Stonewall
Manitoba
R0c 2z0
Director Name | Timothy William Edward Benbow |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 June 1991(33 years, 7 months after company formation) |
Appointment Duration | 30 years, 5 months (closed 07 December 2021) |
Role | Quantity Surveyor |
Country of Residence | England |
Correspondence Address | 9 Heath Terrace Beausale Warwickshire CV35 7NR |
Director Name | Carol Felicity Benbow |
---|---|
Date of Birth | January 1935 (Born 88 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 June 1991(33 years, 7 months after company formation) |
Appointment Duration | 30 years, 5 months (closed 07 December 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37, Ivy Farm Drive Little Neston Cheshire CH64 4EQ Wales |
Secretary Name | Carol Felicity Benbow |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 June 1991(33 years, 7 months after company formation) |
Appointment Duration | 30 years, 5 months (closed 07 December 2021) |
Role | Company Director |
Correspondence Address | 37, Ivy Farm Drive Little Neston Cheshire CH64 4EQ Wales |
Director Name | Richard Edward Benbow |
---|---|
Date of Birth | June 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1991(33 years, 7 months after company formation) |
Appointment Duration | 22 years, 3 months (resigned 22 September 2013) |
Role | Company Director |
Correspondence Address | 17 Bendee Road Little Neston South Wirral CH64 9QQ Wales |
Registered Address | 1 Mortimer Street Birkenhead Merseyside CH41 5EU Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Birkenhead and Tranmere |
Built Up Area | Birkenhead |
Address Matches | Over 90 other UK companies use this postal address |
3k at £1 | Carol Felicity Benbow 60.00% Ordinary |
---|---|
1000 at £1 | Sarah Mary Patricia Benbow 20.00% Ordinary |
1000 at £1 | Timothy William Edward Benbow 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £442,092 |
Cash | £198,127 |
Current Liabilities | £4,837 |
Latest Accounts | 31 March 2021 (2 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
13 June 1973 | Delivered on: 20 June 1973 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 35 and 37 high street, neston, cheshire. Outstanding |
---|---|
17 August 1972 | Delivered on: 24 August 1972 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land situate in the easterly side of bridge street neston, cheshire. Outstanding |
3 October 1967 | Delivered on: 11 October 1967 Persons entitled: Martins Bank LTD Classification: Equitable charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land hereditaments & premises situate at northerly side of marshlands road (formerly colliery lane) little neston, chester, now in a mortgage to wirral investments limited by paye johnson construction limited under a deed dated 12.5.67 for securing £24000. Outstanding |
2 October 1967 | Delivered on: 11 October 1967 Persons entitled: Martins Bank LTD Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Undertaking and goodwill fixed plant & machinery all property and assets present and future including uncalled capital fixed & floating charge see doc 26 for further details. Outstanding |
7 December 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 September 2021 | First Gazette notice for voluntary strike-off (1 page) |
9 September 2021 | Application to strike the company off the register (4 pages) |
25 August 2021 | Director's details changed for Carol Felicity Benbow on 25 February 2015 (2 pages) |
25 August 2021 | Secretary's details changed for Carol Felicity Benbow on 25 February 2015 (1 page) |
14 July 2021 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
29 June 2020 | Confirmation statement made on 29 June 2020 with updates (4 pages) |
15 June 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
1 July 2019 | Confirmation statement made on 29 June 2019 with updates (4 pages) |
17 June 2019 | Micro company accounts made up to 31 March 2019 (3 pages) |
29 June 2018 | Confirmation statement made on 29 June 2018 with updates (4 pages) |
8 May 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
6 July 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
6 July 2017 | Notification of Carol Felicity Benbow as a person with significant control on 6 July 2017 (2 pages) |
6 July 2017 | Notification of Carol Felicity Benbow as a person with significant control on 23 June 2016 (2 pages) |
6 July 2017 | Notification of Carol Felicity Benbow as a person with significant control on 23 June 2016 (2 pages) |
6 July 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
29 June 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
29 June 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
5 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
5 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
25 May 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
25 May 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
29 June 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
25 June 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
25 June 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
4 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
28 May 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
28 May 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
6 March 2014 | Registered office address changed from 56 Hamilton Square Birkenhead Wirral CH41 5AS on 6 March 2014 (1 page) |
6 March 2014 | Registered office address changed from 56 Hamilton Square Birkenhead Wirral CH41 5AS on 6 March 2014 (1 page) |
6 March 2014 | Registered office address changed from 56 Hamilton Square Birkenhead Wirral CH41 5AS on 6 March 2014 (1 page) |
6 March 2014 | Termination of appointment of Richard Benbow as a director (1 page) |
6 March 2014 | Termination of appointment of Richard Benbow as a director (1 page) |
9 July 2013 | Director's details changed for Timothy William Edward Benbow on 9 July 2013 (2 pages) |
9 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders (7 pages) |
9 July 2013 | Director's details changed for Timothy William Edward Benbow on 9 July 2013 (2 pages) |
9 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders (7 pages) |
9 July 2013 | Director's details changed for Timothy William Edward Benbow on 9 July 2013 (2 pages) |
6 June 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
6 June 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
5 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (7 pages) |
5 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (7 pages) |
21 June 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
21 June 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
12 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (7 pages) |
12 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (7 pages) |
20 May 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
20 May 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
16 July 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
16 July 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
6 July 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (6 pages) |
6 July 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (6 pages) |
9 July 2009 | Return made up to 29/06/09; full list of members (5 pages) |
9 July 2009 | Return made up to 29/06/09; full list of members (5 pages) |
14 May 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
14 May 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
28 August 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
28 August 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
1 July 2008 | Return made up to 29/06/08; full list of members (5 pages) |
1 July 2008 | Return made up to 29/06/08; full list of members (5 pages) |
5 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
5 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
12 July 2007 | Return made up to 29/06/07; full list of members (3 pages) |
12 July 2007 | Return made up to 29/06/07; full list of members (3 pages) |
13 September 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
13 September 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
11 July 2006 | Return made up to 29/06/06; full list of members (3 pages) |
11 July 2006 | Return made up to 29/06/06; full list of members (3 pages) |
23 August 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
23 August 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
5 July 2005 | Return made up to 29/06/05; full list of members (3 pages) |
5 July 2005 | Return made up to 29/06/05; full list of members (3 pages) |
22 October 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
22 October 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
21 July 2004 | Return made up to 29/06/04; full list of members (9 pages) |
21 July 2004 | Return made up to 29/06/04; full list of members (9 pages) |
8 October 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
8 October 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
9 July 2003 | Return made up to 29/06/03; full list of members
|
9 July 2003 | Return made up to 29/06/03; full list of members
|
27 November 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
27 November 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
24 July 2002 | Return made up to 29/06/02; full list of members
|
24 July 2002 | Return made up to 29/06/02; full list of members
|
11 July 2001 | Return made up to 29/06/01; full list of members
|
11 July 2001 | Return made up to 29/06/01; full list of members
|
26 June 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
26 June 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
6 July 2000 | Return made up to 29/06/00; full list of members
|
6 July 2000 | Return made up to 29/06/00; full list of members
|
30 June 2000 | Accounts for a small company made up to 31 March 2000 (10 pages) |
30 June 2000 | Accounts for a small company made up to 31 March 2000 (10 pages) |
10 August 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
10 August 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
5 July 1999 | Return made up to 29/06/99; full list of members
|
5 July 1999 | Return made up to 29/06/99; full list of members
|
22 March 1999 | Director's particulars changed (1 page) |
22 March 1999 | Director's particulars changed (1 page) |
15 October 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
15 October 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
13 August 1998 | Return made up to 29/06/98; no change of members (4 pages) |
13 August 1998 | Return made up to 29/06/98; no change of members (4 pages) |
29 August 1997 | Return made up to 29/06/97; full list of members (5 pages) |
29 August 1997 | Return made up to 29/06/97; full list of members (5 pages) |
22 August 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
22 August 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
28 August 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
28 August 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
11 July 1996 | Return made up to 29/06/96; no change of members
|
11 July 1996 | Return made up to 29/06/96; no change of members
|
12 September 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
12 September 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
14 July 1995 | Return made up to 29/06/95; full list of members (6 pages) |
14 July 1995 | Return made up to 29/06/95; full list of members (6 pages) |