STONEYLANE HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

STONEYLANE HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03648924

Incorporation date

12/10/1998

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O BEGBIES TRAYNOR (CENTRAL) LLP, 1 Winckley Court, Chapel Street, Preston, Lancashire PR1 8BUCopy
copy info iconCopy
See on map
Latest events (Record since 12/10/1998)
dot icon04/02/2013
Final Gazette dissolved following liquidation
dot icon04/11/2012
Insolvency filing
dot icon04/11/2012
Notice of final account prior to dissolution
dot icon10/01/2012
Insolvency filing
dot icon02/02/2011
Notice of completion of voluntary arrangement
dot icon26/01/2011
Appointment of a liquidator
dot icon26/01/2011
Order of court to wind up
dot icon03/01/2011
Registered office address changed from Champion & Company 1 Worsley Court High Street Worsley Manchester M28 3NJ on 2011-01-04
dot icon23/02/2010
Notice to Registrar of companies voluntary arrangement taking effect
dot icon22/11/2009
Termination of appointment of John Kilroe as a director
dot icon28/10/2009
Appointment of Edward Arthur Jones as a director
dot icon18/10/2009
Annual return made up to 2009-10-13 with full list of shareholders
dot icon17/10/2009
Director's details changed for Mr John Joseph Kilroe on 2009-10-01
dot icon31/08/2009
Total exemption small company accounts made up to 2008-10-31
dot icon07/08/2009
Particulars of a mortgage or charge / charge no: 9
dot icon01/12/2008
Accounting reference date shortened from 28/02/2009 to 31/10/2008
dot icon17/11/2008
Particulars of a mortgage or charge / charge no: 8
dot icon13/11/2008
Return made up to 13/10/08; full list of members
dot icon13/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon13/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon13/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon13/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon18/08/2008
Total exemption small company accounts made up to 2008-02-29
dot icon10/07/2008
Return made up to 13/10/07; full list of members
dot icon03/03/2008
Total exemption small company accounts made up to 2007-02-28
dot icon05/11/2007
Return made up to 13/10/06; full list of members
dot icon06/03/2007
Total exemption small company accounts made up to 2006-02-28
dot icon26/02/2006
Total exemption small company accounts made up to 2005-02-28
dot icon11/12/2005
Return made up to 13/10/05; full list of members
dot icon17/10/2005
Accounts for a small company made up to 2004-02-29
dot icon09/05/2005
Particulars of mortgage/charge
dot icon02/05/2005
Return made up to 13/10/04; full list of members
dot icon21/04/2005
Particulars of mortgage/charge
dot icon13/07/2004
Accounts for a small company made up to 2003-02-28
dot icon14/12/2003
Total exemption small company accounts made up to 2002-02-28
dot icon24/10/2003
Return made up to 13/10/03; full list of members
dot icon21/07/2003
Declaration of satisfaction of mortgage/charge
dot icon21/07/2003
Particulars of mortgage/charge
dot icon13/06/2003
Accounting reference date shortened from 31/10/02 to 28/02/02
dot icon29/04/2003
Particulars of mortgage/charge
dot icon11/11/2002
Return made up to 13/10/02; full list of members
dot icon19/09/2002
Total exemption small company accounts made up to 2001-10-31
dot icon05/11/2001
Return made up to 13/10/01; full list of members
dot icon05/11/2001
Secretary's particulars changed
dot icon28/08/2001
Total exemption small company accounts made up to 2000-10-31
dot icon14/01/2001
Return made up to 13/10/00; full list of members
dot icon14/01/2001
Registered office changed on 15/01/01
dot icon14/01/2001
Location of register of members address changed
dot icon20/12/2000
Registered office changed on 21/12/00 from: unit 4 crossley park crossley road manchester M19 2SH
dot icon27/07/2000
Accounts for a small company made up to 1999-10-31
dot icon04/05/2000
Declaration of satisfaction of mortgage/charge
dot icon04/05/2000
Declaration of satisfaction of mortgage/charge
dot icon28/03/2000
Particulars of mortgage/charge
dot icon21/03/2000
Certificate of change of name
dot icon21/02/2000
Registered office changed on 22/02/00 from: king street west house king st west stockport cheshire SK3 0DZ
dot icon18/10/1999
Return made up to 13/10/99; full list of members
dot icon22/12/1998
Certificate of change of name
dot icon22/12/1998
Registered office changed on 23/12/98 from: the stock exchange building 4 norfolk street manchester M2 1DW
dot icon16/12/1998
Particulars of mortgage/charge
dot icon28/10/1998
New secretary appointed
dot icon28/10/1998
New director appointed
dot icon28/10/1998
Secretary resigned
dot icon28/10/1998
Director resigned
dot icon27/10/1998
Particulars of mortgage/charge
dot icon12/10/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/10/2008
dot iconLast change occurred
30/10/2008

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/10/2008
dot iconNext account date
30/10/2009
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Blood, Michael James
Director
13/10/1998 - 23/10/1998
251
Jones, Edward Arthur
Director
20/10/2009 - Present
1
Loveday, Robert Edward
Secretary
13/10/1998 - 23/10/1998
5
Kilroe, John Joseph
Director
23/10/1998 - 21/10/2009
6
Kilroe, Lesley Ann
Secretary
29/10/1998 - Present
1

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 STONEYLANE HOLDINGS LIMITED

STONEYLANE HOLDINGS LIMITED is an(a) Dissolved company incorporated on 12/10/1998 with the registered office located at C/O BEGBIES TRAYNOR (CENTRAL) LLP, 1 Winckley Court, Chapel Street, Preston, Lancashire PR1 8BU. 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 STONEYLANE HOLDINGS LIMITED?

toggle

STONEYLANE HOLDINGS LIMITED is currently Dissolved. It was registered on 12/10/1998 and dissolved on 04/02/2013.

Where is STONEYLANE HOLDINGS LIMITED located?

toggle

STONEYLANE HOLDINGS LIMITED is registered at C/O BEGBIES TRAYNOR (CENTRAL) LLP, 1 Winckley Court, Chapel Street, Preston, Lancashire PR1 8BU.

What does STONEYLANE HOLDINGS LIMITED do?

toggle

STONEYLANE HOLDINGS LIMITED operates in the Development and selling of real estate (70.11 - SIC 2003) sector.

What is the latest filing for STONEYLANE HOLDINGS LIMITED?

toggle

The latest filing was on 04/02/2013: Final Gazette dissolved following liquidation.