STUNCROFT BRANDS LIMITED

Register to unlock more data on OkredoRegister

STUNCROFT BRANDS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04730990

Incorporation date

10/04/2003

Size

Dormant

Contacts

Registered address

Registered address

A1 Larsen Road, Goole, North Humberside DN14 6XFCopy
copy info iconCopy
See on map
Latest events (Record since 10/04/2003)
dot icon10/11/2014
Final Gazette dissolved via voluntary strike-off
dot icon28/07/2014
First Gazette notice for voluntary strike-off
dot icon16/07/2014
Application to strike the company off the register
dot icon17/06/2014
Statement of capital on 2014-06-18
dot icon09/06/2014
Statement by directors
dot icon09/06/2014
Solvency statement dated 27/05/13
dot icon09/06/2014
Resolutions
dot icon20/04/2014
Annual return made up to 2014-04-11 with full list of shareholders
dot icon23/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon30/04/2013
Annual return made up to 2013-04-11 with full list of shareholders
dot icon18/04/2013
Termination of appointment of John Grundy as a director
dot icon15/10/2012
Appointment of Mr Douglas Mark Bailey as a director
dot icon15/10/2012
Termination of appointment of Liza Starling as a secretary
dot icon15/10/2012
Appointment of Mrs Elizabeth Katherine Anne Hay as a secretary
dot icon13/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon13/06/2012
Annual return made up to 2012-04-11 with full list of shareholders
dot icon26/03/2012
Previous accounting period extended from 2011-06-30 to 2011-12-31
dot icon14/02/2012
Registered office address changed from 8 Bunting Road Bury St. Edmunds Suffolk IP32 7BX United Kingdom on 2012-02-15
dot icon14/04/2011
Annual return made up to 2011-04-11 with full list of shareholders
dot icon08/03/2011
Registered office address changed from Abbotsgate House Hollow Road Bury St Edmunds Suffolk IP32 7FA on 2011-03-09
dot icon01/03/2011
Accounts for a dormant company made up to 2010-06-30
dot icon23/05/2010
Annual return made up to 2010-04-11 with full list of shareholders
dot icon23/05/2010
Director's details changed for John Edward Grundy on 2010-04-01
dot icon05/04/2010
Total exemption full accounts made up to 2009-06-30
dot icon10/05/2009
Return made up to 11/04/09; full list of members
dot icon07/04/2009
Full accounts made up to 2008-06-30
dot icon21/07/2008
Appointment terminated director brian long
dot icon06/07/2008
Appointment terminated secretary john grundy
dot icon06/07/2008
Secretary appointed liza anne starling
dot icon05/06/2008
Return made up to 11/04/08; full list of members
dot icon05/06/2008
Director's change of particulars / brian long / 31/12/2007
dot icon13/04/2008
Full accounts made up to 2007-06-30
dot icon15/05/2007
Return made up to 11/04/07; full list of members
dot icon09/01/2007
Full accounts made up to 2006-06-30
dot icon08/05/2006
Location of register of members
dot icon08/05/2006
Registered office changed on 09/05/06 from: 87 guildhall street bury st. Edmunds suffolk IP33 1PU
dot icon08/05/2006
Return made up to 11/04/06; full list of members
dot icon27/12/2005
Full accounts made up to 2005-06-30
dot icon23/08/2005
Declaration of satisfaction of mortgage/charge
dot icon01/08/2005
Declaration of satisfaction of mortgage/charge
dot icon28/07/2005
Secretary resigned
dot icon07/06/2005
Return made up to 11/04/05; full list of members
dot icon05/06/2005
Accounting reference date extended from 31/12/04 to 30/06/05
dot icon15/05/2005
Director resigned
dot icon22/12/2004
New secretary appointed
dot icon12/12/2004
Particulars of mortgage/charge
dot icon09/12/2004
Declaration of satisfaction of mortgage/charge
dot icon07/12/2004
Secretary's particulars changed;director's particulars changed
dot icon13/10/2004
Full accounts made up to 2003-12-31
dot icon11/07/2004
Return made up to 11/04/04; full list of members
dot icon04/07/2004
Director resigned
dot icon04/07/2004
New director appointed
dot icon21/12/2003
Particulars of mortgage/charge
dot icon22/08/2003
Particulars of mortgage/charge
dot icon09/06/2003
Ad 11/04/03--------- £ si 4999@1=4999 £ ic 1/5000
dot icon09/06/2003
Accounting reference date shortened from 30/04/04 to 31/12/03
dot icon26/05/2003
New director appointed
dot icon23/04/2003
Resolutions
dot icon23/04/2003
Resolutions
dot icon23/04/2003
Resolutions
dot icon14/04/2003
Secretary resigned
dot icon10/04/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2012
dot iconLast change occurred
30/12/2012

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2012
dot iconNext account date
30/12/2013
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Douglas Mark Bailey
Director
15/10/2012 - Present
5
Long, Brian
Director
02/05/2004 - 07/07/2008
4
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
10/04/2003 - 10/04/2003
99600
Lucas, Peter
Director
30/04/2003 - 29/04/2005
33
Hay, Elizabeth Katherine Anne
Secretary
15/10/2012 - Present
-

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 STUNCROFT BRANDS LIMITED

STUNCROFT BRANDS LIMITED is an(a) Dissolved company incorporated on 10/04/2003 with the registered office located at A1 Larsen Road, Goole, North Humberside DN14 6XF. 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 STUNCROFT BRANDS LIMITED?

toggle

STUNCROFT BRANDS LIMITED is currently Dissolved. It was registered on 10/04/2003 and dissolved on 10/11/2014.

Where is STUNCROFT BRANDS LIMITED located?

toggle

STUNCROFT BRANDS LIMITED is registered at A1 Larsen Road, Goole, North Humberside DN14 6XF.

What does STUNCROFT BRANDS LIMITED do?

toggle

STUNCROFT BRANDS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for STUNCROFT BRANDS LIMITED?

toggle

The latest filing was on 10/11/2014: Final Gazette dissolved via voluntary strike-off.