Company NameA. H. & N. G. Stokes Limited
Company StatusDissolved
Company Number00590086
CategoryPrivate Limited Company
Incorporation Date9 September 1957(66 years, 8 months ago)
Dissolution Date25 January 2005 (19 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameChristopher Noel Stokes
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed31 July 1991(33 years, 11 months after company formation)
Appointment Duration13 years, 6 months (closed 25 January 2005)
RoleCompany Director
Correspondence Address36 Capital Wharf
50 Wapping High Street
London
E1W 1LY
Director NameJean Margaret Stokes
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed31 July 1991(33 years, 11 months after company formation)
Appointment Duration13 years, 6 months (closed 25 January 2005)
RoleCompany Director
Correspondence Address36 Capital Wharf
50 Wapping High Street
London
E1W 1LY
Secretary NameLucy Penelope Walker
NationalityBritish
StatusClosed
Appointed25 December 1995(38 years, 3 months after company formation)
Appointment Duration9 years, 1 month (closed 25 January 2005)
RoleSecretary
Correspondence Address38 Mayflower Gardens
Bishops Park
Bishops Stortford
Hertfordshire
CM23 4PA
Secretary NameJean Margaret Stokes
NationalityBritish
StatusResigned
Appointed31 July 1991(33 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 25 December 1995)
RoleCompany Director
Correspondence AddressAppletree Cottage
Rickling
Saffron Walden
Essex
CB11 3YL

Location

Registered AddressBurntwood House
7 Shenfield Road
Brentwood
Essex
CM15 8AF
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood North
Built Up AreaBrentwood

Financials

Year2014
Net Worth£17,530
Cash£80,140
Current Liabilities£116,942

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

25 January 2005Final Gazette dissolved via voluntary strike-off (1 page)
12 October 2004First Gazette notice for voluntary strike-off (1 page)
1 September 2004Application for striking-off (1 page)
1 September 2003Return made up to 31/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
5 August 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
23 July 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
13 September 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
21 August 2001Return made up to 31/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
1 September 2000Return made up to 31/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 September 1999Director's particulars changed (1 page)
16 September 1999Return made up to 31/07/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
16 September 1999Accounts for a small company made up to 31 March 1999 (4 pages)
8 September 1998Return made up to 31/07/98; no change of members
  • 363(287) ‐ Registered office changed on 08/09/98
(4 pages)
28 July 1998Accounts for a small company made up to 31 March 1998 (4 pages)
29 December 1997Accounts for a small company made up to 31 March 1997 (4 pages)
18 September 1996Accounts for a small company made up to 31 March 1996 (4 pages)
18 September 1996Registered office changed on 18/09/96 from: 2ND floor 4 bloomsbury square london WC1A 2RL (1 page)
18 September 1996Return made up to 31/07/96; no change of members (4 pages)
23 October 1995Accounts for a small company made up to 31 March 1995 (4 pages)
18 August 1995Return made up to 31/07/95; no change of members (4 pages)