York
YO1 8SU
Secretary Name | Mr Raymond Hudd |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 May 1991(3 years, 3 months after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Popeshead Court Offices Peter Lane York YO1 8SU |
Director Name | Jeffrey Anthony Ereira |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2003(15 years, 6 months after company formation) |
Appointment Duration | 20 years, 9 months |
Role | Sales |
Country of Residence | United Kingdom |
Correspondence Address | Popeshead Court Offices Peter Lane York YO1 8SU |
Director Name | Mr Peter Guy Hemingway |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1991(3 years, 3 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 01 January 2006) |
Role | Engineer |
Correspondence Address | Flat 11 Building 46 Marlborough Road London SE18 6TA |
Website | stoneleigh-eng.com |
---|---|
Email address | [email protected] |
Telephone | 020 83050792 |
Telephone region | London |
Registered Address | Popeshead Court Offices Peter Lane York YO1 8SU |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Central |
County | North Yorkshire |
Ward | Guildhall |
Built Up Area | York |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £258,714 |
Cash | £91 |
Current Liabilities | £28,361 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Next Accounts Due | 31 December 2022 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 14 February 2022 (2 years, 2 months ago) |
---|---|
Next Return Due | 28 February 2023 (overdue) |
3 March 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
27 May 2019 | Confirmation statement made on 14 May 2019 with no updates (3 pages) |
29 December 2018 | Current accounting period extended from 27 December 2018 to 31 December 2018 (1 page) |
22 December 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
25 September 2018 | Previous accounting period shortened from 28 December 2017 to 27 December 2017 (1 page) |
23 July 2018 | Registered office address changed from C/O Donal Lucey Lawlor 61 Basepoint Dartford Business Park Victoria Road Dartford DA1 5FS England to C/O Donal Lucey Lawlor, Chartered Accountants 61 the Base Victoria Road Dartford DA1 5FS on 23 July 2018 (1 page) |
29 May 2018 | Confirmation statement made on 14 May 2018 with no updates (3 pages) |
8 December 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
8 December 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
26 September 2017 | Previous accounting period shortened from 29 December 2016 to 28 December 2016 (1 page) |
26 September 2017 | Previous accounting period shortened from 29 December 2016 to 28 December 2016 (1 page) |
23 May 2017 | Confirmation statement made on 14 May 2017 with updates (4 pages) |
23 May 2017 | Confirmation statement made on 14 May 2017 with updates (4 pages) |
23 January 2017 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
23 January 2017 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
28 December 2016 | Previous accounting period shortened from 30 December 2015 to 29 December 2015 (1 page) |
28 December 2016 | Previous accounting period shortened from 30 December 2015 to 29 December 2015 (1 page) |
30 September 2016 | Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page) |
30 September 2016 | Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page) |
27 July 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-07-27
|
27 July 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-07-27
|
28 May 2016 | Registered office address changed from C/O Donal Lucey Lawlor, Chartered Accountants 43 Highfield Road Dartford Kent DA1 2JS to C/O Donal Lucey Lawlor 61 Basepoint Dartford Business Park Victoria Road Dartford DA1 5FS on 28 May 2016 (1 page) |
28 May 2016 | Registered office address changed from C/O Donal Lucey Lawlor, Chartered Accountants 43 Highfield Road Dartford Kent DA1 2JS to C/O Donal Lucey Lawlor 61 Basepoint Dartford Business Park Victoria Road Dartford DA1 5FS on 28 May 2016 (1 page) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
19 May 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
31 October 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
7 June 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-06-07
|
7 June 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-06-07
|
3 October 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
3 October 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
21 May 2013 | Director's details changed for Jeffrey Anthony Ereira on 14 May 2013 (2 pages) |
21 May 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (4 pages) |
21 May 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (4 pages) |
21 May 2013 | Director's details changed for Jeffrey Anthony Ereira on 14 May 2013 (2 pages) |
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
12 July 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (4 pages) |
12 July 2012 | Director's details changed for Mr Raymond Hudd on 14 May 2012 (2 pages) |
12 July 2012 | Director's details changed for Jeffrey Anthony Ereira on 14 May 2012 (2 pages) |
12 July 2012 | Registered office address changed from Haslers Chartered Accountant Old Station Road Loughton Essex IG10 4PL on 12 July 2012 (1 page) |
12 July 2012 | Director's details changed for Mr Raymond Hudd on 14 May 2012 (2 pages) |
12 July 2012 | Secretary's details changed for Mr Raymond Hudd on 14 May 2012 (1 page) |
12 July 2012 | Director's details changed for Jeffrey Anthony Ereira on 14 May 2012 (2 pages) |
12 July 2012 | Registered office address changed from Haslers Chartered Accountant Old Station Road Loughton Essex IG10 4PL on 12 July 2012 (1 page) |
12 July 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (4 pages) |
12 July 2012 | Secretary's details changed for Mr Raymond Hudd on 14 May 2012 (1 page) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
21 July 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (5 pages) |
21 July 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (5 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
22 June 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (5 pages) |
22 June 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (5 pages) |
3 November 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
3 November 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
30 June 2009 | Return made up to 14/05/09; full list of members (4 pages) |
30 June 2009 | Return made up to 14/05/09; full list of members (4 pages) |
19 September 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
19 September 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
16 July 2008 | Return made up to 14/05/08; full list of members (4 pages) |
16 July 2008 | Return made up to 14/05/08; full list of members (4 pages) |
1 July 2008 | Director and secretary's change of particulars / raymond hudd / 01/11/2007 (1 page) |
1 July 2008 | Director and secretary's change of particulars / raymond hudd / 01/11/2007 (1 page) |
26 November 2007 | Amended accounts made up to 31 December 2006 (4 pages) |
26 November 2007 | Amended accounts made up to 31 December 2006 (4 pages) |
15 August 2007 | Return made up to 14/05/07; full list of members (2 pages) |
15 August 2007 | Return made up to 14/05/07; full list of members (2 pages) |
28 April 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
28 April 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
14 November 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
14 November 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
5 November 2006 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
5 November 2006 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
18 October 2006 | Ad 02/01/06--------- £ si 8@1 (2 pages) |
18 October 2006 | Ad 02/01/06--------- £ si 8@1 (2 pages) |
8 June 2006 | Return made up to 14/05/06; full list of members
|
8 June 2006 | Return made up to 14/05/06; full list of members
|
18 January 2006 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
18 January 2006 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
6 December 2005 | Director's particulars changed (1 page) |
6 December 2005 | Director's particulars changed (1 page) |
22 November 2005 | Return made up to 14/05/05; full list of members (3 pages) |
22 November 2005 | Return made up to 14/05/05; full list of members (3 pages) |
31 October 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
31 October 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
20 May 2004 | Return made up to 14/05/04; full list of members
|
20 May 2004 | Return made up to 14/05/04; full list of members
|
11 August 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
11 August 2003 | New director appointed (2 pages) |
11 August 2003 | New director appointed (2 pages) |
11 August 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
5 June 2003 | Return made up to 14/05/03; full list of members (7 pages) |
5 June 2003 | Return made up to 14/05/03; full list of members (7 pages) |
10 December 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
10 December 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
20 May 2002 | Return made up to 14/05/02; full list of members (7 pages) |
20 May 2002 | Return made up to 14/05/02; full list of members (7 pages) |
27 January 2002 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
27 January 2002 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
12 June 2001 | Return made up to 14/05/01; full list of members (6 pages) |
12 June 2001 | Return made up to 14/05/01; full list of members (6 pages) |
4 January 2001 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
4 January 2001 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
26 June 2000 | Return made up to 14/05/00; full list of members (6 pages) |
26 June 2000 | Return made up to 14/05/00; full list of members (6 pages) |
28 January 2000 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
28 January 2000 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
15 June 1999 | Return made up to 14/05/99; full list of members (6 pages) |
15 June 1999 | Return made up to 14/05/99; full list of members (6 pages) |
15 December 1998 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
15 December 1998 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
17 June 1998 | Return made up to 14/05/98; full list of members (6 pages) |
17 June 1998 | Return made up to 14/05/98; full list of members (6 pages) |
7 January 1998 | Accounts for a dormant company made up to 31 March 1997 (2 pages) |
7 January 1998 | Accounts for a dormant company made up to 31 March 1997 (2 pages) |
6 July 1997 | Return made up to 14/05/97; full list of members (6 pages) |
6 July 1997 | Return made up to 14/05/97; full list of members (6 pages) |
19 December 1996 | Accounts for a dormant company made up to 31 March 1996 (2 pages) |
19 December 1996 | Accounts for a dormant company made up to 31 March 1996 (2 pages) |
26 June 1996 | Return made up to 14/05/96; full list of members (6 pages) |
26 June 1996 | Return made up to 14/05/96; full list of members (6 pages) |
12 June 1995 | Return made up to 14/05/95; full list of members (6 pages) |
12 June 1995 | Return made up to 14/05/95; full list of members (6 pages) |
16 May 1995 | Accounts for a dormant company made up to 31 March 1995 (2 pages) |
16 May 1995 | Accounts for a dormant company made up to 31 March 1995 (2 pages) |
5 June 1994 | Return made up to 14/05/94; full list of members (5 pages) |
5 June 1994 | Return made up to 14/05/94; full list of members (5 pages) |
31 August 1990 | Return made up to 14/05/90; full list of members (4 pages) |
31 August 1990 | Return made up to 14/05/90; full list of members (4 pages) |
14 April 1988 | Wd 07/03/88 ad 24/02/88--------- £ si 90@1=90 £ ic 2/92 (2 pages) |
14 April 1988 | Wd 07/03/88 ad 24/02/88--------- £ si 90@1=90 £ ic 2/92 (2 pages) |
6 April 1988 | Wd 29/02/88 pd 18/02/88--------- £ si 2@1 (1 page) |
6 April 1988 | Wd 29/02/88 pd 18/02/88--------- £ si 2@1 (1 page) |
27 January 1988 | Incorporation (15 pages) |
27 January 1988 | Incorporation (15 pages) |