About

Registered Number: 04281530
Date of Incorporation: 04/09/2001 (22 years and 7 months ago)
Company Status: Active
Date of Dissolution: 11/02/2020 (4 years and 2 months ago)
Registered Address: 2 Littlehurst Cottages, Crowle, Scunthorpe, Lincolnshire, DN17 4BX

 

Stone for the Home Ltd was founded on 04 September 2001 with its registered office in Scunthorpe, it's status at Companies House is "Active". There are 5 directors listed for Stone for the Home Ltd. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PEPPER, Derek Anthony 01 July 2002 - 1
WILSON, Kenneth Alexander 04 September 2001 07 February 2003 1
Secretary Name Appointed Resigned Total Appointments
PEPPER, Elizabeth Rosalind 29 July 2009 - 1
STAMMERS, Sheila 07 February 2003 29 July 2009 1
WILSON, Susan Anne 04 September 2001 07 February 2003 1

Filing History

Document Type Date
CS01 - N/A 09 March 2020
RT01 - Application for administrative restoration to the register 09 March 2020
GAZ2 - Second notification of strike-off action in London Gazette 11 February 2020
GAZ1 - First notification of strike-off action in London Gazette 26 November 2019
AA - Annual Accounts 26 June 2019
CS01 - N/A 11 October 2018
AA - Annual Accounts 27 June 2018
CS01 - N/A 01 November 2017
AA - Annual Accounts 28 June 2017
CS01 - N/A 15 September 2016
AA - Annual Accounts 27 June 2016
AR01 - Annual Return 02 June 2016
AD01 - Change of registered office address 02 June 2016
RT01 - Application for administrative restoration to the register 02 June 2016
GAZ2 - Second notification of strike-off action in London Gazette 03 May 2016
GAZ1 - First notification of strike-off action in London Gazette 19 January 2016
AA - Annual Accounts 28 May 2015
AR01 - Annual Return 03 December 2014
AA - Annual Accounts 25 June 2014
AR01 - Annual Return 31 October 2013
AA - Annual Accounts 19 June 2013
DISS40 - Notice of striking-off action discontinued 13 October 2012
AR01 - Annual Return 10 October 2012
AA - Annual Accounts 10 October 2012
GAZ1 - First notification of strike-off action in London Gazette 02 October 2012
AR01 - Annual Return 27 October 2011
CH03 - Change of particulars for secretary 27 October 2011
AA - Annual Accounts 15 June 2011
AR01 - Annual Return 17 November 2010
CH01 - Change of particulars for director 17 November 2010
AA - Annual Accounts 26 April 2010
AR01 - Annual Return 02 December 2009
AA - Annual Accounts 12 August 2009
288a - Notice of appointment of directors or secretaries 29 July 2009
288b - Notice of resignation of directors or secretaries 29 July 2009
363a - Annual Return 13 March 2009
363a - Annual Return 16 January 2009
AA - Annual Accounts 24 July 2008
AA - Annual Accounts 21 June 2007
363s - Annual Return 01 November 2006
AA - Annual Accounts 10 August 2006
363s - Annual Return 28 October 2005
AA - Annual Accounts 02 August 2005
363s - Annual Return 25 October 2004
AA - Annual Accounts 23 February 2004
363s - Annual Return 05 September 2003
287 - Change in situation or address of Registered Office 11 August 2003
AA - Annual Accounts 09 March 2003
288b - Notice of resignation of directors or secretaries 02 March 2003
288a - Notice of appointment of directors or secretaries 02 March 2003
288b - Notice of resignation of directors or secretaries 02 March 2003
363s - Annual Return 30 September 2002
288a - Notice of appointment of directors or secretaries 25 July 2002
288a - Notice of appointment of directors or secretaries 28 October 2001
288b - Notice of resignation of directors or secretaries 19 October 2001
288a - Notice of appointment of directors or secretaries 19 October 2001
288b - Notice of resignation of directors or secretaries 19 October 2001
287 - Change in situation or address of Registered Office 19 October 2001
NEWINC - New incorporation documents 04 September 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.