STONE LODGE INDUSTRIES LIMITED

Register to unlock more data on OkredoRegister

STONE LODGE INDUSTRIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03434378

Incorporation date

14/09/1997

Size

Total Exemption Small

Contacts

Registered address

Registered address

The Old School House, 780 Melton Road, Thurmaston, Leicester LE4 8BDCopy
copy info iconCopy
See on map
Latest events (Record since 14/09/1997)
dot icon09/06/2014
Final Gazette dissolved following liquidation
dot icon09/03/2014
Completion of winding up
dot icon18/03/2012
Order of court to wind up
dot icon16/01/2012
Annual return made up to 2011-09-15 with full list of shareholders
dot icon15/12/2011
Amended accounts made up to 2009-09-30
dot icon02/12/2011
Compulsory strike-off action has been discontinued
dot icon30/11/2011
Total exemption small company accounts made up to 2010-09-30
dot icon21/10/2011
Compulsory strike-off action has been suspended
dot icon26/09/2011
First Gazette notice for compulsory strike-off
dot icon14/06/2011
Appointment of Elizabeth Tracey Foster as a director
dot icon14/06/2011
Termination of appointment of Richard Foster as a director
dot icon14/06/2011
Termination of appointment of Aneka Foster as a director
dot icon14/06/2011
Appointment of Carl Norman Foster as a director
dot icon21/09/2010
Appointment of Richard Karl Norman Foster as a director
dot icon21/09/2010
Annual return made up to 2010-09-15 with full list of shareholders
dot icon20/09/2010
Termination of appointment of Elizabeth Foster as a director
dot icon20/09/2010
Termination of appointment of Carl Foster as a director
dot icon28/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon28/09/2009
Return made up to 15/09/09; full list of members
dot icon13/08/2009
Amended accounts made up to 2008-09-30
dot icon03/08/2009
Total exemption small company accounts made up to 2008-09-30
dot icon20/01/2009
Return made up to 15/09/08; full list of members
dot icon30/09/2008
Total exemption small company accounts made up to 2007-09-30
dot icon12/03/2008
Particulars of a mortgage or charge / charge no: 1
dot icon23/10/2007
Return made up to 15/09/07; full list of members
dot icon18/07/2007
Total exemption small company accounts made up to 2006-09-30
dot icon16/11/2006
New director appointed
dot icon01/11/2006
Total exemption small company accounts made up to 2005-09-30
dot icon17/09/2006
Return made up to 15/09/06; full list of members
dot icon17/09/2006
Director's particulars changed
dot icon17/09/2006
Secretary's particulars changed;director's particulars changed
dot icon15/08/2006
Return made up to 15/09/05; full list of members
dot icon15/08/2006
Location of debenture register
dot icon15/08/2006
Location of register of members
dot icon15/08/2006
Registered office changed on 16/08/06 from: the old school house 780 melton road thurmaston leicester LE4 8BD
dot icon04/08/2005
Total exemption small company accounts made up to 2004-09-30
dot icon23/09/2004
Return made up to 15/09/04; full list of members
dot icon21/09/2004
Total exemption small company accounts made up to 2003-09-30
dot icon16/11/2003
Total exemption small company accounts made up to 2002-09-30
dot icon16/11/2003
Return made up to 15/09/03; full list of members
dot icon23/09/2002
Return made up to 15/09/02; full list of members
dot icon15/08/2002
Total exemption small company accounts made up to 2001-09-30
dot icon14/02/2002
Return made up to 15/09/01; full list of members
dot icon31/07/2001
Total exemption small company accounts made up to 2000-09-30
dot icon01/02/2001
Certificate of change of name
dot icon11/12/2000
Accounts for a small company made up to 1999-09-30
dot icon09/10/2000
Return made up to 15/09/00; full list of members
dot icon11/11/1999
Accounts for a small company made up to 1998-09-30
dot icon29/09/1999
Return made up to 15/09/99; no change of members
dot icon02/12/1998
Secretary's particulars changed;director's particulars changed
dot icon02/12/1998
Director's particulars changed
dot icon02/12/1998
Return made up to 15/09/98; full list of members
dot icon02/12/1998
Location of register of members address changed
dot icon19/11/1998
Registered office changed on 20/11/98 from: unit 60 wymeswold industrial estate burton-on-the-wolds,loughborough leicestershire LE12 5TR
dot icon19/04/1998
Registered office changed on 20/04/98 from: 61 uppingham road houghton on the hill leicester leicestershire LE7 9HJ
dot icon05/11/1997
Certificate of change of name
dot icon05/11/1997
Resolutions
dot icon05/11/1997
New director appointed
dot icon05/11/1997
New secretary appointed
dot icon05/11/1997
New director appointed
dot icon05/11/1997
Registered office changed on 06/11/97 from: temple house 20 holywell row london EC2A 4JB
dot icon04/11/1997
Secretary resigned
dot icon04/11/1997
Director resigned
dot icon14/09/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2010
dot iconLast change occurred
29/09/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/09/2010
dot iconNext account date
29/09/2011
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CHETTLEBURGH INTERNATIONAL LIMITED
Nominee Secretary
14/09/1997 - 22/10/1997
7613
CHETTLEBURGH'S LIMITED
Nominee Director
14/09/1997 - 22/10/1997
3399
Foster, Carl Norman
Director
22/10/1997 - 20/09/2010
8
Foster, Carl Norman
Director
31/01/2011 - Present
8
Foster, Elizabeth Tracy
Director
22/10/1997 - 20/09/2010
2

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 STONE LODGE INDUSTRIES LIMITED

STONE LODGE INDUSTRIES LIMITED is an(a) Dissolved company incorporated on 14/09/1997 with the registered office located at The Old School House, 780 Melton Road, Thurmaston, Leicester LE4 8BD. 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 STONE LODGE INDUSTRIES LIMITED?

toggle

STONE LODGE INDUSTRIES LIMITED is currently Dissolved. It was registered on 14/09/1997 and dissolved on 09/06/2014.

Where is STONE LODGE INDUSTRIES LIMITED located?

toggle

STONE LODGE INDUSTRIES LIMITED is registered at The Old School House, 780 Melton Road, Thurmaston, Leicester LE4 8BD.

What does STONE LODGE INDUSTRIES LIMITED do?

toggle

STONE LODGE INDUSTRIES LIMITED operates in the Other wholesale (51.90 - SIC 2003) sector.

What is the latest filing for STONE LODGE INDUSTRIES LIMITED?

toggle

The latest filing was on 09/06/2014: Final Gazette dissolved following liquidation.