Company NameStudio 2 (Stone Brokers) Limited
Company StatusDissolved
Company Number04145486
CategoryPrivate Limited Company
Incorporation Date22 January 2001(23 years, 2 months ago)
Dissolution Date8 April 2014 (9 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Neil Bannister
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed22 January 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Pine View Drive
Wirral
Merseyside
CH61 6UH
Wales
Secretary NameMr Neil Bannister
NationalityBritish
StatusClosed
Appointed15 April 2008(7 years, 2 months after company formation)
Appointment Duration5 years, 11 months (closed 08 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Pine View Drive
Wirral
Merseyside
CH61 6UH
Wales
Secretary NameDr Jack Johnson
NationalityBritish
StatusResigned
Appointed22 January 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Craggwood Close
Horsforth
Leeds
LS18 4RL
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 January 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameBrandsoft Solutions Ltd (Corporation)
StatusResigned
Appointed01 March 2005(4 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 15 April 2008)
Correspondence Address121 Wigton Lane
Leeds
LS17 8SH

Location

Registered Address5b Sizers Court
Yeadon
Leeds
LS19 7DP
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardGuiseley and Rawdon
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 October 2009 (14 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

8 April 2014Final Gazette dissolved via compulsory strike-off (1 page)
8 April 2014Final Gazette dissolved following liquidation (1 page)
8 April 2014Final Gazette dissolved following liquidation (1 page)
8 January 2014Completion of winding up (1 page)
8 January 2014Completion of winding up (1 page)
14 March 2011Order of court to wind up (2 pages)
14 March 2011Order of court to wind up (2 pages)
28 January 2011Registered office address changed from 121 Wigton Lane Alwoodley Leeds LS17 8SH on 28 January 2011 (1 page)
28 January 2011Registered office address changed from 121 Wigton Lane Alwoodley Leeds LS17 8SH on 28 January 2011 (1 page)
29 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
29 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
16 February 2010Annual return made up to 22 January 2010 with a full list of shareholders
Statement of capital on 2010-02-16
  • GBP 1,000
(4 pages)
16 February 2010Annual return made up to 22 January 2010 with a full list of shareholders
Statement of capital on 2010-02-16
  • GBP 1,000
(4 pages)
15 February 2010Director's details changed for Mr Neil Bannister on 2 October 2009 (2 pages)
15 February 2010Director's details changed for Mr Neil Bannister on 2 October 2009 (2 pages)
15 February 2010Director's details changed for Mr Neil Bannister on 2 October 2009 (2 pages)
24 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
24 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
17 April 2009Return made up to 22/01/09; full list of members (3 pages)
17 April 2009Return made up to 22/01/09; full list of members (3 pages)
13 April 2009Secretary appointed mr neil bannister (1 page)
13 April 2009Appointment Terminated Secretary brandsoft solutions LTD (1 page)
13 April 2009Appointment terminated secretary brandsoft solutions LTD (1 page)
13 April 2009Secretary appointed mr neil bannister (1 page)
1 September 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
1 September 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
10 March 2008Return made up to 22/01/08; full list of members (2 pages)
10 March 2008Return made up to 22/01/08; full list of members (2 pages)
25 February 2008Director's Change of Particulars / neil bannister / 15/03/2007 / HouseName/Number was: , now: 10; Street was: 2 parkland view, now: pine view drive; Area was: yeadon, now: ; Post Town was: leeds, now: wirral; Region was: west yorkshire, now: merseyside; Post Code was: LS19 7DZ, now: CH61 6UH; Country was: , now: united kingdom (1 page)
25 February 2008Director's change of particulars / neil bannister / 15/03/2007 (1 page)
25 February 2008Secretary's Change of Particulars / brandsoft solutions LTD / 21/06/2007 / HouseName/Number was: , now: 121; Street was: 10 greenhills, now: wigton lane; Area was: rawdon, now: ; Post Code was: LS19 6NP, now: LS17 8SH; Country was: , now: united kingdom (1 page)
25 February 2008Secretary's change of particulars / brandsoft solutions LTD / 21/06/2007 (1 page)
31 August 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
31 August 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
20 June 2007Registered office changed on 20/06/07 from: 10 greenhills rawdon leeds west yorkshire LS19 6NP (1 page)
20 June 2007Registered office changed on 20/06/07 from: 10 greenhills rawdon leeds west yorkshire LS19 6NP (1 page)
23 January 2007Return made up to 22/01/07; full list of members (2 pages)
23 January 2007Return made up to 22/01/07; full list of members (2 pages)
7 June 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
7 June 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
20 February 2006Return made up to 22/01/06; full list of members (2 pages)
20 February 2006Return made up to 22/01/06; full list of members (2 pages)
6 September 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
6 September 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
20 May 2005New secretary appointed (2 pages)
20 May 2005Registered office changed on 20/05/05 from: 11 craggwood close horsforth leeds LS18 4RL (1 page)
20 May 2005Secretary resigned (1 page)
20 May 2005New secretary appointed (2 pages)
20 May 2005Registered office changed on 20/05/05 from: 11 craggwood close horsforth leeds LS18 4RL (1 page)
20 May 2005Secretary resigned (1 page)
15 March 2005Return made up to 22/01/05; full list of members (6 pages)
15 March 2005Return made up to 22/01/05; full list of members (6 pages)
18 February 2005Total exemption full accounts made up to 31 October 2003 (12 pages)
18 February 2005Total exemption full accounts made up to 31 October 2003 (12 pages)
4 May 2004Return made up to 22/01/04; full list of members (6 pages)
4 May 2004Return made up to 22/01/04; full list of members (6 pages)
27 August 2003Total exemption small company accounts made up to 31 October 2002 (8 pages)
27 August 2003Total exemption small company accounts made up to 31 October 2002 (8 pages)
25 February 2003Return made up to 22/01/03; full list of members (6 pages)
25 February 2003Return made up to 22/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 25/02/03
(6 pages)
2 September 2002Total exemption small company accounts made up to 31 October 2001 (7 pages)
2 September 2002Total exemption small company accounts made up to 31 October 2001 (7 pages)
30 January 2002Return made up to 22/01/02; full list of members (6 pages)
30 January 2002Return made up to 22/01/02; full list of members (6 pages)
13 February 2001Accounting reference date shortened from 31/01/02 to 31/10/01 (1 page)
13 February 2001Accounting reference date shortened from 31/01/02 to 31/10/01 (1 page)
13 February 2001Ad 22/01/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
13 February 2001Ad 22/01/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
24 January 2001Secretary resigned (1 page)
24 January 2001Secretary resigned (1 page)
22 January 2001Incorporation (15 pages)