EDDIE STOBART INTERNATIONAL (DEVELOPMENTS) LIMITED

Register to unlock more data on OkredoRegister

EDDIE STOBART INTERNATIONAL (DEVELOPMENTS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03458346

Incorporation date

29/10/1997

Size

Dormant

Contacts

Registered address

Registered address

Stretton Green Distribution Park Langford Way, Appleton, Warrington, Cheshire WA4 4TQCopy
copy info iconCopy
See on map
Latest events (Record since 29/10/1997)
dot icon22/12/2014
Final Gazette dissolved via voluntary strike-off
dot icon08/09/2014
First Gazette notice for voluntary strike-off
dot icon20/08/2014
Application to strike the company off the register
dot icon20/07/2014
Termination of appointment of William Stobart as a director on 2014-04-10
dot icon05/06/2014
Accounts made up to 2013-08-31
dot icon17/12/2013
Annual return made up to 2013-10-30 with full list of shareholders
dot icon18/08/2013
Director's details changed for Mr Richard Edward Charles Butcher on 2013-08-16
dot icon18/08/2013
Secretary's details changed for Richard Edward Charles Butcher on 2013-08-16
dot icon14/08/2013
Director's details changed for Mr William Andrew Tinkler on 2013-08-15
dot icon14/08/2013
Director's details changed for Mr William Stobart on 2013-08-15
dot icon29/05/2013
Accounts made up to 2012-08-31
dot icon01/05/2013
Registered office address changed from Stretton Green Distribution Park Langford Way Appleton Warrington Cheshire WA4 4TZ on 2013-05-02
dot icon30/10/2012
Annual return made up to 2012-10-30 with full list of shareholders
dot icon09/10/2012
Director's details changed for Mr William Stobart on 2012-10-10
dot icon29/05/2012
Accounts made up to 2011-08-31
dot icon07/11/2011
Annual return made up to 2011-10-30 with full list of shareholders
dot icon06/10/2011
Director's details changed for Mr Richard Edward Charles Butcher on 2011-10-07
dot icon05/09/2011
Termination of appointment of Trevor Howarth as a secretary on 2011-04-20
dot icon05/09/2011
Appointment of Richard Edward Charles Butcher as a secretary on 2011-04-20
dot icon26/05/2011
Director's details changed for Mr Richard Edward Charles Butcher on 2011-05-05
dot icon14/04/2011
Total exemption small company accounts made up to 2010-08-31
dot icon06/01/2011
Register inspection address has been changed from Hammonds Llp (Ref: Sdw) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom
dot icon08/11/2010
Annual return made up to 2010-10-30 with full list of shareholders
dot icon05/10/2010
Register(s) moved to registered inspection location
dot icon05/10/2010
Register inspection address has been changed
dot icon20/05/2010
Accounts made up to 2009-08-31
dot icon09/11/2009
Previous accounting period extended from 2009-02-28 to 2009-08-28
dot icon02/11/2009
Annual return made up to 2009-10-30 with full list of shareholders
dot icon02/11/2009
Secretary's details changed for Mr Trevor Howarth on 2009-10-30
dot icon01/11/2009
Director's details changed for Mr Richard Edward Charles Butcher on 2009-10-30
dot icon18/03/2009
Appointment terminated secretary richard butcher
dot icon17/03/2009
Secretary appointed trevor howarth
dot icon09/12/2008
Accounts made up to 2008-02-29
dot icon26/11/2008
Return made up to 30/10/08; full list of members
dot icon15/01/2008
Return made up to 30/10/07; full list of members
dot icon20/12/2007
Accounts made up to 2007-02-28
dot icon20/02/2007
Registered office changed on 21/02/07 from: brunthill road kingstown industrial estate carlisle CA3 0EH
dot icon03/12/2006
Return made up to 30/10/06; full list of members
dot icon11/10/2006
Declaration of satisfaction of mortgage/charge
dot icon25/09/2006
Accounts made up to 2006-02-28
dot icon21/11/2005
Return made up to 30/10/05; full list of members
dot icon25/09/2005
Accounts made up to 2005-02-28
dot icon27/02/2005
Full accounts made up to 2004-02-29
dot icon23/02/2005
Accounting reference date shortened from 28/02/05 to 28/02/04
dot icon22/12/2004
Accounting reference date extended from 31/12/04 to 28/02/05
dot icon23/11/2004
Declaration of satisfaction of mortgage/charge
dot icon16/11/2004
Director resigned
dot icon10/11/2004
Return made up to 30/10/04; full list of members
dot icon09/05/2004
Director resigned
dot icon24/02/2004
New director appointed
dot icon16/02/2004
New director appointed
dot icon16/02/2004
Director resigned
dot icon05/12/2003
Return made up to 30/10/03; full list of members
dot icon02/10/2003
New director appointed
dot icon21/05/2003
Full accounts made up to 2002-12-31
dot icon16/05/2003
Ad 30/12/02--------- £ si 2657804@1=2657804 £ ic 2/2657806
dot icon16/05/2003
Nc inc already adjusted 30/12/02
dot icon16/05/2003
Resolutions
dot icon16/05/2003
Resolutions
dot icon16/05/2003
Resolutions
dot icon10/11/2002
Return made up to 30/10/02; full list of members
dot icon01/07/2002
Full accounts made up to 2001-12-31
dot icon25/11/2001
Return made up to 30/10/01; full list of members
dot icon26/10/2001
Full accounts made up to 2000-12-31
dot icon11/02/2001
New director appointed
dot icon22/01/2001
Secretary resigned
dot icon09/01/2001
New secretary appointed
dot icon14/11/2000
Return made up to 30/10/00; full list of members
dot icon01/05/2000
Full accounts made up to 1999-12-31
dot icon29/11/1999
Resolutions
dot icon28/11/1999
Nc dec already adjusted 16/11/99
dot icon28/11/1999
Resolutions
dot icon28/11/1999
Resolutions
dot icon15/11/1999
Return made up to 30/10/99; full list of members
dot icon02/09/1999
Full accounts made up to 1998-11-30
dot icon24/08/1999
Accounting reference date extended from 30/11/99 to 31/12/99
dot icon10/02/1999
Registered office changed on 11/02/99 from: hawleys lane dallam warrington cheshire WA2 8JY
dot icon29/11/1998
Return made up to 30/10/98; full list of members
dot icon15/10/1998
Director resigned
dot icon15/10/1998
New secretary appointed
dot icon15/10/1998
Secretary resigned;director resigned
dot icon20/08/1998
Accounting reference date extended from 31/10/98 to 30/11/98
dot icon24/07/1998
New director appointed
dot icon05/07/1998
Director's particulars changed
dot icon29/06/1998
Certificate of change of name
dot icon24/06/1998
Particulars of mortgage/charge
dot icon24/06/1998
Particulars of mortgage/charge
dot icon18/06/1998
Registered office changed on 19/06/98 from: 82 king street manchester greater manchester M2 4WQ
dot icon16/06/1998
New director appointed
dot icon16/06/1998
New director appointed
dot icon16/06/1998
New director appointed
dot icon16/06/1998
New director appointed
dot icon16/06/1998
New secretary appointed
dot icon19/05/1998
Resolutions
dot icon19/05/1998
Resolutions
dot icon19/05/1998
Resolutions
dot icon19/05/1998
£ nc 1000/3719000 11/03/98
dot icon19/05/1998
Director resigned
dot icon19/05/1998
Secretary resigned
dot icon19/05/1998
Registered office changed on 20/05/98 from: 14 oxford court manchester M2 3QW
dot icon09/03/1998
Certificate of change of name
dot icon01/12/1997
Secretary resigned
dot icon01/12/1997
Director resigned
dot icon01/12/1997
New director appointed
dot icon01/12/1997
New secretary appointed
dot icon01/12/1997
Registered office changed on 02/12/97 from: 1 mitchell lane bristol BS1 6BU
dot icon29/10/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/08/2013
dot iconLast change occurred
30/08/2013

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/08/2013
dot iconNext account date
30/08/2014
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stobart, William
Director
11/03/1998 - 10/04/2014
146
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
29/10/1997 - 23/11/1997
99600
INSTANT COMPANIES LIMITED
Nominee Director
29/10/1997 - 23/11/1997
43699
Tweedale, Robin Edwin
Director
31/07/2003 - 05/02/2004
48
Raftery, Paul Matthew
Secretary
23/11/1997 - 10/03/1998
70

Persons with Significant Control

0

No PSC data available.

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 EDDIE STOBART INTERNATIONAL (DEVELOPMENTS) LIMITED

EDDIE STOBART INTERNATIONAL (DEVELOPMENTS) LIMITED is an(a) Dissolved company incorporated on 29/10/1997 with the registered office located at Stretton Green Distribution Park Langford Way, Appleton, Warrington, Cheshire WA4 4TQ. 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 EDDIE STOBART INTERNATIONAL (DEVELOPMENTS) LIMITED?

toggle

EDDIE STOBART INTERNATIONAL (DEVELOPMENTS) LIMITED is currently Dissolved. It was registered on 29/10/1997 and dissolved on 22/12/2014.

Where is EDDIE STOBART INTERNATIONAL (DEVELOPMENTS) LIMITED located?

toggle

EDDIE STOBART INTERNATIONAL (DEVELOPMENTS) LIMITED is registered at Stretton Green Distribution Park Langford Way, Appleton, Warrington, Cheshire WA4 4TQ.

What does EDDIE STOBART INTERNATIONAL (DEVELOPMENTS) LIMITED do?

toggle

EDDIE STOBART INTERNATIONAL (DEVELOPMENTS) LIMITED operates in the Freight transport by road (49.41 - SIC 2007) sector.

What is the latest filing for EDDIE STOBART INTERNATIONAL (DEVELOPMENTS) LIMITED?

toggle

The latest filing was on 22/12/2014: Final Gazette dissolved via voluntary strike-off.