About

Registered Number: 04175791
Date of Incorporation: 08/03/2001 (23 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 27/06/2015 (8 years and 9 months ago)
Registered Address: Stanton House 41 Blackfriars Road, Salford, Lancashire, M3 7DB

 

Having been setup in 2001, Stonepark Construction Ltd are based in Salford, Lancashire, it's status in the Companies House registry is set to "Dissolved". The companies director is Murphy, Mary. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MURPHY, Mary 08 January 2003 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 27 June 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 27 March 2015
4.68 - Liquidator's statement of receipts and payments 05 January 2015
4.68 - Liquidator's statement of receipts and payments 29 November 2013
AD01 - Change of registered office address 07 November 2012
RESOLUTIONS - N/A 06 November 2012
4.20 - N/A 06 November 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 06 November 2012
AR01 - Annual Return 24 April 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 26 April 2011
AA - Annual Accounts 17 August 2010
AR01 - Annual Return 23 March 2010
CH01 - Change of particulars for director 23 March 2010
AA - Annual Accounts 04 January 2010
363a - Annual Return 03 April 2009
AA - Annual Accounts 03 February 2009
363a - Annual Return 07 April 2008
AA - Annual Accounts 18 January 2008
363a - Annual Return 13 April 2007
AA - Annual Accounts 27 October 2006
363a - Annual Return 06 April 2006
AA - Annual Accounts 19 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 June 2005
363s - Annual Return 20 June 2005
AA - Annual Accounts 31 January 2005
363s - Annual Return 18 June 2004
AA - Annual Accounts 02 February 2004
363s - Annual Return 29 April 2003
288a - Notice of appointment of directors or secretaries 22 January 2003
288a - Notice of appointment of directors or secretaries 22 January 2003
287 - Change in situation or address of Registered Office 22 January 2003
RESOLUTIONS - N/A 21 January 2003
AA - Annual Accounts 21 January 2003
CERTNM - Change of name certificate 20 January 2003
288b - Notice of resignation of directors or secretaries 10 January 2003
288b - Notice of resignation of directors or secretaries 10 January 2003
288c - Notice of change of directors or secretaries or in their particulars 10 January 2003
363s - Annual Return 31 July 2002
288b - Notice of resignation of directors or secretaries 21 June 2001
288b - Notice of resignation of directors or secretaries 21 June 2001
287 - Change in situation or address of Registered Office 21 June 2001
288a - Notice of appointment of directors or secretaries 21 June 2001
288a - Notice of appointment of directors or secretaries 21 June 2001
NEWINC - New incorporation documents 08 March 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.