Goole
North Humberside
DN14 6XF
Secretary Name | Mrs Elizabeth Katherine Anne Hay |
---|---|
Status | Closed |
Appointed | 16 October 2012(31 years, 2 months after company formation) |
Appointment Duration | 2 years (closed 11 November 2014) |
Role | Company Director |
Correspondence Address | A1 Larsen Road Goole North Humberside DN14 6XF |
Director Name | John Edward Grundy |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1991(9 years, 10 months after company formation) |
Appointment Duration | 21 years, 8 months (resigned 06 February 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Rudgeway Evenley Brackley Northamptonshire NN13 5RQ |
Secretary Name | John Edward Grundy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 1991(9 years, 10 months after company formation) |
Appointment Duration | 17 years (resigned 04 July 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Rudgeway Evenley Brackley Northamptonshire NN13 5RQ |
Director Name | Mrs Cornelia Long |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(21 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 03 May 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gipping Lone Gipping Stowmarket Suffolk IP14 4PU |
Director Name | Leonard Rose |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(22 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 30 September 2005) |
Role | Company Director |
Correspondence Address | 5 Royston Park Road Hatch End Middlesex HA5 4AA |
Director Name | Brian Long |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2004(22 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 08 July 2008) |
Role | Company Director |
Correspondence Address | Gipping Long Gipping Stowmarket Suffolk IP14 4PU |
Director Name | Brian Long |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2004(22 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 08 July 2008) |
Role | Company Director |
Correspondence Address | Gipping Long Gipping Stowmarket Suffolk IP14 4PU |
Secretary Name | Liza Anne Starling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 2008(26 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 16 October 2012) |
Role | Company Director |
Correspondence Address | 198 High Street Wickham Market Suffolk IP13 0RF |
Secretary Name | Bury Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2003(21 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 11 June 2005) |
Correspondence Address | 80 Guildhall Street Bury St Edmunds Suffolk IP33 1QB |
Secretary Name | Bury Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 2005(23 years, 11 months after company formation) |
Appointment Duration | 1 day (resigned 25 June 2005) |
Correspondence Address | 80 Guildhall Street Bury St Edmunds Suffolk IP33 1QB |
Secretary Name | Bury Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 2005(23 years, 11 months after company formation) |
Appointment Duration | 1 day (resigned 25 June 2005) |
Correspondence Address | 80 Guildhall Street Bury St Edmunds Suffolk IP33 1QB |
Secretary Name | Bury Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 2006(24 years, 11 months after company formation) |
Appointment Duration | 5 days (resigned 18 July 2006) |
Correspondence Address | 80 Guildhall Street Bury St Edmunds Suffolk IP33 1QB |
Secretary Name | Bury Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 2007(25 years, 5 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 11 July 2007) |
Correspondence Address | 80 Guildhall Street Bury St Edmunds Suffolk IP33 1QB |
Website | www.stuncroftbrands.co.uk |
---|
Registered Address | A1 Larsen Road Goole North Humberside DN14 6XF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Brigg and Goole |
County | East Riding of Yorkshire |
Parish | Goole |
Ward | Goole South |
Built Up Area | Goole |
50.1k at £1 | Stuncroft LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2012 (11 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
11 November 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 November 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
29 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
29 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
17 July 2014 | Application to strike the company off the register (3 pages) |
17 July 2014 | Application to strike the company off the register (3 pages) |
18 June 2014 | Statement of capital on 18 June 2014
|
18 June 2014 | Statement of capital on 18 June 2014
|
13 June 2014 | Annual return made up to 26 May 2014 with a full list of shareholders (3 pages) |
13 June 2014 | Annual return made up to 26 May 2014 with a full list of shareholders (3 pages) |
10 June 2014 | Statement by directors (1 page) |
10 June 2014 | Solvency statement dated 27/05/14 (1 page) |
10 June 2014 | Statement by directors (1 page) |
10 June 2014 | Solvency statement dated 27/05/14 (1 page) |
10 June 2014 | Resolutions
|
10 June 2014 | Resolutions
|
24 September 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
24 September 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
29 June 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (3 pages) |
29 June 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (3 pages) |
9 May 2013 | Termination of appointment of John Grundy as a director (1 page) |
9 May 2013 | Termination of appointment of John Grundy as a director (1 page) |
16 October 2012 | Termination of appointment of Liza Starling as a secretary (1 page) |
16 October 2012 | Appointment of Mrs Elizabeth Katherine Anne Hay as a secretary (1 page) |
16 October 2012 | Appointment of Mr Douglas Mark Bailey as a director (2 pages) |
16 October 2012 | Termination of appointment of Liza Starling as a secretary (1 page) |
16 October 2012 | Appointment of Mr Douglas Mark Bailey as a director (2 pages) |
16 October 2012 | Appointment of Mrs Elizabeth Katherine Anne Hay as a secretary (1 page) |
14 September 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
14 September 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
23 August 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (4 pages) |
23 August 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (4 pages) |
27 March 2012 | Previous accounting period extended from 30 June 2011 to 31 December 2011 (1 page) |
27 March 2012 | Previous accounting period extended from 30 June 2011 to 31 December 2011 (1 page) |
15 February 2012 | Registered office address changed from 8 Bunting Road Bury St. Edmunds Suffolk IP32 7BX United Kingdom on 15 February 2012 (1 page) |
15 February 2012 | Registered office address changed from 8 Bunting Road Bury St. Edmunds Suffolk IP32 7BX United Kingdom on 15 February 2012 (1 page) |
21 June 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (4 pages) |
21 June 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (4 pages) |
9 March 2011 | Registered office address changed from Abbotsgate House Hollow Road Bury St Edmunds Suffolk IP32 7FA on 9 March 2011 (1 page) |
9 March 2011 | Registered office address changed from Abbotsgate House Hollow Road Bury St Edmunds Suffolk IP32 7FA on 9 March 2011 (1 page) |
9 March 2011 | Registered office address changed from Abbotsgate House Hollow Road Bury St Edmunds Suffolk IP32 7FA on 9 March 2011 (1 page) |
2 March 2011 | Accounts for a dormant company made up to 30 June 2010 (7 pages) |
2 March 2011 | Accounts for a dormant company made up to 30 June 2010 (7 pages) |
29 July 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (4 pages) |
29 July 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (4 pages) |
6 April 2010 | Total exemption full accounts made up to 30 June 2009 (7 pages) |
6 April 2010 | Total exemption full accounts made up to 30 June 2009 (7 pages) |
30 June 2009 | Return made up to 11/06/09; full list of members (3 pages) |
30 June 2009 | Return made up to 11/06/09; full list of members (3 pages) |
8 April 2009 | Full accounts made up to 30 June 2008 (9 pages) |
8 April 2009 | Full accounts made up to 30 June 2008 (9 pages) |
6 August 2008 | Return made up to 11/06/08; full list of members (3 pages) |
6 August 2008 | Return made up to 11/06/08; full list of members (3 pages) |
22 July 2008 | Appointment terminated director brian long (1 page) |
22 July 2008 | Appointment terminated director brian long (1 page) |
7 July 2008 | Secretary appointed liza anne starling (2 pages) |
7 July 2008 | Secretary appointed liza anne starling (2 pages) |
7 July 2008 | Appointment terminated secretary john grundy (1 page) |
7 July 2008 | Appointment terminated secretary john grundy (1 page) |
14 April 2008 | Full accounts made up to 30 June 2007 (14 pages) |
14 April 2008 | Full accounts made up to 30 June 2007 (14 pages) |
9 August 2007 | Return made up to 11/06/07; full list of members (3 pages) |
9 August 2007 | Return made up to 11/06/07; full list of members (3 pages) |
23 July 2007 | Secretary resigned (1 page) |
23 July 2007 | Secretary resigned (1 page) |
5 February 2007 | New secretary appointed (2 pages) |
5 February 2007 | New secretary appointed (2 pages) |
10 January 2007 | Group of companies' accounts made up to 30 June 2006 (22 pages) |
10 January 2007 | Group of companies' accounts made up to 30 June 2006 (22 pages) |
25 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
25 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
25 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
25 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
7 August 2006 | Secretary resigned (1 page) |
7 August 2006 | Secretary resigned (1 page) |
7 August 2006 | New secretary appointed (2 pages) |
7 August 2006 | New secretary appointed (2 pages) |
12 July 2006 | Company name changed stuncroft LIMITED\certificate issued on 12/07/06 (2 pages) |
12 July 2006 | Company name changed stuncroft LIMITED\certificate issued on 12/07/06 (2 pages) |
29 June 2006 | Return made up to 11/06/06; full list of members (7 pages) |
29 June 2006 | Return made up to 11/06/06; full list of members (7 pages) |
9 May 2006 | Registered office changed on 09/05/06 from: 87 guildhall street, bury st edmunds, suffolk, IP33 1PU (1 page) |
9 May 2006 | Location of register of members (1 page) |
9 May 2006 | Registered office changed on 09/05/06 from: 87 guildhall street, bury st edmunds, suffolk, IP33 1PU (1 page) |
9 May 2006 | Location of register of members (1 page) |
28 December 2005 | Group of companies' accounts made up to 30 June 2005 (23 pages) |
28 December 2005 | Group of companies' accounts made up to 30 June 2005 (23 pages) |
21 October 2005 | Director resigned (1 page) |
21 October 2005 | Director resigned (1 page) |
9 August 2005 | Declaration of mortgage charge released/ceased (1 page) |
9 August 2005 | Declaration of mortgage charge released/ceased (1 page) |
9 August 2005 | Declaration of mortgage charge released/ceased (1 page) |
9 August 2005 | Declaration of mortgage charge released/ceased (1 page) |
9 August 2005 | Declaration of mortgage charge released/ceased (1 page) |
9 August 2005 | Declaration of mortgage charge released/ceased (1 page) |
9 August 2005 | Declaration of mortgage charge released/ceased (1 page) |
9 August 2005 | Declaration of mortgage charge released/ceased (1 page) |
1 August 2005 | New secretary appointed (2 pages) |
1 August 2005 | Secretary resigned (1 page) |
1 August 2005 | Secretary resigned (1 page) |
1 August 2005 | New secretary appointed (2 pages) |
23 July 2005 | Ad 23/06/05--------- £ si 2000000@1=2000000 £ ic 50100/2050100 (2 pages) |
23 July 2005 | £ nc 100000/2100000 23/06/05 (1 page) |
23 July 2005 | Resolutions
|
23 July 2005 | £ nc 100000/2100000 23/06/05 (1 page) |
23 July 2005 | Resolutions
|
23 July 2005 | Ad 23/06/05--------- £ si 2000000@1=2000000 £ ic 50100/2050100 (2 pages) |
20 June 2005 | Return made up to 11/06/05; full list of members
|
20 June 2005 | Return made up to 11/06/05; full list of members
|
6 June 2005 | Accounting reference date extended from 31/12/04 to 30/06/05 (1 page) |
6 June 2005 | Accounting reference date extended from 31/12/04 to 30/06/05 (1 page) |
23 December 2004 | Return made up to 11/06/04; full list of members; amend (8 pages) |
23 December 2004 | Return made up to 11/06/04; full list of members; amend (8 pages) |
13 December 2004 | Particulars of mortgage/charge (19 pages) |
13 December 2004 | Particulars of mortgage/charge (19 pages) |
10 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 December 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
8 December 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
14 October 2004 | Group of companies' accounts made up to 31 December 2003 (22 pages) |
14 October 2004 | Group of companies' accounts made up to 31 December 2003 (22 pages) |
8 July 2004 | Return made up to 11/06/04; full list of members (8 pages) |
8 July 2004 | Return made up to 11/06/04; full list of members (8 pages) |
5 July 2004 | Director resigned (1 page) |
5 July 2004 | Director resigned (1 page) |
5 July 2004 | New director appointed (2 pages) |
5 July 2004 | New director appointed (2 pages) |
27 October 2003 | New director appointed (1 page) |
27 October 2003 | New director appointed (1 page) |
9 June 2003 | Return made up to 11/06/03; full list of members (7 pages) |
9 June 2003 | Return made up to 11/06/03; full list of members (7 pages) |
20 May 2003 | New secretary appointed (2 pages) |
20 May 2003 | New secretary appointed (2 pages) |
30 April 2003 | Full accounts made up to 31 December 2002 (18 pages) |
30 April 2003 | Full accounts made up to 31 December 2002 (18 pages) |
8 April 2003 | Director resigned (1 page) |
8 April 2003 | New director appointed (2 pages) |
8 April 2003 | New director appointed (2 pages) |
8 April 2003 | Director resigned (1 page) |
9 August 2002 | Full accounts made up to 31 December 2001 (17 pages) |
9 August 2002 | Full accounts made up to 31 December 2001 (17 pages) |
26 July 2002 | Return made up to 11/06/02; full list of members
|
26 July 2002 | Return made up to 11/06/02; full list of members
|
9 October 2001 | Full accounts made up to 31 December 2000 (18 pages) |
9 October 2001 | Full accounts made up to 31 December 2000 (18 pages) |
3 August 2001 | Return made up to 11/06/01; full list of members (6 pages) |
3 August 2001 | Return made up to 11/06/01; full list of members (6 pages) |
9 October 2000 | Full accounts made up to 31 December 1999 (17 pages) |
9 October 2000 | Full accounts made up to 31 December 1999 (17 pages) |
26 June 2000 | Return made up to 11/06/00; full list of members
|
26 June 2000 | Return made up to 11/06/00; full list of members
|
20 March 2000 | Ad 20/03/00--------- £ si 2@1=2 £ ic 50098/50100 (2 pages) |
20 March 2000 | Ad 20/03/00--------- £ si 2@1=2 £ ic 50098/50100 (2 pages) |
3 February 2000 | Full accounts made up to 31 December 1998 (16 pages) |
3 February 2000 | Full accounts made up to 31 December 1998 (16 pages) |
16 June 1999 | Return made up to 11/06/99; full list of members (6 pages) |
16 June 1999 | Return made up to 11/06/99; full list of members (6 pages) |
30 July 1998 | Full accounts made up to 31 December 1997 (17 pages) |
30 July 1998 | Full accounts made up to 31 December 1997 (17 pages) |
17 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
17 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
29 June 1998 | Return made up to 11/06/98; no change of members (4 pages) |
29 June 1998 | Return made up to 11/06/98; no change of members (4 pages) |
10 February 1998 | Accounting reference date extended from 30/06/97 to 31/12/97 (1 page) |
10 February 1998 | Accounting reference date extended from 30/06/97 to 31/12/97 (1 page) |
16 June 1997 | Return made up to 11/06/97; no change of members (4 pages) |
16 June 1997 | Return made up to 11/06/97; no change of members (4 pages) |
17 February 1997 | Full group accounts made up to 30 June 1996 (17 pages) |
17 February 1997 | Full group accounts made up to 30 June 1996 (17 pages) |
16 June 1996 | Return made up to 11/06/96; full list of members (6 pages) |
16 June 1996 | Return made up to 11/06/96; full list of members (6 pages) |
16 April 1996 | Full accounts made up to 30 June 1995 (17 pages) |
16 April 1996 | Full accounts made up to 30 June 1995 (17 pages) |
3 August 1995 | Accounting reference date extended from 30/06 to 31/12 (1 page) |
3 August 1995 | Accounting reference date extended from 30/06 to 31/12 (1 page) |
8 June 1995 | Return made up to 11/06/95; no change of members
|
8 June 1995 | Return made up to 11/06/95; no change of members
|
24 April 1995 | Full accounts made up to 30 June 1994 (17 pages) |
24 April 1995 | Full accounts made up to 30 June 1994 (17 pages) |
29 September 1992 | Arts forms part of res(030992) (2 pages) |
29 September 1992 | Arts forms part of res(030992) (2 pages) |
28 September 1992 | Resolutions
|
28 September 1992 | Resolutions
|
24 July 1986 | Company name changed mapleminster LIMITED\certificate issued on 24/07/86 (2 pages) |
24 July 1986 | Company name changed mapleminster LIMITED\certificate issued on 24/07/86 (2 pages) |
18 August 1981 | Memorandum of association (7 pages) |
18 August 1981 | Memorandum of association (7 pages) |
30 July 1981 | Certificate of incorporation (1 page) |
30 July 1981 | Certificate of incorporation (1 page) |
30 July 1981 | Incorporation (18 pages) |
30 July 1981 | Incorporation (18 pages) |