About

Registered Number: 04654552
Date of Incorporation: 03/02/2003 (21 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 09/09/2014 (9 years and 7 months ago)
Registered Address: Orion House, 14 Barn Hill, Stamford, Lincolnshire, PE9 2AE

 

Based in Lincolnshire, Stonetech Restoration & Maintenance Services Ltd was established in 2003, it has a status of "Dissolved". We don't currently know the number of employees at the business. Stonetech Restoration & Maintenance Services Ltd has one director listed as Dunbar, Shirley at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
DUNBAR, Shirley 03 February 2003 01 July 2004 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 09 September 2014
GAZ1 - First notification of strike-off action in London Gazette 20 May 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 25 January 2013
AA - Annual Accounts 30 December 2012
AR01 - Annual Return 31 January 2012
AA - Annual Accounts 31 December 2011
AA - Annual Accounts 20 April 2011
AR01 - Annual Return 16 February 2011
AA - Annual Accounts 28 February 2010
AR01 - Annual Return 16 February 2010
CH01 - Change of particulars for director 16 February 2010
AA - Annual Accounts 20 February 2009
363a - Annual Return 24 January 2009
CERTNM - Change of name certificate 14 January 2009
288b - Notice of resignation of directors or secretaries 17 October 2008
AA - Annual Accounts 21 January 2008
363a - Annual Return 18 January 2008
288c - Notice of change of directors or secretaries or in their particulars 13 August 2007
288c - Notice of change of directors or secretaries or in their particulars 13 August 2007
363a - Annual Return 13 August 2007
AA - Annual Accounts 22 June 2007
287 - Change in situation or address of Registered Office 22 May 2007
AA - Annual Accounts 09 January 2007
363s - Annual Return 27 January 2006
363s - Annual Return 13 May 2005
AA - Annual Accounts 07 April 2005
287 - Change in situation or address of Registered Office 22 September 2004
395 - Particulars of a mortgage or charge 17 August 2004
288b - Notice of resignation of directors or secretaries 05 August 2004
288a - Notice of appointment of directors or secretaries 05 August 2004
288a - Notice of appointment of directors or secretaries 05 August 2004
288b - Notice of resignation of directors or secretaries 05 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 April 2004
225 - Change of Accounting Reference Date 02 April 2004
CERTNM - Change of name certificate 24 March 2004
363s - Annual Return 18 February 2004
288a - Notice of appointment of directors or secretaries 18 February 2003
288a - Notice of appointment of directors or secretaries 18 February 2003
288b - Notice of resignation of directors or secretaries 12 February 2003
288b - Notice of resignation of directors or secretaries 12 February 2003
NEWINC - New incorporation documents 03 February 2003

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 12 August 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.