Company NameThe Stocktakers Limited
Company StatusDissolved
Company Number03081097
CategoryPrivate Limited Company
Incorporation Date18 July 1995(28 years, 9 months ago)
Dissolution Date15 November 2011 (12 years, 5 months ago)
Previous NameRKWF Investments Limited

Business Activity

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

Directors

Director NameMr Neil Jackson Feather
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed07 August 1995(2 weeks, 6 days after company formation)
Appointment Duration16 years, 3 months (closed 15 November 2011)
RoleStocktaker
Country of ResidenceUnited Kingdom
Correspondence Address15 Farley Crescent
Oakworth
Keighley
West Yorkshire
BD22 7SH
Director NameMr Keith George Ratcliffe
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1995(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressLighthurst 187 Manchester Road
Hapton
Burnley
Lancashire
BB11 5RA
Director NameMr Graham Leslie Ward
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1995(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address50 Pannal Ash Drive
Harrogate
North Yorkshire
HG2 0HU
Secretary NameMr Graham Leslie Ward
NationalityBritish
StatusResigned
Appointed18 July 1995(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address50 Pannal Ash Drive
Harrogate
North Yorkshire
HG2 0HU
Director NameMr Harinder Singh Kang
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1995(2 weeks, 6 days after company formation)
Appointment Duration15 years, 5 months (resigned 05 January 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address36 Park Drive
Bradford
West Yorkshire
BD9 4DT
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed18 July 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address14 Mill Street
Bradford
West Yorkshire
BD1 4AB
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts31 July 2009 (14 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

15 November 2011Final Gazette dissolved via compulsory strike-off (1 page)
15 November 2011Final Gazette dissolved via compulsory strike-off (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
9 February 2011Termination of appointment of Keith Ratcliffe as a director (1 page)
9 February 2011Termination of appointment of Harinder Kang as a director (1 page)
9 February 2011Termination of appointment of Graham Ward as a director (1 page)
9 February 2011Termination of appointment of Graham Ward as a secretary (1 page)
9 February 2011Termination of appointment of Keith Ratcliffe as a director (1 page)
9 February 2011Termination of appointment of Graham Ward as a director (1 page)
9 February 2011Termination of appointment of Harinder Kang as a director (1 page)
9 February 2011Termination of appointment of Graham Ward as a secretary (1 page)
5 August 2010Annual return made up to 16 July 2010 with a full list of shareholders
Statement of capital on 2010-08-05
  • GBP 1,000
(7 pages)
5 August 2010Director's details changed for Neil Jackson Feather on 1 October 2009 (2 pages)
5 August 2010Annual return made up to 16 July 2010 with a full list of shareholders
Statement of capital on 2010-08-05
  • GBP 1,000
(7 pages)
5 August 2010Director's details changed for Neil Jackson Feather on 1 October 2009 (2 pages)
5 August 2010Director's details changed for Neil Jackson Feather on 1 October 2009 (2 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
20 August 2009Return made up to 16/07/09; full list of members (5 pages)
20 August 2009Return made up to 16/07/09; full list of members (5 pages)
28 April 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
28 April 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
16 July 2008Return made up to 16/07/08; full list of members (5 pages)
16 July 2008Return made up to 16/07/08; full list of members (5 pages)
29 May 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
29 May 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
17 July 2007Return made up to 17/07/07; full list of members (3 pages)
17 July 2007Return made up to 17/07/07; full list of members (3 pages)
16 March 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
16 March 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
26 July 2006Return made up to 18/07/06; full list of members (9 pages)
26 July 2006Return made up to 18/07/06; full list of members (9 pages)
23 May 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
23 May 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
8 September 2005Return made up to 18/07/05; full list of members (9 pages)
8 September 2005Return made up to 18/07/05; full list of members (9 pages)
25 April 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
25 April 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
27 July 2004Return made up to 18/07/04; full list of members (9 pages)
27 July 2004Return made up to 18/07/04; full list of members (9 pages)
22 April 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
22 April 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
1 September 2003Return made up to 18/07/03; full list of members (9 pages)
1 September 2003Return made up to 18/07/03; full list of members (9 pages)
1 May 2003Total exemption small company accounts made up to 31 July 2002 (4 pages)
1 May 2003Total exemption small company accounts made up to 31 July 2002 (4 pages)
15 November 2002Registered office changed on 15/11/02 from: wharfebank house ilkley road otley LS21 3JP (1 page)
15 November 2002Registered office changed on 15/11/02 from: wharfebank house ilkley road otley LS21 3JP (1 page)
8 August 2002Return made up to 18/07/02; full list of members (9 pages)
8 August 2002Return made up to 18/07/02; full list of members (9 pages)
16 April 2002Total exemption small company accounts made up to 31 July 2001 (4 pages)
16 April 2002Total exemption small company accounts made up to 31 July 2001 (4 pages)
24 July 2001Return made up to 18/07/01; full list of members (8 pages)
24 July 2001Return made up to 18/07/01; full list of members (8 pages)
2 May 2001Accounts for a small company made up to 31 July 2000 (4 pages)
2 May 2001Accounts for a small company made up to 31 July 2000 (4 pages)
21 November 2000Memorandum and Articles of Association (10 pages)
21 November 2000Memorandum and Articles of Association (10 pages)
20 November 2000Company name changed rkwf investments LIMITED\certificate issued on 21/11/00 (2 pages)
20 November 2000Company name changed rkwf investments LIMITED\certificate issued on 21/11/00 (2 pages)
25 July 2000Return made up to 18/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 July 2000Return made up to 18/07/00; full list of members (8 pages)
2 June 2000Accounts for a small company made up to 31 July 1999 (4 pages)
2 June 2000Accounts for a small company made up to 31 July 1999 (4 pages)
23 July 1999Return made up to 18/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 July 1999Return made up to 18/07/99; full list of members (6 pages)
27 April 1999Full accounts made up to 31 July 1998 (10 pages)
27 April 1999Full accounts made up to 31 July 1998 (10 pages)
18 August 1998Return made up to 18/07/98; no change of members (4 pages)
18 August 1998Return made up to 18/07/98; no change of members (4 pages)
2 June 1998Full accounts made up to 31 July 1997 (10 pages)
2 June 1998Full accounts made up to 31 July 1997 (10 pages)
22 July 1997Return made up to 18/07/97; no change of members (4 pages)
22 July 1997Return made up to 18/07/97; no change of members (4 pages)
20 May 1997Accounts for a small company made up to 31 July 1996 (7 pages)
20 May 1997Accounts for a small company made up to 31 July 1996 (7 pages)
22 July 1996Return made up to 18/07/96; full list of members
  • 363(287) ‐ Registered office changed on 22/07/96
(6 pages)
22 July 1996Director's particulars changed (1 page)
22 July 1996Return made up to 18/07/96; full list of members (6 pages)
24 August 1995New director appointed (2 pages)
24 August 1995New director appointed (2 pages)
10 August 1995Ad 07/08/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
10 August 1995Ad 07/08/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
21 July 1995Secretary resigned (2 pages)
21 July 1995Secretary resigned (1 page)
18 July 1995Incorporation (22 pages)