This company is commonly known as Stonegrange Limited. The company was founded 22 years ago and was given the registration number 04331913. The firm's registered office is in BURY. You can find them at 20 Bodiam Road, Greenmount, Bury, Lancashire. This company's SIC code is 99999 - Dormant Company.
Name | : | STONEGRANGE LIMITED |
---|---|---|
Company Number | : | 04331913 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 November 2001 |
End of financial year | : | 30 April 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 20 Bodiam Road, Greenmount, Bury, Lancashire, BL8 4DW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
20, Bodiam Road, Greenmount, Bury, England, BL8 4DW | Secretary | 05 December 2001 | Active |
20, Bodiam Road, Greenmount, Bury, England, BL8 4DW | Director | 01 May 2012 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 30 November 2001 | Active |
5 Hawkshead Drive, Morecambe, LA4 4SP | Director | 05 December 2001 | Active |
3, Hardman Street, Manchester, England, M3 3HF | Corporate Director | 13 May 2010 | Active |
Clive House, Clive Street, Bolton, United Kingdom, BL1 1ET | Corporate Director | 10 June 2008 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 30 November 2001 | Active |
Date | Category | Description | |
---|---|---|---|
2021-07-27 | Gazette | Gazette dissolved voluntary. | Download |
2021-05-11 | Gazette | Gazette notice voluntary. | Download |
2021-04-28 | Dissolution | Dissolution application strike off company. | Download |
2020-11-30 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-10 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-09 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-04 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-12-03 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-20 | Officers | Termination director company with name termination date. | Download |
2016-12-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-12-05 | Confirmation statement | Confirmation statement with updates. | Download |
2015-12-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-12-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-29 | Address | Change sail address company with old address new address. | Download |
2015-12-28 | Address | Change registered office address company with date old address new address. | Download |
2014-12-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-12-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-12-29 | Address | Change sail address company with old address new address. | Download |
2014-12-29 | Officers | Change person secretary company with change date. | Download |
2014-12-29 | Officers | Change corporate director company with change date. | Download |
2014-12-29 | Address | Change registered office address company with date old address new address. | Download |
2013-12-26 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.