Company NameStackallan Investments Limited
Company StatusDissolved
Company Number02924000
CategoryPrivate Limited Company
Incorporation Date28 April 1994(30 years ago)
Dissolution Date13 May 2011 (12 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Christopher James Crossley Bilborough
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed28 April 1994(same day as company formation)
RoleCompany Director
Correspondence AddressLowlands Farm
Snape
Bedale
DL8 2RR
Secretary NameJames Philip Davis
NationalityBritish
StatusClosed
Appointed30 September 2004(10 years, 5 months after company formation)
Appointment Duration6 years, 7 months (closed 13 May 2011)
RolePractice Manager
Correspondence AddressRistol Marsh Lane
Bolton Percy
York
North Yorkshire
YO23 7BA
Secretary NameVictoria Jane Bilborough
NationalityBritish
StatusResigned
Appointed28 April 1994(same day as company formation)
RoleSecretary
Correspondence AddressLowlands Farm
Snape
Bedale
DL8 2RR
Director NameVictoria Jane Bilborough
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2000(6 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 September 2004)
RoleSecretary
Correspondence AddressLowlands Farm
Snape
Bedale
DL8 2RR
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed28 April 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed28 April 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address8 York Place
Knaresborough
North Yorkshire
HG5 0AA
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
ParishKnaresborough
WardKnaresborough King James
Built Up AreaHarrogate
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£521
Cash£6
Current Liabilities£34,519

Accounts

Latest Accounts31 January 2005 (19 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

13 May 2011Final Gazette dissolved via compulsory strike-off (1 page)
13 May 2011Final Gazette dissolved following liquidation (1 page)
6 September 2007Dissolution deferment (1 page)
6 September 2007Completion of winding up (1 page)
6 September 2007Completion of winding up (1 page)
6 September 2007Dissolution deferment (1 page)
14 November 2006Order of court to wind up (2 pages)
14 November 2006Order of court to wind up (2 pages)
2 May 2006Return made up to 28/04/06; full list of members (2 pages)
2 May 2006Return made up to 28/04/06; full list of members (2 pages)
8 December 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
8 December 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
5 May 2005Return made up to 28/04/05; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(353) ‐ Location of register of members address changed
(3 pages)
5 May 2005Return made up to 28/04/05; full list of members (3 pages)
25 January 2005New secretary appointed (2 pages)
25 January 2005New secretary appointed (2 pages)
26 November 2004Total exemption small company accounts made up to 31 January 2004 (8 pages)
26 November 2004Total exemption small company accounts made up to 31 January 2004 (8 pages)
4 May 2004Return made up to 28/04/04; full list of members (7 pages)
4 May 2004Return made up to 28/04/04; full list of members (7 pages)
30 October 2003Total exemption small company accounts made up to 31 January 2003 (8 pages)
30 October 2003Total exemption small company accounts made up to 31 January 2003 (8 pages)
30 May 2003Return made up to 28/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 May 2003Return made up to 28/04/03; full list of members (7 pages)
19 June 2002Total exemption small company accounts made up to 31 January 2002 (8 pages)
19 June 2002Total exemption small company accounts made up to 31 January 2002 (8 pages)
16 May 2002Return made up to 28/04/02; full list of members (7 pages)
16 May 2002Return made up to 28/04/02; full list of members (7 pages)
23 October 2001Total exemption small company accounts made up to 31 January 2001 (8 pages)
23 October 2001Total exemption small company accounts made up to 31 January 2001 (8 pages)
9 May 2001Return made up to 28/04/01; full list of members (6 pages)
9 May 2001Return made up to 28/04/01; full list of members (6 pages)
4 October 2000Accounts for a small company made up to 31 January 2000 (6 pages)
4 October 2000Accounts for a small company made up to 31 January 2000 (6 pages)
25 September 2000New director appointed (2 pages)
25 September 2000New director appointed (2 pages)
16 May 2000Return made up to 28/04/00; full list of members (6 pages)
16 May 2000Return made up to 28/04/00; full list of members (6 pages)
21 October 1999Accounts for a small company made up to 31 January 1999 (7 pages)
21 October 1999Accounts for a small company made up to 31 January 1999 (7 pages)
21 May 1999Return made up to 28/04/99; no change of members (4 pages)
21 May 1999Return made up to 28/04/99; no change of members (4 pages)
4 November 1998Accounts for a small company made up to 31 January 1998 (7 pages)
4 November 1998Accounts for a small company made up to 31 January 1998 (7 pages)
4 June 1998Return made up to 28/04/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
4 June 1998Return made up to 28/04/98; no change of members (4 pages)
28 November 1997Accounts for a small company made up to 31 January 1997 (8 pages)
28 November 1997Accounts for a small company made up to 31 January 1997 (8 pages)
30 April 1997Return made up to 28/04/97; full list of members (6 pages)
30 April 1997Return made up to 28/04/97; full list of members (6 pages)
11 December 1996Particulars of mortgage/charge (3 pages)
11 December 1996Particulars of mortgage/charge (3 pages)
7 August 1996Ad 23/07/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
7 August 1996Ad 23/07/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
25 June 1996Accounts made up to 31 January 1996 (5 pages)
25 June 1996Accounts for a dormant company made up to 31 January 1996 (5 pages)
3 May 1996Return made up to 28/04/96; no change of members (4 pages)
3 May 1996Return made up to 28/04/96; no change of members (4 pages)
11 July 1995Accounts made up to 31 January 1995 (5 pages)
11 July 1995Accounts for a dormant company made up to 31 January 1995 (5 pages)
11 July 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 July 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 May 1995Return made up to 28/04/95; full list of members
  • 363(287) ‐ Registered office changed on 03/05/95
(6 pages)
3 May 1995Return made up to 28/04/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
8 November 1994Accounting reference date notified as 31/01 (1 page)
8 November 1994Accounting reference date notified as 31/01 (1 page)
20 May 1994Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages)
20 May 1994Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages)
28 April 1994Incorporation (19 pages)