STOWIC RESOURCES LIMITED

Register to unlock more data on OkredoRegister

STOWIC RESOURCES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02039227

Incorporation date

20/07/1986

Size

Total Exemption Full

Contacts

Registered address

Registered address

Chiltern House, 24-30 King Street, Watford, Hertfordshire WD18 0BPCopy
copy info iconCopy
See on map
Latest events (Record since 20/07/1986)
dot icon26/10/2015
Final Gazette dissolved via compulsory strike-off
dot icon13/07/2015
First Gazette notice for compulsory strike-off
dot icon31/05/2010
Notice of discharge of Administration Order
dot icon18/08/2009
Insolvency court order
dot icon16/10/2008
Administrator's abstract of receipts and payments to 2008-08-28
dot icon12/06/2008
Administrator's abstract of receipts and payments to 2008-08-28
dot icon16/09/2007
Administrator's abstract of receipts and payments
dot icon19/03/2007
Administrator's abstract of receipts and payments
dot icon19/09/2006
Administrator's abstract of receipts and payments
dot icon12/03/2006
Administrator's abstract of receipts and payments
dot icon22/09/2005
Administrator's abstract of receipts and payments
dot icon23/03/2005
Administrator's abstract of receipts and payments
dot icon15/09/2004
Administrator's abstract of receipts and payments
dot icon19/04/2004
Registered office changed on 20/04/04 from: 1 & 2 raymond buildings grays inn london WC1R 5NR
dot icon24/03/2004
Administrator's abstract of receipts and payments
dot icon21/09/2003
Administrator's abstract of receipts and payments
dot icon27/03/2003
Administrator's abstract of receipts and payments
dot icon18/11/2002
Notice of result of meeting of creditors
dot icon14/10/2002
Statement of administrator's proposal
dot icon26/09/2002
Statement of administrator's proposal
dot icon18/09/2002
Registered office changed on 19/09/02 from: ross house the square stow on the wold cheltenham gloucestershire GL54 1AF
dot icon17/09/2002
Administration Order
dot icon17/09/2002
Notice of Administration Order
dot icon17/04/2002
Return made up to 28/03/02; full list of members
dot icon21/01/2002
Secretary resigned
dot icon16/01/2002
New secretary appointed
dot icon16/01/2002
Secretary resigned
dot icon16/04/2001
Full accounts made up to 1999-12-31
dot icon10/04/2001
Return made up to 28/03/01; full list of members
dot icon19/03/2001
Director's particulars changed
dot icon17/09/2000
Director's particulars changed
dot icon11/06/2000
Full accounts made up to 1998-12-31
dot icon14/05/2000
Return made up to 28/03/00; full list of members
dot icon25/01/2000
New director appointed
dot icon25/01/2000
Director resigned
dot icon26/05/1999
Director resigned
dot icon16/05/1999
Declaration of satisfaction of mortgage/charge
dot icon03/05/1999
Director resigned
dot icon19/04/1999
New director appointed
dot icon19/04/1999
Director resigned
dot icon18/04/1999
Return made up to 28/03/99; full list of members
dot icon17/04/1999
Director resigned
dot icon31/03/1999
Particulars of mortgage/charge
dot icon02/08/1998
Director's particulars changed
dot icon30/07/1998
Full accounts made up to 1997-12-31
dot icon14/07/1998
Auditor's resignation
dot icon09/05/1998
Return made up to 28/03/98; full list of members
dot icon04/05/1998
New director appointed
dot icon22/04/1998
New director appointed
dot icon21/04/1998
Director resigned
dot icon23/02/1998
Resolutions
dot icon23/02/1998
Resolutions
dot icon22/02/1998
New director appointed
dot icon01/12/1997
Particulars of mortgage/charge
dot icon15/10/1997
Particulars of mortgage/charge
dot icon27/08/1997
Nc inc already adjusted 19/08/97
dot icon27/08/1997
Resolutions
dot icon05/07/1997
Full accounts made up to 1996-12-31
dot icon26/04/1997
Auditor's resignation
dot icon22/04/1997
Return made up to 28/03/97; no change of members
dot icon19/03/1997
Particulars of mortgage/charge
dot icon05/09/1996
Accounts for a small company made up to 1995-12-31
dot icon28/05/1996
New director appointed
dot icon25/04/1996
Return made up to 28/03/96; no change of members
dot icon01/01/1996
Accounts for a small company made up to 1994-12-31
dot icon05/09/1995
Director resigned
dot icon05/09/1995
Director resigned
dot icon07/08/1995
New director appointed
dot icon11/07/1995
Auditor's resignation
dot icon05/07/1995
Director resigned
dot icon24/04/1995
New director appointed
dot icon24/04/1995
Return made up to 28/03/95; full list of members
dot icon30/03/1995
Director resigned
dot icon30/03/1995
Secretary resigned;new secretary appointed
dot icon30/03/1995
New director appointed
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon12/12/1994
Accounts for a small company made up to 1993-12-31
dot icon28/06/1994
Ad 09/05/94--------- £ si 225000@1=225000 £ ic 200090/425090
dot icon20/04/1994
Return made up to 28/03/94; full list of members
dot icon18/04/1994
Registered office changed on 19/04/94 from: 3 beaufort buildings spa road gloucester GL1 1XB
dot icon28/03/1994
Resolutions
dot icon28/03/1994
Resolutions
dot icon28/03/1994
Resolutions
dot icon16/09/1993
Ad 13/09/93--------- £ si 100000@1=100000 £ ic 100090/200090
dot icon24/05/1993
Full accounts made up to 1992-12-31
dot icon03/04/1993
Return made up to 28/03/93; full list of members
dot icon22/12/1992
Accounting reference date shortened from 31/03 to 31/12
dot icon22/12/1992
Ad 16/12/92--------- £ si 99990@1=99990 £ ic 100/100090
dot icon03/12/1992
Memorandum and Articles of Association
dot icon03/12/1992
Resolutions
dot icon03/12/1992
Resolutions
dot icon03/12/1992
£ nc 100/500000 27/11/92
dot icon04/05/1992
Full accounts made up to 1992-03-31
dot icon06/04/1992
Return made up to 28/03/92; no change of members
dot icon01/03/1992
Registered office changed on 02/03/92 from: kidsons russell square house 10-12 russell square london WC1B 5AE
dot icon28/01/1992
Full accounts made up to 1991-03-31
dot icon07/05/1991
Return made up to 28/02/91; full list of members
dot icon20/01/1991
Full accounts made up to 1990-03-31
dot icon03/05/1990
Return made up to 28/03/90; full list of members
dot icon30/04/1990
Registered office changed on 01/05/90 from: kidsons suite columbia house 69 aldwych london wc 2B4
dot icon09/04/1990
Full accounts made up to 1989-03-31
dot icon07/03/1989
Return made up to 15/02/89; full list of members
dot icon03/03/1989
Full accounts made up to 1988-03-31
dot icon17/02/1988
Full accounts made up to 1987-03-31
dot icon17/02/1988
Return made up to 03/02/88; full list of members
dot icon08/12/1987
Director resigned;new director appointed
dot icon07/12/1987
Registered office changed on 08/12/87 from: the quadrangle imperial square cheltenham gloucestershire
dot icon06/12/1987
Memorandum and Articles of Association
dot icon01/12/1987
Certificate of change of name
dot icon25/11/1987
Secretary resigned;new secretary appointed
dot icon20/07/1986
Certificate of Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/1999
dot iconLast change occurred
30/12/1999

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/12/1999
dot iconNext account date
30/12/2000
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
Kidd, Alexander Stewart
Director
20/07/1995 - 05/04/1999
11
Marlow, Christopher Roderick James
Director
25/03/1998 - 20/05/1999
22
Watts, Jonathan David Patrick
Director
22/01/1998 - 09/04/1999
3
Tucker, Mark Rupert
Director
05/04/1999 - Present
13
Stokes, Alistair Michael, Dr
Director
26/02/1998 - 21/04/1999
13

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 STOWIC RESOURCES LIMITED

STOWIC RESOURCES LIMITED is an(a) Dissolved company incorporated on 20/07/1986 with the registered office located at Chiltern House, 24-30 King Street, Watford, Hertfordshire WD18 0BP. 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 STOWIC RESOURCES LIMITED?

toggle

STOWIC RESOURCES LIMITED is currently Dissolved. It was registered on 20/07/1986 and dissolved on 26/10/2015.

Where is STOWIC RESOURCES LIMITED located?

toggle

STOWIC RESOURCES LIMITED is registered at Chiltern House, 24-30 King Street, Watford, Hertfordshire WD18 0BP.

What does STOWIC RESOURCES LIMITED do?

toggle

STOWIC RESOURCES LIMITED operates in the Research and experimental development on natural sciences and engineering (73.10 - SIC 2003) sector.

What is the latest filing for STOWIC RESOURCES LIMITED?

toggle

The latest filing was on 26/10/2015: Final Gazette dissolved via compulsory strike-off.