Company NameStokes Vehicle Services Limited
Company StatusDissolved
Company Number05406929
CategoryPrivate Limited Company
Incorporation Date30 March 2005(19 years ago)
Dissolution Date18 September 2012 (11 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Geoffrey Philip Stokes
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2005(same day as company formation)
RoleMotor Vehicle Services
Country of ResidenceUnited Kingdom
Correspondence Address148 The Chase
Rayleigh
Essex
SS6 8QS
Secretary NameRuth Carol Archer
NationalityBritish
StatusClosed
Appointed30 March 2005(same day as company formation)
RoleCompany Director
Correspondence Address148 The Chase
Rayleigh
Essex
SS6 8QS
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed30 March 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed30 March 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O B W Holman & Co
1st Floor Suite, Enterprise
House, 10 Church Hill, Loughton
Essex
IG10 1LA
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton St John's
Built Up AreaGreater London

Financials

Year2014
Net Worth-£46,191
Cash£340
Current Liabilities£61,359

Accounts

Latest Accounts30 September 2010 (13 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

18 September 2012Final Gazette dissolved via voluntary strike-off (1 page)
18 September 2012Final Gazette dissolved via voluntary strike-off (1 page)
5 June 2012First Gazette notice for voluntary strike-off (1 page)
5 June 2012First Gazette notice for voluntary strike-off (1 page)
25 May 2012Annual return made up to 30 March 2012 with a full list of shareholders
Statement of capital on 2012-05-25
  • GBP 100
(4 pages)
25 May 2012Annual return made up to 30 March 2012 with a full list of shareholders
Statement of capital on 2012-05-25
  • GBP 100
(4 pages)
22 May 2012Application to strike the company off the register (4 pages)
22 May 2012Application to strike the company off the register (4 pages)
14 July 2011Amended total exemption small company accounts made up to 30 September 2010 (8 pages)
14 July 2011Amended accounts made up to 30 September 2010 (8 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
25 May 2011Annual return made up to 30 March 2011 with a full list of shareholders (4 pages)
25 May 2011Annual return made up to 30 March 2011 with a full list of shareholders (4 pages)
3 September 2010Current accounting period extended from 31 March 2010 to 30 September 2010 (3 pages)
3 September 2010Current accounting period extended from 31 March 2010 to 30 September 2010 (3 pages)
31 July 2010Compulsory strike-off action has been discontinued (1 page)
31 July 2010Compulsory strike-off action has been discontinued (1 page)
29 July 2010Annual return made up to 30 March 2010 with a full list of shareholders (4 pages)
29 July 2010Director's details changed for Geoffrey Philip Stokes on 30 March 2010 (2 pages)
29 July 2010Annual return made up to 30 March 2010 with a full list of shareholders (4 pages)
29 July 2010Director's details changed for Geoffrey Philip Stokes on 30 March 2010 (2 pages)
27 July 2010First Gazette notice for compulsory strike-off (1 page)
27 July 2010First Gazette notice for compulsory strike-off (1 page)
15 March 2010Amended accounts made up to 31 March 2009 (5 pages)
15 March 2010Amended total exemption small company accounts made up to 31 March 2009 (5 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
29 June 2009Return made up to 30/03/09; full list of members (3 pages)
29 June 2009Return made up to 30/03/09; full list of members (3 pages)
23 February 2009Amended accounts made up to 31 March 2008 (5 pages)
23 February 2009Amended accounts made up to 31 March 2008 (5 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
5 September 2008Return made up to 30/03/08; full list of members (3 pages)
5 September 2008Return made up to 30/03/08; full list of members (3 pages)
6 March 2008Amended accounts made up to 31 March 2007 (5 pages)
6 March 2008Amended accounts made up to 31 March 2007 (5 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
29 May 2007Return made up to 30/03/07; full list of members (2 pages)
29 May 2007Return made up to 30/03/07; full list of members (2 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
2 June 2006Return made up to 30/03/06; full list of members (2 pages)
2 June 2006Return made up to 30/03/06; full list of members (2 pages)
11 April 2005New secretary appointed (2 pages)
11 April 2005New director appointed (2 pages)
11 April 2005Ad 23/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 April 2005Ad 23/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 April 2005New director appointed (2 pages)
11 April 2005New secretary appointed (2 pages)
11 April 2005Director resigned (1 page)
11 April 2005Director resigned (1 page)
11 April 2005Secretary resigned (1 page)
11 April 2005Secretary resigned (1 page)
30 March 2005Incorporation (19 pages)
30 March 2005Incorporation (19 pages)