B. ALAN (STAMPS) LIMITED

Register to unlock more data on OkredoRegister

B. ALAN (STAMPS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02873357

Incorporation date

18/11/1993

Size

Total Exemption Full

Contacts

Registered address

Registered address

2 Pinewood Avenue, Sevenoaks, Kent TN14 5AFCopy
copy info iconCopy
See on map
Latest events (Record since 18/11/1993)
dot icon26/08/2025
Final Gazette dissolved via voluntary strike-off
dot icon10/06/2025
First Gazette notice for voluntary strike-off
dot icon02/06/2025
Application to strike the company off the register
dot icon01/05/2025
Total exemption full accounts made up to 2025-03-31
dot icon20/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon22/10/2024
Cessation of John Skinner as a person with significant control on 2024-02-17
dot icon22/10/2024
Confirmation statement made on 2024-10-22 with updates
dot icon02/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon23/10/2023
Confirmation statement made on 2023-10-22 with no updates
dot icon24/10/2022
Confirmation statement made on 2022-10-22 with no updates
dot icon22/08/2022
Total exemption full accounts made up to 2022-03-31
dot icon19/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon29/10/2021
Confirmation statement made on 2021-10-22 with updates
dot icon28/10/2021
Cessation of Elizabeth Rush as a person with significant control on 2020-12-08
dot icon22/10/2020
Confirmation statement made on 2020-10-22 with updates
dot icon07/10/2020
Confirmation statement made on 2020-10-07 with updates
dot icon28/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon13/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon01/11/2019
Confirmation statement made on 2019-10-20 with no updates
dot icon26/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon22/11/2018
Satisfaction of charge 1 in full
dot icon22/11/2018
Satisfaction of charge 2 in full
dot icon14/11/2018
Confirmation statement made on 2018-10-20 with no updates
dot icon06/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon25/10/2017
Confirmation statement made on 2017-10-20 with updates
dot icon07/11/2016
Confirmation statement made on 2016-11-06 with updates
dot icon21/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon02/12/2015
Annual return made up to 2015-11-06 with full list of shareholders
dot icon19/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon11/11/2014
Annual return made up to 2014-11-06 with full list of shareholders
dot icon21/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon15/11/2013
Annual return made up to 2013-11-06 with full list of shareholders
dot icon11/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon13/11/2012
Annual return made up to 2012-11-06 with full list of shareholders
dot icon09/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon11/11/2011
Annual return made up to 2011-11-06 with full list of shareholders
dot icon28/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon22/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon02/12/2010
Annual return made up to 2010-11-06 with full list of shareholders
dot icon08/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon09/11/2009
Annual return made up to 2009-11-06 with full list of shareholders
dot icon09/11/2009
Director's details changed for James Michael Skinner on 2009-11-09
dot icon09/11/2009
Director's details changed for Kate Elizabeth Skinner on 2009-11-09
dot icon27/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon14/11/2008
Return made up to 06/11/08; full list of members
dot icon17/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon21/11/2007
Return made up to 06/11/07; full list of members
dot icon03/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon20/11/2006
Return made up to 06/11/06; full list of members
dot icon06/12/2005
Total exemption small company accounts made up to 2005-03-31
dot icon07/11/2005
Return made up to 06/11/05; full list of members
dot icon12/01/2005
Total exemption full accounts made up to 2004-03-31
dot icon11/11/2004
Return made up to 06/11/04; full list of members
dot icon13/04/2004
Resolutions
dot icon08/01/2004
Total exemption full accounts made up to 2003-03-31
dot icon12/11/2003
Return made up to 06/11/03; full list of members
dot icon22/09/2003
Resolutions
dot icon18/12/2002
Total exemption full accounts made up to 2002-03-31
dot icon15/11/2002
Return made up to 06/11/02; full list of members
dot icon13/11/2001
Total exemption full accounts made up to 2001-03-31
dot icon13/11/2001
Return made up to 06/11/01; full list of members
dot icon05/01/2001
Full accounts made up to 2000-03-31
dot icon15/11/2000
Return made up to 06/11/00; full list of members
dot icon28/01/2000
Full accounts made up to 1999-03-31
dot icon11/11/1999
Return made up to 06/11/99; full list of members
dot icon14/01/1999
Full accounts made up to 1998-03-31
dot icon05/11/1998
Return made up to 06/11/98; no change of members
dot icon27/11/1997
Full accounts made up to 1997-03-31
dot icon10/11/1997
Return made up to 06/11/97; full list of members
dot icon21/11/1996
Return made up to 18/11/96; no change of members
dot icon22/10/1996
Full accounts made up to 1996-03-31
dot icon13/11/1995
Return made up to 18/11/95; no change of members
dot icon08/09/1995
Accounts for a small company made up to 1995-03-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon28/11/1994
Return made up to 18/11/94; full list of members
dot icon22/01/1994
Particulars of mortgage/charge
dot icon22/01/1994
Particulars of mortgage/charge
dot icon15/12/1993
Ad 02/12/93--------- £ si 60108@1=60108 £ ic 2/60110
dot icon15/12/1993
Resolutions
dot icon15/12/1993
£ nc 2000/100000 01/12/93
dot icon09/12/1993
Accounting reference date notified as 31/03
dot icon09/12/1993
Registered office changed on 09/12/93 from: 2 pinewood avenue sevenoaks kent TN14 5AF
dot icon09/12/1993
New director appointed
dot icon09/12/1993
New secretary appointed;new director appointed
dot icon07/12/1993
Secretary resigned
dot icon07/12/1993
Director resigned
dot icon18/11/1993
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-4 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
22/10/2025
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
53.53K
-
0.00
21.95K
-
2022
4
45.49K
-
0.00
6.24K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Corporate Administration Services Limited
Nominee Director
17/11/1993 - 17/11/1993
1932
CORPORATE ADMINISTRATION SECRETARIES LIMITED
Nominee Secretary
17/11/1993 - 17/11/1993
2024
Mrs Kate Elizabeth Skinner
Director
17/11/1993 - Present
-
Mr James Michael Skinner
Director
17/11/1993 - Present
-
Skinner, James Michael
Secretary
17/11/1993 - Present
-

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About B. ALAN (STAMPS) LIMITED

B. ALAN (STAMPS) LIMITED is an(a) Dissolved company incorporated on 18/11/1993 with the registered office located at 2 Pinewood Avenue, Sevenoaks, Kent TN14 5AF. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of B. ALAN (STAMPS) LIMITED?

toggle

B. ALAN (STAMPS) LIMITED is currently Dissolved. It was registered on 18/11/1993 and dissolved on 26/08/2025.

Where is B. ALAN (STAMPS) LIMITED located?

toggle

B. ALAN (STAMPS) LIMITED is registered at 2 Pinewood Avenue, Sevenoaks, Kent TN14 5AF.

What does B. ALAN (STAMPS) LIMITED do?

toggle

B. ALAN (STAMPS) LIMITED operates in the Retail sale of other second-hand goods in stores (not incl. antiques) (47.79/9 - SIC 2007) sector.

What is the latest filing for B. ALAN (STAMPS) LIMITED?

toggle

The latest filing was on 26/08/2025: Final Gazette dissolved via voluntary strike-off.