About

Registered Number: 07284956
Date of Incorporation: 15/06/2010 (13 years and 11 months ago)
Company Status: Liquidation
Registered Address: C/O Currie Young Limited Alexander House Waters Edge Business Park, Campbell Road, Stoke On Trent, ST4 4DB

 

Maconstone Ltd was registered on 15 June 2010 with its registered office in Stoke On Trent, it's status at Companies House is "Liquidation". We don't currently know the number of employees at this organisation. Lamont, Benjamin Hugh, Waterlow Secretaries Limited are listed as directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LAMONT, Benjamin Hugh 26 May 2016 - 1
Secretary Name Appointed Resigned Total Appointments
WATERLOW SECRETARIES LIMITED 15 June 2010 24 June 2010 1

Filing History

Document Type Date
AD01 - Change of registered office address 21 November 2019
RESOLUTIONS - N/A 20 November 2019
LIQ01 - N/A 20 November 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 20 November 2019
AA - Annual Accounts 12 November 2019
AA01 - Change of accounting reference date 12 November 2019
CS01 - N/A 04 September 2019
MR04 - N/A 15 August 2019
MR04 - N/A 15 August 2019
MR04 - N/A 15 August 2019
AA - Annual Accounts 03 September 2018
CS01 - N/A 21 August 2018
CS01 - N/A 06 September 2017
AA - Annual Accounts 21 August 2017
AA - Annual Accounts 21 December 2016
MR01 - N/A 07 December 2016
MR01 - N/A 07 December 2016
MR01 - N/A 07 December 2016
AD01 - Change of registered office address 05 October 2016
CS01 - N/A 30 September 2016
TM01 - Termination of appointment of director 07 September 2016
AP01 - Appointment of director 02 August 2016
AP01 - Appointment of director 01 August 2016
AA - Annual Accounts 20 October 2015
CH01 - Change of particulars for director 19 October 2015
AR01 - Annual Return 16 October 2015
AD01 - Change of registered office address 02 September 2015
AR01 - Annual Return 22 August 2014
AA - Annual Accounts 31 July 2014
AA01 - Change of accounting reference date 07 April 2014
AA - Annual Accounts 06 November 2013
AR01 - Annual Return 09 September 2013
CH01 - Change of particulars for director 05 October 2012
AR01 - Annual Return 05 October 2012
AP01 - Appointment of director 05 October 2012
AP01 - Appointment of director 05 October 2012
AA - Annual Accounts 06 September 2012
AD01 - Change of registered office address 24 May 2012
AD01 - Change of registered office address 23 May 2012
AA - Annual Accounts 17 February 2012
SH01 - Return of Allotment of shares 16 November 2011
AR01 - Annual Return 19 August 2011
AR01 - Annual Return 20 July 2011
CERTNM - Change of name certificate 19 July 2011
AP01 - Appointment of director 26 January 2011
CERTNM - Change of name certificate 01 July 2010
CONNOT - N/A 01 July 2010
TM02 - Termination of appointment of secretary 28 June 2010
TM01 - Termination of appointment of director 28 June 2010
AD01 - Change of registered office address 28 June 2010
NEWINC - New incorporation documents 15 June 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 December 2016 Fully Satisfied

N/A

A registered charge 02 December 2016 Fully Satisfied

N/A

A registered charge 02 December 2016 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.