Company NameStoneprime Limited
Company StatusDissolved
Company Number08038342
CategoryPrivate Limited Company
Incorporation Date19 April 2012(12 years ago)
Dissolution Date30 March 2021 (3 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74902Quantity surveying activities

Directors

Director NameMr Andrew Pettitt
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed18 October 2018(6 years, 6 months after company formation)
Appointment Duration2 years, 5 months (closed 30 March 2021)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address131 King Street
Knutsford
Cheshire
WA16 6EJ
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameMr Grahame John Frank
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2012(5 days after company formation)
Appointment Duration6 years, 2 months (resigned 11 July 2018)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressDowns Court 29 The Downs
Altrincham
Cheshire
WA14 2QD
Secretary NameGrahame Frank
StatusResigned
Appointed24 April 2012(5 days after company formation)
Appointment Duration6 years, 2 months (resigned 11 July 2018)
RoleCompany Director
Correspondence AddressDowns Court 29 The Downs
Altrincham
Cheshire
WA14 2QD

Location

Registered AddressChafes Hague Lambert, 131 King Street
Knutsford
WA16 6EJ
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishKnutsford
WardKnutsford
Built Up AreaKnutsford

Financials

Year2013
Net Worth£693
Current Liabilities£11,032

Accounts

Latest Accounts30 April 2018 (5 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Filing History

6 February 2021Compulsory strike-off action has been suspended (1 page)
5 January 2021First Gazette notice for compulsory strike-off (1 page)
22 April 2020Confirmation statement made on 19 April 2020 with no updates (3 pages)
31 January 2020Previous accounting period extended from 30 April 2019 to 31 October 2019 (1 page)
31 January 2020Change of details for Mr Andrew Pettitt as a person with significant control on 18 October 2018 (2 pages)
31 January 2020Registered office address changed from Downs Court 29 the Downs Altrincham Cheshire WA14 2QD to Chafes Hague Lambert, 131 King Street Knutsford WA16 6EJ on 31 January 2020 (1 page)
23 January 2020Notification of Andrew Pettitt as a person with significant control on 18 October 2018 (2 pages)
27 June 2019Cessation of Grahame John Frank as a person with significant control on 11 July 2018 (1 page)
27 June 2019Confirmation statement made on 19 April 2019 with updates (4 pages)
1 May 2019Termination of appointment of Grahame Frank as a secretary on 11 July 2018 (2 pages)
1 May 2019Termination of appointment of Grahame John Frank as a director on 11 July 2018 (1 page)
17 April 2019Appointment of Mr Andrew Pettitt as a director on 18 October 2018 (2 pages)
9 June 2018Micro company accounts made up to 30 April 2018 (2 pages)
30 April 2018Confirmation statement made on 19 April 2018 with no updates (3 pages)
6 September 2017Micro company accounts made up to 30 April 2017 (2 pages)
6 September 2017Micro company accounts made up to 30 April 2017 (2 pages)
19 May 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
19 May 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
24 September 2016Micro company accounts made up to 30 April 2016 (2 pages)
24 September 2016Micro company accounts made up to 30 April 2016 (2 pages)
29 April 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 1
(3 pages)
29 April 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 1
(3 pages)
14 August 2015Micro company accounts made up to 30 April 2015 (2 pages)
14 August 2015Micro company accounts made up to 30 April 2015 (2 pages)
22 May 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 1
(3 pages)
22 May 2015Director's details changed for Grahame John Frank on 1 February 2015 (2 pages)
22 May 2015Director's details changed for Grahame John Frank on 1 February 2015 (2 pages)
22 May 2015Director's details changed for Grahame John Frank on 1 February 2015 (2 pages)
22 May 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 1
(3 pages)
24 November 2014Micro company accounts made up to 30 April 2014 (2 pages)
24 November 2014Micro company accounts made up to 30 April 2014 (2 pages)
18 May 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-05-18
  • GBP 1
(3 pages)
18 May 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-05-18
  • GBP 1
(3 pages)
25 November 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
25 November 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
3 July 2013Annual return made up to 19 April 2013 with a full list of shareholders (3 pages)
3 July 2013Annual return made up to 19 April 2013 with a full list of shareholders (3 pages)
20 August 2012Registered office address changed from 3Rd Floor Forsyth the Triangle Exchange Square Manchester Lancashire M4 3TR on 20 August 2012 (1 page)
20 August 2012Registered office address changed from 3Rd Floor Forsyth the Triangle Exchange Square Manchester Lancashire M4 3TR on 20 August 2012 (1 page)
24 July 2012Appointment of Grahame John Frank as a director (2 pages)
24 July 2012Appointment of Grahame Frank as a secretary (1 page)
24 July 2012Appointment of Grahame John Frank as a director (2 pages)
24 July 2012Appointment of Grahame Frank as a secretary (1 page)
1 May 2012Termination of appointment of Barbara Kahan as a director (2 pages)
1 May 2012Termination of appointment of Barbara Kahan as a director (2 pages)
1 May 2012Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 1 May 2012 (2 pages)
1 May 2012Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 1 May 2012 (2 pages)
1 May 2012Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 1 May 2012 (2 pages)
19 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
19 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
19 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)