About

Registered Number: 04380068
Date of Incorporation: 22/02/2002 (23 years and 1 month ago)
Company Status: Active
Registered Address: Great Oak Farm Offices, Great Oak Farm Offices, Mag Lane, Cheshire, WA13 0TF

 

Stoneygate 48 Ltd was established in 2002, it's status at Companies House is "Active". There are 3 directors listed for Stoneygate 48 Ltd at Companies House. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
POWRIE APPLEBY LIMITED 22 February 2002 05 February 2003 1
ROONEY, Jeanette 16 January 2003 18 February 2013 1
Secretary Name Appointed Resigned Total Appointments
POWRIE APPLEBY (SECRETARIES) LTD 22 February 2002 04 May 2005 1

Filing History

Document Type Date
CS01 - N/A 21 February 2020
MR01 - N/A 19 February 2020
AA - Annual Accounts 20 December 2019
DISS40 - Notice of striking-off action discontinued 11 May 2019
CS01 - N/A 09 May 2019
GAZ1 - First notification of strike-off action in London Gazette 07 May 2019
AA - Annual Accounts 24 December 2018
CH01 - Change of particulars for director 27 September 2018
CH03 - Change of particulars for secretary 27 September 2018
CH01 - Change of particulars for director 27 September 2018
CS01 - N/A 19 February 2018
AA - Annual Accounts 29 December 2017
CS01 - N/A 24 February 2017
AA - Annual Accounts 03 January 2017
AR01 - Annual Return 09 March 2016
AA - Annual Accounts 21 December 2015
MR01 - N/A 16 October 2015
AR01 - Annual Return 29 April 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 17 March 2014
AA - Annual Accounts 16 December 2013
TM01 - Termination of appointment of director 13 September 2013
RESOLUTIONS - N/A 28 May 2013
SH01 - Return of Allotment of shares 28 May 2013
SH01 - Return of Allotment of shares 28 May 2013
AR01 - Annual Return 25 February 2013
AA - Annual Accounts 20 December 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 October 2012
AR01 - Annual Return 05 April 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 04 May 2011
AA - Annual Accounts 06 December 2010
AR01 - Annual Return 23 April 2010
CH01 - Change of particulars for director 23 April 2010
CH01 - Change of particulars for director 23 April 2010
AA - Annual Accounts 17 March 2010
AA - Annual Accounts 30 June 2009
287 - Change in situation or address of Registered Office 28 April 2009
363a - Annual Return 23 March 2009
287 - Change in situation or address of Registered Office 23 March 2009
287 - Change in situation or address of Registered Office 19 March 2009
225 - Change of Accounting Reference Date 13 October 2008
287 - Change in situation or address of Registered Office 13 October 2008
AA - Annual Accounts 03 July 2008
395 - Particulars of a mortgage or charge 29 May 2008
363a - Annual Return 01 March 2008
288c - Notice of change of directors or secretaries or in their particulars 01 March 2008
AA - Annual Accounts 04 July 2007
287 - Change in situation or address of Registered Office 17 April 2007
363s - Annual Return 11 April 2007
AA - Annual Accounts 05 May 2006
363s - Annual Return 23 March 2006
AA - Annual Accounts 15 July 2005
288b - Notice of resignation of directors or secretaries 27 May 2005
288a - Notice of appointment of directors or secretaries 27 May 2005
363s - Annual Return 10 March 2005
287 - Change in situation or address of Registered Office 03 March 2005
225 - Change of Accounting Reference Date 27 April 2004
363s - Annual Return 08 March 2004
288c - Notice of change of directors or secretaries or in their particulars 28 February 2004
288c - Notice of change of directors or secretaries or in their particulars 28 February 2004
AA - Annual Accounts 23 December 2003
363s - Annual Return 20 February 2003
288a - Notice of appointment of directors or secretaries 11 February 2003
288a - Notice of appointment of directors or secretaries 11 February 2003
288a - Notice of appointment of directors or secretaries 11 February 2003
288b - Notice of resignation of directors or secretaries 11 February 2003
NEWINC - New incorporation documents 22 February 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 February 2020 Outstanding

N/A

A registered charge 12 October 2015 Outstanding

N/A

Debenture 21 May 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.