from 4 Capricorn Centre Cranes Farm Road Basildon Essex SS14 3JJ on 10 January 2012 (1 page)
10 January 2012Registered office address changed from 4 Capricorn Centre Cranes Farm Road Basildon Essex SS14 3JJ on 10 January 2012 (1 page)
9 January 2012Appointment of Mr Christopher Jones as a director (2 pages)
9 January 2012Appointment of Mr Christopher Jones as a director (2 pages)
3 January 2012Registered office address changed from September Cottage, 3 the Close Benfleet Essex SS7 1NB on 3 January 2012 (2 pages)
3 January 2012Registered office address changed from September Cottage, 3 the Close Benfleet Essex SS7 1NB on 3 January 2012 (2 pages)
3 January 2012Registered office address changed from September Cottage, 3 the Close Benfleet Essex SS7 1NB on 3 January 2012 (2 pages)
21 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
21 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)