About

Registered Number: 04802496
Date of Incorporation: 18/06/2003 (20 years and 10 months ago)
Company Status: Liquidation
Registered Address: C/O Frp Advisory Llp Ashcroft House Ervington Court, Meridian Business Park, Leicester, LE19 1WL

 

Having been setup in 2003, Stone Menswear (Mirfield) Ltd has its registered office in Leicester, it's status is listed as "Liquidation". The organisation has 2 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GAUNT, Samantha Jane 30 June 2003 23 June 2007 1
Secretary Name Appointed Resigned Total Appointments
GAUNT, Raymond 23 June 2007 12 August 2017 1

Filing History

Document Type Date
600 - Notice of appointment of Liquidator in a voluntary winding up 14 May 2020
LIQ10 - N/A 14 May 2020
CS01 - N/A 27 August 2019
AD01 - Change of registered office address 03 May 2019
RESOLUTIONS - N/A 02 May 2019
LIQ01 - N/A 02 May 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 02 May 2019
MR04 - N/A 08 April 2019
CS01 - N/A 20 September 2018
AA - Annual Accounts 05 September 2018
AA - Annual Accounts 29 August 2017
CS01 - N/A 26 August 2017
TM02 - Termination of appointment of secretary 26 August 2017
PSC01 - N/A 07 July 2017
CS01 - N/A 02 July 2017
AA - Annual Accounts 09 August 2016
AR01 - Annual Return 02 July 2016
AA - Annual Accounts 29 August 2015
AR01 - Annual Return 03 July 2015
CH03 - Change of particulars for secretary 03 July 2015
CH01 - Change of particulars for director 03 July 2015
AA - Annual Accounts 30 August 2014
AR01 - Annual Return 08 July 2014
CH01 - Change of particulars for director 08 July 2014
CH03 - Change of particulars for secretary 08 July 2014
AA - Annual Accounts 29 August 2013
AR01 - Annual Return 24 July 2013
AA - Annual Accounts 29 August 2012
AR01 - Annual Return 23 June 2012
AA - Annual Accounts 31 August 2011
AR01 - Annual Return 02 July 2011
AA - Annual Accounts 27 August 2010
AR01 - Annual Return 20 July 2010
CH01 - Change of particulars for director 20 July 2010
AA - Annual Accounts 20 September 2009
363a - Annual Return 27 August 2009
395 - Particulars of a mortgage or charge 26 March 2009
288c - Notice of change of directors or secretaries or in their particulars 18 November 2008
AA - Annual Accounts 30 October 2008
363a - Annual Return 13 October 2008
363a - Annual Return 25 October 2007
AA - Annual Accounts 09 September 2007
288b - Notice of resignation of directors or secretaries 22 August 2007
288b - Notice of resignation of directors or secretaries 22 August 2007
288a - Notice of appointment of directors or secretaries 22 August 2007
363s - Annual Return 30 June 2006
AA - Annual Accounts 27 June 2006
363s - Annual Return 20 June 2005
AA - Annual Accounts 02 June 2005
363s - Annual Return 14 June 2004
225 - Change of Accounting Reference Date 07 April 2004
288a - Notice of appointment of directors or secretaries 04 August 2003
288a - Notice of appointment of directors or secretaries 04 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 August 2003
288b - Notice of resignation of directors or secretaries 20 June 2003
288b - Notice of resignation of directors or secretaries 20 June 2003
NEWINC - New incorporation documents 18 June 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 21 March 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.