Company NameStuart Black Limited
Company StatusDissolved
Company Number04636335
CategoryPrivate Limited Company
Incorporation Date14 January 2003(21 years, 3 months ago)
Dissolution Date16 February 2016 (8 years, 2 months ago)

Business Activity

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

Directors

Director NameAlan Stuart Black
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed14 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Temple Lane
Copmanthorpe
York
YO23 3TB
Secretary NameEmma McMillan
NationalityBritish
StatusResigned
Appointed14 January 2003(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 6 Wellington Court
78-80 Kirkgate
Shipley
West Yorkshire
BD18 3EN
Secretary NameMs Helen Black
NationalityBritish
StatusResigned
Appointed28 October 2003(9 months, 2 weeks after company formation)
Appointment Duration5 years, 1 month (resigned 28 November 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Merlinwood Drive
Baildon
Shipley
West Yorkshire
BD17 6RQ
Director NameMs Helen Black
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2006(3 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 28 November 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Merlinwood Drive
Baildon
Shipley
West Yorkshire
BD17 6RQ
Director NameT.I.B. Nominees Limited (Corporation)
StatusResigned
Appointed14 January 2003(same day as company formation)
Correspondence Address23 Holroyd Business Centre
Carrbottom Road
Bradford
West Yorkshire
BD5 9UY
Secretary NameT.I.B. Secretaries Limited (Corporation)
StatusResigned
Appointed14 January 2003(same day as company formation)
Correspondence Address23 Holroyd Business Centre
Carrbottom Road
Bradford
West Yorkshire
BD5 9UY
Secretary NameCleere Secretaries Limited (Corporation)
StatusResigned
Appointed28 November 2007(4 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 April 2011)
Correspondence Address3 Limewood Way
Limewood Business Park
Leeds
West Yorkshire
LS14 1AB

Location

Registered Address29 Temple Lane
Copmanthorpe
York
YO23 3TB
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishCopmanthorpe
WardCopmanthorpe
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Alan Stuart Black
100.00%
Ordinary A

Accounts

Latest Accounts30 April 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

16 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
16 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
2 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100
(3 pages)
2 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100
(3 pages)
29 October 2015Voluntary strike-off action has been suspended (1 page)
29 October 2015Voluntary strike-off action has been suspended (1 page)
27 October 2015First Gazette notice for voluntary strike-off (1 page)
27 October 2015First Gazette notice for voluntary strike-off (1 page)
20 October 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
20 October 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
18 October 2015Previous accounting period extended from 31 January 2015 to 30 April 2015 (1 page)
18 October 2015Previous accounting period extended from 31 January 2015 to 30 April 2015 (1 page)
16 October 2015Application to strike the company off the register (3 pages)
16 October 2015Application to strike the company off the register (3 pages)
25 February 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100
(3 pages)
25 February 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100
(3 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
1 March 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-03-01
  • GBP 100
(3 pages)
1 March 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-03-01
  • GBP 100
(3 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
26 March 2013Annual return made up to 14 January 2013 with a full list of shareholders (3 pages)
26 March 2013Annual return made up to 14 January 2013 with a full list of shareholders (3 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
16 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (3 pages)
16 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (3 pages)
17 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
17 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
21 August 2011Registered office address changed from Cubic Business Centre 533 Stanningley Road Leeds LS13 4EN England on 21 August 2011 (1 page)
21 August 2011Registered office address changed from Cubic Business Centre 533 Stanningley Road Leeds LS13 4EN England on 21 August 2011 (1 page)
20 May 2011Termination of appointment of Cleere Secretaries Limited as a secretary (1 page)
20 May 2011Termination of appointment of Cleere Secretaries Limited as a secretary (1 page)
4 April 2011Annual return made up to 14 January 2011 with a full list of shareholders (3 pages)
4 April 2011Annual return made up to 14 January 2011 with a full list of shareholders (3 pages)
4 April 2011Secretary's details changed for Cleere Secretaries Limited on 10 January 2011 (2 pages)
4 April 2011Secretary's details changed for Cleere Secretaries Limited on 10 January 2011 (2 pages)
18 January 2011Registered office address changed from 3 Limewood Way Limewood Business Park Leeds West Yorkshire LS14 1AB on 18 January 2011 (1 page)
18 January 2011Registered office address changed from 3 Limewood Way Limewood Business Park Leeds West Yorkshire LS14 1AB on 18 January 2011 (1 page)
26 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
26 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
29 March 2010Director's details changed for Alan Stuart Black on 1 October 2009 (2 pages)
29 March 2010Annual return made up to 14 January 2010 with a full list of shareholders (4 pages)
29 March 2010Annual return made up to 14 January 2010 with a full list of shareholders (4 pages)
29 March 2010Director's details changed for Alan Stuart Black on 1 October 2009 (2 pages)
29 March 2010Secretary's details changed for Cleere Secretaries Limited on 1 October 2009 (2 pages)
29 March 2010Secretary's details changed for Cleere Secretaries Limited on 1 October 2009 (2 pages)
29 March 2010Director's details changed for Alan Stuart Black on 1 October 2009 (2 pages)
29 March 2010Secretary's details changed for Cleere Secretaries Limited on 1 October 2009 (2 pages)
31 January 2010Total exemption small company accounts made up to 31 January 2009 (4 pages)
31 January 2010Total exemption small company accounts made up to 31 January 2009 (4 pages)
12 March 2009Return made up to 14/01/09; full list of members (3 pages)
12 March 2009Return made up to 14/01/09; full list of members (3 pages)
11 December 2008Secretary appointed cleere secretaries LIMITED (1 page)
11 December 2008Secretary appointed cleere secretaries LIMITED (1 page)
2 December 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
2 December 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
2 December 2008Registered office changed on 02/12/2008 from 2ND floor offices airedale house 15/17 northgate baildon BD17 6JZ (1 page)
2 December 2008Appointment terminated director and secretary helen black (1 page)
2 December 2008Registered office changed on 02/12/2008 from 2ND floor offices airedale house 15/17 northgate baildon BD17 6JZ (1 page)
2 December 2008Appointment terminated director and secretary helen black (1 page)
25 January 2008Return made up to 14/01/08; full list of members (2 pages)
25 January 2008Return made up to 14/01/08; full list of members (2 pages)
4 September 2007Total exemption small company accounts made up to 31 January 2007 (8 pages)
4 September 2007Total exemption small company accounts made up to 31 January 2007 (8 pages)
24 January 2007Return made up to 14/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 24/01/07
(7 pages)
24 January 2007Return made up to 14/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 24/01/07
(7 pages)
7 August 2006Ad 29/06/06--------- £ si 1@1=1 £ ic 100/101 (2 pages)
7 August 2006Ad 29/06/06--------- £ si 1@1=1 £ ic 100/101 (2 pages)
3 August 2006New director appointed (2 pages)
3 August 2006New director appointed (2 pages)
31 May 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
31 May 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
15 March 2006Total exemption small company accounts made up to 31 January 2005 (7 pages)
15 March 2006Total exemption small company accounts made up to 31 January 2005 (7 pages)
26 January 2006Return made up to 14/01/06; full list of members (6 pages)
26 January 2006Return made up to 14/01/06; full list of members (6 pages)
7 January 2005Return made up to 14/01/05; full list of members (6 pages)
7 January 2005Return made up to 14/01/05; full list of members (6 pages)
28 October 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
28 October 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
19 February 2004Ad 04/02/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 February 2004Ad 04/02/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 February 2004Return made up to 14/01/04; full list of members
  • 363(287) ‐ Registered office changed on 10/02/04
(6 pages)
10 February 2004Return made up to 14/01/04; full list of members
  • 363(287) ‐ Registered office changed on 10/02/04
(6 pages)
10 December 2003Memorandum and Articles of Association (8 pages)
10 December 2003Memorandum and Articles of Association (8 pages)
5 November 2003Secretary resigned (1 page)
5 November 2003New secretary appointed (2 pages)
5 November 2003New secretary appointed (2 pages)
5 November 2003Secretary resigned (1 page)
28 May 2003Nc inc already adjusted 24/04/03 (1 page)
28 May 2003Nc inc already adjusted 24/04/03 (1 page)
22 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
22 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
30 January 2003Director resigned (1 page)
30 January 2003Secretary resigned (1 page)
30 January 2003New director appointed (2 pages)
30 January 2003Registered office changed on 30/01/03 from: c/o the information bureau LIMITED, 23 imex business centre carbottom road bradford west yorkshire BD5 9UY (1 page)
30 January 2003Registered office changed on 30/01/03 from: c/o the information bureau LIMITED, 23 imex business centre carbottom road bradford west yorkshire BD5 9UY (1 page)
30 January 2003Secretary resigned (1 page)
30 January 2003New secretary appointed (2 pages)
30 January 2003New director appointed (2 pages)
30 January 2003Director resigned (1 page)
30 January 2003New secretary appointed (2 pages)
14 January 2003Incorporation (11 pages)
14 January 2003Incorporation (11 pages)