Company NameStowey Stone Limited
DirectorsGeoffrey John Bissex and Geraldine Ann Bissex
Company StatusDissolved
Company Number00398458
CategoryPrivate Limited Company
Incorporation Date10 September 1945(78 years, 8 months ago)

Business Activity

Section BMining and Quarrying
SIC 1413Quarrying of slate
SIC 08110Quarrying of ornamental and building stone, limestone, gypsum, chalk and slate

Directors

Director NameGeoffrey John Bissex
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1992(47 years, 1 month after company formation)
Appointment Duration31 years, 7 months
RoleCompany Director
Correspondence AddressStowey
Bishop Sutton
Bristol
BS18 4QJ
Director NameGeraldine Ann Bissex
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1992(47 years, 1 month after company formation)
Appointment Duration31 years, 7 months
RoleCompany Director
Correspondence Address52 Stevens Close
Epsom
Surrey
KT17 4RG
Secretary NameGeraldine Ann Bissex
NationalityBritish
StatusCurrent
Appointed30 September 1992(47 years, 1 month after company formation)
Appointment Duration31 years, 7 months
RoleCompany Director
Correspondence Address52 Stevens Close
Epsom
Surrey
KT17 4RG

Location

Registered AddressOmega Court,368 Cemetery Road
Sheffield
South Yorkshire
S11 8FT
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardNether Edge and Sharrow
Built Up AreaSheffield

Financials

Year2014
Turnover£135,980
Gross Profit£20,064
Net Worth-£41,547
Cash£448
Current Liabilities£81,269

Accounts

Latest Accounts31 December 1996 (27 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

6 September 2002Dissolved (1 page)
6 June 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
6 February 2002Liquidators statement of receipts and payments (5 pages)
9 August 2001Liquidators statement of receipts and payments (5 pages)
7 February 2001Liquidators statement of receipts and payments (5 pages)
8 September 2000Liquidators statement of receipts and payments (5 pages)
26 July 1999Statement of affairs (5 pages)
21 July 1999Appointment of a voluntary liquidator (2 pages)
21 July 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 July 1999Registered office changed on 12/07/99 from: stowey quarry stowey nr bristol avon BS18 4DJ (1 page)
6 April 1999Return made up to 30/09/98; no change of members (4 pages)
5 March 1998Particulars of mortgage/charge (3 pages)
31 October 1997Full accounts made up to 31 December 1996 (17 pages)
12 October 1997Return made up to 30/09/97; full list of members (6 pages)
12 November 1996Full accounts made up to 31 December 1995 (10 pages)
3 November 1995Full accounts made up to 31 December 1994 (9 pages)
9 October 1995Return made up to 30/09/95; change of members (6 pages)
13 June 1995Return made up to 30/09/94; no change of members (4 pages)