Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Stone Design & Construction Ltd
Stone Design & Construction Ltd is a liquidation company incorporated on 29 May 2013 with the registered office located in Brighton, East Sussex. Stone Design & Construction Ltd was registered 12 years ago.
Watch Company
Status
Liquidation
In voluntary liquidation since
3 years ago
Company No
08548416
Private limited company
Age
12 years
Incorporated
29 May 2013
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Confirmation
Submitted
Dated
14 May 2021
(4 years ago)
Next confirmation dated
14 May 2022
Was due on
28 May 2022
(3 years ago)
Last change occurred
8 years ago
Accounts
Submitted
For period
1 Oct
⟶
30 Sep 2020
(1 year)
Accounts type is
Unaudited Abridged
Next accounts for period
30 September 2021
Was due on
30 June 2022
(3 years ago)
Learn more about Stone Design & Construction Ltd
Contact
Address
3rd Floor 37 Frederick Place
Brighton
BN1 4EA
Address changed on
19 May 2022
(3 years ago)
Previous address was
10a Cullen Way London NW10 6JZ England
Companies in BN1 4EA
Telephone
02089615651
Email
Available in Endole App
Website
Gormley-stone.co.uk
See All Contacts
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Mr James Anthony Gormley
Director • PSC • Irish • Lives in England • Born in Jun 1941
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2020)
Period Ended
30 Sep 2020
For period
30 Sep
⟶
30 Sep 2020
Traded for
12 months
Cash in Bank
£64.93K
Increased by £64.92K (+649150%)
Turnover
Unreported
Same as previous period
Employees
22
Decreased by 8 (-27%)
Total Assets
£207.6K
Decreased by £4.34M (-95%)
Total Liabilities
-£1.43M
Decreased by £2.31M (-62%)
Net Assets
-£1.23M
Decreased by £2.03M (-253%)
Debt Ratio (%)
690%
Increased by 608.1% (+738%)
See 10 Year Full Financials
Latest Activity
John Joseph Clifford Resigned
3 Years Ago on 24 May 2022
Registered Address Changed
3 Years Ago on 19 May 2022
Voluntary Liquidator Appointed
3 Years Ago on 18 May 2022
Mr John Joseph Clifford Appointed
3 Years Ago on 20 Apr 2022
Compulsory Strike-Off Discontinued
4 Years Ago on 11 Sep 2021
Abridged Accounts Submitted
4 Years Ago on 10 Sep 2021
Compulsory Gazette Notice
4 Years Ago on 7 Sep 2021
Confirmation Submitted
4 Years Ago on 21 May 2021
Abridged Accounts Submitted
4 Years Ago on 13 Nov 2020
Confirmation Submitted
5 Years Ago on 14 May 2020
Get Alerts
Get Credit Report
Discover Stone Design & Construction Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Liquidators' statement of receipts and payments to 10 May 2025
Submitted on 15 Jul 2025
Liquidators' statement of receipts and payments to 10 May 2024
Submitted on 21 May 2024
Liquidators' statement of receipts and payments to 10 May 2023
Submitted on 12 Jul 2023
Notice to Registrar of Companies of Notice of disclaimer
Submitted on 31 Aug 2022
Notice to Registrar of Companies of Notice of disclaimer
Submitted on 17 Aug 2022
Termination of appointment of John Joseph Clifford as a director on 24 May 2022
Submitted on 27 May 2022
Registered office address changed from 10a Cullen Way London NW10 6JZ England to 3rd Floor 37 Frederick Place Brighton BN1 4EA on 19 May 2022
Submitted on 19 May 2022
Statement of affairs
Submitted on 18 May 2022
Appointment of a voluntary liquidator
Submitted on 18 May 2022
Resolutions
Submitted on 18 May 2022
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs