DAVID T STOCKER CONSTRUCTION LIMITED

Register to unlock more data on OkredoRegister

DAVID T STOCKER CONSTRUCTION LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02521121

Incorporation date

11/07/1990

Size

Dormant

Contacts

Registered address

Registered address

Flat 10 Ellery Court, Jubilee Close, Nicoll Road, London, United Kingdom NW10 9DZCopy
copy info iconCopy
See on map
Latest events (Record since 11/07/1990)
dot icon14/04/2026
Final Gazette dissolved via voluntary strike-off
dot icon20/05/2025
Voluntary strike-off action has been suspended
dot icon15/04/2025
First Gazette notice for voluntary strike-off
dot icon05/04/2025
Application to strike the company off the register
dot icon26/11/2024
Accounts for a dormant company made up to 2024-03-31
dot icon24/07/2024
Confirmation statement made on 2024-07-11 with no updates
dot icon11/12/2023
Accounts for a dormant company made up to 2023-03-31
dot icon17/07/2023
Confirmation statement made on 2023-07-11 with no updates
dot icon29/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon18/07/2022
Confirmation statement made on 2022-07-11 with no updates
dot icon09/12/2021
Accounts for a dormant company made up to 2021-03-31
dot icon16/07/2021
Confirmation statement made on 2021-07-11 with no updates
dot icon12/03/2021
Accounts for a dormant company made up to 2020-03-31
dot icon18/07/2020
Confirmation statement made on 2020-07-11 with no updates
dot icon18/07/2020
Notification of David Thomas Stocker as a person with significant control on 2020-01-07
dot icon27/03/2020
Registered office address changed from 2nd Floor Aquis House 49-51 Blagrave Street Reading Berkshire RG1 1PL to Flat 10 Ellery Court, Jubilee Close, Nicoll Road London United Kingdom NW10 9DZ on 2020-03-27
dot icon07/02/2020
Resolutions
dot icon07/02/2020
Change of name notice
dot icon06/02/2020
Secretary's details changed for Mr David Stocker on 2019-10-24
dot icon06/02/2020
Director's details changed for Mr David Stocker on 2019-10-24
dot icon06/02/2020
Confirmation statement made on 2019-07-11 with no updates
dot icon06/02/2020
Confirmation statement made on 2018-07-11 with no updates
dot icon06/02/2020
Confirmation statement made on 2017-07-11 with no updates
dot icon06/02/2020
Confirmation statement made on 2016-07-11 with updates
dot icon06/02/2020
Accounts for a dormant company made up to 2019-03-31
dot icon06/02/2020
Accounts for a dormant company made up to 2018-03-31
dot icon06/02/2020
Accounts for a dormant company made up to 2017-03-31
dot icon06/02/2020
Accounts for a dormant company made up to 2016-03-31
dot icon06/02/2020
Accounts for a dormant company made up to 2015-03-31
dot icon06/02/2020
Accounts for a dormant company made up to 2014-03-31
dot icon06/02/2020
Accounts for a dormant company made up to 2013-03-31
dot icon06/02/2020
Accounts for a dormant company made up to 2012-03-31
dot icon06/02/2020
Restoration by order of the court
dot icon06/02/2020
Certificate of change of name
dot icon02/08/2016
Final Gazette dissolved via compulsory strike-off
dot icon11/03/2016
Compulsory strike-off action has been suspended
dot icon19/01/2016
First Gazette notice for compulsory strike-off
dot icon12/08/2015
Annual return made up to 2015-07-11 with full list of shareholders
dot icon04/08/2015
Annual return made up to 2014-07-11 with full list of shareholders
dot icon04/08/2015
Director's details changed for Mr David Stocker on 2014-07-01
dot icon04/08/2015
Secretary's details changed for Mr David Stocker on 2014-07-01
dot icon04/08/2015
Annual return made up to 2013-07-11 with full list of shareholders
dot icon04/08/2015
Director's details changed for Mr David Stocker on 2012-09-10
dot icon04/08/2015
Secretary's details changed for Mr David Stocker on 2012-09-10
dot icon01/08/2015
Compulsory strike-off action has been discontinued
dot icon29/07/2015
Annual return made up to 2012-07-11 with full list of shareholders
dot icon21/07/2015
First Gazette notice for compulsory strike-off
dot icon06/01/2015
Compulsory strike-off action has been suspended
dot icon11/11/2014
First Gazette notice for compulsory strike-off
dot icon04/09/2014
Registered office address changed from , 4th Floor Leopold Street Wing, the Fountain Precinct, Sheffield, S1 2JA to 2nd Floor Aquis House 49-51 Blagrave Street Reading Berkshire RG1 1PL on 2014-09-04
dot icon04/08/2014
Administrator's progress report to 2014-07-25
dot icon04/08/2014
Notice of a court order ending Administration
dot icon01/07/2014
Administrator's progress report to 2014-06-03
dot icon18/02/2014
Termination of appointment of Avril Stocker as a director
dot icon02/01/2014
Administrator's progress report to 2013-12-03
dot icon01/08/2013
Statement of affairs with form 2.14B
dot icon08/07/2013
Administrator's progress report to 2013-06-03
dot icon08/07/2013
Notice of extension of period of Administration
dot icon12/03/2013
Administrator's progress report to 2013-02-16
dot icon31/10/2012
Result of meeting of creditors
dot icon17/10/2012
Registered office address changed from , Omega Court 368 Cemetery Road, Sheffield, S11 8FT on 2012-10-17
dot icon15/10/2012
Statement of administrator's proposal
dot icon10/09/2012
Registered office address changed from , Watercress Beds, Springwell Lane, Rickmansworth, Herts, WD3 8UX on 2012-09-10
dot icon30/08/2012
Appointment of an administrator
dot icon22/03/2012
Total exemption small company accounts made up to 2011-03-31
dot icon23/07/2011
Annual return made up to 2011-07-11 with full list of shareholders
dot icon20/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon08/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon08/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon19/07/2010
Annual return made up to 2010-07-11 with full list of shareholders
dot icon09/02/2010
Particulars of a mortgage or charge / charge no: 4
dot icon05/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon20/08/2009
Return made up to 11/07/09; full list of members
dot icon23/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon14/07/2008
Return made up to 11/07/08; full list of members
dot icon21/07/2007
Total exemption small company accounts made up to 2007-03-31
dot icon12/07/2007
Return made up to 11/07/07; full list of members
dot icon26/07/2006
Particulars of mortgage/charge
dot icon26/07/2006
Total exemption small company accounts made up to 2006-03-31
dot icon19/07/2006
Return made up to 11/07/06; full list of members
dot icon10/07/2006
New secretary appointed;new director appointed
dot icon28/06/2006
Secretary resigned
dot icon07/04/2006
Registered office changed on 07/04/06 from: violet house, 248A balmoral drive, hayes, middlesex UB4 8DG
dot icon16/11/2005
Particulars of mortgage/charge
dot icon04/11/2005
Particulars of mortgage/charge
dot icon06/10/2005
Secretary resigned
dot icon06/10/2005
New secretary appointed
dot icon27/07/2005
Return made up to 11/07/05; full list of members
dot icon15/07/2005
Total exemption small company accounts made up to 2005-03-31
dot icon15/03/2005
Total exemption small company accounts made up to 2004-03-31
dot icon18/02/2005
New secretary appointed
dot icon15/09/2004
Secretary resigned
dot icon15/09/2004
Director resigned
dot icon15/09/2004
Return made up to 11/07/04; full list of members
dot icon02/02/2004
Accounts for a small company made up to 2003-03-31
dot icon08/09/2003
Return made up to 11/07/03; full list of members
dot icon17/01/2003
Accounts for a small company made up to 2002-03-31
dot icon09/08/2002
Director resigned
dot icon09/08/2002
Return made up to 11/07/02; full list of members
dot icon20/12/2001
Full accounts made up to 2001-03-31
dot icon29/08/2001
Return made up to 11/07/01; full list of members
dot icon24/01/2001
Full accounts made up to 2000-03-31
dot icon16/08/2000
Return made up to 11/07/00; full list of members
dot icon12/01/2000
Full accounts made up to 1999-03-31
dot icon22/07/1999
Return made up to 11/07/99; no change of members
dot icon22/12/1998
Full accounts made up to 1998-03-31
dot icon09/09/1998
Return made up to 11/07/98; no change of members
dot icon20/01/1998
Full accounts made up to 1997-03-31
dot icon13/08/1997
Return made up to 11/07/97; full list of members
dot icon03/01/1997
Accounts for a small company made up to 1996-03-31
dot icon20/08/1996
Return made up to 11/07/96; no change of members
dot icon31/01/1996
Accounts for a small company made up to 1995-03-31
dot icon05/01/1996
Auditor's resignation
dot icon30/08/1995
Return made up to 11/07/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon15/09/1994
Secretary's particulars changed;director's particulars changed
dot icon13/09/1994
Accounts for a small company made up to 1994-03-31
dot icon27/07/1994
Return made up to 11/07/94; full list of members
dot icon22/07/1993
Return made up to 11/07/93; no change of members
dot icon22/07/1993
New director appointed
dot icon16/07/1993
Accounts for a small company made up to 1993-03-31
dot icon19/11/1992
Full accounts made up to 1992-03-31
dot icon19/10/1992
Return made up to 11/07/92; no change of members
dot icon14/10/1992
New director appointed
dot icon01/07/1992
Accounts for a dormant company made up to 1991-03-31
dot icon01/07/1992
Resolutions
dot icon26/03/1992
Registered office changed on 26/03/92 from: 183A field end road, eastcote, pinner, middx HA5 1QR
dot icon18/02/1992
Return made up to 11/07/91; full list of members
dot icon15/04/1991
Director resigned
dot icon18/03/1991
Accounting reference date notified as 31/03
dot icon03/08/1990
Registered office changed on 03/08/90 from: 84 temple chambers, temple avenue, london, EC4Y ohp
dot icon03/08/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon11/07/1990
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
11/07/2025
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
2.00
-
0.00
2.00
-
2022
-
2.00
-
0.00
2.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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
Stead, Jean
Secretary
01/10/2004 - 01/09/2005
-
Restall, Nicholas James
Secretary
01/09/2005 - 01/05/2006
-
Young, Paul Danny James
Director
01/10/1992 - 05/03/2002
-
Stocker, David
Secretary
01/05/2006 - Present
-
Stocker, David
Director
01/05/2006 - Present
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DAVID T STOCKER CONSTRUCTION LIMITED

DAVID T STOCKER CONSTRUCTION LIMITED is an(a) Dissolved company incorporated on 11/07/1990 with the registered office located at Flat 10 Ellery Court, Jubilee Close, Nicoll Road, London, United Kingdom NW10 9DZ. There are currently 2 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 DAVID T STOCKER CONSTRUCTION LIMITED?

toggle

DAVID T STOCKER CONSTRUCTION LIMITED is currently Dissolved. It was registered on 11/07/1990 and dissolved on 14/04/2026.

Where is DAVID T STOCKER CONSTRUCTION LIMITED located?

toggle

DAVID T STOCKER CONSTRUCTION LIMITED is registered at Flat 10 Ellery Court, Jubilee Close, Nicoll Road, London, United Kingdom NW10 9DZ.

What does DAVID T STOCKER CONSTRUCTION LIMITED do?

toggle

DAVID T STOCKER CONSTRUCTION LIMITED operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

What is the latest filing for DAVID T STOCKER CONSTRUCTION LIMITED?

toggle

The latest filing was on 14/04/2026: Final Gazette dissolved via voluntary strike-off.