Background WavePink WaveYellow Wave

STONEYGATE 48 LIMITED (04380068)

STONEYGATE 48 LIMITED (04380068) is a liquidation UK company. incorporated on 22 February 2002. with registered office in Blackpool. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. STONEYGATE 48 LIMITED has been registered for 24 years. Current directors include ROONEY, Wayne Mark, STRETFORD, Paul.

Company Number
04380068
Status
liquidation
Type
ltd
Incorporated
22 February 2002
Age
24 years
Address
Ground Floor, Seneca House Links Point, Blackpool, FY4 2FF
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ROONEY, Wayne Mark, STRETFORD, Paul
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STONEYGATE 48 LIMITED

STONEYGATE 48 LIMITED is an liquidation company incorporated on 22 February 2002 with the registered office located in Blackpool. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. STONEYGATE 48 LIMITED was registered 24 years ago.(SIC: 82990)

Status

liquidation

Active since 24 years ago

Company No

04380068

LTD Company

Age

24 Years

Incorporated 22 February 2002

Size

N/A

Accounts

ARD: 31/3

Overdue

4 years overdue

Last Filed

Made up to 31 March 2020 (6 years ago)
Submitted on 31 March 2021 (5 years ago)
Period: 1 April 2019 - 31 March 2020(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2021
Period: 1 April 2020 - 31 March 2021

Confirmation Statement

Overdue

4 years overdue

Last Filed

Made up to 13 February 2021 (5 years ago)
Submitted on 26 February 2021 (5 years ago)

Next Due

Due by 27 February 2022
For period ending 13 February 2022
Contact
Address

Ground Floor, Seneca House Links Point Amy Johnson Way Blackpool, FY4 2FF,

Previous Addresses

Great Oak Farm Offices Great Oak Farm Offices Mag Lane Cheshire WA13 0TF
From: 22 February 2002To: 16 September 2021
Timeline

7 key events • 2002 - 2021

Funding Officers Ownership
Company Founded
Feb 02
Funding Round
May 13
Funding Round
May 13
Director Left
Sept 13
Loan Secured
Oct 15
Loan Secured
Feb 20
Loan Cleared
Sept 21
2
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

STRETFORD, Paul

Active
Mag Lane, LymmWA13 0TF
Secretary
Appointed 04 May 2005

ROONEY, Wayne Mark

Active
Candysfield, PrestburySK10 4AP
Born October 1985
Director
Appointed 16 Jan 2003

STRETFORD, Paul

Active
Mag Lane, LymmWA13 0TF
Born June 1958
Director
Appointed 16 Jan 2003

POWRIE APPLEBY (SECRETARIES) LTD

Resigned
Queen Anne House, LeicesterLE1 5NR
Corporate nominee secretary
Appointed 22 Feb 2002
Resigned 04 May 2005

ROONEY, Jeanette

Resigned
Central Drive, LiverpoolL12 2AR
Born March 1967
Director
Appointed 16 Jan 2003
Resigned 18 Feb 2013

POWRIE APPLEBY LIMITED

Resigned
Queen Anne House, LeicesterLE1 5NR
Corporate nominee director
Appointed 22 Feb 2002
Resigned 05 Feb 2003

Persons with significant control

1

Mr Wayne Mark Rooney

Active
Collar House Drive, PrestburySK10 4AP
Born October 1985

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

79

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
5 November 2025
LIQ03LIQ03
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
9 November 2024
LIQ03LIQ03
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
8 July 2024
LIQ03LIQ03
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
10 November 2022
LIQ03LIQ03
Mortgage Satisfy Charge Full
1 October 2021
MR04Satisfaction of Charge
Liquidation Voluntary Appointment Of Liquidator
23 September 2021
600600
Change Registered Office Address Company With Date Old Address New Address
16 September 2021
AD01Change of Registered Office Address
Resolution
16 September 2021
RESOLUTIONSResolutions
Liquidation Voluntary Declaration Of Solvency
16 September 2021
LIQ01LIQ01
Accounts With Accounts Type Total Exemption Full
31 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 February 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
21 February 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 February 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
11 May 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
9 May 2019
CS01Confirmation Statement
Gazette Notice Compulsory
7 May 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
24 December 2018
AAAnnual Accounts
Change Person Director Company With Change Date
27 September 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 September 2018
CH03Change of Secretary Details
Change Person Director Company With Change Date
27 September 2018
CH01Change of Director Details
Confirmation Statement With Updates
19 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
29 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
3 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2016
AR01AR01
Accounts With Accounts Type Small
21 December 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 October 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
29 April 2015
AR01AR01
Accounts With Accounts Type Small
23 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2014
AR01AR01
Accounts With Accounts Type Small
16 December 2013
AAAnnual Accounts
Termination Director Company With Name
13 September 2013
TM01Termination of Director
Resolution
28 May 2013
RESOLUTIONSResolutions
Capital Allotment Shares
28 May 2013
SH01Allotment of Shares
Capital Allotment Shares
28 May 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date
25 February 2013
AR01AR01
Accounts With Accounts Type Small
20 December 2012
AAAnnual Accounts
Legacy
11 October 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
5 April 2012
AR01AR01
Accounts With Accounts Type Small
29 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2011
AR01AR01
Accounts With Accounts Type Small
6 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2010
AR01AR01
Change Person Director Company With Change Date
23 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2010
CH01Change of Director Details
Accounts With Accounts Type Small
17 March 2010
AAAnnual Accounts
Accounts With Accounts Type Small
30 June 2009
AAAnnual Accounts
Legacy
28 April 2009
287Change of Registered Office
Legacy
23 March 2009
363aAnnual Return
Legacy
23 March 2009
287Change of Registered Office
Legacy
19 March 2009
287Change of Registered Office
Legacy
13 October 2008
225Change of Accounting Reference Date
Legacy
13 October 2008
287Change of Registered Office
Accounts With Accounts Type Small
3 July 2008
AAAnnual Accounts
Legacy
29 May 2008
395Particulars of Mortgage or Charge
Legacy
1 March 2008
363aAnnual Return
Legacy
1 March 2008
288cChange of Particulars
Accounts With Accounts Type Small
4 July 2007
AAAnnual Accounts
Legacy
17 April 2007
287Change of Registered Office
Legacy
11 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 May 2006
AAAnnual Accounts
Legacy
23 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 July 2005
AAAnnual Accounts
Legacy
27 May 2005
288bResignation of Director or Secretary
Legacy
27 May 2005
288aAppointment of Director or Secretary
Legacy
10 March 2005
363sAnnual Return (shuttle)
Legacy
3 March 2005
287Change of Registered Office
Legacy
27 April 2004
225Change of Accounting Reference Date
Legacy
8 March 2004
363sAnnual Return (shuttle)
Legacy
28 February 2004
288cChange of Particulars
Legacy
28 February 2004
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
23 December 2003
AAAnnual Accounts
Legacy
20 February 2003
363sAnnual Return (shuttle)
Legacy
11 February 2003
288aAppointment of Director or Secretary
Legacy
11 February 2003
288aAppointment of Director or Secretary
Legacy
11 February 2003
288aAppointment of Director or Secretary
Legacy
11 February 2003
288bResignation of Director or Secretary
Incorporation Company
22 February 2002
NEWINCIncorporation