Company NameStonefirm Properties Limited
Company StatusDissolved
Company Number03711380
CategoryPrivate Limited Company
Incorporation Date11 February 1999(25 years, 1 month ago)
Dissolution Date7 August 2007 (16 years, 7 months ago)
Previous NameGrindco 229 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameCarl Bailey
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed16 March 1999(1 month after company formation)
Appointment Duration8 years, 4 months (closed 07 August 2007)
RoleCompany Director
Correspondence AddressKibblestone House
Old Road, Oulton Heath
Stone
Staffordshire
ST15 8US
Secretary NamePatrick John Alistair Tedstone
NationalityBritish
StatusClosed
Appointed06 December 2001(2 years, 9 months after company formation)
Appointment Duration5 years, 8 months (closed 07 August 2007)
RoleSolicitor
Correspondence Address18 Teveray Drive
Penkridge
Stafford
Staffordshire
ST19 5SW
Director NameJohn Michael Edwards
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1999(same day as company formation)
RoleCompany Director
Correspondence AddressWetley Abbey Farm
Wetley Rocks
Stoke On Trent
Staffordshire
ST9 0AS
Secretary NamePaul Edmund Godfrey
NationalityBritish
StatusResigned
Appointed11 February 1999(same day as company formation)
RoleCompany Director
Correspondence AddressSilver Birches
Whitmore Heath
Newcastle Under Lyme
Staffordshire
ST5 5HB
Secretary NameKim Michelle Thompson
NationalityBritish
StatusResigned
Appointed16 March 1999(1 month after company formation)
Appointment Duration2 years, 8 months (resigned 06 December 2001)
RoleCompany Director
Correspondence Address56 Canberra Crescent
Stoke On Trent
Staffordshire
ST3 7RA

Location

Registered Address12/14 Macon Court
Crewe
Cheshire
CW1 6EA
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishCrewe
WardCrewe East
Built Up AreaCrewe

Financials

Year2014
Net Worth£13,863
Cash£23,005
Current Liabilities£9,142

Accounts

Latest Accounts31 May 2006 (17 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

7 August 2007Final Gazette dissolved via voluntary strike-off (1 page)
24 April 2007First Gazette notice for voluntary strike-off (1 page)
17 October 2006Voluntary strike-off action has been suspended (1 page)
26 September 2006First Gazette notice for voluntary strike-off (1 page)
16 August 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
15 August 2006Application for striking-off (1 page)
8 August 2006Accounting reference date extended from 28/02/06 to 31/05/06 (1 page)
14 February 2006Return made up to 11/02/06; full list of members (2 pages)
23 May 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
10 March 2005Return made up to 11/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 10/03/05
(2 pages)
7 June 2004Return made up to 11/02/04; full list of members (6 pages)
23 May 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
18 February 2003Return made up to 11/02/03; full list of members (6 pages)
2 September 2002Total exemption small company accounts made up to 28 February 2002 (5 pages)
21 March 2002Return made up to 11/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 February 2002Secretary resigned (1 page)
13 February 2002New secretary appointed (2 pages)
18 May 2001Accounts for a dormant company made up to 28 February 2001 (6 pages)
14 February 2001Return made up to 11/02/01; full list of members (6 pages)
19 December 2000Accounts for a small company made up to 29 February 2000 (5 pages)
27 March 2000Return made up to 11/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 April 1999Director resigned (1 page)
9 April 1999Secretary resigned (1 page)
9 April 1999New secretary appointed (2 pages)
9 April 1999New director appointed (2 pages)
23 March 1999Company name changed grindco 229 LIMITED\certificate issued on 24/03/99 (2 pages)
22 March 1999Registered office changed on 22/03/99 from: glebe court stoke on trent ST4 1ET (1 page)