About

Registered Number: 04051863
Date of Incorporation: 11/08/2000 (23 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 07/04/2020 (4 years and 2 months ago)
Registered Address: The Conifers, Filton Road, Hambrook, Bristol, Avon, BS16 1QG

 

Houghton Stone Financial Management Ltd was registered on 11 August 2000. There is only one director listed for this company in the Companies House registry. Currently we aren't aware of the number of employees at the Houghton Stone Financial Management Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
YEWDALL, Paul Alexander 03 July 2015 03 July 2015 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 07 April 2020
GAZ1(A) - First notification of strike-off in London Gazette) 21 January 2020
CS01 - N/A 20 January 2020
DS01 - Striking off application by a company 14 January 2020
CS01 - N/A 25 January 2019
AA - Annual Accounts 25 January 2019
AA - Annual Accounts 25 January 2018
CS01 - N/A 16 January 2018
AA - Annual Accounts 03 February 2017
CS01 - N/A 18 January 2017
AA - Annual Accounts 05 February 2016
AR01 - Annual Return 14 January 2016
AR01 - Annual Return 16 November 2015
TM01 - Termination of appointment of director 16 November 2015
AP01 - Appointment of director 03 July 2015
AA - Annual Accounts 27 January 2015
AR01 - Annual Return 14 October 2014
AA - Annual Accounts 13 January 2014
AR01 - Annual Return 08 October 2013
AA - Annual Accounts 01 February 2013
AR01 - Annual Return 04 October 2012
AA - Annual Accounts 24 January 2012
TM02 - Termination of appointment of secretary 19 January 2012
AR01 - Annual Return 21 September 2011
AA - Annual Accounts 01 February 2011
AR01 - Annual Return 15 October 2010
AA - Annual Accounts 03 February 2010
AR01 - Annual Return 26 October 2009
AA - Annual Accounts 04 March 2009
363a - Annual Return 14 November 2008
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 19 March 2008
RESOLUTIONS - N/A 10 March 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 10 March 2008
AA - Annual Accounts 04 March 2008
363a - Annual Return 18 January 2008
288c - Notice of change of directors or secretaries or in their particulars 18 January 2008
AA - Annual Accounts 08 March 2007
363a - Annual Return 07 September 2006
AA - Annual Accounts 02 March 2006
363a - Annual Return 06 September 2005
353 - Register of members 06 September 2005
AA - Annual Accounts 21 February 2005
363s - Annual Return 09 September 2004
AA - Annual Accounts 20 February 2004
363s - Annual Return 02 October 2003
AA - Annual Accounts 04 March 2003
363s - Annual Return 11 September 2002
AA - Annual Accounts 27 February 2002
363s - Annual Return 03 October 2001
225 - Change of Accounting Reference Date 25 May 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 November 2000
CERTNM - Change of name certificate 10 October 2000
288b - Notice of resignation of directors or secretaries 15 August 2000
NEWINC - New incorporation documents 11 August 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.