About

Registered Number: 04179435
Date of Incorporation: 14/03/2001 (23 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 29/09/2016 (7 years and 8 months ago)
Registered Address: 17 Berkeley Mews 29 High Street, Cheltenham, GL50 1DY

 

Established in 2001, Stonecraft (Marble & Granite) Ltd have registered office in Cheltenham, it's status at Companies House is "Dissolved". The organisation has 3 directors listed in the Companies House registry. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BERRY, David 28 March 2001 30 April 2008 1
MANTON, Andrew Roger 30 April 2008 01 August 2011 1
Secretary Name Appointed Resigned Total Appointments
BERRY, Jane 28 March 2001 30 April 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 29 September 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 29 June 2016
4.68 - Liquidator's statement of receipts and payments 12 November 2015
4.68 - Liquidator's statement of receipts and payments 29 October 2014
4.68 - Liquidator's statement of receipts and payments 29 November 2013
AD01 - Change of registered office address 25 October 2012
RESOLUTIONS - N/A 23 October 2012
RESOLUTIONS - N/A 23 October 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 23 October 2012
4.20 - N/A 23 October 2012
AR01 - Annual Return 11 April 2012
TM01 - Termination of appointment of director 11 April 2012
AA - Annual Accounts 05 January 2012
AR01 - Annual Return 11 April 2011
CH01 - Change of particulars for director 11 April 2011
CH01 - Change of particulars for director 11 April 2011
CH01 - Change of particulars for director 11 April 2011
CH03 - Change of particulars for secretary 11 April 2011
AD01 - Change of registered office address 11 April 2011
AA - Annual Accounts 12 October 2010
AR01 - Annual Return 08 April 2010
CH01 - Change of particulars for director 08 April 2010
AA - Annual Accounts 20 May 2009
363a - Annual Return 02 April 2009
AA - Annual Accounts 29 December 2008
363s - Annual Return 21 July 2008
288a - Notice of appointment of directors or secretaries 20 May 2008
288b - Notice of resignation of directors or secretaries 12 May 2008
288b - Notice of resignation of directors or secretaries 12 May 2008
288b - Notice of resignation of directors or secretaries 12 May 2008
288a - Notice of appointment of directors or secretaries 12 May 2008
288a - Notice of appointment of directors or secretaries 12 May 2008
287 - Change in situation or address of Registered Office 12 May 2008
AA - Annual Accounts 10 January 2008
363a - Annual Return 19 March 2007
AA - Annual Accounts 18 August 2006
363s - Annual Return 25 April 2006
AA - Annual Accounts 14 October 2005
363s - Annual Return 10 March 2005
AA - Annual Accounts 14 September 2004
363s - Annual Return 08 March 2004
AA - Annual Accounts 19 August 2003
363s - Annual Return 13 March 2003
AA - Annual Accounts 28 February 2003
363s - Annual Return 14 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 April 2001
288a - Notice of appointment of directors or secretaries 11 April 2001
287 - Change in situation or address of Registered Office 11 April 2001
288a - Notice of appointment of directors or secretaries 11 April 2001
288a - Notice of appointment of directors or secretaries 11 April 2001
288b - Notice of resignation of directors or secretaries 16 March 2001
288b - Notice of resignation of directors or secretaries 16 March 2001
NEWINC - New incorporation documents 14 March 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.