Company NameStacy (Retail Stationers) Limited
Company StatusDissolved
Company Number00392881
CategoryPrivate Limited Company
Incorporation Date31 January 1945(79 years, 3 months ago)
Dissolution Date17 November 2017 (6 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr David Noel Stacy
Date of BirthDecember 1929 (Born 94 years ago)
NationalityBritish
StatusClosed
Appointed31 January 1991(46 years after company formation)
Appointment Duration26 years, 9 months (closed 17 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHaldon The Common
Galleywood
Chelmsford
Essex
CM2 8JX
Director NameMiss Joanna Clare Stacy
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2011(65 years, 11 months after company formation)
Appointment Duration6 years, 10 months (closed 17 November 2017)
RoleUniversity Tutor
Country of ResidenceUnited Kingdom
Correspondence AddressJupiter House Warley Hill Business Park
Brentwood
Essex
CM13 3BE
Director NameMr Robert David Stacy
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2011(65 years, 11 months after company formation)
Appointment Duration6 years, 10 months (closed 17 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJupiter House Warley Hill Business Park
Brentwood
Essex
CM13 3BE
Secretary NameMr Robert David Stacy
StatusClosed
Appointed01 January 2014(68 years, 11 months after company formation)
Appointment Duration3 years, 10 months (closed 17 November 2017)
RoleCompany Director
Correspondence AddressJupiter House Warley Hill Business Park
Brentwood
Essex
CM13 3BE
Director NameMrs Gillian Clare Stacy
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(46 years after company formation)
Appointment Duration21 years, 11 months (resigned 01 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHaldon The Common
Galleywood
Chelmsford
Essex
CM2 8JX
Secretary NameMrs Gillian Clare Stacy
NationalityBritish
StatusResigned
Appointed31 January 1991(46 years after company formation)
Appointment Duration22 years, 11 months (resigned 01 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHaldon The Common
Galleywood
Chelmsford
Essex
CM2 8JX

Contact

Websitewww.bill-legend.com

Location

Registered AddressJupiter House
Warley Hill Business Park
Brentwood
Essex
CM13 3BE
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardWarley
Built Up AreaBrentwood

Financials

Year2013
Net Worth£117,845
Cash£100,860
Current Liabilities£8,433

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

17 November 2017Final Gazette dissolved following liquidation (1 page)
17 November 2017Final Gazette dissolved following liquidation (1 page)
17 August 2017Return of final meeting in a members' voluntary winding up (11 pages)
17 August 2017Return of final meeting in a members' voluntary winding up (11 pages)
20 July 2017Liquidators' statement of receipts and payments to 25 May 2017 (11 pages)
20 July 2017Liquidators' statement of receipts and payments to 25 May 2017 (11 pages)
21 June 2016Registered office address changed from 49 Moulsham Drive Chelmsford Essex CM2 9PX to Juniper House Warley Hill Business Park Brentwood Essex CM13 3BE on 21 June 2016 (2 pages)
21 June 2016Registered office address changed from 49 Moulsham Drive Chelmsford Essex CM2 9PX to Juniper House Warley Hill Business Park Brentwood Essex CM13 3BE on 21 June 2016 (2 pages)
20 June 2016Appointment of a voluntary liquidator (1 page)
20 June 2016Appointment of a voluntary liquidator (1 page)
20 June 2016Declaration of solvency (3 pages)
20 June 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-05-26
(1 page)
20 June 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-05-26
(1 page)
20 June 2016Declaration of solvency (3 pages)
19 May 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
19 May 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
17 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 1,000
(4 pages)
17 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 1,000
(4 pages)
10 July 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
10 July 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
10 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1,000
(4 pages)
10 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1,000
(4 pages)
10 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1,000
(4 pages)
7 May 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
7 May 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
7 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 1,000
(4 pages)
7 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 1,000
(4 pages)
7 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 1,000
(4 pages)
4 February 2014Annual return made up to 31 January 2014 with a full list of shareholders (4 pages)
4 February 2014Annual return made up to 31 January 2014 with a full list of shareholders (4 pages)
3 February 2014Director's details changed for Mr Robert David Stacy on 1 July 2013 (2 pages)
3 February 2014Termination of appointment of Gillian Stacy as a secretary (1 page)
3 February 2014Termination of appointment of Gillian Stacy as a secretary (1 page)
3 February 2014Appointment of Mr Robert David Stacy as a secretary (2 pages)
3 February 2014Director's details changed for Mr Robert David Stacy on 1 July 2013 (2 pages)
3 February 2014Director's details changed for Mr Robert David Stacy on 1 January 2014 (2 pages)
3 February 2014Director's details changed for Mr Robert David Stacy on 1 January 2014 (2 pages)
3 February 2014Termination of appointment of Gillian Stacy as a secretary (1 page)
3 February 2014Director's details changed for Mr Robert David Stacy on 1 January 2014 (2 pages)
3 February 2014Director's details changed for Mr Robert David Stacy on 1 July 2013 (2 pages)
3 February 2014Termination of appointment of Gillian Stacy as a secretary (1 page)
3 February 2014Appointment of Mr Robert David Stacy as a secretary (2 pages)
29 April 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
29 April 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
9 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
9 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
8 February 2013Termination of appointment of Gillian Stacy as a director (1 page)
8 February 2013Termination of appointment of Gillian Stacy as a director (1 page)
14 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
14 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
4 September 2012Registered office address changed from Haldon the Common Galleywood Chelmsford CM2 8JX on 4 September 2012 (1 page)
4 September 2012Registered office address changed from Haldon the Common Galleywood Chelmsford CM2 8JX on 4 September 2012 (1 page)
4 September 2012Registered office address changed from Haldon the Common Galleywood Chelmsford CM2 8JX on 4 September 2012 (1 page)
3 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (6 pages)
3 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (6 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
25 February 2011Appointment of Mr Robert David Stacy as a director (2 pages)
25 February 2011Appointment of Miss Joanna Clare Stacy as a director (2 pages)
25 February 2011Appointment of Miss Joanna Clare Stacy as a director (2 pages)
25 February 2011Appointment of Mr Robert David Stacy as a director (2 pages)
25 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (6 pages)
25 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (6 pages)
7 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
7 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
14 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
14 February 2010Director's details changed for Mrs Gillian Clare Stacy on 13 February 2010 (2 pages)
14 February 2010Director's details changed for Mrs Gillian Clare Stacy on 13 February 2010 (2 pages)
14 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
14 February 2010Director's details changed for Mr David Noel Stacy on 13 February 2010 (2 pages)
14 February 2010Director's details changed for Mr David Noel Stacy on 13 February 2010 (2 pages)
2 October 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
2 October 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
3 February 2009Return made up to 31/01/09; full list of members (4 pages)
3 February 2009Return made up to 31/01/09; full list of members (4 pages)
2 October 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
2 October 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
14 February 2008Return made up to 31/01/08; full list of members (3 pages)
14 February 2008Return made up to 31/01/08; full list of members (3 pages)
2 November 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
2 November 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
6 February 2007Return made up to 31/01/07; full list of members (3 pages)
6 February 2007Return made up to 31/01/07; full list of members (3 pages)
19 September 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
19 September 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
9 February 2006Return made up to 31/01/06; full list of members (3 pages)
9 February 2006Return made up to 31/01/06; full list of members (3 pages)
23 September 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
23 September 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
11 February 2005Return made up to 31/01/05; full list of members (7 pages)
11 February 2005Return made up to 31/01/05; full list of members (7 pages)
3 March 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
3 March 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
7 February 2004Return made up to 31/01/04; full list of members (7 pages)
7 February 2004Return made up to 31/01/04; full list of members (7 pages)
2 April 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
2 April 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
14 February 2003Return made up to 31/01/03; full list of members (7 pages)
14 February 2003Return made up to 31/01/03; full list of members (7 pages)
20 June 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
20 June 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
29 January 2002Return made up to 31/01/02; full list of members (6 pages)
29 January 2002Return made up to 31/01/02; full list of members (6 pages)
13 July 2001Total exemption full accounts made up to 31 December 2000 (10 pages)
13 July 2001Total exemption full accounts made up to 31 December 2000 (10 pages)
28 February 2001Return made up to 31/01/01; full list of members (6 pages)
28 February 2001Return made up to 31/01/01; full list of members (6 pages)
18 August 2000Full accounts made up to 31 December 1999 (10 pages)
18 August 2000Full accounts made up to 31 December 1999 (10 pages)
10 February 2000Return made up to 31/01/00; full list of members (6 pages)
10 February 2000Return made up to 31/01/00; full list of members (6 pages)
21 September 1999Full accounts made up to 31 December 1998 (8 pages)
21 September 1999Full accounts made up to 31 December 1998 (8 pages)
27 January 1999Return made up to 31/01/99; full list of members (6 pages)
27 January 1999Return made up to 31/01/99; full list of members (6 pages)
16 September 1998Full accounts made up to 31 December 1997 (8 pages)
16 September 1998Full accounts made up to 31 December 1997 (8 pages)
6 February 1998Return made up to 31/01/98; full list of members (6 pages)
6 February 1998Return made up to 31/01/98; full list of members (6 pages)
3 October 1997Full accounts made up to 31 December 1996 (8 pages)
3 October 1997Full accounts made up to 31 December 1996 (8 pages)
26 January 1997Return made up to 31/01/97; full list of members (6 pages)
26 January 1997Return made up to 31/01/97; full list of members (6 pages)
3 November 1996Accounts for a small company made up to 31 December 1995 (8 pages)
3 November 1996Accounts for a small company made up to 31 December 1995 (8 pages)
23 January 1996Return made up to 31/01/96; full list of members (6 pages)
23 January 1996Return made up to 31/01/96; full list of members (6 pages)
30 April 1983Accounts made up to 31 December 1981 (7 pages)
30 April 1983Accounts made up to 31 December 1981 (7 pages)
31 January 1945Incorporation (13 pages)
31 January 1945Incorporation (13 pages)