Company NameLiley House Limited
Company StatusDissolved
Company Number04281100
CategoryPrivate Limited Company
Incorporation Date4 September 2001(22 years, 7 months ago)
Dissolution Date3 November 2015 (8 years, 5 months ago)
Previous NameStonerose Properties Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameTerry Maughan
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed04 September 2001(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence AddressLiley House
33 Northgate Tickhill
Doncaster
Yorkshire
DN11 9HZ
Director NameMrs Tracey Cathrine Maughan
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed04 September 2001(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address33 Northgate
Tickhill
Doncaster
South Yorkshire
DN11 9HZ
Secretary NameMrs Tracey Cathrine Maughan
NationalityBritish
StatusClosed
Appointed04 September 2001(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address33 Northgate
Tickhill
Doncaster
South Yorkshire
DN11 9HZ
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed04 September 2001(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed04 September 2001(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered AddressLiley House
33 Northgate
Tickhill
Yorkshire
DN11 9HZ
RegionYorkshire and The Humber
ConstituencyDon Valley
CountySouth Yorkshire
ParishTickhill
WardTickhill & Wadsworth
Built Up AreaTickhill

Shareholders

1 at £1Terry Maughan
50.00%
Ordinary
1 at £1Tracey Cathrine Maughan
50.00%
Ordinary

Financials

Year2014
Turnover£3,900
Net Worth-£1,334
Current Liabilities£1,334

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

3 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
3 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
21 July 2015First Gazette notice for compulsory strike-off (1 page)
21 July 2015First Gazette notice for compulsory strike-off (1 page)
14 January 2015Compulsory strike-off action has been discontinued (1 page)
14 January 2015Compulsory strike-off action has been discontinued (1 page)
13 January 2015Total exemption full accounts made up to 31 March 2014 (8 pages)
13 January 2015Total exemption full accounts made up to 31 March 2014 (8 pages)
13 January 2015First Gazette notice for compulsory strike-off (1 page)
13 January 2015First Gazette notice for compulsory strike-off (1 page)
19 December 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 2
(5 pages)
19 December 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 2
(5 pages)
19 December 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 2
(5 pages)
24 September 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
24 September 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
7 January 2013Total exemption full accounts made up to 31 March 2012 (9 pages)
7 January 2013Total exemption full accounts made up to 31 March 2012 (9 pages)
4 October 2012Annual return made up to 4 September 2012 with a full list of shareholders (5 pages)
4 October 2012Annual return made up to 4 September 2012 with a full list of shareholders (5 pages)
4 October 2012Annual return made up to 4 September 2012 with a full list of shareholders (5 pages)
16 January 2012Annual return made up to 4 September 2011 with a full list of shareholders (5 pages)
16 January 2012Annual return made up to 4 September 2011 with a full list of shareholders (5 pages)
16 January 2012Annual return made up to 4 September 2011 with a full list of shareholders (5 pages)
11 January 2012Compulsory strike-off action has been discontinued (1 page)
11 January 2012Compulsory strike-off action has been discontinued (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
6 January 2012Total exemption full accounts made up to 31 March 2011 (9 pages)
6 January 2012Total exemption full accounts made up to 31 March 2011 (9 pages)
1 February 2011Total exemption full accounts made up to 31 March 2010 (8 pages)
1 February 2011Total exemption full accounts made up to 31 March 2010 (8 pages)
6 October 2010Annual return made up to 4 September 2010 with a full list of shareholders (5 pages)
6 October 2010Annual return made up to 4 September 2010 with a full list of shareholders (5 pages)
6 October 2010Annual return made up to 4 September 2010 with a full list of shareholders (5 pages)
5 October 2010Director's details changed for Terry Maughan on 4 September 2010 (2 pages)
5 October 2010Director's details changed for Terry Maughan on 4 September 2010 (2 pages)
5 October 2010Director's details changed for Tracey Cathrine Maughan on 4 September 2010 (2 pages)
5 October 2010Director's details changed for Terry Maughan on 4 September 2010 (2 pages)
5 October 2010Director's details changed for Tracey Cathrine Maughan on 4 September 2010 (2 pages)
5 October 2010Director's details changed for Tracey Cathrine Maughan on 4 September 2010 (2 pages)
10 January 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
10 January 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
17 September 2009Return made up to 04/09/09; full list of members (4 pages)
17 September 2009Return made up to 04/09/09; full list of members (4 pages)
23 February 2009Return made up to 04/09/08; full list of members (7 pages)
23 February 2009Return made up to 04/09/08; full list of members (7 pages)
11 September 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
11 September 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
3 October 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
3 October 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
22 September 2007Return made up to 04/09/07; no change of members (7 pages)
22 September 2007Return made up to 04/09/07; no change of members (7 pages)
20 September 2006Return made up to 04/09/06; full list of members (7 pages)
20 September 2006Return made up to 04/09/06; full list of members (7 pages)
18 August 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
18 August 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
6 December 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
6 December 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
13 September 2005Return made up to 04/09/05; full list of members (7 pages)
13 September 2005Return made up to 04/09/05; full list of members (7 pages)
2 December 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
2 December 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
28 October 2004Return made up to 04/09/04; full list of members (7 pages)
28 October 2004Return made up to 04/09/04; full list of members (7 pages)
15 September 2003Return made up to 04/09/03; full list of members (7 pages)
15 September 2003Return made up to 04/09/03; full list of members (7 pages)
2 July 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
2 July 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
6 November 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
6 November 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
10 September 2002Return made up to 04/09/02; full list of members (7 pages)
10 September 2002Return made up to 04/09/02; full list of members (7 pages)
7 March 2002New director appointed (2 pages)
7 March 2002Ad 01/03/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
7 March 2002Accounting reference date shortened from 30/09/02 to 31/03/02 (1 page)
7 March 2002Accounting reference date shortened from 30/09/02 to 31/03/02 (1 page)
7 March 2002New secretary appointed;new director appointed (2 pages)
7 March 2002New director appointed (2 pages)
7 March 2002Ad 01/03/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
7 March 2002New secretary appointed;new director appointed (2 pages)
6 March 2002Company name changed stonerose properties LIMITED\certificate issued on 06/03/02 (2 pages)
6 March 2002Company name changed stonerose properties LIMITED\certificate issued on 06/03/02 (2 pages)
17 December 2001Registered office changed on 17/12/01 from: vehicle security centre 159 balby road doncaster DN4 0RG (1 page)
17 December 2001Registered office changed on 17/12/01 from: vehicle security centre 159 balby road doncaster DN4 0RG (1 page)
13 September 2001Secretary resigned (1 page)
13 September 2001Secretary resigned (1 page)
13 September 2001Registered office changed on 13/09/01 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
13 September 2001Director resigned (1 page)
13 September 2001Director resigned (1 page)
13 September 2001Registered office changed on 13/09/01 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
4 September 2001Incorporation (7 pages)
4 September 2001Incorporation (7 pages)