Company NameStonehouse Logic Ltd
Company StatusDissolved
Company Number03682003
CategoryPrivate Limited Company
Incorporation Date10 December 1998(25 years, 3 months ago)
Dissolution Date3 October 2023 (5 months, 4 weeks ago)
Previous NameMs Hope Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Mark Roy Lightfoot
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2018(19 years, 4 months after company formation)
Appointment Duration5 years, 5 months (closed 03 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBridgford House Heyes Lane
Alderley Edge
SK9 7JP
Director NameMr Charles David Pollock
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2018(19 years, 4 months after company formation)
Appointment Duration5 years, 5 months (closed 03 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBridgford House Heyes Lane
Alderley Edge
SK9 7JP
Secretary NameMr Mark Roy Lightfoot
StatusClosed
Appointed01 May 2018(19 years, 4 months after company formation)
Appointment Duration5 years, 5 months (closed 03 October 2023)
RoleCompany Director
Correspondence AddressBridgford House Heyes Lane
Alderley Edge
SK9 7JP
Director NameMr Mark Alan Hope
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 - 28 Willow Street
Accrington
Lancashire
BB5 1LP
Secretary NameMrs Sally Anna Hope
NationalityBritish
StatusResigned
Appointed10 December 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 - 28 Willow Street
Accrington
Lancashire
BB5 1LP
Director NameMrs Sally Anna Hope
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2009(11 years after company formation)
Appointment Duration8 years, 4 months (resigned 01 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 - 28 Willow Street
Accrington
Lancashire
BB5 1LP
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed10 December 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed10 December 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.stonehouselogic.com

Location

Registered AddressBridgford House
Heyes Lane
Alderley Edge
SK9 7JP
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishAlderley Edge
WardAlderley Edge
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth£38,914
Cash£33,850
Current Liabilities£264,706

Accounts

Latest Accounts30 April 2021 (2 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

8 December 2020Confirmation statement made on 8 December 2020 with no updates (3 pages)
29 January 2020Full accounts made up to 30 April 2019 (20 pages)
10 December 2019Confirmation statement made on 10 December 2019 with no updates (3 pages)
5 February 2019Current accounting period extended from 31 December 2018 to 30 April 2019 (1 page)
5 February 2019Termination of appointment of Sally Anna Hope as a director on 1 May 2018 (1 page)
5 February 2019Cessation of Sally Anna Hope as a person with significant control on 1 May 2018 (1 page)
5 February 2019Appointment of Mr Mark Roy Lightfoot as a secretary on 1 May 2018 (2 pages)
5 February 2019Confirmation statement made on 10 December 2018 with updates (4 pages)
5 February 2019Appointment of Mr Charles David Pollock as a director on 1 May 2018 (2 pages)
5 February 2019Termination of appointment of Mark Alan Hope as a director on 1 May 2018 (1 page)
5 February 2019Registered office address changed from 22 - 28 Willow Street Accrington Lancashire BB5 1LP England to Bridgford House Heyes Lane Alderley Edge SK9 7JP on 5 February 2019 (1 page)
5 February 2019Cessation of Mark Alan Hope as a person with significant control on 1 May 2018 (1 page)
5 February 2019Termination of appointment of Sally Anna Hope as a secretary on 1 May 2018 (1 page)
5 February 2019Notification of Charles David Pollock as a person with significant control on 1 May 2018 (2 pages)
5 February 2019Appointment of Mr Mark Roy Lightfoot as a director on 1 May 2018 (2 pages)
7 March 2018Unaudited abridged accounts made up to 31 December 2017 (10 pages)
11 December 2017Notification of Mark Alan Hope as a person with significant control on 10 December 2016 (2 pages)
11 December 2017Notification of Sally Anna Hope as a person with significant control on 10 December 2016 (2 pages)
11 December 2017Notification of Mark Alan Hope as a person with significant control on 10 December 2016 (2 pages)
11 December 2017Confirmation statement made on 10 December 2017 with updates (4 pages)
11 December 2017Notification of Sally Anna Hope as a person with significant control on 10 December 2016 (2 pages)
11 December 2017Confirmation statement made on 10 December 2017 with updates (4 pages)
31 March 2017Unaudited abridged accounts made up to 31 December 2016 (10 pages)
31 March 2017Unaudited abridged accounts made up to 31 December 2016 (10 pages)
13 December 2016Confirmation statement made on 10 December 2016 with updates (6 pages)
13 December 2016Confirmation statement made on 10 December 2016 with updates (6 pages)
20 April 2016Secretary's details changed for Mrs Sally Anna Hope on 14 April 2016 (1 page)
20 April 2016Secretary's details changed for Mrs Sally Anna Hope on 14 April 2016 (1 page)
14 April 2016Registered office address changed from Unit F1, Junction 7 Business Park, Blackburn Road Clayton Le Moors Accrington Lancashire BB5 5JW to 22 - 28 Willow Street Accrington Lancashire BB5 1LP on 14 April 2016 (1 page)
14 April 2016Director's details changed for Mr Mark Alan Hope on 14 April 2016 (2 pages)
14 April 2016Registered office address changed from Unit F1, Junction 7 Business Park, Blackburn Road Clayton Le Moors Accrington Lancashire BB5 5JW to 22 - 28 Willow Street Accrington Lancashire BB5 1LP on 14 April 2016 (1 page)
14 April 2016Director's details changed for Mrs Sally Anna Hope on 14 April 2016 (2 pages)
14 April 2016Director's details changed for Mr Mark Alan Hope on 14 April 2016 (2 pages)
14 April 2016Director's details changed for Mrs Sally Anna Hope on 14 April 2016 (2 pages)
2 March 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
2 March 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
18 December 2015Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 1,000
(5 pages)
18 December 2015Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 1,000
(5 pages)
22 June 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
22 June 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
23 December 2014Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 1,000
(5 pages)
23 December 2014Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 1,000
(5 pages)
25 April 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
25 April 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
18 December 2013Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 1,000
(5 pages)
18 December 2013Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 1,000
(5 pages)
20 March 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
20 March 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
8 January 2013Annual return made up to 10 December 2012 with a full list of shareholders (5 pages)
8 January 2013Annual return made up to 10 December 2012 with a full list of shareholders (5 pages)
1 March 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
1 March 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
28 December 2011Annual return made up to 10 December 2011 with a full list of shareholders (5 pages)
28 December 2011Annual return made up to 10 December 2011 with a full list of shareholders (5 pages)
18 February 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
18 February 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
23 December 2010Annual return made up to 10 December 2010 with a full list of shareholders (5 pages)
23 December 2010Annual return made up to 10 December 2010 with a full list of shareholders (5 pages)
10 March 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
10 March 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
5 February 2010Appointment of Mrs Sally Anna Hope as a director (2 pages)
5 February 2010Appointment of Mrs Sally Anna Hope as a director (2 pages)
7 January 2010Annual return made up to 10 December 2009 with a full list of shareholders (4 pages)
7 January 2010Director's details changed for Mark Alan Hope on 1 November 2009 (2 pages)
7 January 2010Director's details changed for Mark Alan Hope on 1 November 2009 (2 pages)
7 January 2010Director's details changed for Mark Alan Hope on 1 November 2009 (2 pages)
7 January 2010Annual return made up to 10 December 2009 with a full list of shareholders (4 pages)
16 March 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
16 March 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
9 February 2009Registered office changed on 09/02/2009 from unit 17 trident way blackburn BB1 3NU (1 page)
9 February 2009Registered office changed on 09/02/2009 from unit 17 trident way blackburn BB1 3NU (1 page)
18 December 2008Return made up to 10/12/08; full list of members (3 pages)
18 December 2008Return made up to 10/12/08; full list of members (3 pages)
14 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
14 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
7 January 2008Registered office changed on 07/01/08 from: 22 mercer drive great harwood BB6 7TX (1 page)
7 January 2008Return made up to 10/12/07; full list of members (2 pages)
7 January 2008Return made up to 10/12/07; full list of members (2 pages)
7 January 2008Registered office changed on 07/01/08 from: 22 mercer drive great harwood BB6 7TX (1 page)
16 April 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
16 April 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
11 January 2007Return made up to 10/12/06; full list of members (2 pages)
11 January 2007Return made up to 10/12/06; full list of members (2 pages)
7 March 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
7 March 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
7 March 2006Ad 19/12/05--------- £ si 595@1=595 £ ic 10/605 (2 pages)
7 March 2006Ad 19/12/05--------- £ si 396@1=396 £ ic 605/1001 (2 pages)
7 March 2006Ad 19/12/05--------- £ si 595@1=595 £ ic 10/605 (2 pages)
7 March 2006Ad 19/12/05--------- £ si 396@1=396 £ ic 605/1001 (2 pages)
5 January 2006Location of register of members (1 page)
5 January 2006Location of register of members (1 page)
5 January 2006Return made up to 10/12/05; full list of members (2 pages)
5 January 2006Return made up to 10/12/05; full list of members (2 pages)
18 March 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
18 March 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
8 February 2005Company name changed ms hope LIMITED\certificate issued on 08/02/05 (2 pages)
8 February 2005Company name changed ms hope LIMITED\certificate issued on 08/02/05 (2 pages)
10 January 2005Return made up to 10/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 January 2005Return made up to 10/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 February 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
27 February 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
9 January 2004Return made up to 10/12/03; full list of members (6 pages)
9 January 2004Return made up to 10/12/03; full list of members (6 pages)
1 May 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
1 May 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
8 January 2003Return made up to 10/12/02; full list of members (6 pages)
8 January 2003Return made up to 10/12/02; full list of members (6 pages)
1 May 2002Registered office changed on 01/05/02 from: 29 hazel grove clayton le moors accrington lancashire BB5 5PW (1 page)
1 May 2002Registered office changed on 01/05/02 from: 29 hazel grove clayton le moors accrington lancashire BB5 5PW (1 page)
20 February 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
20 February 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
18 December 2001Return made up to 10/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
18 December 2001Return made up to 10/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 May 2001Ad 06/04/01--------- £ si 8@1=8 £ ic 2/10 (2 pages)
11 May 2001Ad 06/04/01--------- £ si 8@1=8 £ ic 2/10 (2 pages)
20 March 2001Accounts for a small company made up to 31 December 2000 (4 pages)
20 March 2001Accounts for a small company made up to 31 December 2000 (4 pages)
5 January 2001Return made up to 10/12/00; full list of members (6 pages)
5 January 2001Return made up to 10/12/00; full list of members (6 pages)
12 April 2000Accounts for a small company made up to 31 December 1999 (4 pages)
12 April 2000Accounts for a small company made up to 31 December 1999 (4 pages)
4 January 2000Return made up to 10/12/99; full list of members (6 pages)
4 January 2000Return made up to 10/12/99; full list of members (6 pages)
8 January 1999Ad 15/12/98--------- £ si 2@1=2 £ ic 2/4 (2 pages)
8 January 1999Ad 15/12/98--------- £ si 2@1=2 £ ic 2/4 (2 pages)
31 December 1998New secretary appointed (2 pages)
31 December 1998Director resigned (1 page)
31 December 1998New director appointed (2 pages)
31 December 1998New director appointed (2 pages)
31 December 1998Secretary resigned (1 page)
31 December 1998Secretary resigned (1 page)
31 December 1998New secretary appointed (2 pages)
31 December 1998Director resigned (1 page)
10 December 1998Incorporation (17 pages)
10 December 1998Incorporation (17 pages)