PAUL STONE INTERNATIONAL LIMITED
SOUTHPORT

Hellopages » Merseyside » Sefton » PR8 3LH

Company number 03035346
Status Liquidation
Incorporation Date 20 March 1995
Company Type Private Limited Company
Address 2 FAIRFIELD ROAD, AINSDALE, SOUTHPORT, PR8 3LH
Home Country United Kingdom
Nature of Business 9305 - Other service activities n.e.c.
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Order of court to wind up; Registered office changed on 14/12/05 from: c/o westmore brennand suite 606 the cotton exchange old hall st liverpool merseyside L3 9LQ; Strike-off action suspended. The most likely internet sites of PAUL STONE INTERNATIONAL LIMITED are www.paulstoneinternational.co.uk, and www.paul-stone-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and seven months. Paul Stone International Limited is a Private Limited Company. The company registration number is 03035346. Paul Stone International Limited has been working since 20 March 1995. The present status of the company is Liquidation. The registered address of Paul Stone International Limited is 2 Fairfield Road Ainsdale Southport Pr8 3lh. . STONE, Rosalind Elizabeth is a Secretary of the company. STONE, Paul Alan is a Director of the company. STONE, Rosalind Elizabeth is a Director of the company. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
STONE, Rosalind Elizabeth
Appointed Date: 22 March 1995

Director
STONE, Paul Alan
Appointed Date: 22 March 1995
71 years old

Director
STONE, Rosalind Elizabeth
Appointed Date: 25 January 1999
72 years old

Resigned Directors

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 22 March 1995
Appointed Date: 20 March 1995

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 22 March 1995
Appointed Date: 20 March 1995
35 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 22 March 1995
Appointed Date: 20 March 1995

PAUL STONE INTERNATIONAL LIMITED Events

26 Jan 2006
Order of court to wind up
14 Dec 2005
Registered office changed on 14/12/05 from: c/o westmore brennand suite 606 the cotton exchange old hall st liverpool merseyside L3 9LQ
29 Nov 2005
Strike-off action suspended
06 Sep 2005
First Gazette notice for compulsory strike-off
26 Mar 2004
Return made up to 20/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed

...
... and 26 more events
05 Apr 1995
Secretary resigned;new secretary appointed;director resigned

05 Apr 1995
Registered office changed on 05/04/95 from: 33 crwys road cardiff CF2 4YF

05 Apr 1995
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

30 Mar 1995
Company name changed clovase LIMITED\certificate issued on 31/03/95
20 Mar 1995
Incorporation

PAUL STONE INTERNATIONAL LIMITED Charges

24 May 1995
Debenture
Delivered: 6 June 1995
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…