About

Registered Number: 06444071
Date of Incorporation: 04/12/2007 (16 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 11/10/2018 (5 years and 6 months ago)
Registered Address: Rushtons Insolvency Limited, 3 Merchants Quay Ashley Lane, Shipley, West Yorkshire, BD17 7DB

 

Established in 2007, Christopher Stoner Ltd have registered office in Shipley, West Yorkshire, it's status at Companies House is "Dissolved". We don't know the number of employees at this business. There is one director listed for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STONER, Sarah Jane 04 December 2007 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 11 October 2018
LIQ14 - N/A 11 July 2018
AD01 - Change of registered office address 02 June 2017
RESOLUTIONS - N/A 25 May 2017
LIQ02 - N/A 25 May 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 25 May 2017
CS01 - N/A 12 December 2016
RESOLUTIONS - N/A 08 December 2016
SH10 - Notice of particulars of variation of rights attached to shares 30 November 2016
SH08 - Notice of name or other designation of class of shares 30 November 2016
AA - Annual Accounts 24 October 2016
AR01 - Annual Return 25 February 2016
AA - Annual Accounts 10 August 2015
AR01 - Annual Return 04 December 2014
AA - Annual Accounts 27 November 2014
AD01 - Change of registered office address 24 February 2014
AR01 - Annual Return 12 December 2013
AA - Annual Accounts 29 November 2013
AR01 - Annual Return 23 January 2013
AD01 - Change of registered office address 21 January 2013
AA - Annual Accounts 30 November 2012
CH01 - Change of particulars for director 04 January 2012
CH03 - Change of particulars for secretary 04 January 2012
AD01 - Change of registered office address 04 January 2012
AR01 - Annual Return 23 December 2011
AD01 - Change of registered office address 22 December 2011
AD01 - Change of registered office address 14 December 2011
AA - Annual Accounts 16 November 2011
CH01 - Change of particulars for director 10 October 2011
SH01 - Return of Allotment of shares 18 March 2011
AR01 - Annual Return 05 January 2011
MG01 - Particulars of a mortgage or charge 15 November 2010
AA - Annual Accounts 22 October 2010
AR01 - Annual Return 11 December 2009
AA - Annual Accounts 04 August 2009
363a - Annual Return 23 December 2008
225 - Change of Accounting Reference Date 16 April 2008
395 - Particulars of a mortgage or charge 06 February 2008
NEWINC - New incorporation documents 04 December 2007

Mortgages & Charges

Description Date Status Charge by
Mortgage 08 November 2010 Outstanding

N/A

Debenture 31 January 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.