Company NameStepping Stone Homes Limited
DirectorJoanne Marie Ross Crawley
Company StatusDissolved
Company Number02801512
CategoryPrivate Limited Company
Incorporation Date19 March 1993(31 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Secretary NameMr Kenneth James Crawley
NationalityBritish
StatusCurrent
Appointed19 March 1993(same day as company formation)
RoleCompany Director
Correspondence AddressCastle Dene 40 Castle Street
Spofforth
Harrogate
North Yorkshire
HG3 1AP
Director NameJoanne Marie Ross Crawley
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 1995(1 year, 11 months after company formation)
Appointment Duration29 years, 2 months
RoleCompany Director
Correspondence AddressGarden Cottage Ribton Hall
Little Ribston
Wetherby
West Yorkshire
LS22 4EZ
Director NameJohn Stewart Belt
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1993(same day as company formation)
RoleChartered Accountant
Correspondence Address15 Gillam Road
Bournemouth
Dorset
BH10 6BW
Director NameMr Kenneth James Crawley
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1993(same day as company formation)
RoleSolicitor
Correspondence AddressCastle Dene 40 Castle Street
Spofforth
Harrogate
North Yorkshire
HG3 1AP
Director NameStuart Woodward
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1993(same day as company formation)
RoleBroker
Country of ResidenceUnited Kingdom
Correspondence Address33 The Point
Wakefield
West Yorkshire
WF2 9SZ
Secretary NameStuart Woodward
NationalityBritish
StatusResigned
Appointed01 August 1993(4 months, 2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 16 February 1995)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address33 The Point
Wakefield
West Yorkshire
WF2 9SZ

Location

Registered AddressC/O Kpmg 1 The Embankment
Neville Street
Leeds
West Yorkshire
LS1 4DW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 August 1995 (28 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

19 February 2002Dissolved (1 page)
19 November 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
19 November 2001Liquidators statement of receipts and payments (5 pages)
20 June 2001Liquidators statement of receipts and payments (5 pages)
12 January 2001Liquidators statement of receipts and payments (5 pages)
19 June 2000Liquidators statement of receipts and payments (5 pages)
7 January 2000Liquidators statement of receipts and payments (5 pages)
11 January 1999Statement of affairs (6 pages)
18 December 1998Appointment of a voluntary liquidator (1 page)
18 December 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 November 1998Registered office changed on 27/11/98 from: stanley mansions 61 east parade harrogate north yorkshire HG1 5LP (1 page)
7 May 1998Director resigned (1 page)
1 May 1998Return made up to 19/03/98; no change of members (4 pages)
17 September 1997Director resigned (1 page)
30 July 1997Return made up to 19/03/97; full list of members (6 pages)
1 October 1996Accounts for a small company made up to 31 August 1995 (12 pages)
13 August 1996Registered office changed on 13/08/96 from: castle dene 40 castle street spofforth harrogate north yorkshire HG3 1AP (1 page)
22 March 1996Return made up to 19/03/96; full list of members (6 pages)
26 June 1995Full accounts made up to 31 August 1994 (7 pages)
7 June 1995New director appointed (2 pages)
7 June 1995New director appointed (2 pages)
1 June 1995Return made up to 19/03/95; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
25 April 1995Ad 12/04/95--------- £ si 30000@1=30000 £ ic 125151/155151 (2 pages)
25 April 1995Ad 10/03/95--------- £ si 3000@1=3000 £ ic 155151/158151 (2 pages)