Company NameJohn L Stockill Limited
Company StatusDissolved
Company Number04757100
CategoryPrivate Limited Company
Incorporation Date8 May 2003(20 years, 12 months ago)
Dissolution Date7 August 2012 (11 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameJohn Leonard Stockill
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed08 May 2003(same day as company formation)
RoleJoiner
Country of ResidenceUnited Kingdom
Correspondence Address5 Aspin View
Knaresborough
North Yorkshire
HG5 8HN
Secretary NameJulie Elizabeth Stockill
NationalityBritish
StatusClosed
Appointed08 May 2003(same day as company formation)
RoleCompany Director
Correspondence Address5 Aspin View
Knaresborough
North Yorkshire
HG5 8HN
Director NameSteven Michael Berney
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2006(3 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 30 June 2011)
RoleJoiner
Country of ResidenceUnited Kingdom
Correspondence Address24 Chain Lane
Knaresborough
North Yorkshire
HG5 0AS
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 May 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressBarclays Bank Chambers
37 High Street
Knaresborough
North Yorkshire
HG5 0HB
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
ParishKnaresborough
WardKnaresborough King James
Built Up AreaHarrogate

Financials

Year2014
Net Worth-£12,861
Current Liabilities£12,861

Accounts

Latest Accounts31 May 2011 (12 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

7 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
7 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
24 April 2012First Gazette notice for voluntary strike-off (1 page)
24 April 2012First Gazette notice for voluntary strike-off (1 page)
13 April 2012Application to strike the company off the register (5 pages)
13 April 2012Application to strike the company off the register (5 pages)
2 April 2012Termination of appointment of Steven Michael Berney as a director on 30 June 2011 (1 page)
2 April 2012Termination of appointment of Steven Berney as a director (1 page)
28 November 2011Total exemption small company accounts made up to 31 May 2011 (7 pages)
28 November 2011Total exemption small company accounts made up to 31 May 2011 (7 pages)
18 May 2011Annual return made up to 8 May 2011 with a full list of shareholders
Statement of capital on 2011-05-18
  • GBP 100
(5 pages)
18 May 2011Annual return made up to 8 May 2011 with a full list of shareholders
Statement of capital on 2011-05-18
  • GBP 100
(5 pages)
18 May 2011Annual return made up to 8 May 2011 with a full list of shareholders
Statement of capital on 2011-05-18
  • GBP 100
(5 pages)
4 October 2010Total exemption small company accounts made up to 31 May 2010 (7 pages)
4 October 2010Total exemption small company accounts made up to 31 May 2010 (7 pages)
1 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
1 June 2010Director's details changed for John Leonard Stockill on 8 May 2010 (2 pages)
1 June 2010Director's details changed for Steven Michael Berney on 8 May 2010 (2 pages)
1 June 2010Director's details changed for John Leonard Stockill on 8 May 2010 (2 pages)
1 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
1 June 2010Director's details changed for Steven Michael Berney on 8 May 2010 (2 pages)
1 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
1 June 2010Director's details changed for John Leonard Stockill on 8 May 2010 (2 pages)
1 June 2010Director's details changed for Steven Michael Berney on 8 May 2010 (2 pages)
22 December 2009Total exemption small company accounts made up to 31 May 2009 (7 pages)
22 December 2009Total exemption small company accounts made up to 31 May 2009 (7 pages)
2 July 2009Return made up to 08/05/09; full list of members (3 pages)
2 July 2009Return made up to 08/05/09; full list of members (3 pages)
21 January 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
21 January 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
2 June 2008Return made up to 08/05/08; full list of members (3 pages)
2 June 2008Return made up to 08/05/08; full list of members (3 pages)
8 January 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
8 January 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
29 May 2007Return made up to 08/05/07; full list of members (2 pages)
29 May 2007Return made up to 08/05/07; full list of members (2 pages)
15 January 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
15 January 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
5 October 2006New director appointed (2 pages)
5 October 2006New director appointed (2 pages)
18 May 2006Return made up to 08/05/06; full list of members (2 pages)
18 May 2006Return made up to 08/05/06; full list of members (2 pages)
10 January 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
10 January 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
2 June 2005Return made up to 08/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(2 pages)
2 June 2005Return made up to 08/05/05; full list of members (2 pages)
23 November 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
23 November 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
27 May 2004Return made up to 08/05/04; full list of members (6 pages)
27 May 2004Return made up to 08/05/04; full list of members (6 pages)
2 June 2003Ad 21/05/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 June 2003Ad 21/05/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 May 2003Registered office changed on 23/05/03 from: 31 stockwell lane knaresborough north yorkshire HG5 0DA (1 page)
23 May 2003Registered office changed on 23/05/03 from: 31 stockwell lane knaresborough north yorkshire HG5 0DA (1 page)
14 May 2003Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
14 May 2003Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
8 May 2003Secretary resigned (1 page)
8 May 2003Secretary resigned (1 page)
8 May 2003Incorporation (17 pages)
8 May 2003Incorporation (17 pages)