Company NameStonehouse Advertising Limited
Company StatusDissolved
Company Number00297895
CategoryPrivate Limited Company
Incorporation Date4 March 1935(89 years, 2 months ago)
Dissolution Date7 June 2018 (5 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameBarry Glendenning
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(56 years, 10 months after company formation)
Appointment Duration26 years, 5 months (closed 07 June 2018)
RoleAdvertising Executive
Country of ResidenceUnited Kingdom
Correspondence AddressBurndell,Linton Lane
Wetherby
Leeds
West Yorkshire
LS22 4HH
Director NameDeborah Jane Simmons
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(56 years, 10 months after company formation)
Appointment Duration26 years, 5 months (closed 07 June 2018)
RoleAdvertising Executive
Country of ResidenceUnited Kingdom
Correspondence AddressWhite Posts
57 Sandmoor Lane
Leeds
LS17 7EA
Secretary NameDeborah Jane Simmons
NationalityBritish
StatusClosed
Appointed31 December 1991(56 years, 10 months after company formation)
Appointment Duration26 years, 5 months (closed 07 June 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhite Posts
57 Sandmoor Lane
Leeds
LS17 7EA

Location

Registered AddressArmstrong Watson Third Floor
10 South Parade
Leeds
LS1 5QS
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2011
Net Worth-£317,354
Cash£1,978
Current Liabilities£473,337

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

7 June 2018Final Gazette dissolved following liquidation (1 page)
7 March 2018Return of final meeting in a creditors' voluntary winding up (14 pages)
11 December 2017Liquidators' statement of receipts and payments to 23 October 2017 (14 pages)
11 December 2017Liquidators' statement of receipts and payments to 23 October 2017 (14 pages)
29 December 2016Liquidators' statement of receipts and payments to 23 October 2016 (21 pages)
29 December 2016Liquidators' statement of receipts and payments to 23 October 2016 (21 pages)
3 December 2015Liquidators' statement of receipts and payments to 23 October 2015 (24 pages)
3 December 2015Liquidators statement of receipts and payments to 23 October 2015 (24 pages)
3 December 2015Liquidators' statement of receipts and payments to 23 October 2015 (24 pages)
10 June 2015Registered office address changed from C/O Central House 47 st Pauls Street Leeds West Yorkshire LS1 2TE to Armstrong Watson Third Floor 10 South Parade Leeds LS1 5QS on 10 June 2015 (2 pages)
10 June 2015Registered office address changed from C/O Central House 47 st Pauls Street Leeds West Yorkshire LS1 2TE to Armstrong Watson Third Floor 10 South Parade Leeds LS1 5QS on 10 June 2015 (2 pages)
2 March 2015Appointment of a voluntary liquidator (1 page)
2 March 2015Appointment of a voluntary liquidator (1 page)
2 March 2015Notice of ceasing to act as a voluntary liquidator (1 page)
2 March 2015Notice of ceasing to act as a voluntary liquidator (1 page)
23 December 2014Liquidators statement of receipts and payments to 23 October 2014 (22 pages)
23 December 2014Liquidators' statement of receipts and payments to 23 October 2014 (22 pages)
23 December 2014Liquidators' statement of receipts and payments to 23 October 2014 (22 pages)
6 November 2013Liquidators' statement of receipts and payments to 23 October 2013 (15 pages)
6 November 2013Liquidators' statement of receipts and payments to 23 October 2013 (15 pages)
6 November 2013Liquidators statement of receipts and payments to 23 October 2013 (15 pages)
31 October 2012Registered office address changed from 623 Roundhay Road Leeds West Yorks, LS8 4AR on 31 October 2012 (2 pages)
31 October 2012Registered office address changed from 623 Roundhay Road Leeds West Yorks, LS8 4AR on 31 October 2012 (2 pages)
30 October 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 October 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 October 2012Statement of affairs with form 4.19 (12 pages)
30 October 2012Appointment of a voluntary liquidator (1 page)
30 October 2012Statement of affairs with form 4.19 (12 pages)
30 October 2012Appointment of a voluntary liquidator (1 page)
2 April 2012Total exemption small company accounts made up to 31 March 2011 (8 pages)
2 April 2012Total exemption small company accounts made up to 31 March 2011 (8 pages)
21 March 2012Annual return made up to 31 December 2011 with a full list of shareholders
Statement of capital on 2012-03-21
  • GBP 3,000
(6 pages)
21 March 2012Annual return made up to 31 December 2011 with a full list of shareholders
Statement of capital on 2012-03-21
  • GBP 3,000
(6 pages)
6 April 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
6 April 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
8 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
8 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
15 January 2010Director's details changed for Deborah Jane Simmons on 31 December 2009 (2 pages)
15 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
15 January 2010Director's details changed for Barry Glendenning on 31 December 2009 (2 pages)
15 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
15 January 2010Director's details changed for Deborah Jane Simmons on 31 December 2009 (2 pages)
15 January 2010Director's details changed for Barry Glendenning on 31 December 2009 (2 pages)
1 February 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
1 February 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
8 January 2009Return made up to 31/12/08; full list of members (4 pages)
8 January 2009Return made up to 31/12/08; full list of members (4 pages)
30 May 2008Return made up to 31/12/07; full list of members (4 pages)
30 May 2008Return made up to 31/12/07; full list of members (4 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
26 January 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
26 January 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
19 January 2007Return made up to 31/12/06; full list of members (3 pages)
19 January 2007Return made up to 31/12/06; full list of members (3 pages)
5 May 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
5 May 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
17 March 2006Total exemption small company accounts made up to 31 March 2004 (8 pages)
17 March 2006Total exemption small company accounts made up to 31 March 2004 (8 pages)
3 March 2006Secretary's particulars changed;director's particulars changed (1 page)
3 March 2006Secretary's particulars changed;director's particulars changed (1 page)
3 March 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 March 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 January 2005Return made up to 31/12/04; full list of members (7 pages)
14 January 2005Return made up to 31/12/04; full list of members (7 pages)
15 January 2004Return made up to 31/12/03; full list of members (7 pages)
15 January 2004Return made up to 31/12/03; full list of members (7 pages)
18 December 2003Accounts for a small company made up to 31 March 2003 (7 pages)
18 December 2003Accounts for a small company made up to 31 March 2003 (7 pages)
13 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 December 2002Accounts for a small company made up to 31 March 2002 (7 pages)
20 December 2002Accounts for a small company made up to 31 March 2002 (7 pages)
3 April 2002Return made up to 31/12/01; full list of members (6 pages)
3 April 2002Return made up to 31/12/01; full list of members (6 pages)
4 February 2002Accounts for a small company made up to 31 March 2001 (6 pages)
4 February 2002Accounts for a small company made up to 31 March 2001 (6 pages)
28 January 2001Return made up to 31/12/00; full list of members (6 pages)
28 January 2001Return made up to 31/12/00; full list of members (6 pages)
25 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
25 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
3 February 2000Return made up to 31/12/99; full list of members (6 pages)
3 February 2000Return made up to 31/12/99; full list of members (6 pages)
2 September 1999Accounts for a small company made up to 31 March 1999 (7 pages)
2 September 1999Accounts for a small company made up to 31 March 1999 (7 pages)
29 January 1999Return made up to 31/12/98; no change of members (4 pages)
29 January 1999Return made up to 31/12/98; no change of members (4 pages)
2 December 1998Accounts for a small company made up to 31 March 1998 (7 pages)
2 December 1998Accounts for a small company made up to 31 March 1998 (7 pages)
19 January 1998Return made up to 31/12/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
19 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
19 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
19 January 1998Return made up to 31/12/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
2 May 1997Accounts for a small company made up to 31 March 1996 (8 pages)
2 May 1997Accounts for a small company made up to 31 March 1996 (8 pages)
13 January 1997Return made up to 31/12/96; full list of members (6 pages)
13 January 1997Return made up to 31/12/96; full list of members (6 pages)
20 February 1996Return made up to 31/12/95; no change of members (4 pages)
20 February 1996Return made up to 31/12/95; no change of members (4 pages)
31 January 1996Auditor's resignation (1 page)
31 January 1996Auditor's resignation (1 page)
22 February 1991Ad 30/09/88--------- £ si 1716@1 (2 pages)
22 February 1991Ad 30/09/88--------- £ si 1716@1 (2 pages)
19 November 1980Share capital (4 pages)
19 November 1980Share capital (4 pages)
4 March 1935Incorporation (20 pages)
4 March 1935Incorporation (20 pages)