Company NameStone & Moon Associates Limited
Company StatusDissolved
Company Number02817573
CategoryPrivate Limited Company
Incorporation Date13 May 1993(30 years, 11 months ago)
Dissolution Date1 August 2008 (15 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Secretary NamePatricia Ann Stone
NationalityBritish
StatusClosed
Appointed31 December 1996(3 years, 7 months after company formation)
Appointment Duration11 years, 7 months (closed 01 August 2008)
RoleCompany Director
Correspondence Address46
West Park Grove
Leeds
West Yorkshire
LS8 2DY
Director NameMichael Robert Jones
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed02 January 2003(9 years, 7 months after company formation)
Appointment Duration5 years, 7 months (closed 01 August 2008)
RoleArchitect
Correspondence Address21 Foxglove Avenue
Roundhay
Leeds
West Yorkshire
LS8 2QR
Director NameHarry Edward David Moon
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1993(1 month, 3 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 31 December 1996)
RoleArchitect
Correspondence Address7 Crowtree Close
Baildon
Shipley
West Yorkshire
BD17 6JH
Director NameJohn Graham Stone
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1993(1 month, 3 weeks after company formation)
Appointment Duration10 years, 5 months (resigned 25 December 2003)
RoleArchitect
Correspondence Address46 West Park Grove
Roundhay
Leeds
West Yorkshire
LS8 2DY
Secretary NameJohn Graham Stone
NationalityBritish
StatusResigned
Appointed03 July 1993(1 month, 3 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 31 December 1996)
RoleArchitect
Correspondence Address46 West Park Grove
Roundhay
Leeds
West Yorkshire
LS8 2DY
Director NameRichard Stuart Addenbrook
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2000(6 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 10 June 2002)
RoleArchitect
Correspondence Address4 Heath Mount Hall
Crossbeck Road
Ilkley
West Yorkshire
LS29 9JN
Director NameJeffrey Ramsay Hardman
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2000(6 years, 7 months after company formation)
Appointment Duration2 years, 12 months (resigned 31 December 2002)
RoleArchitect
Correspondence Address30 Usborne Mews
London
SW8 1LR
Director NameSimon John Noblet
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2000(6 years, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 02 November 2004)
RoleArchitect
Correspondence AddressHudsons Place 15 Heybridge Lane
Prestbury
Macclesfield
Cheshire
SK10 4HD
Director NameGlyn Rowland William Rees
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2000(6 years, 7 months after company formation)
Appointment Duration2 years, 12 months (resigned 31 December 2002)
RoleArchitect
Correspondence Address10 Louis William Street
Guide
Blackburn
Lancashire
BB1 2NH
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed13 May 1993(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed13 May 1993(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered AddressJacksons Jolliffe Cork
35 East Parade
Harrogate
HG1 5LQ
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardHigh Harrogate
Built Up AreaHarrogate

Financials

Year2014
Net Worth£179,617
Cash£89,168
Current Liabilities£233,809

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

1 August 2008Final Gazette dissolved via compulsory strike-off (1 page)
6 March 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
6 March 2008Liquidators statement of receipts and payments to 30 May 2008 (5 pages)
21 January 2008Liquidators statement of receipts and payments (5 pages)
12 June 2007Liquidators statement of receipts and payments (5 pages)
11 December 2006Liquidators statement of receipts and payments (5 pages)
19 June 2006Liquidators statement of receipts and payments (5 pages)
7 June 2005Statement of affairs (7 pages)
7 June 2005Statement of affairs (7 pages)
18 May 2005Registered office changed on 18/05/05 from: 1 north park road harrogate north yorkshire HG1 5PD (1 page)
12 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 February 2005Accounts for a small company made up to 31 December 2003 (6 pages)
11 November 2004Director resigned (1 page)
25 June 2004Return made up to 13/05/04; full list of members (7 pages)
25 February 2004Director resigned (1 page)
3 November 2003Accounts for a small company made up to 31 December 2002 (6 pages)
9 July 2003Registered office changed on 09/07/03 from: 35 austhorpe road leeds LS15 8BA (1 page)
22 May 2003Return made up to 13/05/03; full list of members (7 pages)
15 January 2003New director appointed (1 page)
8 January 2003Director resigned (1 page)
8 January 2003Director resigned (1 page)
4 August 2002Accounts for a small company made up to 31 December 2001 (6 pages)
16 June 2002Director resigned (1 page)
16 June 2002Return made up to 13/05/02; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
25 July 2001Accounts for a small company made up to 31 December 2000 (6 pages)
4 June 2001Return made up to 13/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
6 June 2000Return made up to 13/05/00; full list of members (7 pages)
15 February 2000Accounts for a small company made up to 30 June 1999 (7 pages)
25 January 2000New director appointed (2 pages)
25 January 2000New director appointed (2 pages)
25 January 2000New director appointed (2 pages)
25 January 2000New director appointed (2 pages)
23 December 1999Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page)
17 September 1999Auditor's resignation (1 page)
27 May 1999Return made up to 13/05/99; no change of members (4 pages)
23 October 1998Accounts for a small company made up to 30 June 1998 (5 pages)
26 May 1998Return made up to 13/05/98; full list of members (6 pages)
16 December 1997Full accounts made up to 30 June 1997 (12 pages)
19 August 1997Particulars of mortgage/charge (3 pages)
2 June 1997Return made up to 13/05/97; full list of members (6 pages)
9 January 1997Secretary resigned (1 page)
9 January 1997Director resigned (1 page)
9 January 1997New secretary appointed (2 pages)
17 September 1996Full accounts made up to 30 June 1996 (12 pages)
10 June 1996Return made up to 13/05/96; full list of members (6 pages)
22 September 1995Full accounts made up to 30 June 1995 (12 pages)
11 May 1995Return made up to 13/05/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 May 1994Return made up to 13/05/94; full list of members (5 pages)
13 May 1993Incorporation (17 pages)