Company NameStoneview Construction (UK) Limited
DirectorDan Hicks
Company StatusLiquidation
Company Number07602555
CategoryPrivate Limited Company
Incorporation Date13 April 2011(13 years ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Dan Hicks
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Nelson Street
Southend On Sea
Essex
SS1 1EH
Secretary NameMrs Ann Hicks
StatusResigned
Appointed13 April 2011(same day as company formation)
RoleCompany Director
Correspondence Address7 Nelson Street
Southend On Sea
Essex
SS1 1EH

Location

Registered Address1066 London Road
Leigh On Sea
Essex
SS9 3NA
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardLeigh
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£107
Cash£1,586
Current Liabilities£8,829

Accounts

Latest Accounts30 April 2022 (1 year, 11 months ago)
Next Accounts Due31 January 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return13 April 2023 (1 year ago)
Next Return Due27 April 2024 (1 week, 2 days from now)

Filing History

12 February 2021Total exemption full accounts made up to 30 April 2020 (9 pages)
14 April 2020Confirmation statement made on 13 April 2020 with no updates (3 pages)
30 January 2020Total exemption full accounts made up to 30 April 2019 (8 pages)
28 January 2020Termination of appointment of Ann Hicks as a secretary on 31 December 2019 (1 page)
17 December 2019Registered office address changed from 7 Nelson Street Southend on Sea Essex SS1 1EH to 1 Sopwith Crescent Wickford Essex SS11 8YU on 17 December 2019 (1 page)
16 May 2019Confirmation statement made on 13 April 2019 with updates (5 pages)
31 January 2019Total exemption full accounts made up to 30 April 2018 (9 pages)
1 June 2018Confirmation statement made on 13 April 2018 with updates (5 pages)
13 April 2018Director's details changed for Mr Dan Hicks on 13 April 2018 (2 pages)
31 January 2018Total exemption full accounts made up to 30 April 2017 (10 pages)
19 May 2017Confirmation statement made on 13 April 2017 with updates (7 pages)
19 May 2017Confirmation statement made on 13 April 2017 with updates (7 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
11 May 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 100
(4 pages)
11 May 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 100
(4 pages)
11 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
11 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
22 August 2015Compulsory strike-off action has been discontinued (1 page)
22 August 2015Compulsory strike-off action has been discontinued (1 page)
20 August 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 100
(3 pages)
20 August 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 100
(3 pages)
11 August 2015First Gazette notice for compulsory strike-off (1 page)
11 August 2015First Gazette notice for compulsory strike-off (1 page)
12 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
12 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
19 August 2014Compulsory strike-off action has been discontinued (1 page)
19 August 2014Compulsory strike-off action has been discontinued (1 page)
18 August 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100
(3 pages)
18 August 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100
(3 pages)
12 August 2014First Gazette notice for compulsory strike-off (1 page)
12 August 2014First Gazette notice for compulsory strike-off (1 page)
24 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
24 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
24 June 2013Annual return made up to 13 April 2013 with a full list of shareholders
Statement of capital on 2013-06-24
  • GBP 100
(4 pages)
24 June 2013Annual return made up to 13 April 2013 with a full list of shareholders
Statement of capital on 2013-06-24
  • GBP 100
(4 pages)
11 September 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
11 September 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
7 August 2012Annual return made up to 13 April 2012 with a full list of shareholders (4 pages)
7 August 2012Annual return made up to 13 April 2012 with a full list of shareholders (4 pages)
26 July 2012Registered office address changed from 1 Nelson Street Southend-on-Sea Essex SS1 1EG England on 26 July 2012 (2 pages)
26 July 2012Secretary's details changed for Mrs Ann Hicks on 15 June 2012 (3 pages)
26 July 2012Registered office address changed from 1 Nelson Street Southend-on-Sea Essex SS1 1EG England on 26 July 2012 (2 pages)
26 July 2012Director's details changed for Mr Dan Hicks on 15 June 2012 (3 pages)
26 July 2012Secretary's details changed for Mrs Ann Hicks on 15 June 2012 (3 pages)
26 July 2012Director's details changed for Mr Dan Hicks on 15 June 2012 (3 pages)
13 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)
13 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
13 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)