Company NameStableford Systems Ltd
Company StatusDissolved
Company Number07805363
CategoryPrivate Limited Company
Incorporation Date11 October 2011(12 years, 6 months ago)
Dissolution Date30 May 2017 (6 years, 11 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMiss Danielle Paige Kirkham
Date of BirthAugust 1990 (Born 33 years ago)
NationalityEnglish
StatusClosed
Appointed19 March 2012(5 months, 1 week after company formation)
Appointment Duration5 years, 2 months (closed 30 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Oaks Creephedge Lane
Chelmsford
Essex
CM3 8BP
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY
Director NameMr Paul Tillcock
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2012(3 months, 3 weeks after company formation)
Appointment DurationResigned same day (resigned 03 February 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHill Farm Stonham Road
Cotton
Stowmarket
Suffolk
IP14 4RQ

Contact

Websitewww.theoriginalbakehouse.com

Location

Registered AddressHigh Oaks
Creephedge Lane
Chelmsford
Essex
CM3 8BP
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishWoodham Ferrers and Bicknacre
WardBicknacre and East and West Hanningfield

Shareholders

1 at £1Danielle Kirkham
100.00%
Ordinary

Accounts

Latest Accounts31 October 2016 (7 years, 6 months ago)
Next Accounts Due31 July 2018 (overdue)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

30 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
30 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
14 March 2017First Gazette notice for voluntary strike-off (1 page)
14 March 2017First Gazette notice for voluntary strike-off (1 page)
1 March 2017Application to strike the company off the register (3 pages)
1 March 2017Application to strike the company off the register (3 pages)
11 February 2017Compulsory strike-off action has been discontinued (1 page)
11 February 2017Compulsory strike-off action has been discontinued (1 page)
9 February 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
9 February 2017Confirmation statement made on 11 October 2016 with updates (5 pages)
9 February 2017Confirmation statement made on 11 October 2016 with updates (5 pages)
9 February 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
10 January 2017First Gazette notice for compulsory strike-off (1 page)
10 January 2017First Gazette notice for compulsory strike-off (1 page)
10 August 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
10 August 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
15 October 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 1
(3 pages)
15 October 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 1
(3 pages)
15 October 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
15 October 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
22 November 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-11-22
  • GBP 1
(3 pages)
22 November 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-11-22
  • GBP 1
(3 pages)
22 November 2014Director's details changed for Ms Danielle Kirkham on 1 November 2014 (2 pages)
22 November 2014Director's details changed for Ms Danielle Kirkham on 1 November 2014 (2 pages)
22 November 2014Director's details changed for Ms Danielle Kirkham on 1 November 2014 (2 pages)
15 September 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
15 September 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
8 September 2014Registered office address changed from The Coach House Baddow Park West Hanningfield Road Chelmsford Essex CM2 7SY to High Oaks Creephedge Lane Chelmsford Essex CM3 8BP on 8 September 2014 (2 pages)
8 September 2014Registered office address changed from The Coach House Baddow Park West Hanningfield Road Chelmsford Essex CM2 7SY to High Oaks Creephedge Lane Chelmsford Essex CM3 8BP on 8 September 2014 (2 pages)
8 September 2014Registered office address changed from The Coach House Baddow Park West Hanningfield Road Chelmsford Essex CM2 7SY to High Oaks Creephedge Lane Chelmsford Essex CM3 8BP on 8 September 2014 (2 pages)
16 January 2014Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 1
(3 pages)
16 January 2014Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 1
(3 pages)
10 July 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
10 July 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
21 December 2012Annual return made up to 11 October 2012 with a full list of shareholders (3 pages)
21 December 2012Annual return made up to 11 October 2012 with a full list of shareholders (3 pages)
23 March 2012Appointment of Danielle Kirkham as a director (2 pages)
23 March 2012Appointment of Danielle Kirkham as a director (2 pages)
21 February 2012Termination of appointment of Paul Tillcock as a director (1 page)
21 February 2012Termination of appointment of Paul Tillcock as a director (1 page)
3 February 2012Appointment of Mr Paul Tillcock as a director (2 pages)
3 February 2012Appointment of Mr Paul Tillcock as a director (2 pages)
2 February 2012Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 2 February 2012 (1 page)
2 February 2012Termination of appointment of Yomtov Jacobs as a director (1 page)
2 February 2012Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 2 February 2012 (1 page)
2 February 2012Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 2 February 2012 (1 page)
2 February 2012Termination of appointment of Yomtov Jacobs as a director (1 page)
11 October 2011Incorporation (20 pages)
11 October 2011Incorporation (20 pages)