STOCKBRIDGE HOUSE LIMITED
Status | DISSOLVED |
Company No. | 04343224 |
Category | Private Limited Company |
Incorporated | 19 Dec 2001 |
Age | 22 years, 5 months, 19 days |
Jurisdiction | England Wales |
Dissolution | 07 Dec 2021 |
Years | 2 years, 6 months |
SUMMARY
STOCKBRIDGE HOUSE LIMITED is an dissolved private limited company with number 04343224. It was incorporated 22 years, 5 months, 19 days ago, on 19 December 2001 and it was dissolved 2 years, 6 months ago, on 07 December 2021. The company address is Boiler Shop Boiler Shop, Newcastle Upon Tyne, NE1 3PE, England.
Company Fillings
Gazette dissolved voluntary
Date: 07 Dec 2021
Category: Gazette
Type: GAZ2(A)
Documents
Accounts with accounts type micro entity
Date: 13 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Dissolution application strike off company
Date: 08 Sep 2021
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 04 Feb 2021
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 22 Dec 2020
Action Date: 19 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-19
Documents
Confirmation statement with no updates
Date: 02 Jan 2020
Action Date: 19 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-19
Documents
Accounts with accounts type micro entity
Date: 04 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 19 Dec 2018
Action Date: 19 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-19
Documents
Change registered office address company with date old address new address
Date: 19 Sep 2018
Action Date: 19 Sep 2018
Category: Address
Type: AD01
Change date: 2018-09-19
Old address: Stockbridge House Trinity Gardens Newcastle upon Tyne NE1 2HJ
New address: Boiler Shop 20 South Street Newcastle upon Tyne NE1 3PE
Documents
Accounts with accounts type micro entity
Date: 19 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 05 Jan 2018
Action Date: 19 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-19
Documents
Change person director company with change date
Date: 15 Dec 2017
Action Date: 29 Nov 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-11-29
Officer name: Mr William David Clouston
Documents
Termination director company with name termination date
Date: 15 Dec 2017
Action Date: 28 Nov 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alan Donald Schofield
Termination date: 2017-11-28
Documents
Termination secretary company with name termination date
Date: 15 Dec 2017
Action Date: 28 Nov 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Alan Donald Schofield
Termination date: 2017-11-28
Documents
Accounts with accounts type total exemption full
Date: 07 Oct 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Change account reference date company previous extended
Date: 28 Feb 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA01
Made up date: 2016-06-30
New date: 2016-12-31
Documents
Confirmation statement with updates
Date: 22 Dec 2016
Action Date: 19 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-19
Documents
Termination director company with name termination date
Date: 05 Oct 2016
Action Date: 30 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michelle Frances Percy
Termination date: 2016-09-30
Documents
Accounts with accounts type full
Date: 12 Apr 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Jan 2016
Action Date: 19 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-19
Documents
Mortgage satisfy charge full
Date: 09 Dec 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Accounts with accounts type dormant
Date: 31 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Jan 2015
Action Date: 19 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-19
Documents
Change person director company with change date
Date: 14 Jan 2015
Action Date: 01 Sep 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Michelle Frances Percy
Change date: 2013-09-01
Documents
Accounts with accounts type dormant
Date: 04 Apr 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Feb 2014
Action Date: 19 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-19
Documents
Termination director company with name
Date: 21 Feb 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Stewart
Documents
Gazette filings brought up to date
Date: 31 Aug 2013
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type dormant
Date: 30 Aug 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Mar 2013
Action Date: 19 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-19
Documents
Gazette filings brought up to date
Date: 29 Aug 2012
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type dormant
Date: 28 Aug 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Feb 2012
Action Date: 19 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-19
Documents
Accounts with accounts type full
Date: 25 Jul 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Jan 2011
Action Date: 19 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-19
Documents
Change person director company with change date
Date: 12 Jan 2011
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Michelle Frances Percy
Change date: 2010-01-01
Documents
Change account reference date company previous extended
Date: 28 Sep 2010
Action Date: 30 Jun 2010
Category: Accounts
Type: AA01
New date: 2010-06-30
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Feb 2010
Action Date: 19 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-19
Documents
Accounts with accounts type full
Date: 20 Aug 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 16 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 19/12/08; full list of members
Documents
Accounts with accounts type full
Date: 01 Nov 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 11 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 19/12/07; full list of members
Documents
Resolution
Date: 29 Dec 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 21 Dec 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 21 Dec 2007
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 21 Dec 2007
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Accounts with accounts type full
Date: 02 Nov 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 19 Oct 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 30 May 2007
Category: Address
Type: 287
Description: Registered office changed on 30/05/07 from: 7 silverlink business park the silverlink wallsend tyne & wear NE28 9ND
Documents
Legacy
Date: 22 Jan 2007
Category: Annual-return
Type: 363s
Description: Return made up to 19/12/06; full list of members
Documents
Legacy
Date: 25 Sep 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 25 Sep 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 25 Sep 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 11 Jul 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 16 Jan 2006
Category: Annual-return
Type: 363s
Description: Return made up to 19/12/05; full list of members
Documents
Accounts with accounts type full
Date: 19 Jul 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 19 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 19/12/04; full list of members
Documents
Accounts with accounts type full
Date: 26 Oct 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 15 Mar 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 12 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 19/12/03; full list of members
Documents
Accounts with accounts type dormant
Date: 05 Nov 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 04 Jul 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 13 Jan 2003
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/03/03 to 31/12/02
Documents
Legacy
Date: 23 Dec 2002
Category: Annual-return
Type: 363s
Description: Return made up to 19/12/02; full list of members
Documents
Legacy
Date: 06 Aug 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 08 Mar 2002
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/12/02 to 31/03/03
Documents
Legacy
Date: 08 Mar 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 Mar 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 08 Mar 2002
Category: Address
Type: 287
Description: Registered office changed on 08/03/02 from: 20 collingwood street newcastle upon tyne tyne and wear NE99 1YQ
Documents
Legacy
Date: 08 Mar 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Mar 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Mar 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Mar 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Jan 2002
Category: Address
Type: 287
Description: Registered office changed on 04/01/02 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF
Documents
Legacy
Date: 04 Jan 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 04 Jan 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 Jan 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Jan 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Some Companies
13 13 CRANBROOK COURT,NEWCASTLE UPON TYNE,NE3 2YR
Number: | 11531148 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O WILLIAMSON & CROFT LLP 81,MANCHESTER,M2 4AH
Number: | 09898691 |
Status: | ACTIVE |
Category: | Private Limited Company |
ENGINEERING PROCUREMENT SPECIALISTS UK LTD
FLAT 1, NO: 9,BRIGHTON,BN2 1AU
Number: | 09017323 |
Status: | ACTIVE |
Category: | Private Limited Company |
F & A PROPERTY INVESTMENTS LTD
1 MYCHELL HOUSE PINCOTT ROAD,LONDON,SW19 2NN
Number: | 09974667 |
Status: | ACTIVE |
Category: | Private Limited Company |
OAKLEY HOUSE,HUDDERSFIELD,HD3 3AL
Number: | 02510672 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 BLACKSTONE ROAD,,NW2 6BY
Number: | 04070816 |
Status: | ACTIVE |
Category: | Private Limited Company |