Company NameC. Stubbs  Limited
Company StatusDissolved
Company Number04799691
CategoryPrivate Limited Company
Incorporation Date16 June 2003(20 years, 11 months ago)
Dissolution Date26 March 2019 (5 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Christopher Stubbs
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed16 June 2003(same day as company formation)
RoleShop Fitter
Country of ResidenceUnited Kingdom
Correspondence Address44 Farm Road
Rudheath
Northwich
Cheshire
CW9 4DY
Secretary NameMrs Michelle Stubbs
NationalityBritish
StatusClosed
Appointed16 June 2003(same day as company formation)
RoleShop Assistant
Correspondence Address44 Farm Road
Rudheath
Northwich
Cheshire
CW9 4DY
Director NameBTC (Directors) Ltd (Corporation)
StatusResigned
Appointed16 June 2003(same day as company formation)
Correspondence AddressBtc House
Chapel Hill
Longridge Preston
Lancashire
PR3 3JY
Secretary NameBTC (Secretaries) Limited (Corporation)
StatusResigned
Appointed16 June 2003(same day as company formation)
Correspondence AddressBtc House
Chapel Hill
Longridge Preston
Lancashire
PR3 3JY

Contact

Telephone07 838173642
Telephone regionMobile

Location

Registered Address1 Adamshaw Fields Cottage
Smokehall Lane
Winsford
CW7 3BE
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishWinsford
WardWinsford Wharton
Built Up AreaWinsford (Cheshire West and Chester)

Shareholders

1 at £1Christopher Stubbs
50.00%
Ordinary
1 at £1Michelle Stubbs
50.00%
Ordinary

Financials

Year2014
Net Worth£7
Current Liabilities£28,769

Accounts

Latest Accounts30 April 2018 (6 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

22 June 2017Confirmation statement made on 16 June 2017 with updates (6 pages)
5 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
16 September 2016Registered office address changed from 44 Farm Road Rudheath Northwich Cheshire CW9 7DY to 1 Adamshaw Fields Cottage Smokehall Lane Winsford CW7 3BE on 16 September 2016 (1 page)
23 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 2
(4 pages)
15 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
23 June 2015Secretary's details changed for Mrs Michelle Stubbs on 16 June 2015 (1 page)
23 June 2015Director's details changed for Mr Christopher Stubbs on 16 June 2015 (2 pages)
23 June 2015Registered office address changed from 1 Farm Road Rudheath Northwich Cheshire CW9 7DY to 44 Farm Road Rudheath Northwich Cheshire CW9 7DY on 23 June 2015 (1 page)
23 June 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 2
(4 pages)
8 January 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
16 June 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 2
(4 pages)
13 January 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
21 June 2013Annual return made up to 16 June 2013 with a full list of shareholders (4 pages)
12 December 2012Total exemption small company accounts made up to 31 July 2012 (7 pages)
19 June 2012Annual return made up to 16 June 2012 with a full list of shareholders (4 pages)
12 January 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
20 June 2011Annual return made up to 16 June 2011 with a full list of shareholders (4 pages)
18 January 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
1 July 2010Annual return made up to 16 June 2010 with a full list of shareholders (4 pages)
1 July 2010Director's details changed for Mr Christopher Stubbs on 16 June 2010 (2 pages)
16 January 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
6 July 2009Director's change of particulars / christopher stubb / 06/07/2009 (1 page)
6 July 2009Return made up to 16/06/09; full list of members (3 pages)
6 July 2009Secretary's change of particulars / michelle stubb / 06/07/2009 (1 page)
19 December 2008Capitals not rolled up (3 pages)
19 September 2008Total exemption small company accounts made up to 31 July 2008 (6 pages)
10 September 2008Return made up to 16/06/08; full list of members (6 pages)
25 October 2007Total exemption small company accounts made up to 31 July 2007 (6 pages)
3 July 2007Return made up to 16/06/07; full list of members (6 pages)
14 November 2006Total exemption small company accounts made up to 31 July 2006 (5 pages)
11 August 2006Return made up to 16/06/06; full list of members (6 pages)
20 December 2005Total exemption small company accounts made up to 31 July 2005 (6 pages)
30 November 2005Registered office changed on 30/11/05 from: 112-114 witton street northwich cheshire CW9 5NW (1 page)
23 September 2005Return made up to 16/06/05; full list of members (6 pages)
18 February 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
4 August 2004Accounting reference date extended from 30/06/04 to 31/07/04 (1 page)
6 July 2004Return made up to 16/06/04; full list of members (6 pages)
14 July 2003New director appointed (2 pages)
14 July 2003New secretary appointed (2 pages)
14 July 2003Registered office changed on 14/07/03 from: btc house, chapel hill longridge preston lancs PR3 3JY (1 page)
20 June 2003Secretary resigned (1 page)
20 June 2003Director resigned (1 page)
16 June 2003Incorporation (12 pages)