Company NameDigital Stone Limited
Company StatusDissolved
Company Number04806908
CategoryPrivate Limited Company
Incorporation Date20 June 2003(20 years, 10 months ago)
Dissolution Date17 April 2019 (5 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMr Shane Nigel Alexander
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed27 June 2003(1 week after company formation)
Appointment Duration15 years, 9 months (closed 17 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Winchester Drive
Washingborough
Lincoln
LN4 1DJ
Secretary NameJulie Alexander
NationalityBritish
StatusClosed
Appointed27 June 2003(1 week after company formation)
Appointment Duration15 years, 9 months (closed 17 April 2019)
RoleCompany Director
Correspondence Address29 Winchester Drive
Washingborough
Lincoln
LN4 1DJ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed20 June 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed20 June 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitedigitalstone.co.uk
Telephone01422 431027
Telephone regionHalifax

Location

Registered Address3rd Floor Westfield House 60 Charter Row
Sheffield
S1 3FZ
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Shareholders

60 at £1Shane Nigel Alexander
60.00%
Ordinary
40 at £1Julie Alexander
40.00%
Ordinary

Financials

Year2014
Net Worth£10,877
Cash£18,583
Current Liabilities£56,716

Accounts

Latest Accounts30 June 2016 (7 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

17 April 2019Final Gazette dissolved following liquidation (1 page)
17 January 2019Return of final meeting in a creditors' voluntary winding up (21 pages)
2 November 2018Registered office address changed from Kendal House 41 Scotland Street Sheffield S3 7BS to 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ on 2 November 2018 (2 pages)
11 October 2018Liquidators' statement of receipts and payments to 23 August 2018 (20 pages)
12 September 2017Registered office address changed from 465 High Street Lincoln LN5 8JB to Kendal House 41 Scotland Street Sheffield S3 7BS on 12 September 2017 (2 pages)
12 September 2017Registered office address changed from 465 High Street Lincoln LN5 8JB to Kendal House 41 Scotland Street Sheffield S3 7BS on 12 September 2017 (2 pages)
11 September 2017Appointment of a voluntary liquidator (1 page)
11 September 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-08-24
(1 page)
11 September 2017Statement of affairs (8 pages)
11 September 2017Statement of affairs (8 pages)
11 September 2017Appointment of a voluntary liquidator (1 page)
11 September 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-08-24
(1 page)
14 August 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
14 August 2017Notification of Shane Nigel Alexander as a person with significant control on 20 June 2017 (2 pages)
14 August 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
14 August 2017Notification of Shane Nigel Alexander as a person with significant control on 20 June 2017 (2 pages)
4 November 2016Total exemption small company accounts made up to 30 June 2016 (9 pages)
4 November 2016Total exemption small company accounts made up to 30 June 2016 (9 pages)
27 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
(4 pages)
27 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
(4 pages)
27 November 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
27 November 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
3 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 100
(4 pages)
3 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 100
(4 pages)
23 September 2014Total exemption small company accounts made up to 30 June 2014 (8 pages)
23 September 2014Total exemption small company accounts made up to 30 June 2014 (8 pages)
25 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 100
(4 pages)
25 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 100
(4 pages)
11 February 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
11 February 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
4 February 2014Registered office address changed from 18a Grantham Road Bracebridge Heath Lincoln Lincolnshire LN4 2LV on 4 February 2014 (1 page)
4 February 2014Registered office address changed from 18a Grantham Road Bracebridge Heath Lincoln Lincolnshire LN4 2LV on 4 February 2014 (1 page)
4 February 2014Registered office address changed from 18a Grantham Road Bracebridge Heath Lincoln Lincolnshire LN4 2LV on 4 February 2014 (1 page)
26 June 2013Annual return made up to 20 June 2013 with a full list of shareholders (4 pages)
26 June 2013Annual return made up to 20 June 2013 with a full list of shareholders (4 pages)
25 March 2013Registered office address changed from 29 Winchester Drive Washingborough Lincoln LN4 1DJ on 25 March 2013 (1 page)
25 March 2013Registered office address changed from 29 Winchester Drive Washingborough Lincoln LN4 1DJ on 25 March 2013 (1 page)
25 January 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
25 January 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
22 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (4 pages)
22 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (4 pages)
17 November 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
17 November 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
8 July 2011Annual return made up to 20 June 2011 with a full list of shareholders (4 pages)
8 July 2011Annual return made up to 20 June 2011 with a full list of shareholders (4 pages)
2 November 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
2 November 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
10 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (4 pages)
10 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (4 pages)
10 July 2010Director's details changed for Shane Alexander on 20 June 2010 (2 pages)
10 July 2010Director's details changed for Shane Alexander on 20 June 2010 (2 pages)
14 November 2009Total exemption full accounts made up to 30 June 2009 (12 pages)
14 November 2009Total exemption full accounts made up to 30 June 2009 (12 pages)
1 July 2009Return made up to 20/06/09; full list of members (3 pages)
1 July 2009Return made up to 20/06/09; full list of members (3 pages)
11 March 2009Total exemption full accounts made up to 30 June 2008 (12 pages)
11 March 2009Total exemption full accounts made up to 30 June 2008 (12 pages)
8 August 2008Return made up to 20/06/08; full list of members (3 pages)
8 August 2008Return made up to 20/06/08; full list of members (3 pages)
21 April 2008Total exemption full accounts made up to 30 June 2007 (12 pages)
21 April 2008Total exemption full accounts made up to 30 June 2007 (12 pages)
7 August 2007Return made up to 20/06/07; full list of members (2 pages)
7 August 2007Return made up to 20/06/07; full list of members (2 pages)
7 March 2007Total exemption full accounts made up to 30 June 2006 (12 pages)
7 March 2007Total exemption full accounts made up to 30 June 2006 (12 pages)
24 July 2006Return made up to 20/06/06; full list of members (6 pages)
24 July 2006Return made up to 20/06/06; full list of members (6 pages)
13 January 2006Total exemption full accounts made up to 30 June 2005 (12 pages)
13 January 2006Total exemption full accounts made up to 30 June 2005 (12 pages)
14 July 2005Return made up to 20/06/05; full list of members (6 pages)
14 July 2005Return made up to 20/06/05; full list of members (6 pages)
3 December 2004Total exemption full accounts made up to 30 June 2004 (12 pages)
3 December 2004Total exemption full accounts made up to 30 June 2004 (12 pages)
26 July 2004Return made up to 20/06/04; full list of members (6 pages)
26 July 2004Return made up to 20/06/04; full list of members (6 pages)
16 July 2003New secretary appointed (2 pages)
16 July 2003New director appointed (2 pages)
16 July 2003New director appointed (2 pages)
16 July 2003Ad 27/06/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 July 2003New secretary appointed (2 pages)
16 July 2003Ad 27/06/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 June 2003Director resigned (1 page)
25 June 2003Secretary resigned (1 page)
25 June 2003Director resigned (1 page)
25 June 2003Secretary resigned (1 page)
20 June 2003Incorporation (9 pages)
20 June 2003Incorporation (9 pages)