Dalefords Lane Whitegate
Northwich
Cheshire
CW8 2BW
Secretary Name | Dean Clark Drinkwater |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 January 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Badgers Wood Dalefords Lane Whitegate Northwich Cheshire CW8 2BW |
Director Name | Stephen John Adams |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2007(1 year, 3 months after company formation) |
Appointment Duration | 17 years |
Role | Quantity Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 50 Ffordd Glyn Coed Y Glyn Wrexham LL13 7QW Wales |
Director Name | Mr Don Buddhika Jayasinghe |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | Sri Lankan |
Status | Current |
Appointed | 01 March 2017(11 years, 1 month after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Restaurateur |
Country of Residence | England |
Correspondence Address | C/O Hutchinson Engineering Limited Everite Road Widnes Cheshire WA8 8PT |
Director Name | Mrs Christine Susan Avis |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Abbey Square Chester CH1 2HU Wales |
Director Name | Mrs Tracy Yvonne Drinkwater |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Badgers Wood Dalefords Lane Whitegate Northwich Cheshire CW8 2BW |
Secretary Name | North West Registration Services (1994) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2006(same day as company formation) |
Correspondence Address | 9 Abbey Square Chester Cheshire CH1 2HU Wales |
Registered Address | C/O Hutchinson Engineering Limited Everite Road Widnes Cheshire WA8 8PT |
---|---|
Region | North West |
Constituency | Halton |
County | Cheshire |
Ward | Ditton |
Built Up Area | Widnes |
40 at £1 | Dean Clark Drinkwater 40.00% Ordinary |
---|---|
40 at £1 | Tracy Yvonne Drinkwater 40.00% Ordinary |
20 at £1 | Stephen John Adams 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£4,436 |
Current Liabilities | £35,056 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 10 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 24 January 2025 (9 months from now) |
24 January 2021 | Confirmation statement made on 10 January 2021 with no updates (3 pages) |
---|---|
28 September 2020 | Total exemption full accounts made up to 30 September 2019 (10 pages) |
27 January 2020 | Confirmation statement made on 10 January 2020 with no updates (3 pages) |
1 July 2019 | Total exemption full accounts made up to 30 September 2018 (10 pages) |
12 February 2019 | Confirmation statement made on 10 January 2019 with no updates (3 pages) |
3 July 2018 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
30 January 2018 | Confirmation statement made on 10 January 2018 with no updates (3 pages) |
14 November 2017 | Resolutions
|
14 November 2017 | Resolutions
|
22 August 2017 | Current accounting period extended from 30 April 2017 to 30 September 2017 (1 page) |
22 August 2017 | Current accounting period extended from 30 April 2017 to 30 September 2017 (1 page) |
9 March 2017 | Appointment of Mr Don Buddhika Jayasinghe as a director on 1 March 2017 (2 pages) |
9 March 2017 | Termination of appointment of Tracy Yvonne Drinkwater as a director on 1 March 2017 (1 page) |
9 March 2017 | Termination of appointment of Tracy Yvonne Drinkwater as a director on 1 March 2017 (1 page) |
9 March 2017 | Appointment of Mr Don Buddhika Jayasinghe as a director on 1 March 2017 (2 pages) |
31 January 2017 | Confirmation statement made on 10 January 2017 with updates (5 pages) |
31 January 2017 | Confirmation statement made on 10 January 2017 with updates (5 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
26 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
26 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
25 January 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
11 November 2015 | Registered office address changed from Badgers Wood Dalefords Lane Whitegate Northwich Cheshire CW8 2BW to C/O Hutchinson Engineering Limited Everite Road Widnes Cheshire WA8 8PT on 11 November 2015 (1 page) |
11 November 2015 | Registered office address changed from Badgers Wood Dalefords Lane Whitegate Northwich Cheshire CW8 2BW to C/O Hutchinson Engineering Limited Everite Road Widnes Cheshire WA8 8PT on 11 November 2015 (1 page) |
4 November 2015 | Company name changed forum stone LIMITED\certificate issued on 04/11/15
|
4 November 2015 | Company name changed forum stone LIMITED\certificate issued on 04/11/15
|
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
27 January 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
27 January 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
28 January 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (6 pages) |
28 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
28 January 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (6 pages) |
28 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
28 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
28 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
22 January 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (6 pages) |
22 January 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (6 pages) |
28 January 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (6 pages) |
28 January 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (6 pages) |
19 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
19 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
8 February 2010 | Registered office address changed from Gladstone House, 2 Church Road Liverpool Merseyside L15 9EG on 8 February 2010 (1 page) |
8 February 2010 | Registered office address changed from Gladstone House, 2 Church Road Liverpool Merseyside L15 9EG on 8 February 2010 (1 page) |
8 February 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (5 pages) |
8 February 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (5 pages) |
8 February 2010 | Registered office address changed from Gladstone House, 2 Church Road Liverpool Merseyside L15 9EG on 8 February 2010 (1 page) |
31 January 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
31 January 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
4 March 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
4 March 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
25 February 2009 | Return made up to 10/01/09; full list of members (4 pages) |
25 February 2009 | Return made up to 10/01/09; full list of members (4 pages) |
5 February 2008 | Return made up to 10/01/08; full list of members (3 pages) |
5 February 2008 | Return made up to 10/01/08; full list of members (3 pages) |
21 June 2007 | Accounts for a dormant company made up to 30 April 2007 (2 pages) |
21 June 2007 | Accounts for a dormant company made up to 30 April 2007 (2 pages) |
12 June 2007 | Accounting reference date extended from 31/01/07 to 30/04/07 (1 page) |
12 June 2007 | New director appointed (2 pages) |
12 June 2007 | Accounting reference date extended from 31/01/07 to 30/04/07 (1 page) |
12 June 2007 | New director appointed (2 pages) |
13 February 2007 | Return made up to 10/01/07; full list of members (7 pages) |
13 February 2007 | Return made up to 10/01/07; full list of members (7 pages) |
2 February 2006 | New secretary appointed;new director appointed (2 pages) |
2 February 2006 | New secretary appointed;new director appointed (2 pages) |
2 February 2006 | New director appointed (2 pages) |
2 February 2006 | Director resigned (1 page) |
2 February 2006 | Secretary resigned (1 page) |
2 February 2006 | New director appointed (2 pages) |
2 February 2006 | Director resigned (1 page) |
2 February 2006 | Secretary resigned (1 page) |
10 January 2006 | Incorporation (12 pages) |
10 January 2006 | Incorporation (12 pages) |