Company NameStonework Imports Ltd
Company StatusDissolved
Company Number03504444
CategoryPrivate Limited Company
Incorporation Date4 February 1998(26 years, 2 months ago)
Dissolution Date2 October 2013 (10 years, 6 months ago)
Previous Names4

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Secretary NameMark Duffy
NationalityBritish
StatusClosed
Appointed22 February 2008(10 years after company formation)
Appointment Duration5 years, 7 months (closed 02 October 2013)
RoleCompany Director
Correspondence Address182 Towngate
Clifton
Brighouse
West Yorkshire
HO6 4HH
Director NameMr Mark Duffy
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed07 October 2008(10 years, 8 months after company formation)
Appointment Duration4 years, 12 months (closed 02 October 2013)
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence Address182 Towngate
Clifton
Brighouse
West Yorks
HD6 4HH
Director NameMr Stephen Robert Griffiths
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Burton Road
Branksome Park
Poole
Dorset
BH13 6DU
Secretary NamePhilip Michael Eades
NationalityBritish
StatusResigned
Appointed04 February 1998(same day as company formation)
RoleAccountant
Correspondence Address58 Penn Hill Avenue
Poole
Dorset
BH14 9NA
Secretary NameAllan Gadd
NationalityBritish
StatusResigned
Appointed03 September 2007(9 years, 7 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 22 February 2008)
RoleAccountant
Correspondence Address38 Dorset Road
Christchurch
Dorset
BH23 3DF
Director NameMrs Julie Christine Hutchinson
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2008(10 years, 8 months after company formation)
Appointment Duration1 month, 1 week (resigned 14 November 2008)
RoleOffice Manager
Country of ResidenceEngland
Correspondence Address30 Douglas Avenue
Christchurch
Dorset
BH23 1JT
Director NameApex Nominees Limited (Corporation)
StatusResigned
Appointed04 February 1998(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ
Secretary NameApex Company Services Limited (Corporation)
StatusResigned
Appointed04 February 1998(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ

Location

Registered Address36 Clare Road
Halifax
West Yorkshire
HX1 2HX
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

40 at 1Stephen Rubet Griffith
40.00%
Ordinary
30 at 1Alan Oliver
30.00%
Ordinary
30 at 1Mark Duffy
30.00%
Ordinary

Accounts

Latest Accounts28 February 2008 (16 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

2 October 2013Final Gazette dissolved following liquidation (1 page)
2 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
2 October 2013Final Gazette dissolved following liquidation (1 page)
2 July 2013Liquidators' statement of receipts and payments to 19 June 2013 (4 pages)
2 July 2013Return of final meeting in a creditors' voluntary winding up (3 pages)
2 July 2013Return of final meeting in a creditors' voluntary winding up (3 pages)
2 July 2013Liquidators statement of receipts and payments to 19 June 2013 (4 pages)
2 July 2013Liquidators' statement of receipts and payments to 19 June 2013 (4 pages)
7 March 2013Liquidators' statement of receipts and payments to 1 March 2013 (5 pages)
7 March 2013Liquidators statement of receipts and payments to 1 March 2013 (5 pages)
7 March 2013Liquidators' statement of receipts and payments to 1 March 2013 (5 pages)
7 March 2013Liquidators statement of receipts and payments to 1 March 2013 (5 pages)
7 September 2012Liquidators statement of receipts and payments to 1 September 2012 (5 pages)
7 September 2012Liquidators' statement of receipts and payments to 1 September 2012 (5 pages)
7 September 2012Liquidators' statement of receipts and payments to 1 September 2012 (5 pages)
7 September 2012Liquidators statement of receipts and payments to 1 September 2012 (5 pages)
5 March 2012Liquidators' statement of receipts and payments to 1 March 2012 (5 pages)
5 March 2012Liquidators statement of receipts and payments to 1 March 2012 (5 pages)
5 March 2012Liquidators' statement of receipts and payments to 1 March 2012 (5 pages)
5 March 2012Liquidators statement of receipts and payments to 1 March 2012 (5 pages)
6 September 2011Liquidators' statement of receipts and payments to 1 September 2011 (5 pages)
6 September 2011Liquidators statement of receipts and payments to 1 September 2011 (5 pages)
6 September 2011Liquidators' statement of receipts and payments to 1 September 2011 (5 pages)
6 September 2011Liquidators statement of receipts and payments to 1 September 2011 (5 pages)
28 June 2011Appointment of a voluntary liquidator (1 page)
28 June 2011Notice of ceasing to act as a voluntary liquidator (1 page)
28 June 2011Notice of ceasing to act as a voluntary liquidator (1 page)
28 June 2011Appointment of a voluntary liquidator (1 page)
7 March 2011Liquidators statement of receipts and payments to 1 March 2011 (5 pages)
7 March 2011Liquidators statement of receipts and payments to 1 March 2011 (5 pages)
7 March 2011Liquidators' statement of receipts and payments to 1 March 2011 (5 pages)
7 March 2011Liquidators' statement of receipts and payments to 1 March 2011 (5 pages)
11 March 2010Annual return made up to 20 April 2009 with a full list of shareholders (10 pages)
11 March 2010Annual return made up to 20 April 2009 with a full list of shareholders (10 pages)
8 March 2010Statement of affairs with form 4.19 (7 pages)
8 March 2010Statement of affairs with form 4.19 (7 pages)
8 March 2010Appointment of a voluntary liquidator (1 page)
8 March 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 March 2010Appointment of a voluntary liquidator (1 page)
8 March 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-03-02
(1 page)
4 March 2010Appointment of Mark Duffy as a secretary (2 pages)
4 March 2010Appointment of Mark Duffy as a secretary (2 pages)
18 February 2010Registered office address changed from The Old Dairy Tranmoor Lane Armthorpe Doncaster South Yorkshire DN3 3BS on 18 February 2010 (2 pages)
18 February 2010Registered office address changed from the Old Dairy Tranmoor Lane Armthorpe Doncaster South Yorkshire DN3 3BS on 18 February 2010 (2 pages)
19 September 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
19 September 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
26 March 2009Registered office changed on 26/03/2009 from 14/16 airfield road christchurch dorset BH23 3TG (1 page)
26 March 2009Registered office changed on 26/03/2009 from 14/16 airfield road christchurch dorset BH23 3TG (1 page)
26 March 2009Accounting reference date extended from 28/02/2009 to 30/04/2009 (1 page)
26 March 2009Accounting reference date extended from 28/02/2009 to 30/04/2009 (1 page)
28 November 2008Accounts made up to 28 February 2008 (1 page)
28 November 2008Accounts for a dormant company made up to 28 February 2008 (1 page)
20 November 2008Appointment terminated director julie hutchinson (2 pages)
20 November 2008Appointment Terminated Director julie hutchinson (2 pages)
23 October 2008Director appointed julie hutchinson (3 pages)
23 October 2008Director appointed julie hutchinson (3 pages)
23 October 2008Director appointed mark duffy (3 pages)
23 October 2008Director appointed mark duffy (3 pages)
14 October 2008Appointment Terminated Director stephen griffiths (1 page)
14 October 2008Appointment terminated director stephen griffiths (1 page)
22 August 2008Appointment Terminated Secretary allan gadd (1 page)
22 August 2008Appointment terminated secretary allan gadd (1 page)
4 August 2008Return made up to 04/02/08; full list of members (3 pages)
4 August 2008Return made up to 04/02/08; full list of members (3 pages)
31 July 2008Company name changed BH13 construction LIMITED\certificate issued on 04/08/08 (2 pages)
31 July 2008Company name changed BH13 construction LIMITED\certificate issued on 04/08/08 (2 pages)
27 December 2007Accounts for a dormant company made up to 28 February 2007 (2 pages)
27 December 2007Accounts made up to 28 February 2007 (2 pages)
4 September 2007Return made up to 04/02/07; full list of members (2 pages)
4 September 2007New secretary appointed (1 page)
4 September 2007New secretary appointed (1 page)
4 September 2007Secretary resigned (1 page)
4 September 2007Secretary resigned (1 page)
4 September 2007Return made up to 04/02/07; full list of members (2 pages)
13 October 2006Accounts made up to 28 February 2006 (1 page)
13 October 2006Accounts for a dormant company made up to 28 February 2006 (1 page)
14 September 2006Company name changed go electric company LIMITED\certificate issued on 14/09/06 (2 pages)
14 September 2006Company name changed go electric company LIMITED\certificate issued on 14/09/06 (2 pages)
15 February 2006Return made up to 04/02/06; full list of members (2 pages)
15 February 2006Return made up to 04/02/06; full list of members (2 pages)
2 November 2005Accounts made up to 28 February 2005 (1 page)
2 November 2005Accounts for a dormant company made up to 28 February 2005 (1 page)
22 February 2005Return made up to 04/02/05; full list of members (2 pages)
22 February 2005Return made up to 04/02/05; full list of members (2 pages)
12 October 2004Accounts for a dormant company made up to 28 February 2004 (1 page)
12 October 2004Accounts made up to 28 February 2004 (1 page)
19 February 2004Return made up to 04/02/04; full list of members (6 pages)
19 February 2004Return made up to 04/02/04; full list of members (6 pages)
10 September 2003Accounts made up to 28 February 2003 (1 page)
10 September 2003Accounts for a dormant company made up to 28 February 2003 (1 page)
18 February 2003Return made up to 04/02/03; full list of members (6 pages)
18 February 2003Return made up to 04/02/03; full list of members (6 pages)
18 October 2002Accounts for a dormant company made up to 28 February 2002 (1 page)
18 October 2002Accounts made up to 28 February 2002 (1 page)
26 February 2002Return made up to 04/02/02; full list of members (6 pages)
26 February 2002Return made up to 04/02/02; full list of members (6 pages)
28 October 2001Accounts for a dormant company made up to 28 February 2001 (1 page)
28 October 2001Accounts made up to 28 February 2001 (1 page)
11 April 2001Company name changed regency marble LIMITED\certificate issued on 11/04/01 (2 pages)
11 April 2001Company name changed regency marble LIMITED\certificate issued on 11/04/01 (2 pages)
7 February 2001Return made up to 04/02/01; full list of members (6 pages)
7 February 2001Return made up to 04/02/01; full list of members (6 pages)
2 January 2001Accounts for a dormant company made up to 29 February 2000 (2 pages)
2 January 2001Accounts made up to 29 February 2000 (2 pages)
3 February 2000Return made up to 04/02/00; full list of members
  • 363(287) ‐ Registered office changed on 03/02/00
(6 pages)
3 February 2000Return made up to 04/02/00; full list of members (6 pages)
4 December 1999Accounts made up to 28 February 1999 (1 page)
4 December 1999Accounts for a dormant company made up to 28 February 1999 (1 page)
3 March 1999Return made up to 04/02/99; full list of members (6 pages)
3 March 1999Return made up to 04/02/99; full list of members (6 pages)
17 July 1998New secretary appointed (3 pages)
17 July 1998New secretary appointed (3 pages)
17 July 1998Director resigned (1 page)
17 July 1998Secretary resigned (1 page)
17 July 1998New director appointed (3 pages)
17 July 1998Secretary resigned (1 page)
17 July 1998Director resigned (1 page)
17 July 1998New director appointed (3 pages)
14 July 1998Ad 01/07/98--------- £ si 1@1=1 £ ic 1/2 (2 pages)
14 July 1998Ad 01/07/98--------- £ si 1@1=1 £ ic 1/2 (2 pages)
8 July 1998Company name changed tradefile LIMITED\certificate issued on 09/07/98 (3 pages)
8 July 1998Company name changed tradefile LIMITED\certificate issued on 09/07/98 (3 pages)
25 February 1998Registered office changed on 25/02/98 from: 46A syon lane isleworth middlesex TW7 5NQ (1 page)
25 February 1998Registered office changed on 25/02/98 from: 46A syon lane isleworth middlesex TW7 5NQ (1 page)
4 February 1998Incorporation (12 pages)