STOKE SYSTEMS LTD
Status | DISSOLVED |
Company No. | 05275174 |
Category | Private Limited Company |
Incorporated | 01 Nov 2004 |
Age | 19 years, 6 months, 22 days |
Jurisdiction | England Wales |
Dissolution | 19 Apr 2015 |
Years | 9 years, 1 month, 4 days |
SUMMARY
STOKE SYSTEMS LTD is an dissolved private limited company with number 05275174. It was incorporated 19 years, 6 months, 22 days ago, on 01 November 2004 and it was dissolved 9 years, 1 month, 4 days ago, on 19 April 2015. The company address is 2-4 Queen Street, Norwich, NR2 4SQ, Norfolk.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 19 Jan 2015
Category: Insolvency
Sub Category: Voluntary
Type: 4.72
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 06 Nov 2014
Action Date: 01 Oct 2014
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2014-10-01
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 09 Dec 2013
Action Date: 01 Oct 2013
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2013-10-01
Documents
Change registered office address company with date old address
Date: 12 Oct 2012
Action Date: 12 Oct 2012
Category: Address
Type: AD01
Old address: 43a Hurricane Way Norwich Airport Industrial Estate Norwich NR6 6HE United Kingdom
Change date: 2012-10-12
Documents
Liquidation voluntary statement of affairs with form attached
Date: 10 Oct 2012
Category: Insolvency
Sub Category: Voluntary
Type: 4.20
Form attached: 4.19
Documents
Liquidation voluntary appointment of liquidator
Date: 10 Oct 2012
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 10 Oct 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Certificate change of name company
Date: 24 Aug 2012
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed metallum engineering LTD\certificate issued on 24/08/12
Documents
Annual return company with made up date full list shareholders
Date: 11 Nov 2011
Action Date: 01 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-01
Documents
Change registered office address company with date old address
Date: 11 Nov 2011
Action Date: 11 Nov 2011
Category: Address
Type: AD01
Change date: 2011-11-11
Old address: 41B Hurricane Way Norwich Airport Industrial Estate Norwich Norfolk NR6 6HE England
Documents
Accounts with accounts type total exemption full
Date: 15 Jun 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Nov 2010
Action Date: 01 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-01
Documents
Termination secretary company with name
Date: 03 Nov 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Cynthia Risby
Documents
Accounts with accounts type total exemption full
Date: 19 Aug 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Nov 2009
Action Date: 01 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-01
Documents
Change registered office address company with date old address
Date: 12 Nov 2009
Action Date: 12 Nov 2009
Category: Address
Type: AD01
Old address: 43 Hurricane Way Norwich Airport Industrial Estate Norwich Norfolk NR6 6HE
Change date: 2009-11-12
Documents
Change person director company with change date
Date: 12 Nov 2009
Action Date: 12 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-12
Officer name: Mr Philip John Risby
Documents
Certificate change of name company
Date: 07 Nov 2009
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed des enterprises (uk) LIMITED\certificate issued on 07/11/09
Documents
Resolution
Date: 21 Oct 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 26 Sep 2009
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Legacy
Date: 03 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 01/11/08; full list of members
Documents
Legacy
Date: 03 Nov 2008
Category: Address
Type: 287
Description: Registered office changed on 03/11/2008 from unit 1D tharston industrial estate, 1D chequers lane norwich norfolk NR15 2YA
Documents
Accounts with accounts type total exemption full
Date: 01 Oct 2008
Action Date: 30 Nov 2007
Category: Accounts
Type: AA
Made up date: 2007-11-30
Documents
Legacy
Date: 26 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 01/11/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 24 Sep 2007
Action Date: 30 Nov 2006
Category: Accounts
Type: AA
Made up date: 2006-11-30
Documents
Legacy
Date: 29 Jan 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 01/11/06; full list of members
Documents
Legacy
Date: 08 Nov 2006
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 08 Nov 2006
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 12 Sep 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Sep 2006
Category: Address
Type: 287
Description: Registered office changed on 05/09/06 from: oak farm, carbrooke road ovington thetford norfolk IP25 6SE
Documents
Accounts with accounts type total exemption small
Date: 15 Aug 2006
Action Date: 30 Nov 2005
Category: Accounts
Type: AA
Made up date: 2005-11-30
Documents
Legacy
Date: 11 Aug 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 11 Aug 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 28 Nov 2005
Category: Annual-return
Type: 363a
Description: Return made up to 01/11/05; full list of members
Documents
Legacy
Date: 28 Nov 2005
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 28 Nov 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 28 Nov 2005
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 28 Nov 2005
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 28 Nov 2005
Category: Address
Type: 287
Description: Registered office changed on 28/11/05 from: wynchwood, church lane barwick yeovil BA22 9TE
Documents
Legacy
Date: 14 Dec 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 14 Dec 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Dec 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
4 ELSOM PATH,AYLESBURY,HP19 8JQ
Number: | 11229045 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRUNEL HOUSE, 340 FIRECREST,WARRINGTON,WA1 1RG
Number: | 06101150 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 8 COPPERGATE MEWS,SURBITON,KT6 5NF
Number: | 06215613 |
Status: | ACTIVE |
Category: | Private Limited Company |
OYSTERCATCHER PROPERTIES LIMITED
TEMPLE BAR FARM WALL HILL ROAD,OLDHAM,OL3 5BW
Number: | 09138264 |
Status: | ACTIVE |
Category: | Private Limited Company |
PHOENIX LIBERTY PROPERTY MANAGEMENT LTD
2A BROOMWOOD ROAD,LONDON,SW11 6HT
Number: | 11048090 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CE007419 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |