Company NameStokes Hydrosizers Limited
Company StatusDissolved
Company Number00351935
CategoryPrivate Limited Company
Incorporation Date15 April 1939(85 years, 1 month ago)
Dissolution Date5 August 2020 (3 years, 8 months ago)

Business Activity

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

Directors

Director NameMrs Jane Caroline Lovell Flockton
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1992(53 years, 9 months after company formation)
Appointment Duration27 years, 7 months (closed 05 August 2020)
RoleSecretary
Country of ResidenceEngland
Correspondence Address10 Furnival Close
Virginia Water
Surrey
GU25 4HR
Secretary NamePEGG Robertson (Trustees) Limited (Corporation)
StatusClosed
Appointed31 December 1992(53 years, 9 months after company formation)
Appointment Duration27 years, 7 months (closed 05 August 2020)
Correspondence Address47 Wandle Road
Croydon
Surrey
CR0 1DF
Director NameMr Janet Susan Stokes
Date of BirthJanuary 1914 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(53 years, 9 months after company formation)
Appointment Duration8 years (resigned 06 January 2001)
RoleCompany Director
Correspondence Address20 Fitzjames Avenue
Croydon
Surrey
CR0 5DH
Director NameRoger Paget Stokes
Date of BirthNovember 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(53 years, 9 months after company formation)
Appointment Duration17 years, 10 months (resigned 02 November 2010)
RoleTechnical Consultant
Country of ResidenceEngland
Correspondence Address10 Furnival Close
Virginia Water
Surrey
GU25 4HR

Location

Registered Address257b Croydon Road
Beckenham
Kent
BR3 3PS
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardKelsey and Eden Park
Built Up AreaGreater London

Shareholders

50 at £1Executors Of Roger Paget Stokes
50.00%
Ordinary
48 at £1N. Carter-pegg & P.r. Mitchell
48.00%
Ordinary
2 at £1Mrs Jane Caroline Lovell Flockton
2.00%
Ordinary

Financials

Year2014
Net Worth£213,906
Cash£200,907
Current Liabilities£6,264

Accounts

Latest Accounts16 April 2018 (6 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End16 April

Filing History

5 August 2020Final Gazette dissolved following liquidation (1 page)
5 May 2020Return of final meeting in a members' voluntary winding up (11 pages)
9 May 2019Registered office address changed from Wandle House 47 Wandle Road Croydon Surrey Cro 1Df to 257B Croydon Road Beckenham Kent BR3 3PS on 9 May 2019 (2 pages)
8 May 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-04-08
(1 page)
8 May 2019Appointment of a voluntary liquidator (3 pages)
8 May 2019Declaration of solvency (5 pages)
2 January 2019Confirmation statement made on 22 December 2018 with no updates (3 pages)
4 July 2018Total exemption full accounts made up to 16 April 2018 (7 pages)
23 December 2017Confirmation statement made on 22 December 2017 with no updates (3 pages)
23 December 2017Confirmation statement made on 22 December 2017 with no updates (3 pages)
2 August 2017Total exemption full accounts made up to 16 April 2017 (7 pages)
2 August 2017Total exemption full accounts made up to 16 April 2017 (7 pages)
5 January 2017Confirmation statement made on 22 December 2016 with updates (9 pages)
5 January 2017Confirmation statement made on 22 December 2016 with updates (9 pages)
18 November 2016Total exemption small company accounts made up to 16 April 2016 (6 pages)
18 November 2016Total exemption small company accounts made up to 16 April 2016 (6 pages)
5 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
(4 pages)
5 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
(4 pages)
2 December 2015Total exemption small company accounts made up to 16 April 2015 (6 pages)
2 December 2015Total exemption small company accounts made up to 16 April 2015 (6 pages)
24 December 2014Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 100
(4 pages)
24 December 2014Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 100
(4 pages)
30 October 2014Total exemption small company accounts made up to 16 April 2014 (6 pages)
30 October 2014Total exemption small company accounts made up to 16 April 2014 (6 pages)
3 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 100
(4 pages)
3 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 100
(4 pages)
17 October 2013Total exemption small company accounts made up to 16 April 2013 (11 pages)
17 October 2013Total exemption small company accounts made up to 16 April 2013 (11 pages)
2 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (4 pages)
2 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (4 pages)
20 September 2012Total exemption small company accounts made up to 16 April 2012 (5 pages)
20 September 2012Total exemption small company accounts made up to 16 April 2012 (5 pages)
31 January 2012Annual return made up to 22 December 2011 with a full list of shareholders (4 pages)
31 January 2012Annual return made up to 22 December 2011 with a full list of shareholders (4 pages)
23 August 2011Total exemption small company accounts made up to 16 April 2011 (5 pages)
23 August 2011Total exemption small company accounts made up to 16 April 2011 (5 pages)
20 January 2011Annual return made up to 22 December 2010 with a full list of shareholders (4 pages)
20 January 2011Termination of appointment of Roger Stokes as a director (1 page)
20 January 2011Secretary's details changed for Pegg Robertson (Trustees) Limited on 20 January 2011 (2 pages)
20 January 2011Termination of appointment of Roger Stokes as a director (1 page)
20 January 2011Annual return made up to 22 December 2010 with a full list of shareholders (4 pages)
20 January 2011Secretary's details changed for Pegg Robertson (Trustees) Limited on 20 January 2011 (2 pages)
18 November 2010Total exemption small company accounts made up to 16 April 2010 (5 pages)
18 November 2010Total exemption small company accounts made up to 16 April 2010 (5 pages)
19 January 2010Director's details changed for Mrs Jane Caroline Lovell Flockton on 22 December 2009 (2 pages)
19 January 2010Secretary's details changed for Pegg Robertson (Trustees) Limited on 22 December 2009 (2 pages)
19 January 2010Director's details changed for Mrs Jane Caroline Lovell Flockton on 22 December 2009 (2 pages)
19 January 2010Annual return made up to 22 December 2009 with a full list of shareholders (5 pages)
19 January 2010Secretary's details changed for Pegg Robertson (Trustees) Limited on 22 December 2009 (2 pages)
19 January 2010Director's details changed for Roger Paget Stokes on 22 December 2009 (2 pages)
19 January 2010Director's details changed for Roger Paget Stokes on 22 December 2009 (2 pages)
19 January 2010Annual return made up to 22 December 2009 with a full list of shareholders (5 pages)
3 December 2009Total exemption small company accounts made up to 16 April 2009 (5 pages)
3 December 2009Total exemption small company accounts made up to 16 April 2009 (5 pages)
5 January 2009Return made up to 22/12/08; full list of members (4 pages)
5 January 2009Return made up to 22/12/08; full list of members (4 pages)
12 December 2008Total exemption small company accounts made up to 16 April 2008 (5 pages)
12 December 2008Total exemption small company accounts made up to 16 April 2008 (5 pages)
4 January 2008Return made up to 29/12/07; full list of members (3 pages)
4 January 2008Return made up to 29/12/07; full list of members (3 pages)
20 November 2007Total exemption small company accounts made up to 16 April 2007 (7 pages)
20 November 2007Total exemption small company accounts made up to 16 April 2007 (7 pages)
17 January 2007Return made up to 29/12/06; full list of members (3 pages)
17 January 2007Return made up to 29/12/06; full list of members (3 pages)
6 December 2006Total exemption small company accounts made up to 16 April 2006 (6 pages)
6 December 2006Total exemption small company accounts made up to 16 April 2006 (6 pages)
10 January 2006Return made up to 29/12/05; full list of members (3 pages)
10 January 2006Director's particulars changed (1 page)
10 January 2006Director's particulars changed (1 page)
10 January 2006Return made up to 29/12/05; full list of members (3 pages)
1 December 2005Total exemption small company accounts made up to 16 April 2005 (6 pages)
1 December 2005Total exemption small company accounts made up to 16 April 2005 (6 pages)
27 January 2005Return made up to 31/12/04; full list of members (8 pages)
27 January 2005Return made up to 31/12/04; full list of members (8 pages)
16 December 2004Total exemption small company accounts made up to 16 April 2004 (6 pages)
16 December 2004Total exemption small company accounts made up to 16 April 2004 (6 pages)
28 January 2004Return made up to 31/12/03; full list of members (8 pages)
28 January 2004Return made up to 31/12/03; full list of members (8 pages)
12 December 2003Total exemption small company accounts made up to 16 April 2003 (6 pages)
12 December 2003Total exemption small company accounts made up to 16 April 2003 (6 pages)
3 February 2003Total exemption small company accounts made up to 16 April 2002 (5 pages)
3 February 2003Total exemption small company accounts made up to 16 April 2002 (5 pages)
30 January 2003Return made up to 31/12/02; full list of members (8 pages)
30 January 2003Return made up to 31/12/02; full list of members (8 pages)
13 February 2002Total exemption small company accounts made up to 16 April 2001 (4 pages)
13 February 2002Total exemption small company accounts made up to 16 April 2001 (4 pages)
7 February 2002Return made up to 31/12/01; full list of members (7 pages)
7 February 2002Return made up to 31/12/01; full list of members (7 pages)
24 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
24 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
5 July 2000Accounts for a small company made up to 16 April 2000 (4 pages)
5 July 2000Accounts for a small company made up to 16 April 2000 (4 pages)
20 January 2000Full accounts made up to 16 April 1999 (8 pages)
20 January 2000Return made up to 31/12/99; full list of members (8 pages)
20 January 2000Return made up to 31/12/99; full list of members (8 pages)
20 January 2000Full accounts made up to 16 April 1999 (8 pages)
19 February 1999Full accounts made up to 16 April 1998 (9 pages)
19 February 1999Full accounts made up to 16 April 1998 (9 pages)
12 January 1999Return made up to 31/12/98; no change of members (4 pages)
12 January 1999Return made up to 31/12/98; no change of members (4 pages)
17 February 1998Full accounts made up to 16 April 1997 (9 pages)
17 February 1998Full accounts made up to 16 April 1997 (9 pages)
14 January 1998Return made up to 31/12/97; full list of members (6 pages)
14 January 1998Return made up to 31/12/97; full list of members (6 pages)
11 February 1997Full accounts made up to 16 April 1996 (11 pages)
11 February 1997Full accounts made up to 16 April 1996 (11 pages)
31 December 1996Return made up to 31/12/96; no change of members (4 pages)
31 December 1996Return made up to 31/12/96; no change of members (4 pages)
21 February 1996Accounts for a small company made up to 16 April 1995 (2 pages)
21 February 1996Accounts for a small company made up to 16 April 1995 (2 pages)
11 January 1996Return made up to 31/12/95; no change of members (4 pages)
11 January 1996Return made up to 31/12/95; no change of members (4 pages)