STONEGRANGE LIMITED

Register to unlock more data on OkredoRegister

STONEGRANGE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04331913

Incorporation date

30/11/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O JOHN C EMERY & CO, 20 Bodiam Road, Greenmount, Bury, Lancashire BL8 4DWCopy
copy info iconCopy
See on map
Latest events (Record since 30/11/2001)
dot icon27/07/2021
Final Gazette dissolved via voluntary strike-off
dot icon11/05/2021
First Gazette notice for voluntary strike-off
dot icon28/04/2021
Application to strike the company off the register
dot icon30/11/2020
Confirmation statement made on 2020-11-30 with updates
dot icon06/11/2020
Total exemption full accounts made up to 2020-04-30
dot icon14/12/2019
Total exemption full accounts made up to 2019-04-30
dot icon10/12/2019
Confirmation statement made on 2019-11-30 with updates
dot icon09/12/2018
Confirmation statement made on 2018-11-30 with updates
dot icon24/11/2018
Total exemption full accounts made up to 2018-04-30
dot icon04/12/2017
Unaudited abridged accounts made up to 2017-04-30
dot icon03/12/2017
Confirmation statement made on 2017-11-30 with updates
dot icon20/04/2017
Termination of appointment of Cmc Accounting Limited as a director on 2017-04-19
dot icon31/12/2016
Total exemption small company accounts made up to 2016-04-30
dot icon05/12/2016
Confirmation statement made on 2016-11-30 with updates
dot icon29/12/2015
Total exemption small company accounts made up to 2015-04-30
dot icon29/12/2015
Annual return made up to 2015-11-30 with full list of shareholders
dot icon29/12/2015
Register inspection address has been changed from C/O C/O Baker Tilly 3 Hardman Street Manchester M3 3HF England to C/O John C Emery & Co 20 Bodiam Road Greenmount Bury Lancashire BL8 4DW
dot icon28/12/2015
Registered office address changed from C/O C/O Baker Tilly 3 Hardman Street Manchester M3 3HF to C/O John C Emery & Co 20 Bodiam Road Greenmount Bury Lancashire BL8 4DW on 2015-12-28
dot icon29/12/2014
Total exemption small company accounts made up to 2014-04-30
dot icon29/12/2014
Annual return made up to 2014-11-30 with full list of shareholders
dot icon29/12/2014
Register inspection address has been changed from Clive House Clive Street Bolton Lancashire BL1 1ET United Kingdom to C/O C/O Baker Tilly 3 Hardman Street Manchester M3 3HF
dot icon29/12/2014
Secretary's details changed for Mr John Cochrane Emery on 2014-11-30
dot icon29/12/2014
Director's details changed for Cmc Accounting Limited on 2014-11-30
dot icon29/12/2014
Registered office address changed from Clive House Clive Street Bolton BL1 1ET to C/O C/O Baker Tilly 3 Hardman Street Manchester M3 3HF on 2014-12-29
dot icon26/12/2013
Annual return made up to 2013-11-30 with full list of shareholders
dot icon26/12/2013
Total exemption small company accounts made up to 2013-04-30
dot icon29/12/2012
Total exemption small company accounts made up to 2012-04-30
dot icon05/12/2012
Annual return made up to 2012-11-30 with full list of shareholders
dot icon01/05/2012
Appointment of Mr John Cochrane Emery as a director
dot icon03/02/2012
Annual return made up to 2011-11-30 with full list of shareholders
dot icon03/02/2012
Total exemption small company accounts made up to 2011-04-30
dot icon28/12/2010
Total exemption small company accounts made up to 2010-04-30
dot icon06/12/2010
Annual return made up to 2010-11-30 with full list of shareholders
dot icon13/05/2010
Termination of appointment of Cmc Formations Limited as a director
dot icon13/05/2010
Appointment of Cmc Accounting Limited as a director
dot icon05/02/2010
Register(s) moved to registered inspection location
dot icon05/02/2010
Register inspection address has been changed from Clive House Clive Street Clive Street Bolton Lancashire BL1 1ET United Kingdom
dot icon05/02/2010
Annual return made up to 2009-11-30 with full list of shareholders
dot icon05/02/2010
Register inspection address has been changed
dot icon05/02/2010
Director's details changed for Cmc Formations Limited on 2009-12-01
dot icon04/12/2009
Total exemption small company accounts made up to 2009-04-30
dot icon14/04/2009
Return made up to 30/11/08; full list of members
dot icon24/02/2009
Total exemption small company accounts made up to 2008-04-30
dot icon06/08/2008
Return made up to 30/11/07; full list of members
dot icon05/08/2008
Location of debenture register
dot icon05/08/2008
Registered office changed on 05/08/2008 from unity house clive street bolton BL1 1ET
dot icon05/08/2008
Location of register of members
dot icon16/06/2008
Director appointed cmc formations LIMITED
dot icon16/06/2008
Appointment terminated director robert moran
dot icon27/02/2008
Total exemption small company accounts made up to 2007-04-30
dot icon28/01/2008
Accounting reference date extended from 30/03/07 to 30/04/07
dot icon03/08/2007
Return made up to 30/11/06; no change of members
dot icon02/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon22/02/2006
Ad 01/02/05--------- £ si 2@1
dot icon22/02/2006
Ad 02/01/05--------- £ si 2@1
dot icon22/02/2006
Return made up to 30/11/05; full list of members
dot icon06/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon23/01/2006
Registered office changed on 23/01/06 from: clive house clive street bolton BL1 1ET
dot icon18/04/2005
Return made up to 30/11/04; full list of members
dot icon09/04/2005
Total exemption small company accounts made up to 2004-03-31
dot icon18/05/2004
Ad 01/03/03--------- £ si 2@1
dot icon17/05/2004
Return made up to 30/11/03; full list of members
dot icon05/10/2003
Total exemption small company accounts made up to 2003-03-31
dot icon12/03/2003
Ad 05/12/01--------- £ si 4@1
dot icon12/03/2003
Resolutions
dot icon12/03/2003
Resolutions
dot icon12/03/2003
Resolutions
dot icon12/03/2003
Ad 01/07/02--------- £ si 4@1
dot icon12/03/2003
Ad 01/05/02--------- £ si 2@1
dot icon12/03/2003
Ad 01/04/02--------- £ si 2@1
dot icon12/03/2003
Ad 01/02/02--------- £ si 2@1
dot icon12/03/2003
Ad 01/02/02--------- £ si 6@1
dot icon12/03/2003
Ad 02/01/02--------- £ si 2@1
dot icon12/03/2003
Return made up to 30/11/02; full list of members
dot icon10/08/2002
Accounting reference date extended from 30/11/02 to 30/03/03
dot icon30/01/2002
Secretary resigned
dot icon30/01/2002
Director resigned
dot icon30/01/2002
New secretary appointed
dot icon30/01/2002
New director appointed
dot icon11/12/2001
Registered office changed on 11/12/01 from: 788-790 finchley road london NW11 7TJ
dot icon30/11/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2020
dot iconLast change occurred
30/04/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2020
dot iconNext account date
30/04/2021
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TEMPLE SECRETARIES LIMITED
Nominee Secretary
30/11/2001 - 05/12/2001
68517
Emery, John Cochrane
Director
01/05/2012 - Present
4
Emery, John Cochrane
Secretary
05/12/2001 - Present
5
COMPANY DIRECTORS LIMITED
Nominee Director
30/11/2001 - 05/12/2001
67500
CMC FORMATIONS LIMITED
Corporate Director
10/06/2008 - 13/05/2010
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About STONEGRANGE LIMITED

STONEGRANGE LIMITED is an(a) Dissolved company incorporated on 30/11/2001 with the registered office located at C/O JOHN C EMERY & CO, 20 Bodiam Road, Greenmount, Bury, Lancashire BL8 4DW. There are currently 2 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 STONEGRANGE LIMITED?

toggle

STONEGRANGE LIMITED is currently Dissolved. It was registered on 30/11/2001 and dissolved on 27/07/2021.

Where is STONEGRANGE LIMITED located?

toggle

STONEGRANGE LIMITED is registered at C/O JOHN C EMERY & CO, 20 Bodiam Road, Greenmount, Bury, Lancashire BL8 4DW.

What does STONEGRANGE LIMITED do?

toggle

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

What is the latest filing for STONEGRANGE LIMITED?

toggle

The latest filing was on 27/07/2021: Final Gazette dissolved via voluntary strike-off.