Company NameStuncroft Bury Limited
Company StatusDissolved
Company Number01577270
CategoryPrivate Limited Company
Incorporation Date30 July 1981(42 years, 9 months ago)
Dissolution Date11 November 2014 (9 years, 5 months ago)
Previous NamesMapleminster Limited and Stuncroft Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Douglas Mark Bailey
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed16 October 2012(31 years, 2 months after company formation)
Appointment Duration2 years (closed 11 November 2014)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressA1 Larsen Road
Goole
North Humberside
DN14 6XF
Secretary NameMrs Elizabeth Katherine Anne Hay
StatusClosed
Appointed16 October 2012(31 years, 2 months after company formation)
Appointment Duration2 years (closed 11 November 2014)
RoleCompany Director
Correspondence AddressA1 Larsen Road
Goole
North Humberside
DN14 6XF
Director NameJohn Edward Grundy
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1991(9 years, 10 months after company formation)
Appointment Duration21 years, 8 months (resigned 06 February 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address7 Rudgeway
Evenley
Brackley
Northamptonshire
NN13 5RQ
Secretary NameJohn Edward Grundy
NationalityBritish
StatusResigned
Appointed11 June 1991(9 years, 10 months after company formation)
Appointment Duration17 years (resigned 04 July 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Rudgeway
Evenley
Brackley
Northamptonshire
NN13 5RQ
Director NameMrs Cornelia Long
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(21 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 03 May 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGipping Lone
Gipping
Stowmarket
Suffolk
IP14 4PU
Director NameLeonard Rose
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2003(22 years, 2 months after company formation)
Appointment Duration2 years (resigned 30 September 2005)
RoleCompany Director
Correspondence Address5 Royston Park Road
Hatch End
Middlesex
HA5 4AA
Director NameBrian Long
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2004(22 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 08 July 2008)
RoleCompany Director
Correspondence AddressGipping Long
Gipping
Stowmarket
Suffolk
IP14 4PU
Director NameBrian Long
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2004(22 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 08 July 2008)
RoleCompany Director
Correspondence AddressGipping Long
Gipping
Stowmarket
Suffolk
IP14 4PU
Secretary NameLiza Anne Starling
NationalityBritish
StatusResigned
Appointed04 July 2008(26 years, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 16 October 2012)
RoleCompany Director
Correspondence Address198 High Street
Wickham Market
Suffolk
IP13 0RF
Secretary NameBury Company Services Limited (Corporation)
StatusResigned
Appointed01 May 2003(21 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 11 June 2005)
Correspondence Address80 Guildhall Street
Bury St Edmunds
Suffolk
IP33 1QB
Secretary NameBury Company Services Limited (Corporation)
StatusResigned
Appointed24 June 2005(23 years, 11 months after company formation)
Appointment Duration1 day (resigned 25 June 2005)
Correspondence Address80 Guildhall Street
Bury St Edmunds
Suffolk
IP33 1QB
Secretary NameBury Company Services Limited (Corporation)
StatusResigned
Appointed24 June 2005(23 years, 11 months after company formation)
Appointment Duration1 day (resigned 25 June 2005)
Correspondence Address80 Guildhall Street
Bury St Edmunds
Suffolk
IP33 1QB
Secretary NameBury Company Services Limited (Corporation)
StatusResigned
Appointed13 July 2006(24 years, 11 months after company formation)
Appointment Duration5 days (resigned 18 July 2006)
Correspondence Address80 Guildhall Street
Bury St Edmunds
Suffolk
IP33 1QB
Secretary NameBury Company Services Limited (Corporation)
StatusResigned
Appointed19 January 2007(25 years, 5 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 11 July 2007)
Correspondence Address80 Guildhall Street
Bury St Edmunds
Suffolk
IP33 1QB

Contact

Websitewww.stuncroftbrands.co.uk

Location

Registered AddressA1 Larsen Road
Goole
North Humberside
DN14 6XF
RegionYorkshire and The Humber
ConstituencyBrigg and Goole
CountyEast Riding of Yorkshire
ParishGoole
WardGoole South
Built Up AreaGoole

Shareholders

50.1k at £1Stuncroft LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2012 (11 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

11 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
11 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
29 July 2014First Gazette notice for voluntary strike-off (1 page)
29 July 2014First Gazette notice for voluntary strike-off (1 page)
17 July 2014Application to strike the company off the register (3 pages)
17 July 2014Application to strike the company off the register (3 pages)
18 June 2014Statement of capital on 18 June 2014
  • GBP 1
(4 pages)
18 June 2014Statement of capital on 18 June 2014
  • GBP 1
(4 pages)
13 June 2014Annual return made up to 26 May 2014 with a full list of shareholders (3 pages)
13 June 2014Annual return made up to 26 May 2014 with a full list of shareholders (3 pages)
10 June 2014Statement by directors (1 page)
10 June 2014Solvency statement dated 27/05/14 (1 page)
10 June 2014Statement by directors (1 page)
10 June 2014Solvency statement dated 27/05/14 (1 page)
10 June 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
10 June 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
24 September 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
24 September 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
29 June 2013Annual return made up to 11 June 2013 with a full list of shareholders (3 pages)
29 June 2013Annual return made up to 11 June 2013 with a full list of shareholders (3 pages)
9 May 2013Termination of appointment of John Grundy as a director (1 page)
9 May 2013Termination of appointment of John Grundy as a director (1 page)
16 October 2012Termination of appointment of Liza Starling as a secretary (1 page)
16 October 2012Appointment of Mrs Elizabeth Katherine Anne Hay as a secretary (1 page)
16 October 2012Appointment of Mr Douglas Mark Bailey as a director (2 pages)
16 October 2012Termination of appointment of Liza Starling as a secretary (1 page)
16 October 2012Appointment of Mr Douglas Mark Bailey as a director (2 pages)
16 October 2012Appointment of Mrs Elizabeth Katherine Anne Hay as a secretary (1 page)
14 September 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
14 September 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
23 August 2012Annual return made up to 11 June 2012 with a full list of shareholders (4 pages)
23 August 2012Annual return made up to 11 June 2012 with a full list of shareholders (4 pages)
27 March 2012Previous accounting period extended from 30 June 2011 to 31 December 2011 (1 page)
27 March 2012Previous accounting period extended from 30 June 2011 to 31 December 2011 (1 page)
15 February 2012Registered office address changed from 8 Bunting Road Bury St. Edmunds Suffolk IP32 7BX United Kingdom on 15 February 2012 (1 page)
15 February 2012Registered office address changed from 8 Bunting Road Bury St. Edmunds Suffolk IP32 7BX United Kingdom on 15 February 2012 (1 page)
21 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (4 pages)
21 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (4 pages)
9 March 2011Registered office address changed from Abbotsgate House Hollow Road Bury St Edmunds Suffolk IP32 7FA on 9 March 2011 (1 page)
9 March 2011Registered office address changed from Abbotsgate House Hollow Road Bury St Edmunds Suffolk IP32 7FA on 9 March 2011 (1 page)
9 March 2011Registered office address changed from Abbotsgate House Hollow Road Bury St Edmunds Suffolk IP32 7FA on 9 March 2011 (1 page)
2 March 2011Accounts for a dormant company made up to 30 June 2010 (7 pages)
2 March 2011Accounts for a dormant company made up to 30 June 2010 (7 pages)
29 July 2010Annual return made up to 11 June 2010 with a full list of shareholders (4 pages)
29 July 2010Annual return made up to 11 June 2010 with a full list of shareholders (4 pages)
6 April 2010Total exemption full accounts made up to 30 June 2009 (7 pages)
6 April 2010Total exemption full accounts made up to 30 June 2009 (7 pages)
30 June 2009Return made up to 11/06/09; full list of members (3 pages)
30 June 2009Return made up to 11/06/09; full list of members (3 pages)
8 April 2009Full accounts made up to 30 June 2008 (9 pages)
8 April 2009Full accounts made up to 30 June 2008 (9 pages)
6 August 2008Return made up to 11/06/08; full list of members (3 pages)
6 August 2008Return made up to 11/06/08; full list of members (3 pages)
22 July 2008Appointment terminated director brian long (1 page)
22 July 2008Appointment terminated director brian long (1 page)
7 July 2008Secretary appointed liza anne starling (2 pages)
7 July 2008Secretary appointed liza anne starling (2 pages)
7 July 2008Appointment terminated secretary john grundy (1 page)
7 July 2008Appointment terminated secretary john grundy (1 page)
14 April 2008Full accounts made up to 30 June 2007 (14 pages)
14 April 2008Full accounts made up to 30 June 2007 (14 pages)
9 August 2007Return made up to 11/06/07; full list of members (3 pages)
9 August 2007Return made up to 11/06/07; full list of members (3 pages)
23 July 2007Secretary resigned (1 page)
23 July 2007Secretary resigned (1 page)
5 February 2007New secretary appointed (2 pages)
5 February 2007New secretary appointed (2 pages)
10 January 2007Group of companies' accounts made up to 30 June 2006 (22 pages)
10 January 2007Group of companies' accounts made up to 30 June 2006 (22 pages)
25 August 2006Declaration of satisfaction of mortgage/charge (1 page)
25 August 2006Declaration of satisfaction of mortgage/charge (1 page)
25 August 2006Declaration of satisfaction of mortgage/charge (1 page)
25 August 2006Declaration of satisfaction of mortgage/charge (1 page)
7 August 2006Secretary resigned (1 page)
7 August 2006Secretary resigned (1 page)
7 August 2006New secretary appointed (2 pages)
7 August 2006New secretary appointed (2 pages)
12 July 2006Company name changed stuncroft LIMITED\certificate issued on 12/07/06 (2 pages)
12 July 2006Company name changed stuncroft LIMITED\certificate issued on 12/07/06 (2 pages)
29 June 2006Return made up to 11/06/06; full list of members (7 pages)
29 June 2006Return made up to 11/06/06; full list of members (7 pages)
9 May 2006Registered office changed on 09/05/06 from: 87 guildhall street, bury st edmunds, suffolk, IP33 1PU (1 page)
9 May 2006Location of register of members (1 page)
9 May 2006Registered office changed on 09/05/06 from: 87 guildhall street, bury st edmunds, suffolk, IP33 1PU (1 page)
9 May 2006Location of register of members (1 page)
28 December 2005Group of companies' accounts made up to 30 June 2005 (23 pages)
28 December 2005Group of companies' accounts made up to 30 June 2005 (23 pages)
21 October 2005Director resigned (1 page)
21 October 2005Director resigned (1 page)
9 August 2005Declaration of mortgage charge released/ceased (1 page)
9 August 2005Declaration of mortgage charge released/ceased (1 page)
9 August 2005Declaration of mortgage charge released/ceased (1 page)
9 August 2005Declaration of mortgage charge released/ceased (1 page)
9 August 2005Declaration of mortgage charge released/ceased (1 page)
9 August 2005Declaration of mortgage charge released/ceased (1 page)
9 August 2005Declaration of mortgage charge released/ceased (1 page)
9 August 2005Declaration of mortgage charge released/ceased (1 page)
1 August 2005New secretary appointed (2 pages)
1 August 2005Secretary resigned (1 page)
1 August 2005Secretary resigned (1 page)
1 August 2005New secretary appointed (2 pages)
23 July 2005Ad 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 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
23 July 2005£ nc 100000/2100000 23/06/05 (1 page)
23 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
23 July 2005Ad 23/06/05--------- £ si 2000000@1=2000000 £ ic 50100/2050100 (2 pages)
20 June 2005Return made up to 11/06/05; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
20 June 2005Return made up to 11/06/05; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
6 June 2005Accounting reference date extended from 31/12/04 to 30/06/05 (1 page)
6 June 2005Accounting reference date extended from 31/12/04 to 30/06/05 (1 page)
23 December 2004Return made up to 11/06/04; full list of members; amend (8 pages)
23 December 2004Return made up to 11/06/04; full list of members; amend (8 pages)
13 December 2004Particulars of mortgage/charge (19 pages)
13 December 2004Particulars of mortgage/charge (19 pages)
10 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
10 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
8 December 2004Secretary's particulars changed;director's particulars changed (1 page)
8 December 2004Secretary's particulars changed;director's particulars changed (1 page)
14 October 2004Group of companies' accounts made up to 31 December 2003 (22 pages)
14 October 2004Group of companies' accounts made up to 31 December 2003 (22 pages)
8 July 2004Return made up to 11/06/04; full list of members (8 pages)
8 July 2004Return made up to 11/06/04; full list of members (8 pages)
5 July 2004Director resigned (1 page)
5 July 2004Director resigned (1 page)
5 July 2004New director appointed (2 pages)
5 July 2004New director appointed (2 pages)
27 October 2003New director appointed (1 page)
27 October 2003New director appointed (1 page)
9 June 2003Return made up to 11/06/03; full list of members (7 pages)
9 June 2003Return made up to 11/06/03; full list of members (7 pages)
20 May 2003New secretary appointed (2 pages)
20 May 2003New secretary appointed (2 pages)
30 April 2003Full accounts made up to 31 December 2002 (18 pages)
30 April 2003Full accounts made up to 31 December 2002 (18 pages)
8 April 2003Director resigned (1 page)
8 April 2003New director appointed (2 pages)
8 April 2003New director appointed (2 pages)
8 April 2003Director resigned (1 page)
9 August 2002Full accounts made up to 31 December 2001 (17 pages)
9 August 2002Full accounts made up to 31 December 2001 (17 pages)
26 July 2002Return made up to 11/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 July 2002Return made up to 11/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 October 2001Full accounts made up to 31 December 2000 (18 pages)
9 October 2001Full accounts made up to 31 December 2000 (18 pages)
3 August 2001Return made up to 11/06/01; full list of members (6 pages)
3 August 2001Return made up to 11/06/01; full list of members (6 pages)
9 October 2000Full accounts made up to 31 December 1999 (17 pages)
9 October 2000Full accounts made up to 31 December 1999 (17 pages)
26 June 2000Return made up to 11/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 June 2000Return made up to 11/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 March 2000Ad 20/03/00--------- £ si 2@1=2 £ ic 50098/50100 (2 pages)
20 March 2000Ad 20/03/00--------- £ si 2@1=2 £ ic 50098/50100 (2 pages)
3 February 2000Full accounts made up to 31 December 1998 (16 pages)
3 February 2000Full accounts made up to 31 December 1998 (16 pages)
16 June 1999Return made up to 11/06/99; full list of members (6 pages)
16 June 1999Return made up to 11/06/99; full list of members (6 pages)
30 July 1998Full accounts made up to 31 December 1997 (17 pages)
30 July 1998Full accounts made up to 31 December 1997 (17 pages)
17 July 1998Declaration of satisfaction of mortgage/charge (1 page)
17 July 1998Declaration of satisfaction of mortgage/charge (1 page)
29 June 1998Return made up to 11/06/98; no change of members (4 pages)
29 June 1998Return made up to 11/06/98; no change of members (4 pages)
10 February 1998Accounting reference date extended from 30/06/97 to 31/12/97 (1 page)
10 February 1998Accounting reference date extended from 30/06/97 to 31/12/97 (1 page)
16 June 1997Return made up to 11/06/97; no change of members (4 pages)
16 June 1997Return made up to 11/06/97; no change of members (4 pages)
17 February 1997Full group accounts made up to 30 June 1996 (17 pages)
17 February 1997Full group accounts made up to 30 June 1996 (17 pages)
16 June 1996Return made up to 11/06/96; full list of members (6 pages)
16 June 1996Return made up to 11/06/96; full list of members (6 pages)
16 April 1996Full accounts made up to 30 June 1995 (17 pages)
16 April 1996Full accounts made up to 30 June 1995 (17 pages)
3 August 1995Accounting reference date extended from 30/06 to 31/12 (1 page)
3 August 1995Accounting reference date extended from 30/06 to 31/12 (1 page)
8 June 1995Return made up to 11/06/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
8 June 1995Return made up to 11/06/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
24 April 1995Full accounts made up to 30 June 1994 (17 pages)
24 April 1995Full accounts made up to 30 June 1994 (17 pages)
29 September 1992Arts forms part of res(030992) (2 pages)
29 September 1992Arts forms part of res(030992) (2 pages)
28 September 1992Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(1 page)
28 September 1992Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(1 page)
24 July 1986Company name changed mapleminster LIMITED\certificate issued on 24/07/86 (2 pages)
24 July 1986Company name changed mapleminster LIMITED\certificate issued on 24/07/86 (2 pages)
18 August 1981Memorandum of association (7 pages)
18 August 1981Memorandum of association (7 pages)
30 July 1981Certificate of incorporation (1 page)
30 July 1981Certificate of incorporation (1 page)
30 July 1981Incorporation (18 pages)
30 July 1981Incorporation (18 pages)