Company NameRichard Stott Holdings Limited
Company StatusDissolved
Company Number04016749
CategoryPrivate Limited Company
Incorporation Date16 June 2000(23 years, 10 months ago)
Dissolution Date17 November 2009 (14 years, 5 months ago)
Previous NameForebuild Holdings Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Richard Barker Stott
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed16 June 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLeverington House
Peatlings Lane
Wisbech
Cambridgeshire
PE13 1PS
Secretary NameKBH Accountants Limited (Corporation)
StatusClosed
Appointed15 September 2005(5 years, 3 months after company formation)
Appointment Duration4 years, 2 months (closed 17 November 2009)
Correspondence Address255 Poulton Road
Wallasey
Merseyside
CH44 4BT
Wales
Secretary NameFrancesca Rytlewski
NationalityBritish
StatusResigned
Appointed16 June 2000(same day as company formation)
RoleCompany Director
Correspondence Address38 Sunlight Square
London
E2 6LD
Secretary NamePatricia Yvonne Stott
NationalityBritish
StatusResigned
Appointed01 May 2001(10 months, 2 weeks after company formation)
Appointment Duration4 years, 4 months (resigned 15 September 2005)
RoleCompany Director
Correspondence AddressChurch Farm Barn
Church Lane East Moston
Skipton
North Yorkshire
BD23 3LR
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed16 June 2000(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered Address255 Poulton Road
Wallasey
Merseyside
CH44 4BT
Wales
RegionNorth West
ConstituencyWallasey
CountyMerseyside
WardSeacombe
Built Up AreaBirkenhead
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts30 June 2007 (16 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

17 November 2009Final Gazette dissolved via compulsory strike-off (1 page)
4 August 2009First Gazette notice for compulsory strike-off (1 page)
9 February 2009Return made up to 16/06/08; full list of members (4 pages)
9 February 2009Secretary's change of particulars / bazley higgins LIMITED / 01/04/2008 (2 pages)
6 February 2009Registered office changed on 06/02/2009 from pacific chambers 11-13 victoria street liverpool L2 5QQ (1 page)
6 February 2009Director's change of particulars / richard stott / 01/04/2008 (1 page)
18 September 2007Accounts for a dormant company made up to 30 June 2007 (1 page)
13 September 2007Return made up to 16/06/07; full list of members (3 pages)
22 August 2006Accounts for a dormant company made up to 30 June 2006 (1 page)
28 June 2006Return made up to 16/06/06; full list of members (7 pages)
5 October 2005Return made up to 16/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
3 October 2005Secretary resigned (1 page)
3 October 2005New secretary appointed (1 page)
12 July 2005Accounts for a dormant company made up to 30 June 2005 (1 page)
15 April 2005Registered office changed on 15/04/05 from: haines watts trident house 31-33 dale street liverpool merseyside L2 2HF (1 page)
15 April 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
22 July 2004Return made up to 16/06/04; full list of members (7 pages)
15 January 2004Return made up to 16/06/03; full list of members
  • 363(287) ‐ Registered office changed on 15/01/04
(6 pages)
15 January 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
21 January 2003Return made up to 16/06/02; full list of members (7 pages)
21 January 2003Director's particulars changed (1 page)
8 December 2002Accounts for a dormant company made up to 30 June 2002 (2 pages)
3 October 2001Ad 10/08/01--------- £ si 100@1=100 £ ic 100/200 (2 pages)
3 October 2001Accounts for a dormant company made up to 30 June 2001 (1 page)
28 September 2001Secretary resigned (1 page)
28 September 2001Return made up to 16/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(6 pages)
5 June 2001New secretary appointed (2 pages)
5 June 2001Secretary resigned (1 page)
6 February 2001Company name changed forebuild holdings LIMITED\certificate issued on 06/02/01 (2 pages)
4 December 2000Ad 30/06/00-30/06/00 £ si 99@1=99 £ ic 1/100 (2 pages)
14 July 2000New secretary appointed (2 pages)
27 June 2000Secretary resigned (1 page)