About

Registered Number: 04953216
Date of Incorporation: 04/11/2003 (20 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 10/07/2018 (5 years and 10 months ago)
Registered Address: 2 Montrose Close, Botley, Southampton, Hampshire, SO30 2RJ

 

Based in Hampshire, Stoneham Joinery Ltd was registered on 04 November 2003, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the this organisation. Harfield, Catherine, Harfield, John, Harfield, Lee Andrew are listed as the directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARFIELD, Catherine 10 November 2003 - 1
HARFIELD, John 10 November 2003 - 1
HARFIELD, Lee Andrew 30 November 2012 31 March 2013 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 10 July 2018
GAZ1(A) - First notification of strike-off in London Gazette) 24 April 2018
DS01 - Striking off application by a company 11 April 2018
CS01 - N/A 20 November 2017
AA - Annual Accounts 25 September 2017
CS01 - N/A 28 November 2016
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 17 December 2015
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 18 December 2014
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 04 December 2013
AA - Annual Accounts 27 September 2013
TM01 - Termination of appointment of director 27 September 2013
AR01 - Annual Return 21 December 2012
AP01 - Appointment of director 30 November 2012
AD01 - Change of registered office address 24 November 2012
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 28 November 2011
RESOLUTIONS - N/A 06 October 2011
SH01 - Return of Allotment of shares 06 October 2011
AA - Annual Accounts 27 September 2011
AR01 - Annual Return 23 November 2010
AA - Annual Accounts 20 September 2010
AD01 - Change of registered office address 04 January 2010
AR01 - Annual Return 10 November 2009
CH01 - Change of particulars for director 10 November 2009
CH01 - Change of particulars for director 10 November 2009
AA - Annual Accounts 02 June 2009
363a - Annual Return 23 December 2008
AA - Annual Accounts 15 October 2008
363a - Annual Return 26 November 2007
AA - Annual Accounts 18 September 2007
363a - Annual Return 15 November 2006
AA - Annual Accounts 04 November 2006
363a - Annual Return 08 November 2005
AA - Annual Accounts 06 September 2005
363s - Annual Return 22 November 2004
395 - Particulars of a mortgage or charge 31 January 2004
225 - Change of Accounting Reference Date 18 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 December 2003
288a - Notice of appointment of directors or secretaries 02 December 2003
288a - Notice of appointment of directors or secretaries 02 December 2003
288b - Notice of resignation of directors or secretaries 05 November 2003
288b - Notice of resignation of directors or secretaries 05 November 2003
NEWINC - New incorporation documents 04 November 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 30 January 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.