Company NameStoneland Publishers Limited
Company StatusDissolved
Company Number02908265
CategoryPrivate Limited Company
Incorporation Date14 March 1994(30 years, 1 month ago)
Dissolution Date28 September 1999 (24 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals

Directors

Director NameCheryl Craven
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed14 March 1994(same day as company formation)
RoleSales Executive
Correspondence AddressRosary Cottage
Hollow Meadows
Sheffield
South Yorkshire
S6 6GL
Director NameMr David James Slater
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed29 April 1996(2 years, 1 month after company formation)
Appointment Duration3 years, 5 months (closed 28 September 1999)
RolePrinting Executive
Country of ResidenceEngland
Correspondence AddressRosary Cottage
Hollow Meadows
Sheffield
South Yorkshire
S6 6GL
Secretary NameMr David James Slater
NationalityBritish
StatusClosed
Appointed29 April 1996(2 years, 1 month after company formation)
Appointment Duration3 years, 5 months (closed 28 September 1999)
RolePrinting Executive
Country of ResidenceEngland
Correspondence AddressRosary Cottage
Hollow Meadows
Sheffield
South Yorkshire
S6 6GL
Director NameMrs Pamela Anne Broadhead
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1994(same day as company formation)
RoleSecretary
Correspondence Address362 Grange Lane
Kimberworth
Rotherham
South Yorkshire
S61 2SQ
Director NamePeter Holmes
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1994(same day as company formation)
RolePublisher
Correspondence Address39 Athelstan Road
Handsworth
Sheffield
South Yorkshire
S13 8JB
Secretary NameMrs Pamela Anne Broadhead
NationalityBritish
StatusResigned
Appointed14 March 1994(same day as company formation)
RoleSecretary
Correspondence Address362 Grange Lane
Kimberworth
Rotherham
South Yorkshire
S61 2SQ
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed14 March 1994(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed14 March 1994(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address9 Atlas Way
Carlisle Street
Sheffield
S4 7QQ
RegionYorkshire and The Humber
ConstituencySheffield, Brightside and Hillsborough
CountySouth Yorkshire
WardBurngreave
Built Up AreaSheffield

Accounts

Latest Accounts31 March 1998 (26 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

28 September 1999Final Gazette dissolved via voluntary strike-off (1 page)
8 June 1999First Gazette notice for voluntary strike-off (1 page)
27 April 1999Application for striking-off (1 page)
19 January 1999Accounts for a dormant company made up to 31 March 1998 (5 pages)
19 March 1998Return made up to 14/03/98; full list of members (6 pages)
13 November 1997Accounts for a dormant company made up to 31 March 1997 (5 pages)
20 March 1997Return made up to 14/03/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
26 July 1996Accounts for a small company made up to 31 March 1996 (5 pages)
1 June 1996Secretary resigned;director resigned (2 pages)
1 June 1996New secretary appointed;new director appointed (1 page)
26 March 1996Return made up to 14/03/96; no change of members (4 pages)
30 June 1995Accounts for a small company made up to 31 March 1995 (5 pages)
19 April 1995Return made up to 14/03/95; full list of members
  • 363(287) ‐ Registered office changed on 19/04/95
  • 363(288) ‐ Director resigned
(6 pages)