STOKES PUBLIC LIMITED COMPANY

Register to unlock more data on OkredoRegister

STOKES PUBLIC LIMITED COMPANY

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01542522

Incorporation date

30/01/1981

Size

Full

Contacts

Registered address

Registered address

Kpmg Llp Restructuring Arlington Business Park, Theale, Reading, Berkshire RG7 4SDCopy
copy info iconCopy
See on map
Latest events (Record since 30/01/1981)
dot icon19/07/2012
Final Gazette dissolved following liquidation
dot icon08/05/2012
Administrator's progress report to 2012-04-05
dot icon19/04/2012
Notice of move from Administration to Dissolution on 2012-04-10
dot icon02/11/2011
Administrator's progress report to 2011-10-03
dot icon19/10/2011
Notice of extension of period of Administration
dot icon09/06/2011
Administrator's progress report to 2011-04-19
dot icon06/01/2011
Notice of deemed approval of proposals
dot icon15/12/2010
Statement of administrator's proposal
dot icon11/11/2010
Statement of affairs with form 2.14B
dot icon27/10/2010
Registered office address changed from Units 1-7 the Wholesale Fruit Centre Albert Crescent, St Philips Bristol BS2 0YH on 2010-10-27
dot icon25/10/2010
Appointment of an administrator
dot icon11/10/2010
Annual return made up to 2010-09-04 with full list of shareholders
dot icon17/06/2010
Director's details changed for Mr Thomas Cyril Stokes on 2010-05-01
dot icon05/05/2010
Full accounts made up to 2009-04-25
dot icon01/10/2009
Return made up to 04/09/09; full list of members
dot icon01/10/2009
Director's Change of Particulars / thomas stokes / 01/12/2008 / HouseName/Number was: , now: flat 3; Street was: fourways, now: cainscross house; Area was: park lane, now: 76 westward road; Post Town was: woodchester, now: stroud; Post Code was: GL5 5HW, now: GL5 4JA; Country was: , now: uk
dot icon01/10/2009
Location of register of members
dot icon18/02/2009
Full accounts made up to 2008-04-26
dot icon17/12/2008
Secretary appointed louise isabel stokes-johnson
dot icon17/12/2008
Appointment Terminated Secretary alistair hall
dot icon16/09/2008
Return made up to 04/09/08; full list of members
dot icon02/12/2007
Full accounts made up to 2007-04-30
dot icon20/11/2007
New secretary appointed
dot icon19/11/2007
Secretary resigned
dot icon18/10/2007
Return made up to 04/09/07; full list of members
dot icon18/10/2007
Director's particulars changed
dot icon18/10/2007
Director's particulars changed
dot icon18/10/2007
Secretary's particulars changed
dot icon30/05/2007
Return made up to 04/09/06; full list of members
dot icon30/05/2007
Location of register of members
dot icon30/05/2007
Secretary's particulars changed
dot icon22/05/2007
Particulars of mortgage/charge
dot icon22/05/2007
Particulars of mortgage/charge
dot icon24/04/2007
Particulars of mortgage/charge
dot icon08/12/2006
Secretary resigned
dot icon08/12/2006
New secretary appointed
dot icon05/12/2006
Full accounts made up to 2006-04-29
dot icon22/05/2006
Director resigned
dot icon08/12/2005
Full accounts made up to 2005-04-30
dot icon04/10/2005
Return made up to 04/09/05; full list of members
dot icon16/05/2005
Director resigned
dot icon02/12/2004
Full accounts made up to 2004-04-24
dot icon04/10/2004
Return made up to 04/09/04; full list of members
dot icon06/07/2004
Director resigned
dot icon04/12/2003
Full accounts made up to 2003-04-26
dot icon07/10/2003
Return made up to 04/09/03; full list of members
dot icon04/12/2002
Full accounts made up to 2002-04-27
dot icon01/10/2002
Return made up to 04/09/02; full list of members
dot icon04/12/2001
Full accounts made up to 2001-04-28
dot icon03/10/2001
Return made up to 04/09/01; full list of members
dot icon03/10/2001
Director's particulars changed
dot icon03/10/2001
New director appointed
dot icon25/01/2001
Full group accounts made up to 2000-04-29
dot icon03/10/2000
Return made up to 04/09/00; full list of members
dot icon03/10/2000
Director's particulars changed
dot icon03/12/1999
Full group accounts made up to 1999-04-24
dot icon01/10/1999
Return made up to 04/09/99; no change of members
dot icon02/12/1998
Full group accounts made up to 1998-04-25
dot icon06/10/1998
Return made up to 04/09/98; no change of members
dot icon06/10/1998
Director's particulars changed
dot icon03/12/1997
Full group accounts made up to 1997-04-26
dot icon10/11/1997
Return made up to 04/09/97; full list of members
dot icon10/11/1997
Director's particulars changed
dot icon30/07/1997
£ ic 100000/80000 26/06/97 £ sr 20000@1=20000
dot icon30/07/1997
Resolutions
dot icon30/07/1997
Director resigned
dot icon14/07/1997
New director appointed
dot icon27/01/1997
Return made up to 04/09/96; full list of members; amend
dot icon20/01/1997
Secretary resigned
dot icon20/01/1997
New secretary appointed
dot icon03/12/1996
Full group accounts made up to 1996-04-27
dot icon08/10/1996
Return made up to 04/09/96; no change of members
dot icon01/12/1995
Full accounts made up to 1995-04-29
dot icon13/10/1995
Return made up to 04/09/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon02/12/1994
Full accounts made up to 1994-04-30
dot icon13/10/1994
Return made up to 04/09/94; full list of members
dot icon09/12/1993
Full accounts made up to 1993-04-24
dot icon20/09/1993
Return made up to 04/09/93; no change of members
dot icon20/09/1993
Director's particulars changed;director resigned
dot icon25/08/1993
Director resigned;new director appointed
dot icon02/12/1992
Declaration of satisfaction of mortgage/charge
dot icon02/12/1992
Declaration of satisfaction of mortgage/charge
dot icon02/12/1992
Declaration of satisfaction of mortgage/charge
dot icon25/11/1992
Full accounts made up to 1992-04-25
dot icon09/10/1992
Return made up to 04/09/92; no change of members
dot icon17/03/1992
Director resigned
dot icon13/02/1992
Registered office changed on 13/02/92 from: unit 97 wholesale fruit centre albert crescent st philips bristol BS2 0YU
dot icon15/01/1992
Full accounts made up to 1991-04-27
dot icon18/10/1991
Return made up to 04/09/91; full list of members
dot icon06/12/1990
New director appointed
dot icon30/10/1990
Return made up to 17/09/90; full list of members
dot icon26/10/1990
Full accounts made up to 1990-04-28
dot icon08/03/1990
Return made up to 04/09/89; full list of members
dot icon21/12/1989
Full group accounts made up to 1989-04-29
dot icon13/10/1988
Return made up to 31/08/88; full list of members
dot icon25/08/1988
Full accounts made up to 1988-04-30
dot icon24/11/1987
Full group accounts made up to 1987-05-02
dot icon03/10/1987
Return made up to 31/08/87; full list of members
dot icon18/12/1986
Full accounts made up to 1986-05-03
dot icon18/12/1986
Return made up to 31/10/86; full list of members
dot icon04/11/1985
Memorandum and Articles of Association
dot icon14/03/1984
Particulars of mortgage/charge
dot icon30/01/1981
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
25/04/2009
dot iconLast change occurred
25/04/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
25/04/2009
dot iconNext account date
25/04/2010
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Barczyk, Julian Karol
Director
23/06/1997 - 29/04/2006
3
Nash, Cedric Bransden
Director
01/09/2001 - 30/04/2004
6
Stokes Johnson, Louise Isabel
Director
12/07/1993 - Present
-
Stokes-Johnson, Louise Isabel Christine
Secretary
31/07/2008 - Present
-
Bews, Colin Innes
Secretary
15/01/1997 - 01/08/2006
-

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 STOKES PUBLIC LIMITED COMPANY

STOKES PUBLIC LIMITED COMPANY is an(a) Dissolved company incorporated on 30/01/1981 with the registered office located at Kpmg Llp Restructuring Arlington Business Park, Theale, Reading, Berkshire RG7 4SD. 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 STOKES PUBLIC LIMITED COMPANY?

toggle

STOKES PUBLIC LIMITED COMPANY is currently Dissolved. It was registered on 30/01/1981 and dissolved on 19/07/2012.

Where is STOKES PUBLIC LIMITED COMPANY located?

toggle

STOKES PUBLIC LIMITED COMPANY is registered at Kpmg Llp Restructuring Arlington Business Park, Theale, Reading, Berkshire RG7 4SD.

What does STOKES PUBLIC LIMITED COMPANY do?

toggle

STOKES PUBLIC LIMITED COMPANY operates in the Retail sale of fruit and vegetables (52.21 - SIC 2003) sector.

What is the latest filing for STOKES PUBLIC LIMITED COMPANY?

toggle

The latest filing was on 19/07/2012: Final Gazette dissolved following liquidation.