This company is commonly known as Stone Supplies (cotswolds) Limited. The company was founded 26 years ago and was given the registration number 03498783. The firm's registered office is in BRISTOL. You can find them at St. James Court, St. James Parade, Bristol, . This company's SIC code is 08110 - Quarrying of ornamental and building stone, limestone, gypsum, chalk and slate.
Name | : | STONE SUPPLIES (COTSWOLDS) LIMITED |
---|---|---|
Company Number | : | 03498783 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 26 January 1998 |
End of financial year | : | 31 December 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | St. James Court, St. James Parade, Bristol, BS1 3LH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Bebies Traynor, 3rd Floor Castlemead, Lower Castle Street, Bristol, BS1 3AG | Secretary | 25 February 2000 | Active |
C/O Bebies Traynor, 3rd Floor Castlemead, Lower Castle Street, Bristol, BS1 3AG | Director | 19 November 2010 | Active |
C/O Bebies Traynor, 3rd Floor Castlemead, Lower Castle Street, Bristol, BS1 3AG | Director | 10 May 2002 | Active |
C/O Bebies Traynor, 3rd Floor Castlemead, Lower Castle Street, Bristol, BS1 3AG | Director | 01 November 2006 | Active |
Dampier House, Camel Street, Marston Magna, Yeovil, BA22 8DB | Secretary | 04 February 1998 | Active |
The Towers, Back Lane, Stoney Stratton, Shepton Mallet, BA4 6EA | Secretary | 06 October 1999 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Secretary | 26 January 1998 | Active |
York House, Coldharbour Business Park, Sherborne, United Kingdom, DT9 4JW | Director | 25 February 2000 | Active |
Hillside House Bayford Hill, Wincanton, BA9 9LR | Director | 04 February 1998 | Active |
Dampier House, Camel Street, Marston Magna, Yeovil, BA22 8DB | Director | 06 October 1999 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Director | 26 January 1998 | Active |
Mr Mark Carter | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1962 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | York House, Coldharbour Business Park, Sherborne, United Kingdom, DT9 4JW |
Nature of control | : |
|
Mr Sean George Badrick | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | York House, Coldharbour Business Park, Sherborne, England, DT9 4JW |
Nature of control | : |
|
Mrs Nicola Grace Carter-Mogg | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | York House, Coldharbour Business Park, Sherborne, England, DT9 4JW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-07 | Gazette | Gazette dissolved liquidation. | Download |
2023-12-07 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2023-04-20 | Address | Change registered office address company with date old address new address. | Download |
2022-12-14 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-12-09 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-11-02 | Mortgage | Mortgage satisfy charge full. | Download |
2020-11-02 | Mortgage | Mortgage satisfy charge full. | Download |
2020-11-02 | Mortgage | Mortgage satisfy charge full. | Download |
2020-11-02 | Mortgage | Mortgage satisfy charge full. | Download |
2020-11-02 | Mortgage | Mortgage satisfy charge full. | Download |
2020-10-23 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-10-06 | Insolvency | Liquidation in administration progress report. | Download |
2020-10-06 | Insolvency | Liquidation in administration move to creditors voluntary liquidation. | Download |
2020-06-04 | Insolvency | Liquidation in administration result creditors meeting. | Download |
2020-05-19 | Insolvency | Liquidation in administration proposals. | Download |
2020-04-01 | Address | Change registered office address company with date old address new address. | Download |
2020-03-25 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2020-01-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-11-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-10-15 | Resolution | Resolution. | Download |
2019-09-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-30 | Address | Change registered office address company with date old address new address. | Download |
2018-07-30 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.