About

Registered Number: 05088374
Date of Incorporation: 30/03/2004 (20 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 03/07/2018 (6 years ago)
Registered Address: Granite One Hundred, Acton Gate, Stafford, Staffordshire, ST18 9AA

 

Founded in 2004, Stone Group Ltd have registered office in Staffordshire, it's status is listed as "Dissolved".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CONSTANTINIDES, Sotos 04 March 2013 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 03 July 2018
SOAS(A) - Striking-off action suspended (Section 652A) 12 November 2016
GAZ1(A) - First notification of strike-off in London Gazette) 18 October 2016
DS01 - Striking off application by a company 10 October 2016
AR01 - Annual Return 12 May 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 12 May 2016
AD04 - Change of location of company records to the registered office 12 May 2016
AA - Annual Accounts 11 November 2015
RESOLUTIONS - N/A 17 August 2015
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 17 August 2015
SH19 - Statement of capital 17 August 2015
CAP-SS - N/A 17 August 2015
AR01 - Annual Return 29 May 2015
CH01 - Change of particulars for director 10 March 2015
AA - Annual Accounts 20 August 2014
AR01 - Annual Return 04 June 2014
CH01 - Change of particulars for director 04 June 2014
CH01 - Change of particulars for director 04 June 2014
AD01 - Change of registered office address 04 June 2014
AA - Annual Accounts 01 October 2013
AD01 - Change of registered office address 08 August 2013
AD01 - Change of registered office address 19 June 2013
AR01 - Annual Return 30 May 2013
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 30 May 2013
CH01 - Change of particulars for director 30 May 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 30 May 2013
AP03 - Appointment of secretary 13 March 2013
AP01 - Appointment of director 13 March 2013
TM02 - Termination of appointment of secretary 13 March 2013
TM01 - Termination of appointment of director 07 February 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 31 May 2012
TM01 - Termination of appointment of director 02 March 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 12 May 2011
TM01 - Termination of appointment of director 23 November 2010
AA - Annual Accounts 03 October 2010
CH01 - Change of particulars for director 18 May 2010
AR01 - Annual Return 13 May 2010
AD01 - Change of registered office address 11 May 2010
288b - Notice of resignation of directors or secretaries 28 September 2009
288a - Notice of appointment of directors or secretaries 28 September 2009
AA - Annual Accounts 23 July 2009
363a - Annual Return 11 June 2009
288b - Notice of resignation of directors or secretaries 06 June 2009
288a - Notice of appointment of directors or secretaries 06 June 2009
288a - Notice of appointment of directors or secretaries 06 June 2009
288b - Notice of resignation of directors or secretaries 22 April 2009
RESOLUTIONS - N/A 12 January 2009
363a - Annual Return 06 January 2009
288c - Notice of change of directors or secretaries or in their particulars 06 January 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 July 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 July 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 July 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 July 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 July 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 July 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 July 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 July 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 July 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 July 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 July 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 July 2008
RESOLUTIONS - N/A 17 April 2008
RESOLUTIONS - N/A 17 April 2008
288b - Notice of resignation of directors or secretaries 16 April 2008
RESOLUTIONS - N/A 10 April 2008
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 10 April 2008
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 10 April 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 10 April 2008
395 - Particulars of a mortgage or charge 10 April 2008
AUD - Auditor's letter of resignation 08 April 2008
AA - Annual Accounts 08 April 2008
AAMD - Amended Accounts 21 October 2007
AA - Annual Accounts 22 September 2007
363s - Annual Return 24 July 2007
RESOLUTIONS - N/A 27 February 2007
RESOLUTIONS - N/A 27 February 2007
395 - Particulars of a mortgage or charge 31 January 2007
395 - Particulars of a mortgage or charge 31 January 2007
395 - Particulars of a mortgage or charge 31 January 2007
395 - Particulars of a mortgage or charge 31 January 2007
395 - Particulars of a mortgage or charge 31 January 2007
288a - Notice of appointment of directors or secretaries 25 January 2007
RESOLUTIONS - N/A 11 January 2007
RESOLUTIONS - N/A 11 January 2007
RESOLUTIONS - N/A 11 January 2007
RESOLUTIONS - N/A 11 January 2007
RESOLUTIONS - N/A 11 January 2007
RESOLUTIONS - N/A 11 January 2007
RESOLUTIONS - N/A 11 January 2007
RESOLUTIONS - N/A 11 January 2007
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 11 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 January 2007
123 - Notice of increase in nominal capital 11 January 2007
AA - Annual Accounts 19 October 2006
288a - Notice of appointment of directors or secretaries 03 August 2006
288a - Notice of appointment of directors or secretaries 12 July 2006
288b - Notice of resignation of directors or secretaries 07 July 2006
363s - Annual Return 13 June 2006
288b - Notice of resignation of directors or secretaries 13 June 2006
AA - Annual Accounts 04 November 2005
288b - Notice of resignation of directors or secretaries 18 August 2005
MEM/ARTS - N/A 16 August 2005
CERTNM - Change of name certificate 29 June 2005
288a - Notice of appointment of directors or secretaries 02 June 2005
288b - Notice of resignation of directors or secretaries 02 June 2005
363s - Annual Return 16 May 2005
288a - Notice of appointment of directors or secretaries 02 March 2005
RESOLUTIONS - N/A 24 February 2005
RESOLUTIONS - N/A 24 February 2005
RESOLUTIONS - N/A 24 February 2005
RESOLUTIONS - N/A 24 February 2005
RESOLUTIONS - N/A 24 February 2005
123 - Notice of increase in nominal capital 24 February 2005
287 - Change in situation or address of Registered Office 21 February 2005
395 - Particulars of a mortgage or charge 19 February 2005
395 - Particulars of a mortgage or charge 19 February 2005
395 - Particulars of a mortgage or charge 19 February 2005
395 - Particulars of a mortgage or charge 19 February 2005
395 - Particulars of a mortgage or charge 19 February 2005
395 - Particulars of a mortgage or charge 19 February 2005
395 - Particulars of a mortgage or charge 08 February 2005
225 - Change of Accounting Reference Date 02 February 2005
288b - Notice of resignation of directors or secretaries 24 January 2005
288a - Notice of appointment of directors or secretaries 24 January 2005
288a - Notice of appointment of directors or secretaries 24 January 2005
288a - Notice of appointment of directors or secretaries 24 January 2005
288a - Notice of appointment of directors or secretaries 24 January 2005
NEWINC - New incorporation documents 30 March 2004

Mortgages & Charges

Description Date Status Charge by
Accession deed 04 April 2008 Outstanding

N/A

Debenture 23 January 2007 Fully Satisfied

N/A

Debenture 23 January 2007 Fully Satisfied

N/A

Debenture 23 January 2007 Fully Satisfied

N/A

Debenture 23 January 2007 Fully Satisfied

N/A

Debenture 23 January 2007 Fully Satisfied

N/A

Own account assignment of life policy 03 February 2005 Fully Satisfied

N/A

Own account assignment of life policy 03 February 2005 Fully Satisfied

N/A

Debenture 03 February 2005 Fully Satisfied

N/A

Deed of assignment 03 February 2005 Fully Satisfied

N/A

Own account assignment of life policy 03 February 2005 Fully Satisfied

N/A

Own account assignment of life policy 03 February 2005 Fully Satisfied

N/A

Guarantee & debenture 03 February 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.