Company NameStibow Developments Limited
Company StatusDissolved
Company Number04398927
CategoryPrivate Limited Company
Incorporation Date20 March 2002(22 years, 1 month ago)
Dissolution Date3 July 2007 (16 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameChristopher Mark Benbow
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2002(same day as company formation)
RoleQuantity Surveyor
Correspondence Address80 Mornant Avenue
Hartford
Northwich
Cheshire
CW8 2FQ
Director NameMr Roderick John Stitch
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2002(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressDalewood House
Dalefords Lane
Whitegate Northwich
Cheshire
CW8 2BW
Secretary NameMr Roderick John Stitch
NationalityBritish
StatusClosed
Appointed20 March 2002(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressDalewood House
Dalefords Lane
Whitegate Northwich
Cheshire
CW8 2BW
Director NameC & M Registrars Limited (Corporation)
StatusResigned
Appointed20 March 2002(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP
Secretary NameC & M Secretaries Limited (Corporation)
StatusResigned
Appointed20 March 2002(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP

Location

Registered Address206 Chester Road
Hartford
Northwich
Cheshire
CW8 1LG
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishHartford
WardHartford and Greenbank
Built Up AreaNorthwich

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 March 2006 (18 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

3 July 2007Final Gazette dissolved via voluntary strike-off (1 page)
8 February 2007Application for striking-off (1 page)
2 February 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
24 April 2006Return made up to 20/03/06; full list of members (3 pages)
20 December 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
20 April 2005Return made up to 20/03/05; full list of members (7 pages)
15 February 2005Secretary's particulars changed;director's particulars changed (1 page)
3 February 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
27 May 2004Return made up to 20/03/04; full list of members (7 pages)
8 April 2003Return made up to 20/03/03; full list of members (7 pages)
14 May 2002Ad 20/03/02--------- £ si 2@1=2 £ ic 2/4 (2 pages)
22 April 2002New director appointed (2 pages)
22 April 2002Director resigned (1 page)
22 April 2002Secretary resigned (1 page)
22 April 2002New secretary appointed;new director appointed (2 pages)
22 April 2002Registered office changed on 22/04/02 from: po box 55 7 spa road london SE16 3QQ (1 page)