Company NameStuncroft Brands Limited
Company StatusDissolved
Company Number04730990
CategoryPrivate Limited Company
Incorporation Date11 April 2003(21 years ago)
Dissolution Date11 November 2014 (9 years, 5 months ago)

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(9 years, 6 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(9 years, 6 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 April 2003(same day as company formation)
RoleChartered Accountant
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
Appointed11 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGipping Lone
Gipping
Stowmarket
Suffolk
IP14 4PU
Secretary NameJohn Edward Grundy
NationalityBritish
StatusResigned
Appointed11 April 2003(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address7 Rudgeway
Evenley
Brackley
Northamptonshire
NN13 5RQ
Director NameMr Peter Lucas
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2003(2 weeks, 6 days after company formation)
Appointment Duration2 years (resigned 30 April 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHolly House 22 Church Street
Dunnington
York
North Yorkshire
YO19 5PW
Director NameBrian Long
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2004(1 year after company formation)
Appointment Duration4 years, 2 months (resigned 08 July 2008)
RoleCompany Director
Correspondence AddressGipping Lone Gipping
Stowmarket
Suffolk
IP14 4PU
Secretary NameLiza Anne Starling
NationalityBritish
StatusResigned
Appointed04 July 2008(5 years, 2 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 NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 April 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameBury Company Services Limited (Corporation)
StatusResigned
Appointed17 December 2004(1 year, 8 months after company formation)
Appointment Duration6 months, 1 week (resigned 25 June 2005)
Correspondence Address80 Guildhall Street
Bury St Edmunds
Suffolk
IP33 1QB

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

5k at £1Stuncroft Bury 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)
10 June 2014Solvency statement dated 27/05/13 (1 page)
10 June 2014Statement by directors (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)
10 June 2014Solvency statement dated 27/05/13 (1 page)
10 June 2014Statement by directors (1 page)
21 April 2014Annual return made up to 11 April 2014 with a full list of shareholders (3 pages)
21 April 2014Annual return made up to 11 April 2014 with a full list of shareholders (3 pages)
24 September 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
24 September 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
1 May 2013Annual return made up to 11 April 2013 with a full list of shareholders (3 pages)
1 May 2013Annual return made up to 11 April 2013 with a full list of shareholders (3 pages)
19 April 2013Termination of appointment of John Grundy as a director (1 page)
19 April 2013Termination of appointment of John Grundy as a director (1 page)
16 October 2012Appointment of Mrs Elizabeth Katherine Anne Hay as a secretary (1 page)
16 October 2012Termination of appointment of Liza Starling as a secretary (1 page)
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)
16 October 2012Appointment of Mr Douglas Mark Bailey as a director (2 pages)
14 September 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
14 September 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
14 June 2012Annual return made up to 11 April 2012 with a full list of shareholders (4 pages)
14 June 2012Annual return made up to 11 April 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)
15 April 2011Annual return made up to 11 April 2011 with a full list of shareholders (4 pages)
15 April 2011Annual return made up to 11 April 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 (6 pages)
2 March 2011Accounts for a dormant company made up to 30 June 2010 (6 pages)
24 May 2010Director's details changed for John Edward Grundy on 1 April 2010 (2 pages)
24 May 2010Director's details changed for John Edward Grundy on 1 April 2010 (2 pages)
24 May 2010Annual return made up to 11 April 2010 with a full list of shareholders (4 pages)
24 May 2010Annual return made up to 11 April 2010 with a full list of shareholders (4 pages)
24 May 2010Director's details changed for John Edward Grundy on 1 April 2010 (2 pages)
6 April 2010Total exemption full accounts made up to 30 June 2009 (6 pages)
6 April 2010Total exemption full accounts made up to 30 June 2009 (6 pages)
11 May 2009Return made up to 11/04/09; full list of members (3 pages)
11 May 2009Return made up to 11/04/09; full list of members (3 pages)
8 April 2009Full accounts made up to 30 June 2008 (8 pages)
8 April 2009Full accounts made up to 30 June 2008 (8 pages)
22 July 2008Appointment terminated director brian long (1 page)
22 July 2008Appointment terminated director brian long (1 page)
7 July 2008Appointment terminated secretary john grundy (1 page)
7 July 2008Appointment terminated secretary john grundy (1 page)
7 July 2008Secretary appointed liza anne starling (2 pages)
7 July 2008Secretary appointed liza anne starling (2 pages)
6 June 2008Director's change of particulars / brian long / 31/12/2007 (1 page)
6 June 2008Return made up to 11/04/08; full list of members (3 pages)
6 June 2008Director's change of particulars / brian long / 31/12/2007 (1 page)
6 June 2008Return made up to 11/04/08; full list of members (3 pages)
14 April 2008Full accounts made up to 30 June 2007 (10 pages)
14 April 2008Full accounts made up to 30 June 2007 (10 pages)
16 May 2007Return made up to 11/04/07; full list of members (2 pages)
16 May 2007Return made up to 11/04/07; full list of members (2 pages)
10 January 2007Full accounts made up to 30 June 2006 (12 pages)
10 January 2007Full accounts made up to 30 June 2006 (12 pages)
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)
9 May 2006Return made up to 11/04/06; full list of members (7 pages)
9 May 2006Return made up to 11/04/06; 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)
28 December 2005Full accounts made up to 30 June 2005 (13 pages)
28 December 2005Full accounts made up to 30 June 2005 (13 pages)
24 August 2005Declaration of satisfaction of mortgage/charge (1 page)
24 August 2005Declaration of satisfaction of mortgage/charge (1 page)
2 August 2005Declaration of satisfaction of mortgage/charge (1 page)
2 August 2005Declaration of satisfaction of mortgage/charge (1 page)
29 July 2005Secretary resigned (1 page)
29 July 2005Secretary resigned (1 page)
8 June 2005Return made up to 11/04/05; full list of members (8 pages)
8 June 2005Return made up to 11/04/05; full list of members (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)
16 May 2005Director resigned (1 page)
16 May 2005Director resigned (1 page)
23 December 2004New secretary appointed (2 pages)
23 December 2004New secretary appointed (2 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 (1 page)
10 December 2004Declaration of satisfaction of mortgage/charge (1 page)
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 2004Full accounts made up to 31 December 2003 (13 pages)
14 October 2004Full accounts made up to 31 December 2003 (13 pages)
12 July 2004Return made up to 11/04/04; full list of members (7 pages)
12 July 2004Return made up to 11/04/04; full list of members (7 pages)
5 July 2004Director resigned (1 page)
5 July 2004New director appointed (2 pages)
5 July 2004Director resigned (1 page)
5 July 2004New director appointed (2 pages)
22 December 2003Particulars of mortgage/charge (5 pages)
22 December 2003Particulars of mortgage/charge (5 pages)
23 August 2003Particulars of mortgage/charge (7 pages)
23 August 2003Particulars of mortgage/charge (7 pages)
10 June 2003Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page)
10 June 2003Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page)
10 June 2003Ad 11/04/03--------- £ si 4999@1=4999 £ ic 1/5000 (2 pages)
10 June 2003Ad 11/04/03--------- £ si 4999@1=4999 £ ic 1/5000 (2 pages)
27 May 2003New director appointed (3 pages)
27 May 2003New director appointed (3 pages)
24 April 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 April 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 April 2003Secretary resigned (1 page)
15 April 2003Secretary resigned (1 page)
11 April 2003Incorporation (18 pages)
11 April 2003Incorporation (18 pages)