About

Registered Number: 04888267
Date of Incorporation: 04/09/2003 (20 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 05/11/2019 (4 years and 5 months ago)
Registered Address: Bradshaws Yard, Staden Lane, Buxton, Derbyshire, SK17 9RZ

 

Having been setup in 2003, D. Stone Ltd are based in Buxton in Derbyshire, it has a status of "Dissolved". There are 3 directors listed as Hall, Mandy, Stone, David John, Charles, Joanne Lesley for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STONE, David John 04 September 2003 - 1
Secretary Name Appointed Resigned Total Appointments
HALL, Mandy 01 July 2006 - 1
CHARLES, Joanne Lesley 04 September 2003 01 July 2006 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 05 November 2019
GAZ1(A) - First notification of strike-off in London Gazette) 20 August 2019
DS01 - Striking off application by a company 12 August 2019
AA - Annual Accounts 06 December 2018
CS01 - N/A 14 September 2018
AA - Annual Accounts 09 February 2018
CS01 - N/A 23 September 2017
AA - Annual Accounts 23 January 2017
CS01 - N/A 09 September 2016
AA - Annual Accounts 19 January 2016
AR01 - Annual Return 18 September 2015
AA - Annual Accounts 28 January 2015
AR01 - Annual Return 22 September 2014
AA - Annual Accounts 05 January 2014
AR01 - Annual Return 16 September 2013
AA - Annual Accounts 07 March 2013
AR01 - Annual Return 11 September 2012
AA - Annual Accounts 08 February 2012
AR01 - Annual Return 10 September 2011
AA - Annual Accounts 17 March 2011
AR01 - Annual Return 01 November 2010
CH01 - Change of particulars for director 01 November 2010
AA - Annual Accounts 09 February 2010
363a - Annual Return 14 September 2009
AA - Annual Accounts 05 April 2009
363a - Annual Return 14 October 2008
288c - Notice of change of directors or secretaries or in their particulars 14 October 2008
AA - Annual Accounts 05 June 2008
363a - Annual Return 04 October 2007
AA - Annual Accounts 11 May 2007
363a - Annual Return 04 December 2006
288b - Notice of resignation of directors or secretaries 24 July 2006
288a - Notice of appointment of directors or secretaries 24 July 2006
AA - Annual Accounts 19 May 2006
363a - Annual Return 30 September 2005
AA - Annual Accounts 10 May 2005
363s - Annual Return 09 September 2004
225 - Change of Accounting Reference Date 20 July 2004
287 - Change in situation or address of Registered Office 20 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 October 2003
288a - Notice of appointment of directors or secretaries 01 October 2003
288a - Notice of appointment of directors or secretaries 01 October 2003
288b - Notice of resignation of directors or secretaries 12 September 2003
288b - Notice of resignation of directors or secretaries 12 September 2003
NEWINC - New incorporation documents 04 September 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.