Company NameAbout Stone UK Limited
Company StatusDissolved
Company Number05751236
CategoryPrivate Limited Company
Incorporation Date22 March 2006(18 years, 1 month ago)
Dissolution Date20 March 2014 (10 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering

Directors

Director NameMr Victor Anthony Ferguson
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed22 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 St. John's Road
Ben-Rhydding
Ilkley
West Yorkshire
LS29 8QT
Secretary NameCharlotte Eva Ferguson
NationalityBritish
StatusClosed
Appointed31 March 2007(1 year after company formation)
Appointment Duration6 years, 11 months (closed 20 March 2014)
RoleCompany Director
Correspondence Address17 Wesley Street
Cutsyke
Castleford
West Yorkshire
WF10 5HQ
Director NameMrs Sonja Ferguson
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2009(2 years, 12 months after company formation)
Appointment Duration1 year, 9 months (resigned 07 January 2011)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address20 St. Johns Road
Ilkley
West Yorkshire
LS29 8QT
Director NameT.I.B. Nominees Limited (Corporation)
StatusResigned
Appointed22 March 2006(same day as company formation)
Correspondence Address23 Holroyd Business Centre
Carrbottom Road
Bradford
West Yorkshire
BD5 9UY
Secretary NameT.I.B. Secretaries Limited (Corporation)
StatusResigned
Appointed22 March 2006(same day as company formation)
Correspondence Address23 Holroyd Business Centre
Carrbottom Road
Bradford
West Yorkshire
BD5 9UY

Location

Registered AddressWestminster Business Centre Great North Way
York Business Park, Nether Poppleton
York
YO26 6RB
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishNether Poppleton
WardRural West York
Built Up AreaYork

Shareholders

100 at £1Mr Victor Anthony Ferguson
100.00%
Ordinary A

Financials

Year2014
Net Worth-£45,559
Cash£26

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

20 March 2014Final Gazette dissolved following liquidation (1 page)
20 March 2014Final Gazette dissolved via compulsory strike-off (1 page)
20 March 2014Final Gazette dissolved following liquidation (1 page)
20 December 2013Return of final meeting in a creditors' voluntary winding up (9 pages)
20 December 2013Return of final meeting in a creditors' voluntary winding up (9 pages)
8 January 2013Statement of affairs with form 4.19 (8 pages)
8 January 2013Appointment of a voluntary liquidator (1 page)
8 January 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 January 2013Appointment of a voluntary liquidator (1 page)
8 January 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-12-19
(1 page)
8 January 2013Statement of affairs with form 4.19 (8 pages)
19 June 2012Registered office address changed from 20 St Johns Road Ben Rhydding Leeds West Yorkshire LS29 8QT on 19 June 2012 (1 page)
19 June 2012Registered office address changed from 20 st Johns Road Ben Rhydding Leeds West Yorkshire LS29 8QT on 19 June 2012 (1 page)
26 March 2012Annual return made up to 22 March 2012 with a full list of shareholders
Statement of capital on 2012-03-26
  • GBP 100
(4 pages)
26 March 2012Annual return made up to 22 March 2012 with a full list of shareholders
Statement of capital on 2012-03-26
  • GBP 100
(4 pages)
12 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
12 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
1 April 2011Annual return made up to 22 March 2011 with a full list of shareholders (4 pages)
1 April 2011Annual return made up to 22 March 2011 with a full list of shareholders (4 pages)
10 January 2011Termination of appointment of Sonja Ferguson as a director (1 page)
10 January 2011Termination of appointment of Sonja Ferguson as a director (1 page)
21 May 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
21 May 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
26 March 2010Director's details changed for Miss Sonja Gallagher on 22 March 2010 (2 pages)
26 March 2010Annual return made up to 22 March 2010 with a full list of shareholders (5 pages)
26 March 2010Annual return made up to 22 March 2010 with a full list of shareholders (5 pages)
26 March 2010Director's details changed for Mr Victor Anthony Ferguson on 22 March 2010 (2 pages)
26 March 2010Director's details changed for Mr Victor Anthony Ferguson on 22 March 2010 (2 pages)
26 March 2010Director's details changed for Miss Sonja Gallagher on 22 March 2010 (2 pages)
24 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
24 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
27 March 2009Return made up to 22/03/09; full list of members (4 pages)
27 March 2009Return made up to 22/03/09; full list of members (4 pages)
26 March 2009Ad 01/01/09 gbp si 40@1=40 gbp ic 1/41 (2 pages)
26 March 2009Director appointed miss sonja gallagher (1 page)
26 March 2009Director appointed miss sonja gallagher (1 page)
26 March 2009Ad 01/01/09\gbp si 40@1=40\gbp ic 1/41\ (2 pages)
14 July 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
14 July 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
29 April 2008Return made up to 22/03/08; full list of members (3 pages)
29 April 2008Return made up to 22/03/08; full list of members (3 pages)
3 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
3 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
21 May 2007Return made up to 22/03/07; full list of members (2 pages)
21 May 2007Return made up to 22/03/07; full list of members (2 pages)
11 May 2007New secretary appointed (2 pages)
11 May 2007New secretary appointed (2 pages)
31 March 2007Secretary resigned (1 page)
31 March 2007Secretary resigned (1 page)
6 April 2006Registered office changed on 06/04/06 from: c/o the information bureau LIMITED 23 holroyd business centre carrbottom road bradford west yorkshire (1 page)
6 April 2006Registered office changed on 06/04/06 from: c/o the information bureau LIMITED 23 holroyd business centre carrbottom road bradford west yorkshire (1 page)
6 April 2006Director resigned (1 page)
6 April 2006Director resigned (1 page)
6 April 2006New director appointed (2 pages)
6 April 2006New director appointed (2 pages)
22 March 2006Incorporation (11 pages)