Company NameJ. Stopps & Sons Limited
DirectorsBrenda Pauline Robery and Henry Charles Robery
Company StatusDissolved
Company Number00601553
CategoryPrivate Limited Company
Incorporation Date28 March 1958(66 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 1581Manufacture of bread, fresh pastry & cakes
SIC 10710Manufacture of bread; manufacture of fresh pastry goods and cakes

Directors

Director NameBrenda Pauline Robery
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 2002(44 years, 4 months after company formation)
Appointment Duration21 years, 8 months
RoleMan Director Sales
Correspondence AddressRoundaway
Sandy Lane, Crawley Down
Crawley
West Sussex
RH10 4HX
Director NameHenry Charles Robery
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2004(46 years, 4 months after company formation)
Appointment Duration19 years, 8 months
RoleBaker
Correspondence AddressRoundaway
Sandy Lane
Crawley Down
West Sussex
RH10 4HX
Secretary NameHenry Charles Robery
NationalityBritish
StatusCurrent
Appointed31 July 2004(46 years, 4 months after company formation)
Appointment Duration19 years, 8 months
RoleBaker
Correspondence AddressRoundaway
Sandy Lane
Crawley Down
West Sussex
RH10 4HX
Director NameGeorge Thomas Barrett
Date of BirthMarch 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(33 years, 3 months after company formation)
Appointment Duration7 years, 9 months (resigned 26 March 1999)
RoleCompany Director
Correspondence Address24 Spring Avenue
Egham
Surrey
TW20 9PL
Director NameMrs Jean Winifred Barrett
Date of BirthOctober 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(33 years, 3 months after company formation)
Appointment Duration10 years, 3 months (resigned 19 September 2001)
RoleCompany Director
Correspondence Address24 Spring Avenue
Egham
Surrey
TW20 9PL
Director NameMrs Anne Stopps
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(33 years, 3 months after company formation)
Appointment Duration11 years, 1 month (resigned 05 August 2002)
RoleManageress
Correspondence Address16 Parsonage Road
Englefield Green
Surrey
TW20 0JW
Director NameFrederick Charles Stopps
Date of BirthNovember 1909 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(33 years, 3 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 06 September 1991)
RoleMaster Baker
Correspondence Address35 Bunnymede Road
Egham
Surrey
TW20 9BE
Director NameJohn Joseph Stopps
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(33 years, 3 months after company formation)
Appointment Duration11 years, 1 month (resigned 05 August 2002)
RoleMaster Baker
Correspondence Address16 Parsonage Road
Englefield Green
Surrey
TW20 0JW
Secretary NameMrs Anne Stopps
NationalityBritish
StatusResigned
Appointed20 June 1991(33 years, 3 months after company formation)
Appointment Duration11 years, 1 month (resigned 05 August 2002)
RoleCompany Director
Correspondence Address16 Parsonage Road
Englefield Green
Surrey
TW20 0JW
Director NameAndrew John Barrett
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1992(34 years, 4 months after company formation)
Appointment Duration10 years (resigned 05 August 2002)
RoleMaster Baker
Correspondence Address31 Moore Grove Crescent
Egham
Surrey
TW20 9RH
Director NameErnest James Michael Brown
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1995(36 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 25 January 1997)
RoleBaker
Correspondence Address35 Princess Avenue
Windsor
Berkshire
SL4 3LU
Director NameMiss Lisa Michelle Robery
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2002(44 years, 4 months after company formation)
Appointment Duration1 year, 12 months (resigned 31 July 2004)
RoleComputer And Admin Director
Correspondence AddressRoundaway
Sandy Lane
Crawley Down
West Sussex
RH10 4HX
Secretary NameMiss Lisa Michelle Robery
NationalityBritish
StatusResigned
Appointed05 August 2002(44 years, 4 months after company formation)
Appointment Duration1 year, 12 months (resigned 31 July 2004)
RoleComputer And Admin Director
Correspondence AddressRoundaway
Sandy Lane
Crawley Down
West Sussex
RH10 4HX

Location

Registered AddressGladstone House
77-79 High Street
Egham
TW20 9HY
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£45,478
Cash£15,671
Current Liabilities£31,850

Accounts

Latest Accounts31 March 2003 (21 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 April

Filing History

30 April 2006Dissolved (1 page)
31 January 2006Liquidators statement of receipts and payments (5 pages)
31 January 2006Return of final meeting in a creditors' voluntary winding up (4 pages)
1 November 2005Liquidators statement of receipts and payments (5 pages)
25 October 2004Appointment of a voluntary liquidator (1 page)
25 October 2004Statement of affairs (6 pages)
25 October 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 October 2004Registered office changed on 07/10/04 from: 37 the precinct high street egham surrey TW20 9HN (1 page)
10 September 2004Return made up to 20/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 August 2004New secretary appointed;new director appointed (2 pages)
10 August 2004Registered office changed on 10/08/04 from: 3 wheatsheaf parade st judes road old windsor berkshire SL4 2QH (1 page)
10 August 2004Secretary resigned;director resigned (1 page)
23 October 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
8 October 2003Registered office changed on 08/10/03 from: 3 3 wheatsheaf parade st lukes road old windsor berkshire (1 page)
15 August 2003Return made up to 20/06/03; full list of members (8 pages)
19 September 2002Accounting reference date extended from 31/03/03 to 05/04/03 (1 page)
14 August 2002Auditor's resignation (1 page)
12 August 2002New director appointed (2 pages)
12 August 2002Director resigned (1 page)
12 August 2002Registered office changed on 12/08/02 from: 37 the precinct egham surrey TW20 9HN (1 page)
12 August 2002Director resigned (1 page)
12 August 2002Secretary resigned;director resigned (1 page)
12 August 2002New secretary appointed;new director appointed (2 pages)
10 August 2002Particulars of mortgage/charge (3 pages)
30 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
30 July 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
11 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
30 May 2002Declaration of satisfaction of mortgage/charge (1 page)
24 August 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
10 August 2001Return made up to 20/06/01; full list of members (8 pages)
9 January 2001Accounts for a small company made up to 31 March 2000 (12 pages)
14 June 2000Return made up to 20/06/00; full list of members (8 pages)
5 October 1999Accounts for a small company made up to 31 March 1999 (6 pages)
31 August 1999Return made up to 20/06/99; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
28 August 1998Accounts for a small company made up to 31 March 1998 (6 pages)
24 June 1998Return made up to 20/06/98; no change of members (6 pages)
29 January 1998Registered office changed on 29/01/98 from: 77 hummer rd egham surrey TW20 9EP (1 page)
21 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
22 July 1997Return made up to 20/06/97; change of members (8 pages)
4 February 1997Director resigned (1 page)
27 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
8 July 1996Return made up to 20/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
28 November 1995Accounts for a small company made up to 31 March 1995 (7 pages)
19 July 1995Return made up to 20/06/95; change of members
  • 363(287) ‐ Registered office changed on 19/07/95
(8 pages)