Company NameThe Stocktaking Company Limited
Company StatusDissolved
Company Number04820385
CategoryPrivate Limited Company
Incorporation Date3 July 2003(20 years, 10 months ago)
Dissolution Date15 June 2010 (13 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMartin Richard Roslyn
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed03 July 2003(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressMalham House
The Green Gateforth
Selby
North Yorkshire
YO8 9LF
Secretary NameMartin Richard Roslyn
NationalityBritish
StatusClosed
Appointed03 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMalham House
The Green Gateforth
Selby
North Yorkshire
YO8 9LF
Director NameSharon Kavulok
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed15 July 2007(4 years after company formation)
Appointment Duration2 years, 11 months (closed 15 June 2010)
RoleConsultant
Correspondence AddressMalham House
The Green
Gateforth
North Yorkshire
YO8 9LF
Director NameMr Steven Andrew Carbine
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2003(same day as company formation)
RoleStocktaker
Country of ResidenceUnited Kingdom
Correspondence Address3 Carlton Avenue
Clifton
Rotherham
South Yorkshire
S65 2PL
Director NameJacqueline Roslyn
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2004(1 year, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 May 2006)
RoleStock Taker
Correspondence AddressMalham House
The Green Gateforth
Selby
North Yorkshire
YO8 9LF
Director NameMr Paul Vincent Gilleran
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2006(2 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 15 July 2007)
RoleAccountant
Correspondence Address73 Newborough Road
Shirley
West Midlands
B90 2HB

Location

Registered AddressUnit 14 Ashley Bus Park
Rawmarsh Road
Rotherham
South Yorkshire
S60 1RU
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardBoston Castle
Built Up AreaSheffield

Financials

Year2014
Net Worth-£6,795
Current Liabilities£33,042

Accounts

Latest Accounts31 July 2008 (15 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

15 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
15 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
2 March 2010First Gazette notice for voluntary strike-off (1 page)
2 March 2010First Gazette notice for voluntary strike-off (1 page)
17 February 2010Application to strike the company off the register (3 pages)
17 February 2010Application to strike the company off the register (3 pages)
28 August 2009Return made up to 03/07/09; full list of members (3 pages)
28 August 2009Return made up to 03/07/09; full list of members (3 pages)
29 May 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
29 May 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
7 August 2008Return made up to 03/07/08; full list of members (3 pages)
7 August 2008Return made up to 03/07/08; full list of members (3 pages)
29 May 2008Total exemption full accounts made up to 31 July 2007 (13 pages)
29 May 2008Total exemption full accounts made up to 31 July 2007 (13 pages)
19 October 2007Return made up to 03/07/07; full list of members (7 pages)
19 October 2007Return made up to 03/07/07; full list of members (7 pages)
23 August 2007Director resigned (1 page)
23 August 2007New director appointed (2 pages)
23 August 2007New director appointed (2 pages)
23 August 2007Director resigned (1 page)
20 August 2007Total exemption full accounts made up to 31 July 2006 (13 pages)
20 August 2007Total exemption full accounts made up to 31 July 2006 (13 pages)
5 December 2006Total exemption full accounts made up to 31 July 2005 (13 pages)
5 December 2006Total exemption full accounts made up to 31 July 2005 (13 pages)
11 July 2006New director appointed (1 page)
11 July 2006New director appointed (1 page)
11 July 2006Director resigned (1 page)
11 July 2006Director resigned (1 page)
11 July 2006Return made up to 03/07/06; full list of members (7 pages)
11 July 2006Return made up to 03/07/06; full list of members (7 pages)
4 August 2005New director appointed (2 pages)
4 August 2005New director appointed (2 pages)
24 July 2005Return made up to 03/07/05; full list of members (7 pages)
24 July 2005Return made up to 03/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 July 2005Total exemption full accounts made up to 31 July 2004 (12 pages)
23 July 2005Total exemption full accounts made up to 31 July 2004 (12 pages)
21 October 2004Director resigned (1 page)
21 October 2004Director resigned (1 page)
2 August 2004Return made up to 03/07/04; full list of members (7 pages)
2 August 2004Return made up to 03/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 September 2003Director's particulars changed (1 page)
5 September 2003Director's particulars changed (1 page)
20 July 2003Resolutions
  • RES13 ‐ Issue shares 03/07/03
(1 page)
20 July 2003Resolutions
  • RES13 ‐ Issue shares 03/07/03
(1 page)
3 July 2003Incorporation (16 pages)
3 July 2003Incorporation (16 pages)