About

Registered Number: 06026988
Date of Incorporation: 13/12/2006 (17 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 29/10/2019 (4 years and 6 months ago)
Registered Address: 187 Uttoxeter Road, Blythe Bridge, Stoke-On-Trent, ST11 9HQ,

 

Having been setup in 2006, Stone Wind & Solar Co Ltd are based in Stoke-On-Trent, it's status in the Companies House registry is set to "Dissolved". The current directors of this business are listed as Jones, Derek Alfred, Jones, Tobias Warwick, Hull, Barry Stuart, Reaney, Matthew. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, Derek Alfred 13 December 2006 - 1
HULL, Barry Stuart 13 December 2006 17 November 2010 1
REANEY, Matthew 13 December 2006 17 November 2010 1
Secretary Name Appointed Resigned Total Appointments
JONES, Tobias Warwick 07 June 2011 26 July 2017 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 October 2019
AA - Annual Accounts 14 August 2019
GAZ1(A) - First notification of strike-off in London Gazette) 13 August 2019
DS01 - Striking off application by a company 31 July 2019
CS01 - N/A 26 November 2018
AA - Annual Accounts 16 August 2018
CS01 - N/A 23 November 2017
AA - Annual Accounts 02 August 2017
AD01 - Change of registered office address 26 July 2017
TM02 - Termination of appointment of secretary 26 July 2017
CS01 - N/A 05 December 2016
AA - Annual Accounts 02 August 2016
AR01 - Annual Return 04 December 2015
AA - Annual Accounts 12 August 2015
AR01 - Annual Return 11 December 2014
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 03 December 2013
AA - Annual Accounts 27 August 2013
AR01 - Annual Return 18 December 2012
CH01 - Change of particulars for director 18 December 2012
AA - Annual Accounts 08 November 2012
AR01 - Annual Return 19 December 2011
AD01 - Change of registered office address 09 December 2011
AP03 - Appointment of secretary 09 December 2011
TM02 - Termination of appointment of secretary 09 December 2011
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 09 February 2011
TM01 - Termination of appointment of director 30 November 2010
TM01 - Termination of appointment of director 30 November 2010
AA - Annual Accounts 24 August 2010
AR01 - Annual Return 30 December 2009
AA - Annual Accounts 01 October 2009
363a - Annual Return 12 January 2009
AA - Annual Accounts 10 October 2008
363a - Annual Return 15 January 2008
288c - Notice of change of directors or secretaries or in their particulars 29 December 2006
NEWINC - New incorporation documents 13 December 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.