STACKS LIMITED

Register to unlock more data on OkredoRegister

STACKS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01942720

Incorporation date

28/08/1985

Size

Total Exemption Small

Contacts

Registered address

Registered address

5th Floor Riverside House, 31 Cathedral Road, Cardiff CF11 9HBCopy
copy info iconCopy
See on map
Latest events (Record since 25/07/1986)
dot icon21/02/2011
Final Gazette dissolved following liquidation
dot icon23/11/2010
Administrator's progress report to 2010-11-17
dot icon21/11/2010
Notice of move from Administration to Dissolution on 2010-11-17
dot icon23/06/2010
Administrator's progress report to 2010-05-19
dot icon21/06/2010
Administrator's progress report to 2010-05-19
dot icon11/02/2010
Statement of affairs with form 2.14B
dot icon20/01/2010
Statement of administrator's proposal
dot icon29/11/2009
Appointment of an administrator
dot icon26/11/2009
Registered office address changed from C/O Taylor Tiles Holdings Ltd Beaufort Road Plasmarl Swansea West Glamorgan SA6 8JG on 2009-11-27
dot icon26/09/2009
Appointment Terminated Director john taylor
dot icon20/09/2009
Total exemption small company accounts made up to 2008-09-30
dot icon07/07/2009
Director appointed leslie taylor-bottomley
dot icon05/06/2009
Particulars of a mortgage or charge / charge no: 5
dot icon01/02/2009
Accounting reference date extended from 31/03/2008 to 30/09/2008
dot icon02/09/2008
Return made up to 01/07/08; full list of members
dot icon02/09/2008
Registered office changed on 03/09/2008 from c/o taylor tiles holdings LTD beaufort road, plasmarl, swansea west glamorgan SA6 8JG
dot icon02/09/2008
Location of debenture register
dot icon02/09/2008
Location of register of members
dot icon14/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon04/09/2007
Return made up to 01/07/07; change of members
dot icon06/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon26/07/2006
Return made up to 01/07/06; full list of members
dot icon26/07/2006
Secretary's particulars changed;director's particulars changed
dot icon06/11/2005
Total exemption small company accounts made up to 2005-03-31
dot icon04/09/2005
Return made up to 01/07/05; full list of members
dot icon04/09/2005
Secretary's particulars changed;director's particulars changed
dot icon21/12/2004
Total exemption small company accounts made up to 2004-03-31
dot icon15/07/2004
Return made up to 01/07/04; full list of members
dot icon03/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon16/07/2003
Return made up to 01/07/03; full list of members
dot icon14/06/2003
Director resigned
dot icon01/04/2003
Secretary resigned
dot icon01/04/2003
New secretary appointed
dot icon26/11/2002
Total exemption small company accounts made up to 2002-03-31
dot icon08/07/2002
Return made up to 01/07/02; full list of members
dot icon06/12/2001
Total exemption small company accounts made up to 2001-03-31
dot icon22/07/2001
Return made up to 01/07/01; full list of members
dot icon07/05/2001
Director resigned
dot icon15/03/2001
New secretary appointed
dot icon15/03/2001
Secretary resigned
dot icon16/01/2001
Full accounts made up to 2000-03-31
dot icon20/07/2000
Return made up to 01/07/00; full list of members
dot icon10/05/2000
Registered office changed on 11/05/00 from: laurell hill nicholaston penmaen gower swansea west glamorgan SA3 2HL
dot icon30/01/2000
Full accounts made up to 1999-03-31
dot icon16/01/2000
Director resigned
dot icon10/08/1999
New director appointed
dot icon08/08/1999
Return made up to 01/07/99; no change of members
dot icon09/06/1999
New secretary appointed
dot icon03/06/1999
Secretary resigned
dot icon07/01/1999
Full accounts made up to 1998-03-31
dot icon19/11/1998
Particulars of mortgage/charge
dot icon27/07/1998
Return made up to 01/07/98; no change of members
dot icon27/07/1998
Director's particulars changed
dot icon28/01/1998
Full accounts made up to 1997-03-31
dot icon11/08/1997
Return made up to 01/07/97; full list of members
dot icon13/01/1997
New director appointed
dot icon13/01/1997
New director appointed
dot icon13/01/1997
Ad 30/10/96--------- £ si 98@1=98 £ ic 2/100
dot icon18/12/1996
Accounts made up to 1996-03-31
dot icon30/10/1996
Certificate of change of name
dot icon18/10/1996
Registered office changed on 19/10/96 from: beaufort road plasmarl industrial estate swansea SA6 8JG
dot icon12/09/1996
Director resigned
dot icon22/08/1996
Return made up to 01/07/96; no change of members
dot icon22/08/1996
Director's particulars changed
dot icon09/05/1996
Certificate of change of name
dot icon08/05/1996
New director appointed
dot icon11/12/1995
Accounts made up to 1995-03-31
dot icon17/07/1995
Return made up to 01/07/95; full list of members
dot icon05/03/1995
Director resigned
dot icon05/03/1995
Director resigned;new director appointed
dot icon01/03/1995
Declaration of satisfaction of mortgage/charge
dot icon01/03/1995
Declaration of satisfaction of mortgage/charge
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon18/08/1994
Return made up to 01/07/94; no change of members
dot icon18/08/1994
Secretary's particulars changed;secretary resigned
dot icon04/07/1994
Secretary resigned;new secretary appointed
dot icon22/06/1994
Accounts made up to 1994-03-31
dot icon16/11/1993
Registered office changed on 17/11/93 from: beaufort road plasmarl industrial estate morriston swansea SA6 8JG
dot icon11/07/1993
Accounts made up to 1993-03-31
dot icon23/06/1993
Return made up to 01/07/93; full list of members
dot icon24/01/1993
Accounts made up to 1992-03-31
dot icon18/01/1993
Resolutions
dot icon31/08/1992
Return made up to 01/07/92; no change of members
dot icon31/08/1992
Secretary resigned
dot icon27/08/1992
Particulars of mortgage/charge
dot icon27/08/1992
Particulars of mortgage/charge
dot icon18/06/1992
Secretary resigned;new secretary appointed
dot icon11/02/1992
Declaration of satisfaction of mortgage/charge
dot icon15/07/1991
Return made up to 01/07/91; no change of members
dot icon15/07/1991
Full accounts made up to 1991-03-31
dot icon26/09/1990
Full accounts made up to 1990-03-31
dot icon26/09/1990
Return made up to 21/09/90; full list of members
dot icon09/11/1989
Return made up to 22/09/89; full list of members
dot icon04/10/1989
Full accounts made up to 1989-04-01
dot icon29/05/1989
Director resigned;new director appointed
dot icon12/10/1988
Full accounts made up to 1988-04-02
dot icon12/10/1988
Return made up to 23/08/88; full list of members
dot icon01/09/1987
Full accounts made up to 1987-03-31
dot icon01/09/1987
Return made up to 03/08/87; full list of members
dot icon21/08/1986
Return made up to 06/08/86; full list of members
dot icon21/08/1986
Secretary resigned;new secretary appointed
dot icon25/07/1986
Full accounts made up to 1986-03-31

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2008
dot iconLast change occurred
29/09/2008

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/09/2008
dot iconNext account date
29/09/2009
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davies, William Gethin
Secretary
10/06/1992 - 23/06/1994
2
Youngson, Gareth
Secretary
23/06/1994 - 31/03/1999
3
Morgan, Philip John
Secretary
01/06/1999 - 09/03/2001
3
Ahern, Joyce Mary
Secretary
09/03/2001 - 21/03/2003
3
Taylor Bottomley, Kevin Sean
Secretary
21/03/2003 - Present
3

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 STACKS LIMITED

STACKS LIMITED is an(a) Dissolved company incorporated on 28/08/1985 with the registered office located at 5th Floor Riverside House, 31 Cathedral Road, Cardiff CF11 9HB. 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 STACKS LIMITED?

toggle

STACKS LIMITED is currently Dissolved. It was registered on 28/08/1985 and dissolved on 21/02/2011.

Where is STACKS LIMITED located?

toggle

STACKS LIMITED is registered at 5th Floor Riverside House, 31 Cathedral Road, Cardiff CF11 9HB.

What does STACKS LIMITED do?

toggle

STACKS LIMITED operates in the Floor or wall covering (45.43 - SIC 2003) sector.

What is the latest filing for STACKS LIMITED?

toggle

The latest filing was on 21/02/2011: Final Gazette dissolved following liquidation.