CALEDONIAN STONEYWOOD LIMITED

Register to unlock more data on OkredoRegister

CALEDONIAN STONEYWOOD LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02421865

Incorporation date

11/09/1989

Size

Full

Contacts

Registered address

Registered address

St Anns Wharf, 112 Quayside, Newcastle Upon Tyne NE99 1SBCopy
copy info iconCopy
See on map
Latest events (Record since 11/09/1989)
dot icon20/01/2014
Final Gazette dissolved via voluntary strike-off
dot icon05/01/2014
Full accounts made up to 2013-06-30
dot icon07/10/2013
Voluntary strike-off action has been suspended
dot icon29/07/2013
First Gazette notice for voluntary strike-off
dot icon16/07/2013
Application to strike the company off the register
dot icon15/07/2013
Statement of capital on 2013-07-16
dot icon04/07/2013
Memorandum and Articles of Association
dot icon04/07/2013
Statement by Directors
dot icon04/07/2013
Solvency Statement dated 21/06/13
dot icon04/07/2013
Resolutions
dot icon03/04/2013
Annual return made up to 2013-03-28 with full list of shareholders
dot icon07/01/2013
Full accounts made up to 2012-06-30
dot icon01/04/2012
Annual return made up to 2012-03-28 with full list of shareholders
dot icon10/01/2012
Accounts for a dormant company made up to 2011-06-30
dot icon31/03/2011
Annual return made up to 2011-03-28 with full list of shareholders
dot icon10/01/2011
Full accounts made up to 2010-06-30
dot icon26/05/2010
Director's details changed for Ian Douglas Lowe on 2010-04-16
dot icon26/05/2010
Director's details changed for Michael James Baynham on 2010-04-16
dot icon26/05/2010
Director's details changed for Michael James Baynham on 2010-04-21
dot icon26/05/2010
Director's details changed for Michael James Baynham on 2010-04-13
dot icon26/05/2010
Director's details changed for Ian Douglas Lowe on 2010-04-13
dot icon25/05/2010
Director's details changed for Ian Douglas Lowe on 2010-04-21
dot icon25/05/2010
Director's details changed for Michael James Baynham on 2010-04-16
dot icon22/04/2010
Director's details changed for Ian Douglas Lowe on 2010-04-23
dot icon22/04/2010
Director's details changed for Michael James Baynham on 2010-04-23
dot icon13/04/2010
Annual return made up to 2010-03-28 with full list of shareholders
dot icon12/04/2010
Secretary's details changed for Michael James Baynham on 2010-04-13
dot icon08/01/2010
Full accounts made up to 2009-06-30
dot icon02/04/2009
Return made up to 28/03/09; full list of members
dot icon11/02/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon11/02/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon01/01/2009
Full accounts made up to 2008-06-30
dot icon07/04/2008
Return made up to 28/03/08; full list of members
dot icon09/01/2008
Full accounts made up to 2007-06-30
dot icon29/03/2007
Return made up to 28/03/07; full list of members
dot icon07/01/2007
Full accounts made up to 2006-06-30
dot icon03/04/2006
Return made up to 28/03/06; full list of members
dot icon17/03/2006
Particulars of mortgage/charge
dot icon21/02/2006
Declaration of satisfaction of mortgage/charge
dot icon21/02/2006
Particulars of mortgage/charge
dot icon03/01/2006
Full accounts made up to 2005-06-30
dot icon04/04/2005
Return made up to 28/03/05; no change of members
dot icon03/01/2005
Full accounts made up to 2004-06-30
dot icon02/04/2004
Return made up to 28/03/04; no change of members
dot icon06/01/2004
Full accounts made up to 2003-06-30
dot icon06/04/2003
Return made up to 28/03/03; full list of members
dot icon06/04/2003
Director's particulars changed
dot icon01/01/2003
Full accounts made up to 2002-06-30
dot icon03/04/2002
Return made up to 28/03/02; full list of members
dot icon15/01/2002
Full accounts made up to 2001-06-30
dot icon04/04/2001
Return made up to 28/03/01; full list of members
dot icon28/12/2000
Full accounts made up to 2000-06-30
dot icon13/04/2000
Return made up to 28/03/00; full list of members
dot icon23/12/1999
Full accounts made up to 1999-06-30
dot icon02/04/1999
Return made up to 28/03/99; no change of members
dot icon29/12/1998
Full accounts made up to 1998-06-30
dot icon01/04/1998
Return made up to 28/03/98; full list of members
dot icon09/03/1998
Registered office changed on 10/03/98 from: cross house westgate road newcastle upon tyne NE99 1SB
dot icon03/01/1998
Full accounts made up to 1997-06-30
dot icon12/05/1997
Resolutions
dot icon12/05/1997
Resolutions
dot icon24/04/1997
Certificate of change of name
dot icon07/04/1997
Return made up to 28/03/97; no change of members
dot icon04/04/1997
Particulars of mortgage/charge
dot icon02/01/1997
Full accounts made up to 1996-06-30
dot icon12/04/1996
Return made up to 28/03/96; no change of members
dot icon05/11/1995
Full accounts made up to 1995-06-30
dot icon19/06/1995
Return made up to 28/03/95; full list of members
dot icon19/06/1995
Director's particulars changed
dot icon01/05/1995
Full accounts made up to 1994-06-30
dot icon13/10/1994
Certificate of change of name
dot icon13/10/1994
Certificate of change of name
dot icon16/06/1994
Return made up to 28/03/94; full list of members
dot icon09/05/1994
Declaration of assistance for shares acquisition
dot icon04/05/1994
Accounting reference date extended from 31/12 to 30/06
dot icon24/04/1994
Director resigned
dot icon24/04/1994
Director resigned
dot icon24/04/1994
Resolutions
dot icon24/04/1994
Resolutions
dot icon19/04/1994
Registered office changed on 20/04/94 from: 16/26 banner street london EC1Y 8QQ
dot icon19/04/1994
New secretary appointed;director resigned
dot icon19/04/1994
Secretary resigned;director resigned
dot icon19/04/1994
Director resigned
dot icon19/04/1994
Director resigned;new director appointed
dot icon19/04/1994
Director resigned;new director appointed
dot icon17/04/1994
Auditor's resignation
dot icon09/02/1994
Director resigned
dot icon06/11/1993
Full group accounts made up to 1992-12-31
dot icon03/08/1993
Director resigned
dot icon03/08/1993
New director appointed
dot icon22/07/1993
Director resigned
dot icon22/07/1993
New director appointed
dot icon30/06/1993
New director appointed
dot icon30/06/1993
New director appointed
dot icon17/04/1993
Return made up to 28/03/93; change of members
dot icon17/04/1993
Director's particulars changed
dot icon20/10/1992
Full accounts made up to 1991-12-31
dot icon07/06/1992
Return made up to 10/05/92; change of members
dot icon09/04/1992
Certificate of change of name
dot icon09/04/1992
Certificate of change of name
dot icon03/03/1992
Director resigned
dot icon01/02/1992
New director appointed
dot icon25/11/1991
Director's particulars changed
dot icon24/06/1991
Memorandum and Articles of Association
dot icon24/06/1991
Resolutions
dot icon24/06/1991
Full accounts made up to 1990-12-31
dot icon29/05/1991
Director's particulars changed
dot icon22/05/1991
Return made up to 10/05/91; full list of members
dot icon13/05/1991
Director's particulars changed
dot icon16/04/1991
Ad 03/12/90--------- premium £ si [email protected]=62500 £ ic 1350001/1412501
dot icon16/04/1991
Ad 28/09/90--------- premium £ si [email protected]=1250000 £ ic 100001/1350001
dot icon16/04/1991
Director's particulars changed
dot icon16/04/1991
Secretary resigned
dot icon16/04/1991
New secretary appointed
dot icon05/03/1991
New director appointed
dot icon21/08/1990
Memorandum and Articles of Association
dot icon21/08/1990
Nc inc already adjusted 26/07/90
dot icon21/08/1990
Resolutions
dot icon21/08/1990
Resolutions
dot icon21/08/1990
Resolutions
dot icon08/08/1990
New director appointed
dot icon02/08/1990
New director appointed
dot icon28/06/1990
New director appointed
dot icon28/06/1990
Director resigned
dot icon16/05/1990
Ad 31/03/90--------- £ si [email protected]=50000 £ ic 50001/100001
dot icon08/05/1990
Certificate of re-registration from Public Limited Company to Private
dot icon08/05/1990
Re-registration of Memorandum and Articles
dot icon08/05/1990
Application for reregistration from PLC to private
dot icon08/05/1990
Resolutions
dot icon08/01/1990
New director appointed
dot icon01/01/1990
Resolutions
dot icon01/01/1990
Resolutions
dot icon01/01/1990
£ nc 1000000/1500000 12/12/89
dot icon01/01/1990
Director resigned
dot icon07/11/1989
Certificate of authorisation to commence business and borrow
dot icon06/11/1989
Conve 31/10/89
dot icon06/11/1989
£ nc 500000/1000000 31/10/89
dot icon06/11/1989
Resolutions
dot icon06/11/1989
Resolutions
dot icon06/11/1989
Application to commence business
dot icon31/10/1989
Ad 16/10/89--------- £ si [email protected]=50000 £ ic 1/50001
dot icon31/10/1989
Nc inc already adjusted 16/10/89
dot icon31/10/1989
S-div 16/10/89
dot icon31/10/1989
Resolutions
dot icon31/10/1989
Resolutions
dot icon30/10/1989
New director appointed
dot icon26/10/1989
Resolutions
dot icon26/10/1989
Accounting reference date notified as 31/12
dot icon04/10/1989
Director resigned;new director appointed
dot icon04/10/1989
Director's particulars changed
dot icon14/09/1989
Secretary resigned;new secretary appointed
dot icon11/09/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2013
dot iconLast change occurred
29/06/2013

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/06/2013
dot iconNext account date
29/06/2014
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Baynham, Michael James
Director
07/04/1994 - Present
17
Philpot, Timothy Stephen Burnett
Director
28/06/1993 - 07/04/1994
3
Crosby, James Robert
Director
06/07/1993 - 23/07/1993
32
Tansley, Kerrin Paul
Director
28/06/1993 - 07/04/1994
5
Lowe, Ian Douglas
Director
07/04/1994 - Present
55

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CALEDONIAN STONEYWOOD LIMITED

CALEDONIAN STONEYWOOD LIMITED is an(a) Dissolved company incorporated on 11/09/1989 with the registered office located at St Anns Wharf, 112 Quayside, Newcastle Upon Tyne NE99 1SB. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CALEDONIAN STONEYWOOD LIMITED?

toggle

CALEDONIAN STONEYWOOD LIMITED is currently Dissolved. It was registered on 11/09/1989 and dissolved on 20/01/2014.

Where is CALEDONIAN STONEYWOOD LIMITED located?

toggle

CALEDONIAN STONEYWOOD LIMITED is registered at St Anns Wharf, 112 Quayside, Newcastle Upon Tyne NE99 1SB.

What does CALEDONIAN STONEYWOOD LIMITED do?

toggle

CALEDONIAN STONEYWOOD LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CALEDONIAN STONEYWOOD LIMITED?

toggle

The latest filing was on 20/01/2014: Final Gazette dissolved via voluntary strike-off.