Company NameStockacre Limited
Company StatusDissolved
Company Number02780083
CategoryPrivate Limited Company
Incorporation Date15 January 1993(31 years, 4 months ago)
Dissolution Date9 December 2008 (15 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameNargiza Chachashvili
NationalityBritish
StatusClosed
Appointed02 February 1993(2 weeks, 4 days after company formation)
Appointment Duration15 years, 10 months (closed 09 December 2008)
RoleCompany Director
Correspondence AddressFlat 25
Rehov Petahtikva
Romena
Jerusalem
Israel
Director NameDaniel Chachashvili
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityAustralian
StatusClosed
Appointed26 January 1998(5 years after company formation)
Appointment Duration10 years, 10 months (closed 09 December 2008)
RoleImport Export
Correspondence Address13/48 Rehov Petahi Ikva
Romema
Jerusalim
Israel
Director NameMichael Chachashvili
Date of BirthNovember 1946 (Born 77 years ago)
NationalityIsraeli
StatusClosed
Appointed09 February 1998(5 years after company formation)
Appointment Duration10 years, 10 months (closed 09 December 2008)
RoleRetailer
Correspondence Address25/18 Rehov Petahtikva
Romena
Jerusalem
Israel
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed15 January 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameMichael Chachashvili
Date of BirthNovember 1945 (Born 78 years ago)
NationalityIsraeli
StatusResigned
Appointed02 February 1993(2 weeks, 4 days after company formation)
Appointment Duration4 years, 11 months (resigned 26 January 1998)
RoleRetailer
Correspondence AddressFlat 5
15 Rehov Petahtikva
Romena
Jerusalem
Israel
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed15 January 1993(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales
Secretary NameFe Corporate Services Ltd (Corporation)
StatusResigned
Appointed01 August 2002(9 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 15 January 2004)
Correspondence Address6a Station Road
Longfield
Kent
DA3 7QD
Secretary NameFe Corporate Services Ltd (Corporation)
StatusResigned
Appointed15 January 2004(11 years after company formation)
Appointment Duration3 years (resigned 15 January 2007)
Correspondence AddressSuite 5 2nd Floor Viking House
Lodge Lane Daneholes Roundabout
Grays
Essex
RM16 2XE

Location

Registered AddressSuite 5, Viking House
Daneholes Roundabout
Grays
RM16 2XE
RegionEast of England
ConstituencyThurrock
CountyEssex
WardLittle Thurrock Blackshots
Built Up AreaGrays

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 January 2005 (19 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

9 December 2008Final Gazette dissolved via compulsory strike-off (1 page)
6 August 2008First Gazette notice for compulsory strike-off (1 page)
24 September 2007Secretary resigned (1 page)
10 April 2006Registered office changed on 10/04/06 from: suite 5 2ND floor viking house lodge lane daneholes roundabout grays essex RM16 2XE (1 page)
10 April 2006Return made up to 15/01/06; full list of members (3 pages)
21 December 2005Registered office changed on 21/12/05 from: 12A station road longfield kent DA3 7QD (1 page)
8 December 2005Secretary's particulars changed (1 page)
1 June 2005Return made up to 15/01/05; full list of members (6 pages)
15 April 2005Accounts for a dormant company made up to 31 January 2005 (1 page)
8 February 2005Registered office changed on 08/02/05 from: 6A station road longfield kent DA3 7QD (1 page)
9 December 2004Return made up to 15/01/04; full list of members (6 pages)
18 November 2004New secretary appointed (2 pages)
24 September 2004Secretary resigned (1 page)
15 May 2004Accounts for a dormant company made up to 31 January 2004 (1 page)
5 May 2004Accounts for a dormant company made up to 31 January 2003 (1 page)
25 September 2003Secretary's particulars changed (1 page)
5 September 2003Return made up to 15/01/03; full list of members (6 pages)
10 December 2002Accounts for a dormant company made up to 31 January 2002 (3 pages)
18 November 2002New secretary appointed (2 pages)
7 November 2002Registered office changed on 07/11/02 from: downham & co. First floor northern assurance buildings, 9/21 princess street manchester M2 4DN (1 page)
4 October 2002Accounts for a dormant company made up to 31 January 2001 (3 pages)
4 October 2002Return made up to 15/01/02; full list of members (5 pages)
4 October 2002Return made up to 15/01/01; full list of members (5 pages)
4 October 2002Return made up to 15/01/00; full list of members (5 pages)
4 October 2002Director's particulars changed (1 page)
4 October 2002Accounts for a dormant company made up to 31 January 2000 (3 pages)
16 September 2002Restoration by order of the court (2 pages)
7 August 2001Final Gazette dissolved via compulsory strike-off (1 page)
10 April 2001First Gazette notice for compulsory strike-off (1 page)
29 November 1999Accounts for a dormant company made up to 31 January 1999 (2 pages)
8 April 1999Return made up to 15/01/99; no change of members (4 pages)
8 April 1999Accounts for a dormant company made up to 31 January 1998 (1 page)
14 September 1998New director appointed (2 pages)
11 May 1998New director appointed (2 pages)
11 May 1998Return made up to 15/01/98; no change of members (4 pages)
5 February 1998Director resigned (1 page)
10 April 1997Return made up to 15/01/97; full list of members (6 pages)
10 April 1997Full accounts made up to 31 January 1997 (3 pages)
3 April 1996Full accounts made up to 31 January 1996 (3 pages)
3 April 1996Return made up to 15/01/96; no change of members (4 pages)
16 February 1996Full accounts made up to 31 January 1995 (3 pages)
15 January 1993Incorporation (15 pages)