Company NameH. W. Stone Television Services Limited
Company StatusDissolved
Company Number01022463
CategoryPrivate Limited Company
Incorporation Date26 August 1971(52 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Ronald Young Ballantyne
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 1993(22 years, 2 months after company formation)
Appointment Duration30 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWestway Albert Square
Bowdon
Altrincham
Cheshire
WA14 2ND
Director NameMr Douglas Talbot McNair
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 1993(22 years, 2 months after company formation)
Appointment Duration30 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOakdene
Heybridge Lane
Prestbury
Cheshire
SK10 4HD
Director NameMr William Sones Woof
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 1993(22 years, 2 months after company formation)
Appointment Duration30 years, 5 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFairways North Road
Hale
Altrincham
Cheshire
WA15 0NS
Secretary NameMr William Sones Woof
NationalityBritish
StatusCurrent
Appointed12 November 1993(22 years, 2 months after company formation)
Appointment Duration30 years, 5 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFairways North Road
Hale
Altrincham
Cheshire
WA15 0NS
Director NameAlec Berzack
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(21 years, 4 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 12 November 1993)
RoleExecutive
Correspondence Address8 St Crispens Close
London
NW3 2QF
Director NameAlan Siddons
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(21 years, 4 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 12 November 1993)
RoleExecutive
Correspondence AddressChurch View Cutlers Green
Thaxted
Dunmow
Essex
CM6 2PZ
Secretary NameSecretarial Services Limited (Corporation)
StatusResigned
Appointed31 December 1992(21 years, 4 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 12 November 1993)
Correspondence Address1a The Old Yard Rectory Lane
Brasted
Westerham
Kent
TN16 1JP

Location

Registered AddressPO Box 1 Tatton Street
Knutsford
Cheshire
WA16 6AY
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishKnutsford
WardKnutsford
Built Up AreaKnutsford

Accounts

Latest Accounts31 December 1995 (28 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

29 August 1997Dissolved (1 page)
29 May 1997Return of final meeting in a members' voluntary winding up (3 pages)
23 August 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
20 June 1996Appointment of a voluntary liquidator (1 page)
20 June 1996Res re assets in specie (1 page)
20 June 1996Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
20 June 1996Declaration of solvency (3 pages)
21 February 1996Return made up to 09/02/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
7 July 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
20 June 1995Registered office changed on 20/06/95 from: 40 warton road london E15 2ND (1 page)