Company NameStoneacre Limited
Company StatusDissolved
Company Number02634753
CategoryPrivate Limited Company
Incorporation Date2 August 1991(32 years, 8 months ago)
Dissolution Date19 May 1998 (25 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameMr David Dowling
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed05 March 1992(7 months after company formation)
Appointment Duration6 years, 2 months (closed 19 May 1998)
RoleChairman
Correspondence Address33 Stoneacre Avenue
Sheffield
South Yorkshire
S12 4NT
Secretary NameMr David Dowling
NationalityBritish
StatusClosed
Appointed05 March 1992(7 months after company formation)
Appointment Duration6 years, 2 months (closed 19 May 1998)
RoleCompany Director
Correspondence Address33 Stoneacre Avenue
Sheffield
South Yorkshire
S12 4NT
Director NameMr Howard Eric Culley
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1991(same day as company formation)
RoleSolicitor
Correspondence AddressSt Peters House
Hartshead
Sheffield
South Yorkshire
S1 2EL
Secretary NameAndrew Uprichard
NationalityBritish
StatusResigned
Appointed02 August 1991(same day as company formation)
RoleCompany Director
Correspondence Address1 Alexandra Road
Buxton
Derbyshire
SK17 9NQ
Director NameMr Christopher John Whitham
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1992(7 months after company formation)
Appointment Duration1 year, 9 months (resigned 02 December 1993)
RoleCompany Director
Correspondence Address21 Stoneacre Avenue
Sheffield
South Yorkshire
S12 4NT
Director NameMr Stephen Westwood
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1993(1 year, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 24 November 1997)
RoleBusiness Consultant
Correspondence Address2 Devonshire Close
Dore
Sheffield
S17 3NX

Location

Registered AddressArthur Anderson & Co
St Pauls House
Park Square Leeds
LS1 2PJ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 March 1994 (30 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

2 December 1997Director resigned (1 page)
18 November 1997First Gazette notice for compulsory strike-off (1 page)
28 May 1997Receiver's abstract of receipts and payments (2 pages)
20 May 1997Receiver ceasing to act (1 page)
1 May 1997Receiver's abstract of receipts and payments (2 pages)
11 September 1996Statement of Affairs in administrative receivership following report to creditors (17 pages)
13 May 1996Receiver's abstract of receipts and payments (3 pages)
2 August 1995Administrative Receiver's report (20 pages)
31 July 1995Appointment of receiver/manager (2 pages)
15 March 1995Registered office changed on 15/03/95 from: winterton road scunthorpe DN15 6AH (1 page)