Company NameAreen Stonecraft Limited
Company StatusDissolved
Company Number02542514
CategoryPrivate Limited Company
Incorporation Date24 September 1990(33 years, 7 months ago)
Dissolution Date7 July 2015 (8 years, 9 months ago)
Previous NameRoundact Resources Limited

Business Activity

Section CManufacturing
SIC 2670Cutting, shaping & finish stone
SIC 23700Cutting, shaping and finishing of stone

Directors

Director NameGeorge Philippe Kanaan
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed16 February 2011(20 years, 5 months after company formation)
Appointment Duration4 years, 4 months (closed 07 July 2015)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Whittle Close
Sandy Croft
Deeside
Flintshire
CH5 2QY
Wales
Director NameMr David Graham Pearson
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed16 February 2011(20 years, 5 months after company formation)
Appointment Duration4 years, 4 months (closed 07 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Hill & Roberts 50 High Street
Mold
Clwyd
CH7 1BH
Wales
Secretary NameHill & Roberts (Corporation)
StatusClosed
Appointed16 February 2011(20 years, 5 months after company formation)
Appointment Duration4 years, 4 months (closed 07 July 2015)
Correspondence Address50 High Street
Mold
Flintshire
CH7 1BH
Wales
Director NameMr Trevor Francis Cotterell
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1992(2 years after company formation)
Appointment Duration5 years, 1 month (resigned 05 November 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKintail 10 Winchester Close
Esher Place
Esher
Surrey
KT10 8QH
Director NameOmar Youssef Salhab
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1992(2 years after company formation)
Appointment Duration18 years, 5 months (resigned 17 February 2011)
RoleCompany Director
Correspondence Address12 York Gate
London
NW1 4QS
Secretary NameMr Trevor Francis Cotterell
NationalityBritish
StatusResigned
Appointed24 September 1992(2 years after company formation)
Appointment Duration4 years, 10 months (resigned 25 July 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKintail 10 Winchester Close
Esher Place
Esher
Surrey
KT10 8QH
Secretary NameMr Martin Christopher Day
NationalityBritish
StatusResigned
Appointed25 July 1997(6 years, 10 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 October 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Park House
Hampton Court Road
Hampton Court
Surrey
KT8 9BY
Secretary NameMrs Pauline Laura Chambers
NationalityBritish
StatusResigned
Appointed31 October 2003(13 years, 1 month after company formation)
Appointment Duration7 years, 3 months (resigned 16 February 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 York Gate
London
NW1 4QS

Contact

Websitewww.areen-stonecraft.co.uk/
Email address[email protected]
Telephone01244 538192
Telephone regionChester

Location

Registered AddressC/O Hill & Roberts
50 High Street
Mold
Clwyd
CH7 1BH
Wales
ConstituencyDelyn
ParishMold
WardMold Broncoed
Built Up AreaMold

Shareholders

720 at £1George P. Kanaan
72.00%
Ordinary
180 at £1David Graham Pearson
18.00%
Ordinary
100 at £1Areen Projects LTD
10.00%
Ordinary

Financials

Year2014
Net Worth£76,665
Cash£2,080
Current Liabilities£38,574

Accounts

Latest Accounts31 March 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

7 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
7 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
24 March 2015First Gazette notice for voluntary strike-off (1 page)
24 March 2015First Gazette notice for voluntary strike-off (1 page)
16 March 2015Application to strike the company off the register (3 pages)
16 March 2015Application to strike the company off the register (3 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
7 October 2014Registered office address changed from Unit 1 Whittle Close, Factory Road Sandycroft Deeside Flintshire CH5 2QY to C/O Hill & Roberts 50 High Street Mold Clwyd CH7 1BH on 7 October 2014 (1 page)
7 October 2014Registered office address changed from Unit 1 Whittle Close, Factory Road Sandycroft Deeside Flintshire CH5 2QY to C/O Hill & Roberts 50 High Street Mold Clwyd CH7 1BH on 7 October 2014 (1 page)
7 October 2014Registered office address changed from Unit 1 Whittle Close, Factory Road Sandycroft Deeside Flintshire CH5 2QY to C/O Hill & Roberts 50 High Street Mold Clwyd CH7 1BH on 7 October 2014 (1 page)
3 October 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 1,000
(5 pages)
3 October 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 1,000
(5 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
27 November 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 1,000
(5 pages)
27 November 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 1,000
(5 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
3 October 2012Annual return made up to 24 September 2012 with a full list of shareholders (5 pages)
3 October 2012Annual return made up to 24 September 2012 with a full list of shareholders (5 pages)
9 December 2011Accounts for a small company made up to 31 March 2011 (7 pages)
9 December 2011Accounts for a small company made up to 31 March 2011 (7 pages)
5 October 2011Annual return made up to 24 September 2011 with a full list of shareholders (5 pages)
5 October 2011Annual return made up to 24 September 2011 with a full list of shareholders (5 pages)
12 April 2011Appointment of Mr David Graham Pearson as a director
  • ANNOTATION This document is a duplicate of AP01 registered on 05/04/11
(4 pages)
12 April 2011Appointment of Mr David Graham Pearson as a director
  • ANNOTATION This document is a duplicate of AP01 registered on 05/04/11
(4 pages)
8 April 2011Appointment of Hill & Roberts as a secretary (3 pages)
8 April 2011Appointment of Hill & Roberts as a secretary (3 pages)
5 April 2011Registered office address changed from Unit 1 Whittle Close Sandy Croft Deeside Lintshire CH5 2QY on 5 April 2011 (1 page)
5 April 2011Appointment of Mr David Graham Pearson as a director (2 pages)
5 April 2011Registered office address changed from Unit 1 Whittle Close Sandy Croft Deeside Lintshire CH5 2QY on 5 April 2011 (1 page)
5 April 2011Registered office address changed from Unit 1 Whittle Close Sandy Croft Deeside Lintshire CH5 2QY on 5 April 2011 (1 page)
5 April 2011Appointment of Mr David Graham Pearson as a director (2 pages)
24 March 2011Termination of appointment of Pauline Chambers as a secretary (2 pages)
24 March 2011Appointment of George Philippe Kanaan as a director (3 pages)
24 March 2011Registered office address changed from 12 York Gate London NW1 4QS on 24 March 2011 (2 pages)
24 March 2011Registered office address changed from 12 York Gate London NW1 4QS on 24 March 2011 (2 pages)
24 March 2011Termination of appointment of Pauline Chambers as a secretary (2 pages)
24 March 2011Termination of appointment of Omar Salhab as a director (2 pages)
24 March 2011Appointment of George Philippe Kanaan as a director (3 pages)
24 March 2011Termination of appointment of Omar Salhab as a director (2 pages)
23 December 2010Accounts for a small company made up to 31 March 2010 (6 pages)
23 December 2010Accounts for a small company made up to 31 March 2010 (6 pages)
17 November 2010Annual return made up to 24 September 2010 with a full list of shareholders (4 pages)
17 November 2010Annual return made up to 24 September 2010 with a full list of shareholders (4 pages)
12 February 2010Director's details changed for Omar Youssef Salhab on 12 November 2009 (2 pages)
12 February 2010Director's details changed for Omar Youssef Salhab on 12 November 2009 (2 pages)
11 February 2010Secretary's details changed for Pauline Laura Chambers on 22 January 2010 (1 page)
11 February 2010Secretary's details changed for Pauline Laura Chambers on 22 January 2010 (1 page)
11 February 2010Director's details changed for Omar Youssef Salhab on 12 November 2009 (2 pages)
11 February 2010Director's details changed for Omar Youssef Salhab on 12 November 2009 (2 pages)
31 January 2010Accounts for a small company made up to 31 March 2009 (6 pages)
31 January 2010Accounts for a small company made up to 31 March 2009 (6 pages)
30 November 2009Annual return made up to 24 September 2009 with a full list of shareholders (4 pages)
30 November 2009Annual return made up to 24 September 2009 with a full list of shareholders (4 pages)
16 December 2008Accounts for a small company made up to 31 March 2008 (6 pages)
16 December 2008Accounts for a small company made up to 31 March 2008 (6 pages)
14 October 2008Return made up to 24/09/08; full list of members (3 pages)
14 October 2008Return made up to 24/09/08; full list of members (3 pages)
22 January 2008Accounts for a small company made up to 31 March 2007 (7 pages)
22 January 2008Accounts for a small company made up to 31 March 2007 (7 pages)
25 September 2007Return made up to 24/09/07; full list of members (2 pages)
25 September 2007Return made up to 24/09/07; full list of members (2 pages)
22 February 2007Accounts for a small company made up to 31 March 2006 (8 pages)
22 February 2007Accounts for a small company made up to 31 March 2006 (8 pages)
26 September 2006Return made up to 24/09/06; full list of members (2 pages)
26 September 2006Return made up to 24/09/06; full list of members (2 pages)
5 February 2006Full accounts made up to 31 March 2005 (16 pages)
5 February 2006Full accounts made up to 31 March 2005 (16 pages)
26 September 2005Return made up to 24/09/05; full list of members (2 pages)
26 September 2005Return made up to 24/09/05; full list of members (2 pages)
5 May 2005Full accounts made up to 31 March 2004 (16 pages)
5 May 2005Full accounts made up to 31 March 2004 (16 pages)
5 February 2005Delivery ext'd 3 mth 31/03/04 (2 pages)
5 February 2005Delivery ext'd 3 mth 31/03/04 (2 pages)
4 October 2004Return made up to 24/09/04; full list of members (2 pages)
4 October 2004Return made up to 24/09/04; full list of members (2 pages)
30 January 2004New secretary appointed (2 pages)
30 January 2004Secretary resigned (1 page)
30 January 2004New secretary appointed (2 pages)
30 January 2004Secretary resigned (1 page)
30 December 2003Full accounts made up to 31 March 2003 (16 pages)
30 December 2003Full accounts made up to 31 March 2003 (16 pages)
30 September 2003Return made up to 24/09/03; full list of members (2 pages)
30 September 2003Return made up to 24/09/03; full list of members (2 pages)
12 September 2003Director's particulars changed (1 page)
12 September 2003Director's particulars changed (1 page)
6 February 2003Full accounts made up to 31 March 2002 (15 pages)
6 February 2003Full accounts made up to 31 March 2002 (15 pages)
1 October 2002Return made up to 24/09/02; full list of members (5 pages)
1 October 2002Return made up to 24/09/02; full list of members (5 pages)
2 February 2002Full accounts made up to 31 March 2001 (15 pages)
2 February 2002Full accounts made up to 31 March 2001 (15 pages)
2 October 2001Return made up to 24/09/01; full list of members (6 pages)
2 October 2001Return made up to 24/09/01; full list of members (6 pages)
20 January 2001Full accounts made up to 31 March 2000 (14 pages)
20 January 2001Full accounts made up to 31 March 2000 (14 pages)
6 November 2000Return made up to 24/09/00; full list of members (5 pages)
6 November 2000Return made up to 24/09/00; full list of members (5 pages)
4 February 2000Full accounts made up to 31 March 1999 (15 pages)
4 February 2000Full accounts made up to 31 March 1999 (15 pages)
8 October 1999Return made up to 24/09/99; full list of members (6 pages)
8 October 1999Return made up to 24/09/99; full list of members (6 pages)
28 January 1999Full accounts made up to 31 March 1998 (15 pages)
28 January 1999Full accounts made up to 31 March 1998 (15 pages)
16 October 1998Return made up to 24/09/98; full list of members (6 pages)
16 October 1998Return made up to 24/09/98; full list of members (6 pages)
20 January 1998Full accounts made up to 31 March 1997 (15 pages)
20 January 1998Full accounts made up to 31 March 1997 (15 pages)
21 November 1997Director resigned (1 page)
21 November 1997Director resigned (1 page)
17 November 1997Return made up to 24/09/97; full list of members (6 pages)
17 November 1997Return made up to 24/09/97; full list of members (6 pages)
28 August 1997New secretary appointed (2 pages)
28 August 1997New secretary appointed (2 pages)
28 August 1997Secretary resigned (1 page)
28 August 1997Secretary resigned (1 page)
12 December 1996Full accounts made up to 31 March 1996 (15 pages)
12 December 1996Full accounts made up to 31 March 1996 (15 pages)
7 November 1996Return made up to 24/09/96; no change of members (5 pages)
7 November 1996Return made up to 24/09/96; no change of members (5 pages)
27 November 1995Return made up to 24/09/95; no change of members (10 pages)
27 November 1995Return made up to 24/09/95; no change of members (10 pages)
23 November 1995Full accounts made up to 31 March 1995 (12 pages)
23 November 1995Full accounts made up to 31 March 1995 (12 pages)
25 October 1990Company name changed roundact resources LIMITED\certificate issued on 26/10/90 (2 pages)
25 October 1990Company name changed roundact resources LIMITED\certificate issued on 26/10/90 (2 pages)
24 September 1990Incorporation (16 pages)
24 September 1990Incorporation (16 pages)