Company NameStone Online Limited
Company StatusDissolved
Company Number05195750
CategoryPrivate Limited Company
Incorporation Date3 August 2004(19 years, 8 months ago)
Dissolution Date11 March 2014 (10 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Charles Anthony Argill
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed13 April 2012(7 years, 8 months after company formation)
Appointment Duration1 year, 11 months (closed 11 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCowick Grange Goole Road
West Cowick
Goole
North Humberside
DN14 9DH
Director NameMr Simon Woodroffe
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2005(11 months, 3 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 09 September 2009)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Fulwood Close
Chilwell
Nottingham
Nottinghamshire
NG9 5LG
Secretary NameNancy Thomas
NationalityBritish
StatusResigned
Appointed21 July 2005(11 months, 3 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 09 September 2009)
RoleCompany Director
Correspondence Address12 Fulwood Close
Beeston
Nottingham
Nottinghamshire
NG9 5LG
Director NameMiss Christine Amanda Argill
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2009(5 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 13 April 2012)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressContract House Daleside Road
Nottingham
NG2 4DH
Secretary NameMr Simon Woodroffe
NationalityBritish
StatusResigned
Appointed09 September 2009(5 years, 1 month after company formation)
Appointment Duration2 years, 12 months (resigned 07 September 2012)
RoleCo Officer
Country of ResidenceUnited Kingdom
Correspondence AddressContract House Daleside Road
Nottingham
NG2 4DH
Director Name@UK Dormant Company Director Limited (Corporation)
StatusResigned
Appointed03 August 2004(same day as company formation)
Correspondence Address5 Jupiter House
Calleva Park, Aldermaston
Reading
Berkshire
RG7 8NN
Secretary Name@UK Dormant Company Secretary Limited (Corporation)
StatusResigned
Appointed03 August 2004(same day as company formation)
Correspondence Address5 Jupiter House
Calleva Park, Aldermaston
Reading
Berkshire
RG7 8NN

Location

Registered AddressCowick Grange Goole Road
West Cowick
Goole
North Humberside
DN14 9DH
RegionYorkshire and The Humber
ConstituencyBrigg and Goole
CountyEast Riding of Yorkshire
ParishSnaith and Cowick
WardSnaith, Airmyn, Rawcliffe and Marshland
Built Up AreaSnaith

Accounts

Latest Accounts31 August 2011 (12 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

11 March 2014Final Gazette dissolved following liquidation (1 page)
11 March 2014Final Gazette dissolved following liquidation (1 page)
11 March 2014Final Gazette dissolved via compulsory strike-off (1 page)
11 December 2013Return of final meeting in a creditors' voluntary winding up (9 pages)
11 December 2013Return of final meeting in a creditors' voluntary winding up (9 pages)
30 October 2012Statement of affairs with form 4.19 (5 pages)
30 October 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 October 2012Statement of affairs with form 4.19 (5 pages)
30 October 2012Appointment of a voluntary liquidator (2 pages)
30 October 2012Appointment of a voluntary liquidator (2 pages)
30 October 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-10-22
(1 page)
28 September 2012Registered office address changed from Contract House Daleside Road Nottingham NG2 4DH United Kingdom on 28 September 2012 (1 page)
28 September 2012Registered office address changed from Contract House Daleside Road Nottingham NG2 4DH United Kingdom on 28 September 2012 (1 page)
25 September 2012Termination of appointment of Simon Woodroffe as a secretary (1 page)
25 September 2012Termination of appointment of Simon Woodroffe as a secretary on 7 September 2012 (1 page)
7 August 2012Annual return made up to 3 August 2012 with a full list of shareholders
Statement of capital on 2012-08-07
  • GBP 100
(4 pages)
7 August 2012Annual return made up to 3 August 2012 with a full list of shareholders
Statement of capital on 2012-08-07
  • GBP 100
(4 pages)
7 August 2012Annual return made up to 3 August 2012 with a full list of shareholders
Statement of capital on 2012-08-07
  • GBP 100
(4 pages)
26 July 2012Appointment of Mr Charles Anthony Argill as a director (2 pages)
26 July 2012Termination of appointment of Christine Argill as a director (1 page)
26 July 2012Appointment of Mr Charles Anthony Argill as a director on 13 April 2012 (2 pages)
26 July 2012Termination of appointment of Christine Amanda Argill as a director on 13 April 2012 (1 page)
7 February 2012Total exemption small company accounts made up to 31 August 2011 (8 pages)
7 February 2012Total exemption small company accounts made up to 31 August 2011 (8 pages)
4 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (4 pages)
4 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (4 pages)
10 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
10 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
4 August 2010Director's details changed for Miss Christine Ann Argill on 3 August 2010 (2 pages)
4 August 2010Director's details changed for Miss Christine Ann Argill on 3 August 2010 (2 pages)
4 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (4 pages)
4 August 2010Register(s) moved to registered inspection location (1 page)
4 August 2010Register(s) moved to registered inspection location (1 page)
4 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (4 pages)
4 August 2010Director's details changed for Miss Christine Ann Argill on 3 August 2010 (2 pages)
4 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (4 pages)
3 August 2010Secretary's details changed for Mr Simon Woodroffe on 3 August 2010 (1 page)
3 August 2010Register inspection address has been changed (1 page)
3 August 2010Register inspection address has been changed (1 page)
3 August 2010Secretary's details changed for Mr Simon Woodroffe on 3 August 2010 (1 page)
3 August 2010Secretary's details changed for Mr Simon Woodroffe on 3 August 2010 (1 page)
11 May 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
11 May 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
11 May 2010Registered office address changed from C/O Tyeworth Limited 113 Trent Boulevard West Bridgford Nottingham Notts NG2 5BN United Kingdom on 11 May 2010 (1 page)
11 May 2010Registered office address changed from C/O Tyeworth Limited 113 Trent Boulevard West Bridgford Nottingham Notts NG2 5BN United Kingdom on 11 May 2010 (1 page)
5 October 2009Registered office address changed from New Farm Hoveringham Lane Hoveringham Nottingham NG14 7JX United Kingdom on 5 October 2009 (1 page)
5 October 2009Registered office address changed from New Farm Hoveringham Lane Hoveringham Nottingham NG14 7JX United Kingdom on 5 October 2009 (1 page)
5 October 2009Registered office address changed from New Farm Hoveringham Lane Hoveringham Nottingham NG14 7JX United Kingdom on 5 October 2009 (1 page)
10 September 2009Ad 09/09/09 gbp si 99@1=99 gbp ic 1/100 (2 pages)
10 September 2009Registered office changed on 10/09/2009 from 12 fulwood close chilwell nottingham NG9 5LG (1 page)
10 September 2009Appointment Terminated Director simon woodroffe (1 page)
10 September 2009Registered office changed on 10/09/2009 from 12 fulwood close chilwell nottingham NG9 5LG (1 page)
10 September 2009Secretary appointed mr simon woodroffe (1 page)
10 September 2009Location of register of members (1 page)
10 September 2009Director appointed miss christine ann argill (1 page)
10 September 2009Appointment terminated director simon woodroffe (1 page)
10 September 2009Secretary appointed mr simon woodroffe (1 page)
10 September 2009Director appointed miss christine ann argill (1 page)
10 September 2009Appointment terminated secretary nancy thomas (1 page)
10 September 2009Ad 09/09/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
10 September 2009Location of debenture register (1 page)
10 September 2009Location of register of members (1 page)
10 September 2009Appointment Terminated Secretary nancy thomas (1 page)
10 September 2009Location of debenture register (1 page)
29 August 2009Return made up to 03/08/09; full list of members (3 pages)
29 August 2009Return made up to 03/08/09; full list of members (3 pages)
30 May 2009Accounts made up to 31 August 2008 (2 pages)
30 May 2009Accounts for a dormant company made up to 31 August 2008 (2 pages)
5 August 2008Return made up to 03/08/08; full list of members (3 pages)
5 August 2008Return made up to 03/08/08; full list of members (3 pages)
20 June 2008Accounts made up to 31 August 2007 (2 pages)
20 June 2008Accounts for a dormant company made up to 31 August 2007 (2 pages)
6 August 2007Return made up to 03/08/07; full list of members (2 pages)
6 August 2007Return made up to 03/08/07; full list of members (2 pages)
4 June 2007Accounts for a dormant company made up to 31 August 2006 (2 pages)
4 June 2007Accounts made up to 31 August 2006 (2 pages)
4 August 2006Return made up to 03/08/06; full list of members (2 pages)
4 August 2006Return made up to 03/08/06; full list of members (2 pages)
9 March 2006Accounts made up to 31 August 2005 (1 page)
9 March 2006Accounts for a dormant company made up to 31 August 2005 (1 page)
16 August 2005Return made up to 03/08/05; full list of members (2 pages)
16 August 2005Registered office changed on 16/08/05 from: 12 fulwood crescent chilwell nottingham NG9 5LG (1 page)
16 August 2005Location of debenture register (1 page)
16 August 2005Return made up to 03/08/05; full list of members (2 pages)
16 August 2005Location of debenture register (1 page)
16 August 2005Location of register of members (1 page)
16 August 2005Registered office changed on 16/08/05 from: 12 fulwood close, chilwell nottingham nottinghamshire NG9 5LG (1 page)
16 August 2005Registered office changed on 16/08/05 from: 12 fulwood crescent chilwell nottingham NG9 5LG (1 page)
16 August 2005Location of register of members (1 page)
16 August 2005Registered office changed on 16/08/05 from: 12 fulwood close, chilwell nottingham nottinghamshire NG9 5LG (1 page)
22 July 2005New secretary appointed (1 page)
22 July 2005Registered office changed on 22/07/05 from: 5 jupiter house, calleva park reading berks RG7 8NN (1 page)
22 July 2005Secretary resigned (1 page)
22 July 2005Director resigned (1 page)
22 July 2005New director appointed (1 page)
22 July 2005Director resigned (1 page)
22 July 2005New director appointed (1 page)
22 July 2005Secretary resigned (1 page)
22 July 2005Registered office changed on 22/07/05 from: 5 jupiter house, calleva park reading berks RG7 8NN (1 page)
22 July 2005New secretary appointed (1 page)
3 August 2004Incorporation (13 pages)
3 August 2004Incorporation (13 pages)