About

Registered Number: 04841290
Date of Incorporation: 22/07/2003 (20 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 30/01/2018 (6 years and 3 months ago)
Registered Address: Milnthorpe Road, Kendal, Cumbria, LA9 5HP

 

Stonecross Manor Ltd was founded on 22 July 2003 and are based in Cumbria, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the this organisation. The current directors of this company are Patel, Sharad Chandubdhai, Doctor, Tamme, Philip Andrew.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PATEL, Sharad Chandubdhai, Doctor 22 July 2003 - 1
TAMME, Philip Andrew 22 July 2003 05 April 2006 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 30 January 2018
GAZ1(A) - First notification of strike-off in London Gazette) 14 November 2017
DS01 - Striking off application by a company 06 November 2017
CS01 - N/A 01 September 2017
AA - Annual Accounts 20 July 2017
AA01 - Change of accounting reference date 17 July 2017
MR04 - N/A 31 January 2017
CH01 - Change of particulars for director 02 August 2016
CH03 - Change of particulars for secretary 02 August 2016
CS01 - N/A 02 August 2016
AA - Annual Accounts 06 July 2016
AR01 - Annual Return 24 September 2015
CH01 - Change of particulars for director 24 September 2015
CH01 - Change of particulars for director 23 September 2015
AA - Annual Accounts 21 July 2015
AR01 - Annual Return 14 August 2014
AA - Annual Accounts 29 July 2014
AR01 - Annual Return 05 August 2013
AA - Annual Accounts 30 July 2013
AR01 - Annual Return 08 August 2012
AA - Annual Accounts 27 July 2012
AR01 - Annual Return 03 October 2011
AA - Annual Accounts 28 July 2011
AR01 - Annual Return 29 July 2010
AA - Annual Accounts 19 July 2010
AA - Annual Accounts 24 August 2009
363a - Annual Return 02 August 2009
363a - Annual Return 14 October 2008
288c - Notice of change of directors or secretaries or in their particulars 09 October 2008
AA - Annual Accounts 04 September 2008
363a - Annual Return 08 August 2007
AA - Annual Accounts 07 August 2007
363a - Annual Return 05 September 2006
AA - Annual Accounts 21 June 2006
288a - Notice of appointment of directors or secretaries 05 June 2006
288b - Notice of resignation of directors or secretaries 12 May 2006
363s - Annual Return 12 September 2005
AA - Annual Accounts 26 May 2005
363s - Annual Return 10 August 2004
225 - Change of Accounting Reference Date 23 March 2004
395 - Particulars of a mortgage or charge 25 September 2003
288a - Notice of appointment of directors or secretaries 19 August 2003
288a - Notice of appointment of directors or secretaries 01 August 2003
288a - Notice of appointment of directors or secretaries 01 August 2003
288a - Notice of appointment of directors or secretaries 01 August 2003
287 - Change in situation or address of Registered Office 01 August 2003
288b - Notice of resignation of directors or secretaries 01 August 2003
288b - Notice of resignation of directors or secretaries 01 August 2003
NEWINC - New incorporation documents 22 July 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 23 September 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.