STONE PARK SOUTHWEST LIMITED

Register to unlock more data on OkredoRegister

STONE PARK SOUTHWEST LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03636636

Incorporation date

22/09/1998

Size

-

Contacts

Registered address

Registered address

Britannic House, 51 North Hill, Plymouth, Devon PL4 8HZCopy
copy info iconCopy
See on map
Latest events (Record since 22/09/1998)
dot icon03/09/2010
Final Gazette dissolved following liquidation
dot icon03/06/2010
Liquidators' statement of receipts and payments to 2010-05-28
dot icon03/06/2010
Return of final meeting in a members' voluntary winding up
dot icon08/04/2010
Liquidators' statement of receipts and payments to 2010-03-30
dot icon30/09/2009
Liquidators' statement of receipts and payments to 2009-09-30
dot icon01/04/2009
Liquidators' statement of receipts and payments to 2009-03-30
dot icon15/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24
dot icon15/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23
dot icon15/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22
dot icon15/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21
dot icon15/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20
dot icon15/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19
dot icon15/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18
dot icon15/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17
dot icon15/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon15/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon15/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon15/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon15/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon15/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
dot icon15/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
dot icon15/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon15/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon15/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon15/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon15/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon15/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon15/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon15/04/2008
Appointment of a voluntary liquidator
dot icon15/04/2008
Resolutions
dot icon15/04/2008
Declaration of solvency
dot icon28/11/2007
Total exemption full accounts made up to 2007-02-28
dot icon23/09/2007
Return made up to 22/09/07; full list of members
dot icon25/03/2007
New director appointed
dot icon25/03/2007
Director resigned
dot icon16/02/2007
Particulars of mortgage/charge
dot icon21/09/2006
Return made up to 22/09/06; full list of members
dot icon18/09/2006
Total exemption full accounts made up to 2006-02-28
dot icon31/03/2006
Particulars of mortgage/charge
dot icon23/03/2006
Particulars of mortgage/charge
dot icon08/12/2005
Particulars of mortgage/charge
dot icon08/12/2005
Particulars of mortgage/charge
dot icon16/10/2005
Total exemption full accounts made up to 2005-02-28
dot icon26/09/2005
Return made up to 22/09/05; full list of members
dot icon18/04/2005
Particulars of mortgage/charge
dot icon18/04/2005
Particulars of mortgage/charge
dot icon24/10/2004
Full accounts made up to 2004-02-29
dot icon27/09/2004
Return made up to 22/09/04; full list of members
dot icon30/09/2003
Return made up to 22/09/03; full list of members
dot icon20/08/2003
Accounts for a small company made up to 2003-02-28
dot icon20/06/2003
Particulars of mortgage/charge
dot icon05/03/2003
Accounts for a small company made up to 2002-02-28
dot icon06/10/2002
Return made up to 22/09/02; full list of members
dot icon05/09/2002
Particulars of mortgage/charge
dot icon01/08/2002
Registered office changed on 02/08/02 from: c/o kpmg plym house 3 longbridge road marsh mills plymouth PL6 8LT
dot icon24/07/2002
Particulars of mortgage/charge
dot icon27/06/2002
Particulars of mortgage/charge
dot icon03/04/2002
Particulars of mortgage/charge
dot icon03/04/2002
Particulars of mortgage/charge
dot icon03/04/2002
Particulars of mortgage/charge
dot icon03/04/2002
Particulars of mortgage/charge
dot icon20/12/2001
Accounts for a small company made up to 2001-02-28
dot icon04/10/2001
Return made up to 23/09/01; full list of members
dot icon28/02/2001
Accounts for a small company made up to 2000-02-29
dot icon11/01/2001
Return made up to 23/09/00; full list of members
dot icon09/01/2001
Particulars of mortgage/charge
dot icon21/12/2000
Particulars of mortgage/charge
dot icon21/12/2000
Particulars of mortgage/charge
dot icon15/10/2000
Accounting reference date extended from 30/09/99 to 28/02/00
dot icon27/07/2000
Particulars of mortgage/charge
dot icon12/10/1999
Return made up to 23/09/99; full list of members
dot icon28/06/1999
Declaration of satisfaction of mortgage/charge
dot icon28/06/1999
Declaration of satisfaction of mortgage/charge
dot icon25/02/1999
Particulars of mortgage/charge
dot icon25/01/1999
Particulars of mortgage/charge
dot icon05/11/1998
Particulars of mortgage/charge
dot icon05/11/1998
Particulars of mortgage/charge
dot icon19/10/1998
New secretary appointed;new director appointed
dot icon19/10/1998
New director appointed
dot icon19/10/1998
Registered office changed on 20/10/98 from: suitey C1 city cloisters 188-196 old street london EC1V 9FR
dot icon19/10/1998
Director resigned
dot icon19/10/1998
Secretary resigned
dot icon18/10/1998
Particulars of mortgage/charge
dot icon22/09/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
27/02/2007
dot iconLast change occurred
27/02/2007

Accounts

dot iconLast made up date
27/02/2007
dot iconNext account date
27/02/2008
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
CDF SECRETARIAL SERVICES LIMITED
Nominee Secretary
22/09/1998 - 22/09/1998
464
CDF FORMATIONS LIMITED
Nominee Director
22/09/1998 - 22/09/1998
465
Paul, Flory
Director
13/03/2007 - Present
-
Parker, Richard Lewis
Director
22/09/1998 - 13/03/2007
2
Stone-Parker, Beverley Anne
Director
23/09/1998 - Present
11

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 PARK SOUTHWEST LIMITED

STONE PARK SOUTHWEST LIMITED is an(a) Dissolved company incorporated on 22/09/1998 with the registered office located at Britannic House, 51 North Hill, Plymouth, Devon PL4 8HZ. 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 PARK SOUTHWEST LIMITED?

toggle

STONE PARK SOUTHWEST LIMITED is currently Dissolved. It was registered on 22/09/1998 and dissolved on 03/09/2010.

Where is STONE PARK SOUTHWEST LIMITED located?

toggle

STONE PARK SOUTHWEST LIMITED is registered at Britannic House, 51 North Hill, Plymouth, Devon PL4 8HZ.

What does STONE PARK SOUTHWEST LIMITED do?

toggle

STONE PARK SOUTHWEST LIMITED operates in the General construction of buildings and civil engineering works (45.21 - SIC 2003) sector.

What is the latest filing for STONE PARK SOUTHWEST LIMITED?

toggle

The latest filing was on 03/09/2010: Final Gazette dissolved following liquidation.