STONEPARK LIMITED

Register to unlock more data on OkredoRegister

STONEPARK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01581518

Incorporation date

20/08/1981

Size

Dormant

Contacts

Registered address

Registered address

Sita House, Grenfell Road, Maidenhead, Berkshire SL6 1ESCopy
copy info iconCopy
See on map
Latest events (Record since 20/08/1981)
dot icon18/06/2013
Final Gazette dissolved via voluntary strike-off
dot icon05/03/2013
First Gazette notice for voluntary strike-off
dot icon20/02/2013
Application to strike the company off the register
dot icon31/12/2012
Statement of capital on 2012-12-31
dot icon31/12/2012
Statement by Directors
dot icon31/12/2012
Solvency Statement dated 17/12/12
dot icon31/12/2012
Resolutions
dot icon31/12/2012
Resolutions
dot icon10/10/2012
Annual return made up to 2012-10-10 with full list of shareholders
dot icon09/08/2012
Accounts for a dormant company made up to 2011-12-31
dot icon18/01/2012
Change of share class name or designation
dot icon18/01/2012
Resolutions
dot icon17/01/2012
Withdraw the company strike off application
dot icon01/11/2011
First Gazette notice for voluntary strike-off
dot icon19/10/2011
Application to strike the company off the register
dot icon17/10/2011
Termination of appointment of David Palmer-Jones as a director on 2011-10-17
dot icon17/10/2011
Termination of appointment of Nigel Robert Middleton as a director on 2011-10-17
dot icon17/10/2011
Termination of appointment of Mark Hedley Thompson as a secretary on 2011-10-17
dot icon17/10/2011
Appointment of Mrs Joan Knight as a secretary on 2011-10-17
dot icon11/10/2011
Annual return made up to 2011-10-10 with full list of shareholders
dot icon28/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon13/10/2010
Annual return made up to 2010-10-10 with full list of shareholders
dot icon15/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon13/01/2010
Registered office address changed from Ecopark, Advent Way Edmonton London N18 3AG on 2010-01-13
dot icon13/01/2010
Appointment of Mark Hedley Thompson as a secretary
dot icon13/01/2010
Appointment of Christophe Andre Bernard Chapron as a director
dot icon13/01/2010
Appointment of David Palmer-Jones as a director
dot icon13/01/2010
Termination of appointment of Matthew Mcgeehan as a secretary
dot icon13/01/2010
Termination of appointment of David Sargent as a director
dot icon05/11/2009
Annual return made up to 2009-10-10 with full list of shareholders
dot icon05/11/2009
Director's details changed for Nigel Robert Middleton on 2009-11-04
dot icon05/11/2009
Director's details changed for David George Sargent on 2009-11-04
dot icon27/07/2009
Accounts made up to 2008-12-31
dot icon04/11/2008
Return made up to 10/10/08; full list of members
dot icon16/09/2008
Accounts made up to 2007-12-31
dot icon05/11/2007
Return made up to 10/10/07; full list of members
dot icon05/10/2007
Accounts made up to 2006-12-31
dot icon03/11/2006
Return made up to 10/10/06; full list of members
dot icon07/07/2006
Accounts made up to 2005-12-31
dot icon25/04/2006
Registered office changed on 25/04/06 from: edmonton power station advent way london N18 3AG
dot icon27/10/2005
Full accounts made up to 2004-12-31
dot icon21/10/2005
Return made up to 10/10/05; full list of members
dot icon07/12/2004
Secretary resigned
dot icon07/12/2004
New secretary appointed
dot icon31/10/2004
Return made up to 10/10/04; full list of members
dot icon17/08/2004
Full accounts made up to 2003-12-31
dot icon10/11/2003
Return made up to 10/10/03; full list of members
dot icon23/06/2003
Full accounts made up to 2002-12-31
dot icon02/06/2003
Secretary resigned
dot icon02/06/2003
New secretary appointed
dot icon03/12/2002
New director appointed
dot icon05/11/2002
Return made up to 10/10/02; full list of members
dot icon05/11/2002
Secretary's particulars changed
dot icon09/08/2002
Full accounts made up to 2001-12-31
dot icon19/07/2002
Director resigned
dot icon12/11/2001
Secretary resigned
dot icon12/11/2001
New secretary appointed
dot icon26/10/2001
Return made up to 10/10/01; full list of members
dot icon15/08/2001
Full accounts made up to 2000-12-31
dot icon08/11/2000
Director resigned
dot icon08/11/2000
Return made up to 10/10/00; full list of members
dot icon08/11/2000
Director resigned
dot icon23/06/2000
New director appointed
dot icon31/05/2000
Full accounts made up to 1999-12-31
dot icon03/02/2000
Director resigned
dot icon03/02/2000
Director resigned
dot icon10/11/1999
Return made up to 10/10/99; full list of members
dot icon10/11/1999
Registered office changed on 10/11/99
dot icon03/11/1999
Director resigned
dot icon03/11/1999
New director appointed
dot icon27/10/1999
Full accounts made up to 1998-12-31
dot icon19/02/1999
New director appointed
dot icon18/02/1999
New secretary appointed
dot icon18/02/1999
New director appointed
dot icon18/02/1999
Secretary resigned
dot icon18/02/1999
Registered office changed on 18/02/99 from: borough green road wrotham sevenoaks kent TN15 7RD
dot icon23/12/1998
Resolutions
dot icon04/11/1998
Return made up to 10/10/98; no change of members
dot icon21/09/1998
Full accounts made up to 1997-12-31
dot icon29/10/1997
Return made up to 10/10/97; no change of members
dot icon28/04/1997
Full accounts made up to 1996-12-31
dot icon10/11/1996
Return made up to 10/10/96; full list of members
dot icon04/09/1996
Accounting reference date shortened from 31/03/97 to 31/12/96
dot icon28/08/1996
Full accounts made up to 1996-03-31
dot icon24/06/1996
Registered office changed on 24/06/96 from: oxford house college street southampton SO1 1EJ
dot icon23/05/1996
Secretary resigned
dot icon02/05/1996
Director resigned
dot icon02/05/1996
Director resigned
dot icon02/05/1996
Director resigned
dot icon22/04/1996
New director appointed
dot icon22/04/1996
New secretary appointed;new director appointed
dot icon06/03/1996
Declaration of satisfaction of mortgage/charge
dot icon06/03/1996
Declaration of satisfaction of mortgage/charge
dot icon08/02/1996
Accounts for a small company made up to 1995-03-31
dot icon12/10/1995
Return made up to 10/10/95; no change of members
dot icon12/10/1995
Director's particulars changed
dot icon25/01/1995
Accounts for a small company made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon17/03/1994
Secretary resigned;new secretary appointed
dot icon09/02/1994
Accounts for a small company made up to 1993-03-31
dot icon11/01/1994
Particulars of mortgage/charge
dot icon10/01/1994
Resolutions
dot icon10/01/1994
Resolutions
dot icon10/01/1994
Resolutions
dot icon10/01/1994
Resolutions
dot icon10/01/1994
Memorandum and Articles of Association
dot icon10/01/1994
Ad 15/12/93--------- £ si 175@1=175 £ ic 2500/2675
dot icon10/01/1994
£ nc 2500/2675 15/12/93
dot icon18/10/1993
Return made up to 10/10/93; no change of members
dot icon26/10/1992
Return made up to 10/10/92; full list of members
dot icon26/10/1992
Secretary's particulars changed
dot icon18/09/1992
Accounts for a small company made up to 1992-03-31
dot icon14/04/1992
New director appointed
dot icon25/11/1991
New director appointed
dot icon14/10/1991
Return made up to 10/10/91; full list of members
dot icon03/10/1991
Memorandum and Articles of Association
dot icon03/10/1991
Resolutions
dot icon29/08/1991
Full accounts made up to 1991-03-31
dot icon08/07/1991
Secretary resigned;director resigned
dot icon08/07/1991
New secretary appointed
dot icon01/02/1991
Return made up to 30/09/90; no change of members
dot icon19/10/1990
Full accounts made up to 1990-03-31
dot icon10/10/1989
Accounts for a small company made up to 1989-03-31
dot icon10/10/1989
Return made up to 10/10/89; full list of members
dot icon26/09/1988
Accounts for a small company made up to 1988-03-31
dot icon26/09/1988
Return made up to 22/06/88; full list of members
dot icon21/10/1987
Accounts for a small company made up to 1987-03-31
dot icon21/10/1987
Return made up to 31/03/87; full list of members
dot icon17/09/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon15/04/1987
Accounts for a small company made up to 1986-03-31
dot icon17/03/1987
Return made up to 21/01/86; full list of members
dot icon03/11/1986
Registered office changed on 03/11/86 from: 64 portsmouth road woolston southampton SO2 9AL
dot icon20/08/1981
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2011
dot iconLast change occurred
31/12/2011

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2011
dot iconNext account date
31/12/2012
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Chapron, Christophe Andre Bernard
Director
22/12/2009 - Present
152
Miles, Simon David
Director
04/04/1996 - 31/12/1999
38
STRATEGIC BUSINESS ADVICE LIMITED
Corporate Director
15/11/1991 - 04/04/1996
-
Miles, Simon David
Secretary
04/04/1996 - 17/12/1998
14
Sargent, David George
Director
17/12/1998 - 22/12/2009
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 STONEPARK LIMITED

STONEPARK LIMITED is an(a) Dissolved company incorporated on 20/08/1981 with the registered office located at Sita House, Grenfell Road, Maidenhead, Berkshire SL6 1ES. 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 STONEPARK LIMITED?

toggle

STONEPARK LIMITED is currently Dissolved. It was registered on 20/08/1981 and dissolved on 18/06/2013.

Where is STONEPARK LIMITED located?

toggle

STONEPARK LIMITED is registered at Sita House, Grenfell Road, Maidenhead, Berkshire SL6 1ES.

What does STONEPARK LIMITED do?

toggle

STONEPARK LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for STONEPARK LIMITED?

toggle

The latest filing was on 18/06/2013: Final Gazette dissolved via voluntary strike-off.