Company NameStubbs Fencing Limited
Company StatusDissolved
Company Number04742491
CategoryPrivate Limited Company
Incorporation Date23 April 2003(21 years ago)
Dissolution Date13 December 2012 (11 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameLynn Deirdre Stubbs
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed23 April 2003(same day as company formation)
RoleCompany Director
Correspondence AddressThornbury House
46 Winnington Hill
Northwich
Cheshire
CW8 1AL
Director NameMr Peter James Stubbs
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed23 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThornbury House
46 Winnington Hill
Northwich
Cheshire
CW8 1AL
Secretary NameMr Peter James Stubbs
NationalityBritish
StatusClosed
Appointed23 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThornbury House
46 Winnington Hill
Northwich
Cheshire
CW8 1AL
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed23 April 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 April 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressHadfield House
Hadfield Street
Northwich
Cheshire
CW9 5LU
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWinnington and Castle
Built Up AreaNorthwich

Shareholders

75 at 1Pete James Stubbs
75.00%
Ordinary
25 at 1Ms Lynn Deirdre Stubbs
25.00%
Ordinary

Financials

Year2014
Net Worth-£21,142
Current Liabilities£161,031

Accounts

Latest Accounts31 May 2008 (15 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

13 December 2012Final Gazette dissolved following liquidation (1 page)
13 December 2012Final Gazette dissolved via compulsory strike-off (1 page)
13 December 2012Final Gazette dissolved following liquidation (1 page)
13 September 2012Return of final meeting in a creditors' voluntary winding up (6 pages)
13 September 2012Return of final meeting in a creditors' voluntary winding up (6 pages)
15 August 2011Liquidators' statement of receipts and payments to 8 June 2011 (9 pages)
15 August 2011Liquidators statement of receipts and payments to 8 June 2011 (9 pages)
15 August 2011Liquidators statement of receipts and payments to 8 June 2011 (9 pages)
15 August 2011Liquidators' statement of receipts and payments to 8 June 2011 (9 pages)
21 June 2010Notice to Registrar of Companies of Notice of disclaimer (3 pages)
21 June 2010Notice to Registrar of Companies of Notice of disclaimer (3 pages)
18 June 2010Statement of affairs with form 4.19 (6 pages)
18 June 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-06-09
(1 page)
18 June 2010Appointment of a voluntary liquidator (1 page)
18 June 2010Appointment of a voluntary liquidator (1 page)
18 June 2010Statement of affairs with form 4.19 (6 pages)
18 June 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 May 2010Registered office address changed from St George's Court Winnington Avenue Northwich Cheshire CW8 4EE United Kingdom on 26 May 2010 (2 pages)
26 May 2010Registered office address changed from St George's Court Winnington Avenue Northwich Cheshire CW8 4EE United Kingdom on 26 May 2010 (2 pages)
28 May 2009Return made up to 15/04/09; full list of members (4 pages)
28 May 2009Return made up to 15/04/09; full list of members (4 pages)
19 December 2008Total exemption small company accounts made up to 31 May 2008 (8 pages)
19 December 2008Total exemption small company accounts made up to 31 May 2008 (8 pages)
12 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
12 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
12 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
12 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
19 September 2008Registered office changed on 19/09/2008 from 13 high street, weaverham northwich cheshire CW8 3HA (1 page)
19 September 2008Registered office changed on 19/09/2008 from 13 high street, weaverham northwich cheshire CW8 3HA (1 page)
20 May 2008Return made up to 15/04/08; full list of members (4 pages)
20 May 2008Return made up to 15/04/08; full list of members (4 pages)
12 December 2007Total exemption small company accounts made up to 31 May 2007 (7 pages)
12 December 2007Total exemption small company accounts made up to 31 May 2007 (7 pages)
30 April 2007Return made up to 15/04/07; full list of members (2 pages)
30 April 2007Return made up to 15/04/07; full list of members (2 pages)
28 March 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
28 March 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
5 May 2006Return made up to 15/04/06; full list of members (2 pages)
5 May 2006Return made up to 15/04/06; full list of members (2 pages)
16 November 2005Particulars of mortgage/charge (9 pages)
16 November 2005Particulars of mortgage/charge (9 pages)
12 October 2005Total exemption small company accounts made up to 31 May 2005 (6 pages)
12 October 2005Total exemption small company accounts made up to 31 May 2005 (6 pages)
15 April 2005Return made up to 15/04/05; full list of members (3 pages)
15 April 2005Return made up to 15/04/05; full list of members (3 pages)
30 September 2004Total exemption small company accounts made up to 31 May 2004 (6 pages)
30 September 2004Total exemption small company accounts made up to 31 May 2004 (6 pages)
20 April 2004Return made up to 23/04/04; full list of members (7 pages)
20 April 2004Return made up to 23/04/04; full list of members (7 pages)
4 December 2003Accounting reference date extended from 30/04/04 to 31/05/04 (1 page)
4 December 2003Accounting reference date extended from 30/04/04 to 31/05/04 (1 page)
24 June 2003Particulars of mortgage/charge (3 pages)
24 June 2003Particulars of mortgage/charge (3 pages)
13 June 2003Ad 23/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 June 2003Ad 23/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 April 2003New secretary appointed;new director appointed (2 pages)
30 April 2003New director appointed (2 pages)
30 April 2003New director appointed (2 pages)
30 April 2003New secretary appointed;new director appointed (2 pages)
24 April 2003Secretary resigned (1 page)
24 April 2003Secretary resigned (1 page)
24 April 2003Director resigned (1 page)
24 April 2003Director resigned (1 page)
23 April 2003Incorporation (17 pages)
23 April 2003Incorporation (17 pages)