Company NameStockwood Projects Ltd
Company StatusDissolved
Company Number03824638
CategoryPrivate Limited Company
Incorporation Date13 August 1999(24 years, 8 months ago)
Dissolution Date15 January 2008 (16 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Mark Paul Richards
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed07 September 1999(3 weeks, 4 days after company formation)
Appointment Duration8 years, 4 months (closed 15 January 2008)
RoleTelecommunications Engineer
Country of ResidenceUnited Kingdom
Correspondence Address114 Brockfield Park Drive
York
YO31 9ER
Secretary NameKim Eastaugh
NationalityBritish
StatusClosed
Appointed07 September 1999(3 weeks, 4 days after company formation)
Appointment Duration8 years, 4 months (closed 15 January 2008)
RoleCompany Director
Correspondence Address2 Coppice Close
Haxby
York
YO32 3RR
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed13 August 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed13 August 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address32 Ashcombe
Rochford
Essex
SS4 1SL
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishHawkwell
WardHawkwell East
Built Up AreaSouthend-on-Sea

Financials

Year2014
Turnover£51,766
Gross Profit£50,909
Net Worth£153
Cash£6,679
Current Liabilities£7,312

Accounts

Latest Accounts30 November 2003 (20 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Filing History

15 January 2008Final Gazette dissolved via voluntary strike-off (1 page)
11 September 2007First Gazette notice for voluntary strike-off (1 page)
2 August 2007Application for striking-off (1 page)
31 August 2006Return made up to 13/08/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 August 2004Return made up to 13/08/04; full list of members (6 pages)
8 January 2004Total exemption full accounts made up to 30 November 2003 (11 pages)
11 August 2003Return made up to 13/08/03; full list of members (6 pages)
3 January 2003Total exemption full accounts made up to 30 November 2002 (10 pages)
2 January 2002Total exemption full accounts made up to 30 November 2001 (10 pages)
15 August 2001Return made up to 13/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 April 2001Accounting reference date extended from 31/08/00 to 30/11/00 (1 page)
2 April 2001Full accounts made up to 30 November 2000 (11 pages)
6 September 2000Return made up to 13/08/00; full list of members
  • 363(287) ‐ Registered office changed on 06/09/00
(6 pages)
11 August 2000Director resigned (1 page)
7 January 2000New secretary appointed (2 pages)
7 January 2000Registered office changed on 07/01/00 from: 44 millfield road york north yorkshire YO23 1NQ (1 page)
7 January 2000New director appointed (2 pages)
9 September 1999Secretary resigned (1 page)
9 September 1999Director resigned (1 page)
8 September 1999Registered office changed on 08/09/99 from: 39A leicester road salford lancashire M7 4AS (1 page)
13 August 1999Incorporation (12 pages)