Company NameStone On Net (UK) Limited
Company StatusDissolved
Company Number02928846
CategoryPrivate Limited Company
Incorporation Date13 May 1994(29 years, 11 months ago)
Dissolution Date15 February 2012 (12 years, 2 months ago)
Previous Names4

Business Activity

Section FConstruction
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering

Directors

Director NameRoy Smith
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed27 July 1999(5 years, 2 months after company formation)
Appointment Duration12 years, 6 months (closed 15 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSheffield Road
Woodhouse Mill
Sheffield
S13 9WH
Director NameMr Peter Frederick Bland
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1994(1 week, 5 days after company formation)
Appointment Duration3 months, 3 weeks (resigned 14 September 1994)
RoleCertified Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressLong Meadows
The Drive Park Lane
Retford
Nottinghamshire
DN22 6SD
Secretary NameBarry Sanderson
NationalityBritish
StatusResigned
Appointed25 May 1994(1 week, 5 days after company formation)
Appointment Duration3 months, 3 weeks (resigned 14 September 1994)
RoleCompany Director
Correspondence Address8 Cornwall Road
Retford
Nottinghamshire
DN22 6SH
Director NameMr Darren Smith
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1994(4 months after company formation)
Appointment Duration4 years, 10 months (resigned 27 July 1999)
RoleSales Executive
Correspondence Address28a Ryton Road
North Anston
Sheffield
South Yorkshire
S31 7DN
Director NameDiane Smith
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1994(4 months after company formation)
Appointment Duration15 years, 11 months (resigned 27 August 2010)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressSheffield Road
Woodhouse Mill
Sheffield
South Yorkshire
S13 9WH
Secretary NameDiane Smith
NationalityBritish
StatusResigned
Appointed14 September 1994(4 months after company formation)
Appointment Duration15 years, 11 months (resigned 27 August 2010)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressSheffield Road
Woodhouse Mill
Sheffield
South Yorkshire
S13 9WH
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed13 May 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 May 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/O Daly & Co The Portergate
Ecclesall Road
Sheffield
South Yorkshire
S11 8NX
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardBroomhill and Sharrow Vale
Built Up AreaSheffield

Shareholders

1 at 1Ms Diane Smith
50.00%
Ordinary
1 at 1Roy Smith
50.00%
Ordinary

Financials

Year2014
Net Worth-£27,092
Current Liabilities£336,253

Accounts

Latest Accounts30 November 2009 (14 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

15 February 2012Final Gazette dissolved via compulsory strike-off (1 page)
15 February 2012Final Gazette dissolved following liquidation (1 page)
15 February 2012Final Gazette dissolved following liquidation (1 page)
15 November 2011Return of final meeting in a creditors' voluntary winding up (11 pages)
15 November 2011Return of final meeting in a creditors' voluntary winding up (11 pages)
4 March 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-02-24
(1 page)
4 March 2011Statement of affairs with form 4.19 (7 pages)
4 March 2011Appointment of a voluntary liquidator (1 page)
4 March 2011Statement of affairs with form 4.19 (7 pages)
4 March 2011Registered office address changed from C/O Johnson Walker Horizon House 2 Whiting Street Sheffield S8 9QR on 4 March 2011 (2 pages)
4 March 2011Registered office address changed from C/O Johnson Walker Horizon House 2 Whiting Street Sheffield S8 9QR on 4 March 2011 (2 pages)
4 March 2011Registered office address changed from C/O Johnson Walker Horizon House 2 Whiting Street Sheffield S8 9QR on 4 March 2011 (2 pages)
4 March 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 March 2011Appointment of a voluntary liquidator (1 page)
2 February 2011Registered office address changed from The Masters House 92a Arundel Street Sheffield S1 4RE on 2 February 2011 (1 page)
2 February 2011Registered office address changed from the Masters House 92a Arundel Street Sheffield S1 4RE on 2 February 2011 (1 page)
2 February 2011Registered office address changed from the Masters House 92a Arundel Street Sheffield S1 4RE on 2 February 2011 (1 page)
27 August 2010Termination of appointment of Diane Smith as a director (1 page)
27 August 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
27 August 2010Termination of appointment of Diane Smith as a director (1 page)
27 August 2010Termination of appointment of Diane Smith as a secretary (1 page)
27 August 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
27 August 2010Termination of appointment of Diane Smith as a secretary (1 page)
26 May 2010Director's details changed for Diane Smith on 1 December 2009 (2 pages)
26 May 2010Director's details changed for Diane Smith on 1 December 2009 (2 pages)
26 May 2010Director's details changed for Roy Smith on 1 December 2009 (2 pages)
26 May 2010Director's details changed for Diane Smith on 1 December 2009 (2 pages)
26 May 2010Director's details changed for Roy Smith on 1 December 2009 (2 pages)
26 May 2010Director's details changed for Roy Smith on 1 December 2009 (2 pages)
26 May 2010Annual return made up to 17 May 2010 with a full list of shareholders
Statement of capital on 2010-05-26
  • GBP 2
(5 pages)
26 May 2010Annual return made up to 17 May 2010 with a full list of shareholders
Statement of capital on 2010-05-26
  • GBP 2
(5 pages)
30 September 2009Total exemption small company accounts made up to 30 November 2008 (3 pages)
30 September 2009Total exemption small company accounts made up to 30 November 2008 (3 pages)
17 June 2009Return made up to 17/05/09; full list of members (4 pages)
17 June 2009Return made up to 17/05/09; full list of members (4 pages)
30 September 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
30 September 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
29 September 2008Return made up to 17/05/08; full list of members (4 pages)
29 September 2008Return made up to 17/05/08; full list of members (4 pages)
6 August 2008Registered office changed on 06/08/2008 from arabesque house monks cross drive york north yorkshire YO32 9GW (1 page)
6 August 2008Registered office changed on 06/08/2008 from arabesque house monks cross drive york north yorkshire YO32 9GW (1 page)
30 September 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
30 September 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
7 June 2007Return made up to 17/05/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 June 2007Return made up to 17/05/07; no change of members (7 pages)
6 October 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
6 October 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
8 June 2006Return made up to 17/05/06; full list of members (7 pages)
8 June 2006Return made up to 17/05/06; full list of members (7 pages)
4 October 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
4 October 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
31 May 2005Return made up to 17/05/05; full list of members (7 pages)
31 May 2005Return made up to 17/05/05; full list of members (7 pages)
4 October 2004Total exemption small company accounts made up to 30 November 2003 (6 pages)
4 October 2004Total exemption small company accounts made up to 30 November 2003 (6 pages)
1 October 2004Particulars of mortgage/charge (3 pages)
1 October 2004Particulars of mortgage/charge (3 pages)
2 September 2004Registered office changed on 02/09/04 from: monkgate house 44 monkgate york YO31 7HF (1 page)
2 September 2004Registered office changed on 02/09/04 from: monkgate house 44 monkgate york YO31 7HF (1 page)
28 May 2004Return made up to 17/05/04; full list of members (7 pages)
28 May 2004Return made up to 17/05/04; full list of members (7 pages)
2 October 2003Total exemption small company accounts made up to 30 November 2002 (6 pages)
2 October 2003Total exemption small company accounts made up to 30 November 2002 (6 pages)
1 July 2003Return made up to 17/05/03; full list of members (7 pages)
1 July 2003Return made up to 17/05/03; full list of members (7 pages)
18 March 2003Company name changed stoneonnet (uk) LIMITED\certificate issued on 18/03/03 (2 pages)
18 March 2003Company name changed stoneonnet (uk) LIMITED\certificate issued on 18/03/03 (2 pages)
7 March 2003Company name changed R.B.S. flooring LIMITED\certificate issued on 07/03/03 (2 pages)
7 March 2003Company name changed R.B.S. flooring LIMITED\certificate issued on 07/03/03 (2 pages)
2 October 2002Total exemption small company accounts made up to 30 November 2001 (7 pages)
2 October 2002Total exemption small company accounts made up to 30 November 2001 (7 pages)
30 May 2002Return made up to 17/05/02; full list of members
  • 363(287) ‐ Registered office changed on 30/05/02
(7 pages)
30 May 2002Return made up to 17/05/02; full list of members (7 pages)
13 July 2001Total exemption small company accounts made up to 30 November 2000 (6 pages)
13 July 2001Total exemption small company accounts made up to 30 November 2000 (6 pages)
17 May 2001Return made up to 13/05/01; full list of members (6 pages)
17 May 2001Return made up to 13/05/01; full list of members (6 pages)
15 December 2000Accounts for a small company made up to 30 November 1999 (6 pages)
15 December 2000Accounts for a small company made up to 30 November 1999 (6 pages)
18 July 2000Return made up to 13/05/00; full list of members (6 pages)
18 July 2000Return made up to 13/05/00; full list of members (6 pages)
6 March 2000Registered office changed on 06/03/00 from: grant thornton 28 kenwood park road sheffield south yorkshire S7 1NG (1 page)
6 March 2000Registered office changed on 06/03/00 from: grant thornton 28 kenwood park road sheffield south yorkshire S7 1NG (1 page)
22 January 2000Particulars of mortgage/charge (3 pages)
22 January 2000Particulars of mortgage/charge (3 pages)
13 December 1999Company name changed recycled building supplies limit ed\certificate issued on 14/12/99 (2 pages)
13 December 1999Company name changed recycled building supplies limit ed\certificate issued on 14/12/99 (2 pages)
8 September 1999Registered office changed on 08/09/99 from: 5/7 bridgegate retford nottingham DN22 6AF (1 page)
8 September 1999Registered office changed on 08/09/99 from: 5/7 bridgegate retford nottingham DN22 6AF (1 page)
2 August 1999Memorandum and Articles of Association (15 pages)
2 August 1999Director resigned (1 page)
2 August 1999New director appointed (2 pages)
2 August 1999Statement of rights variation attached to shares (1 page)
2 August 1999Memorandum and Articles of Association (15 pages)
2 August 1999Director resigned (1 page)
2 August 1999Statement of rights variation attached to shares (1 page)
2 August 1999New director appointed (2 pages)
28 July 1999Full accounts made up to 30 November 1998 (18 pages)
28 July 1999Full accounts made up to 30 November 1998 (18 pages)
26 May 1999Return made up to 13/05/99; full list of members (6 pages)
26 May 1999Return made up to 13/05/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 October 1998Accounts for a small company made up to 30 November 1997 (8 pages)
1 October 1998Accounts for a small company made up to 30 November 1997 (8 pages)
20 May 1998Return made up to 13/05/98; full list of members (6 pages)
20 May 1998Return made up to 13/05/98; full list of members (6 pages)
14 August 1997Accounts for a small company made up to 30 November 1996 (8 pages)
14 August 1997Accounts for a small company made up to 30 November 1996 (8 pages)
25 May 1997Return made up to 13/05/97; full list of members (6 pages)
25 May 1997Return made up to 13/05/97; full list of members (6 pages)
21 April 1997Secretary's particulars changed;director's particulars changed (1 page)
21 April 1997Secretary's particulars changed;director's particulars changed (1 page)
8 March 1997Particulars of mortgage/charge (3 pages)
8 March 1997Particulars of mortgage/charge (3 pages)
26 September 1996Accounts for a small company made up to 30 November 1995 (7 pages)
26 September 1996Accounts for a small company made up to 30 November 1995 (7 pages)
20 May 1996Return made up to 13/05/96; full list of members (6 pages)
20 May 1996Return made up to 13/05/96; full list of members (6 pages)
27 June 1995Particulars of mortgage/charge (3 pages)
27 June 1995Particulars of mortgage/charge (4 pages)
19 May 1995Return made up to 13/05/95; full list of members (6 pages)
19 May 1995Return made up to 13/05/95; full list of members (6 pages)
17 May 1995Accounts for a small company made up to 30 November 1994 (4 pages)
17 May 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 May 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
17 May 1995Accounts for a small company made up to 30 November 1994 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (44 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)