About

Registered Number: 06768719
Date of Incorporation: 09/12/2008 (15 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 04/08/2015 (8 years and 8 months ago)
Registered Address: 15 Warwick Road, Stratford Upon Avon, Warwickshire, CV37 6YW

 

Founded in 2008, Hornton Stone Company Ltd has its registered office in Stratford Upon Avon, it's status at Companies House is "Dissolved". We do not know the number of employees at this company. The business has only one director.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STANLEY-HARLOW, John 09 December 2008 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 04 August 2015
GAZ1 - First notification of strike-off action in London Gazette 21 April 2015
AA - Annual Accounts 16 June 2014
AR01 - Annual Return 19 December 2013
AA - Annual Accounts 14 May 2013
MG01 - Particulars of a mortgage or charge 13 February 2013
TM01 - Termination of appointment of director 23 January 2013
AR01 - Annual Return 02 January 2013
AA - Annual Accounts 23 May 2012
AR01 - Annual Return 21 December 2011
CH01 - Change of particulars for director 21 December 2011
CH01 - Change of particulars for director 21 December 2011
AA - Annual Accounts 10 May 2011
AR01 - Annual Return 28 February 2011
AA - Annual Accounts 19 May 2010
AR01 - Annual Return 04 January 2010
CH01 - Change of particulars for director 04 January 2010
CH01 - Change of particulars for director 04 January 2010
RESOLUTIONS - N/A 09 February 2009
287 - Change in situation or address of Registered Office 09 February 2009
225 - Change of Accounting Reference Date 09 February 2009
288a - Notice of appointment of directors or secretaries 09 February 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 09 February 2009
MEM/ARTS - N/A 09 February 2009
287 - Change in situation or address of Registered Office 22 December 2008
288a - Notice of appointment of directors or secretaries 22 December 2008
288b - Notice of resignation of directors or secretaries 22 December 2008
288b - Notice of resignation of directors or secretaries 22 December 2008
CERTNM - Change of name certificate 13 December 2008
NEWINC - New incorporation documents 09 December 2008

Mortgages & Charges

Description Date Status Charge by
All assets debenture 11 February 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.