GEORGE STONE (FOLKESTONE) LIMITED
Overview
| Company Name | GEORGE STONE (FOLKESTONE) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00482146 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of GEORGE STONE (FOLKESTONE) LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is GEORGE STONE (FOLKESTONE) LIMITED located?
| Registered Office Address | 44-46 Old Steine BN1 1NH Brighton East Sussex |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for GEORGE STONE (FOLKESTONE) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | May 31, 2016 |
What is the status of the latest confirmation statement for GEORGE STONE (FOLKESTONE) LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Jan 03, 2017 |
What are the latest filings for GEORGE STONE (FOLKESTONE) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Bona Vacantia disclaimer | 1 pages | BONA | ||||||||||
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 10 pages | LIQ13 | ||||||||||
Declaration of solvency | 7 pages | LIQ01 | ||||||||||
Registered office address changed from Henwood House Henwood Ashford Kent TN24 8DH to 44-46 Old Steine Brighton East Sussex BN1 1NH on May 22, 2017 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Jan 03, 2017 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to May 31, 2016 | 3 pages | AA | ||||||||||
Annual return made up to Jan 03, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to May 31, 2015 | 3 pages | AA | ||||||||||
Annual return made up to Jan 03, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to May 31, 2014 | 3 pages | AA | ||||||||||
Annual return made up to Jan 03, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to May 31, 2013 | 3 pages | AA | ||||||||||
Director's details changed for Mrs Karen Fox on Sep 08, 2013 | 2 pages | CH01 | ||||||||||
Registered office address changed from * 180 Upper Pemberton Eureka Business Park Ashford Kent TN25 4AZ United Kingdom* on Apr 08, 2013 | 1 pages | AD01 | ||||||||||
Annual return made up to Jan 03, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
Total exemption small company accounts made up to May 31, 2012 | 4 pages | AA | ||||||||||
Annual return made up to Jan 03, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Director's details changed for Mrs Karen Figoli on Sep 14, 2011 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to May 31, 2011 | 4 pages | AA | ||||||||||
Registered office address changed from * Strangford House Church Road Ashford Kent TN23 1RD* on May 12, 2011 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to May 31, 2010 | 4 pages | AA | ||||||||||
Annual return made up to Jan 03, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Who are the officers of GEORGE STONE (FOLKESTONE) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WAITE, Robert Howard | Secretary | Lancet Drive CT6 6DF Herne Bay 4 Kent United Kingdom | British | 67219360001 | ||||||
| CAMPBELL, Karen Faye | Director | Clewer Hill Road SL4 4DP Windsor 216a Berkshire | England | British | 54817500005 | |||||
| WAITE, Doreen Joy | Director | 8 Carlton Hill CT6 8HN Herne Bay Kent | United Kingdom | British | 4914400002 | |||||
| DANIEL, John Barry | Secretary | 47 Grove Road CT20 1NQ Folkestone Kent | British | 24774990001 | ||||||
| DANIEL, John Barry | Director | 47 Grove Road CT20 1NQ Folkestone Kent | British | 24774990001 | ||||||
| DANIEL, Sarah Jane | Director | 47 Grove Road CT20 1NQ Folkestone Kent | British | 24775000001 | ||||||
| STONE, Howard John | Director | 12 Collingwood Court CT20 3PX Folkestone Kent | British | 4914410001 |
Who are the persons with significant control of GEORGE STONE (FOLKESTONE) LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mrs Karen Faye Campbell | Apr 30, 2016 | Clewer Hill Road SL4 4DP Windsor 216a Berkshire England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Does GEORGE STONE (FOLKESTONE) LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0