Company NameStableford Investments Limited
Company StatusDissolved
Company Number04171112
CategoryPrivate Limited Company
Incorporation Date2 March 2001(23 years, 2 months ago)
Dissolution Date17 April 2018 (6 years ago)
Previous NamesLivemark Limited and Stableford Developments Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameAdrian John Green
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed29 May 2008(7 years, 2 months after company formation)
Appointment Duration9 years, 10 months (closed 17 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Cadogan Avenue
Lindley
Huddersfield
HD3 3HY
Secretary NameAdrian John Green
NationalityBritish
StatusClosed
Appointed29 May 2008(7 years, 2 months after company formation)
Appointment Duration9 years, 10 months (closed 17 April 2018)
RoleCompany Director
Correspondence AddressBeaumont Accountancy First Floor, Enterprise House
202-206 Linthorpe Road
Middlesbrough
Cleveland
TS1 3QW
Director NameMr Trevor William Thornton
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2001(1 week, 5 days after company formation)
Appointment Duration12 years, 11 months (resigned 14 February 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Canogan Avenue
Lindley
Huddersfield
HD3 3HY
Secretary NameJacqueline Heather Thornton
NationalityBritish
StatusResigned
Appointed14 March 2001(1 week, 5 days after company formation)
Appointment Duration5 years, 1 month (resigned 28 April 2006)
RoleCompany Director
Correspondence Address2 Stableford Gardens
Birkby
Huddersfield
HD2 2AU
Secretary NameMr Stephen Graeme Newman
NationalityBritish
StatusResigned
Appointed28 April 2006(5 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 29 May 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Cinderhills Road
Holmfirth
Huddersfield
West Yorkshire
HD9 1EE
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed02 March 2001(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed02 March 2001(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressBeaumont Accountancy First Floor, Enterprise House
202-206 Linthorpe Road
Middlesbrough
Cleveland
TS1 3QW
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1Adrian John Green
100.00%
Ordinary

Financials

Year2014
Net Worth£73,498
Current Liabilities£326,979

Accounts

Latest Accounts31 March 2017 (7 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

27 March 2009Delivered on: 1 April 2009
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
7 April 2007Delivered on: 13 April 2007
Satisfied on: 7 June 2008
Persons entitled: Clydesdale Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

17 April 2018Final Gazette dissolved via voluntary strike-off (1 page)
30 January 2018First Gazette notice for voluntary strike-off (1 page)
19 January 2018Application to strike the company off the register (3 pages)
19 January 2018Application to strike the company off the register (3 pages)
29 September 2017Micro company accounts made up to 31 March 2017 (2 pages)
29 September 2017Micro company accounts made up to 31 March 2017 (2 pages)
16 March 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
16 March 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
15 July 2016Micro company accounts made up to 31 March 2016 (2 pages)
15 July 2016Micro company accounts made up to 31 March 2016 (2 pages)
30 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 1
(3 pages)
30 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 1
(3 pages)
6 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
6 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
14 May 2015Registered office address changed from 306 Innovation Centre Vienna Court Kirkleatham Business Park Redcar Cleveland TS10 5SH to Beaumont Accountancy First Floor, Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW on 14 May 2015 (1 page)
14 May 2015Registered office address changed from 306 Innovation Centre Vienna Court Kirkleatham Business Park Redcar Cleveland TS10 5SH to Beaumont Accountancy First Floor, Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW on 14 May 2015 (1 page)
30 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1
(3 pages)
30 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1
(3 pages)
30 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1
(3 pages)
14 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
14 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
28 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 1
(3 pages)
28 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 1
(3 pages)
28 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 1
(3 pages)
25 February 2014Termination of appointment of Trevor Thornton as a director (2 pages)
25 February 2014Termination of appointment of Trevor Thornton as a director (2 pages)
28 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
28 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
22 April 2013Annual return made up to 2 March 2013 with a full list of shareholders (4 pages)
22 April 2013Annual return made up to 2 March 2013 with a full list of shareholders (4 pages)
22 April 2013Annual return made up to 2 March 2013 with a full list of shareholders (4 pages)
18 April 2013Director's details changed for Adrian John Green on 17 April 2013 (2 pages)
18 April 2013Director's details changed for Adrian John Green on 17 April 2013 (2 pages)
17 April 2013Registered office address changed from 41 Cadogan Avenue Lindley Huddersfield HD3 3HY on 17 April 2013 (1 page)
17 April 2013Registered office address changed from 41 Cadogan Avenue Lindley Huddersfield HD3 3HY on 17 April 2013 (1 page)
30 November 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
30 November 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
24 April 2012Secretary's details changed for Adrian John Green on 13 April 2012 (3 pages)
24 April 2012Director's details changed for Adrian John Green on 29 February 2012 (3 pages)
24 April 2012Secretary's details changed for Adrian John Green on 13 April 2012 (3 pages)
24 April 2012Director's details changed for Adrian John Green on 29 February 2012 (3 pages)
22 March 2012Director's details changed for Mr Trevor William Thornton on 29 February 2012 (3 pages)
22 March 2012Director's details changed for Mr Trevor William Thornton on 29 February 2012 (3 pages)
21 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (14 pages)
21 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (14 pages)
21 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (14 pages)
20 March 2012Registered office address changed from 13 Station Street Huddersfield HD1 1LY on 20 March 2012 (2 pages)
20 March 2012Registered office address changed from 13 Station Street Huddersfield HD1 1LY on 20 March 2012 (2 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
1 April 2011Director's details changed for Trevor William Thornton on 1 April 2011 (2 pages)
1 April 2011Annual return made up to 2 March 2011 with a full list of shareholders (5 pages)
1 April 2011Annual return made up to 2 March 2011 with a full list of shareholders (5 pages)
1 April 2011Director's details changed for Trevor William Thornton on 1 April 2011 (2 pages)
1 April 2011Annual return made up to 2 March 2011 with a full list of shareholders (5 pages)
1 April 2011Director's details changed for Trevor William Thornton on 1 April 2011 (2 pages)
24 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
24 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
19 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
19 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
19 March 2010Director's details changed for Trevor William Thornton on 19 March 2010 (2 pages)
19 March 2010Director's details changed for Trevor William Thornton on 19 March 2010 (2 pages)
19 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
1 April 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
1 April 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
30 March 2009Return made up to 02/03/09; full list of members (3 pages)
30 March 2009Return made up to 02/03/09; full list of members (3 pages)
15 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
15 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
27 November 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
27 November 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
27 November 2008Ad 24/11/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
27 November 2008Ad 24/11/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
30 June 2008Return made up to 02/03/08; full list of members (3 pages)
30 June 2008Return made up to 02/03/08; full list of members (3 pages)
12 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
12 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
2 June 2008Director and secretary appointed adrian john green (2 pages)
2 June 2008Director and secretary appointed adrian john green (2 pages)
2 June 2008Director's change of particulars / trevor thornton / 29/05/2008 (1 page)
2 June 2008Appointment terminated secretary stephen newman (1 page)
2 June 2008Appointment terminated secretary stephen newman (1 page)
2 June 2008Director's change of particulars / trevor thornton / 29/05/2008 (1 page)
21 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
21 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
13 April 2007Particulars of mortgage/charge (4 pages)
13 April 2007Particulars of mortgage/charge (4 pages)
15 March 2007Return made up to 02/03/07; full list of members (6 pages)
15 March 2007Return made up to 02/03/07; full list of members (6 pages)
12 December 2006Company name changed stableford developments LIMITED\certificate issued on 12/12/06 (2 pages)
12 December 2006Company name changed stableford developments LIMITED\certificate issued on 12/12/06 (2 pages)
3 October 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
3 October 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
9 May 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
9 May 2006Secretary resigned (1 page)
9 May 2006New secretary appointed (2 pages)
9 May 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
9 May 2006Return made up to 02/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 May 2006Secretary resigned (1 page)
9 May 2006New secretary appointed (2 pages)
9 May 2006Return made up to 02/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 January 2006Withdrawal of application for striking off (1 page)
12 January 2006Withdrawal of application for striking off (1 page)
28 December 2005Application for striking-off (1 page)
28 December 2005Application for striking-off (1 page)
3 March 2005Return made up to 02/03/05; full list of members (6 pages)
3 March 2005Return made up to 02/03/05; full list of members (6 pages)
5 July 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
5 July 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
18 May 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
18 May 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
12 March 2004Return made up to 02/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 March 2004Return made up to 02/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 September 2003Company name changed livemark LIMITED\certificate issued on 24/09/03 (2 pages)
24 September 2003Company name changed livemark LIMITED\certificate issued on 24/09/03 (2 pages)
20 March 2003Return made up to 02/03/03; full list of members (6 pages)
20 March 2003Return made up to 02/03/03; full list of members (6 pages)
18 November 2002Accounts for a dormant company made up to 31 March 2002 (4 pages)
18 November 2002Accounts for a dormant company made up to 31 March 2002 (4 pages)
16 May 2002Return made up to 02/03/02; full list of members (6 pages)
16 May 2002Return made up to 02/03/02; full list of members (6 pages)
3 April 2001Secretary resigned (1 page)
3 April 2001Director resigned (1 page)
3 April 2001Director resigned (1 page)
3 April 2001New secretary appointed (2 pages)
3 April 2001New director appointed (2 pages)
3 April 2001Secretary resigned (1 page)
3 April 2001New secretary appointed (2 pages)
3 April 2001New director appointed (2 pages)
19 March 2001Registered office changed on 19/03/01 from: 120 east road london N1 6AA (1 page)
19 March 2001Registered office changed on 19/03/01 from: 120 east road london N1 6AA (1 page)
2 March 2001Incorporation (15 pages)
2 March 2001Incorporation (15 pages)