Company NameStockbrook Properties Limited
Company StatusDissolved
Company Number04346625
CategoryPrivate Limited Company
Incorporation Date3 January 2002(22 years, 4 months ago)
Dissolution Date6 July 2010 (13 years, 10 months ago)
Previous NamesStockbrook Properties Limited and Lifefast Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameKerry Chamberlain
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed03 January 2002(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressPlantation Mill Street
Polstead
Suffolk
CO6 5AD
Secretary NameGraham Chamberlain
NationalityBritish
StatusClosed
Appointed03 January 2002(same day as company formation)
RoleCompany Director
Correspondence Address70 Meadow Park
Braintree
Essex
CM7 1TD
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed03 January 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed03 January 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressUnit 4 Monument Offices
Hall Farm Maldon Road
Woodham Mortimer
Essex
CM9 6SH
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishMaldon
WardMaldon West
Built Up AreaMaldon

Accounts

Latest Accounts31 July 2008 (15 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

6 July 2010Final Gazette dissolved via voluntary strike-off (1 page)
6 July 2010Final Gazette dissolved via voluntary strike-off (1 page)
23 March 2010First Gazette notice for voluntary strike-off (1 page)
23 March 2010First Gazette notice for voluntary strike-off (1 page)
15 March 2010Application to strike the company off the register (2 pages)
15 March 2010Application to strike the company off the register (2 pages)
6 January 2010Director's details changed for Kerry Chamberlain on 4 January 2010 (2 pages)
6 January 2010Annual return made up to 3 January 2010 with a full list of shareholders
Statement of capital on 2010-01-06
  • GBP 1
(4 pages)
6 January 2010Director's details changed for Kerry Chamberlain on 4 January 2010 (2 pages)
6 January 2010Annual return made up to 3 January 2010 with a full list of shareholders
Statement of capital on 2010-01-06
  • GBP 1
(4 pages)
6 January 2010Director's details changed for Kerry Chamberlain on 4 January 2010 (2 pages)
6 January 2010Annual return made up to 3 January 2010 with a full list of shareholders
Statement of capital on 2010-01-06
  • GBP 1
(4 pages)
7 May 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
7 May 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
12 February 2009Return made up to 03/01/09; no change of members (10 pages)
12 February 2009Return made up to 03/01/09; no change of members (10 pages)
4 April 2008Total exemption full accounts made up to 31 July 2007 (11 pages)
4 April 2008Total exemption full accounts made up to 31 July 2007 (11 pages)
20 December 2007Return made up to 03/01/08; full list of members (6 pages)
20 December 2007Return made up to 03/01/08; full list of members (6 pages)
22 May 2007Total exemption full accounts made up to 31 July 2006 (11 pages)
22 May 2007Total exemption full accounts made up to 31 July 2006 (11 pages)
9 March 2007Secretary's particulars changed (1 page)
9 March 2007Director's particulars changed (1 page)
9 March 2007Return made up to 03/01/07; full list of members (5 pages)
9 March 2007Secretary's particulars changed (1 page)
9 March 2007Return made up to 03/01/07; full list of members (5 pages)
9 March 2007Director's particulars changed (1 page)
29 November 2006Registered office changed on 29/11/06 from: kingfisher house 10 hoffmann's way chelmsford essex CM1 1GU (1 page)
29 November 2006Registered office changed on 29/11/06 from: kingfisher house 10 hoffmann's way chelmsford essex CM1 1GU (1 page)
25 July 2006Company name changed lifefast LIMITED\certificate issued on 25/07/06 (2 pages)
25 July 2006Company name changed lifefast LIMITED\certificate issued on 25/07/06 (2 pages)
3 May 2006Total exemption full accounts made up to 31 July 2005 (11 pages)
3 May 2006Total exemption full accounts made up to 31 July 2005 (11 pages)
28 February 2006Return made up to 03/01/06; full list of members (6 pages)
28 February 2006Return made up to 03/01/06; full list of members (6 pages)
6 December 2005Accounting reference date extended from 31/01/05 to 31/07/05 (1 page)
6 December 2005Accounting reference date extended from 31/01/05 to 31/07/05 (1 page)
17 August 2005Company name changed stockbrook properties LIMITED\certificate issued on 17/08/05 (2 pages)
17 August 2005Company name changed stockbrook properties LIMITED\certificate issued on 17/08/05 (2 pages)
23 December 2004Return made up to 03/01/05; full list of members (6 pages)
23 December 2004Return made up to 03/01/05; full list of members (6 pages)
16 November 2004Total exemption full accounts made up to 31 January 2004 (12 pages)
16 November 2004Total exemption full accounts made up to 31 January 2004 (12 pages)
9 November 2004Particulars of mortgage/charge (3 pages)
9 November 2004Particulars of mortgage/charge (3 pages)
2 February 2004Return made up to 03/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 February 2004Return made up to 03/01/04; full list of members (6 pages)
22 October 2003Total exemption full accounts made up to 31 January 2003 (10 pages)
22 October 2003Total exemption full accounts made up to 31 January 2003 (10 pages)
3 February 2003Return made up to 03/01/03; full list of members (6 pages)
3 February 2003Return made up to 03/01/03; full list of members (6 pages)
17 December 2002Particulars of mortgage/charge (3 pages)
17 December 2002Particulars of mortgage/charge (3 pages)
21 January 2002Director resigned (1 page)
21 January 2002New secretary appointed (2 pages)
21 January 2002New secretary appointed (2 pages)
21 January 2002New director appointed (2 pages)
21 January 2002Secretary resigned (1 page)
21 January 2002Director resigned (1 page)
21 January 2002Secretary resigned (1 page)
21 January 2002New director appointed (2 pages)
3 January 2002Incorporation (16 pages)