Company NameStubberfields Garage St.Leonards Limited
Company StatusDissolved
Company Number00743623
CategoryPrivate Limited Company
Incorporation Date10 December 1962(61 years, 5 months ago)
Dissolution Date16 February 2017 (7 years, 2 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0201Forestry & logging
SIC 02100Silviculture and other forestry activities

Directors

Director NameJohn Frederick Parmenter
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed21 March 1991(28 years, 3 months after company formation)
Appointment Duration25 years, 11 months (closed 16 February 2017)
RoleSales Representative
Correspondence Address22 Combermere Road
St Leonards On Sea
East Sussex
TN38 0RS
Director NameMrs Angela Marie Ambler
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed02 July 2014(51 years, 7 months after company formation)
Appointment Duration2 years, 7 months (closed 16 February 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressArndilly Farm Craigellachie
Aberlour
Banffshire
AB38 9QS
Scotland
Director NameKenneth Leonard Turnbull
Date of BirthSeptember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1991(28 years, 3 months after company formation)
Appointment Duration22 years, 8 months (resigned 15 November 2013)
RoleFarmer
Correspondence AddressArndilly House
Craigellachie
Banffshire
AB38 9QS
Scotland
Secretary NameKenneth Leonard Turnbull
NationalityBritish
StatusResigned
Appointed21 March 1991(28 years, 3 months after company formation)
Appointment Duration22 years, 8 months (resigned 15 November 2013)
RoleFarmer
Correspondence AddressArndilly House
Craigellachie
Banffshire
AB38 9QS
Scotland
Director NameValerie Christina Turnbull
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1991(28 years, 9 months after company formation)
Appointment Duration14 years, 10 months (resigned 12 July 2006)
RoleHousewife
Correspondence AddressFoyers Hotel
Foyers
Inverness
IV1 2XT
Scotland

Location

Registered AddressBridge House
London Bridge
London
SE1 9QR
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£177,528
Cash£22,612
Current Liabilities£3,147

Accounts

Latest Accounts28 February 2016 (8 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

16 February 2017Final Gazette dissolved following liquidation (1 page)
16 February 2017Final Gazette dissolved following liquidation (1 page)
16 November 2016Return of final meeting in a members' voluntary winding up (12 pages)
16 November 2016Return of final meeting in a members' voluntary winding up (12 pages)
27 April 2016Registered office address changed from Greytown House. 221-227,High Street. Orpington. Kent. BR6 0NZ to Bridge House London Bridge London SE1 9QR on 27 April 2016 (1 page)
27 April 2016Registered office address changed from Greytown House. 221-227,High Street. Orpington. Kent. BR6 0NZ to Bridge House London Bridge London SE1 9QR on 27 April 2016 (1 page)
26 April 2016Declaration of solvency (3 pages)
26 April 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-04-04
(1 page)
26 April 2016Appointment of a voluntary liquidator (1 page)
26 April 2016Appointment of a voluntary liquidator (1 page)
26 April 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-04-04
(1 page)
26 April 2016Declaration of solvency (3 pages)
15 April 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 13,000
(4 pages)
15 April 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 13,000
(4 pages)
21 March 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
21 March 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
16 July 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
16 July 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
17 April 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 13,000
(4 pages)
17 April 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 13,000
(4 pages)
23 October 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
23 October 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
28 August 2014Appointment of Mrs Angela Marie Ambler as a director on 2 July 2014 (2 pages)
28 August 2014Appointment of Mrs Angela Marie Ambler as a director on 2 July 2014 (2 pages)
28 August 2014Appointment of Mrs Angela Marie Ambler as a director on 2 July 2014 (2 pages)
12 May 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 13,000
(3 pages)
12 May 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 13,000
(3 pages)
19 March 2014Termination of appointment of Kenneth Turnbull as a secretary (1 page)
19 March 2014Termination of appointment of Kenneth Turnbull as a secretary (1 page)
19 March 2014Termination of appointment of Kenneth Turnbull as a director (1 page)
19 March 2014Termination of appointment of Kenneth Turnbull as a director (1 page)
8 October 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
8 October 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
18 April 2013Annual return made up to 21 March 2013 with a full list of shareholders (5 pages)
18 April 2013Annual return made up to 21 March 2013 with a full list of shareholders (5 pages)
29 August 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
29 August 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
17 April 2012Annual return made up to 21 March 2012 with a full list of shareholders (5 pages)
17 April 2012Annual return made up to 21 March 2012 with a full list of shareholders (5 pages)
5 October 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
5 October 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
12 April 2011Annual return made up to 21 March 2011 with a full list of shareholders (5 pages)
12 April 2011Annual return made up to 21 March 2011 with a full list of shareholders (5 pages)
20 September 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
20 September 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
17 May 2010Annual return made up to 21 March 2010 with a full list of shareholders (5 pages)
17 May 2010Annual return made up to 21 March 2010 with a full list of shareholders (5 pages)
18 September 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
18 September 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
24 March 2009Return made up to 21/03/09; full list of members (3 pages)
24 March 2009Return made up to 21/03/09; full list of members (3 pages)
2 December 2008Total exemption full accounts made up to 28 February 2008 (7 pages)
2 December 2008Total exemption full accounts made up to 28 February 2008 (7 pages)
26 March 2008Return made up to 21/03/08; full list of members (3 pages)
26 March 2008Return made up to 21/03/08; full list of members (3 pages)
17 March 2008Director's change of particulars / john parmenter / 14/03/2008 (1 page)
17 March 2008Director's change of particulars / john parmenter / 14/03/2008 (1 page)
17 March 2008Director's change of particulars / john parmenter / 14/03/2008 (1 page)
17 March 2008Director's change of particulars / john parmenter / 14/03/2008 (1 page)
2 June 2007Total exemption full accounts made up to 28 February 2007 (7 pages)
2 June 2007Total exemption full accounts made up to 28 February 2007 (7 pages)
22 March 2007Return made up to 21/03/07; full list of members (2 pages)
22 March 2007Return made up to 21/03/07; full list of members (2 pages)
19 March 2007Director resigned (1 page)
19 March 2007Director resigned (1 page)
5 December 2006Total exemption full accounts made up to 28 February 2006 (7 pages)
5 December 2006Total exemption full accounts made up to 28 February 2006 (7 pages)
21 March 2006Return made up to 21/03/06; full list of members (3 pages)
21 March 2006Return made up to 21/03/06; full list of members (3 pages)
7 December 2005Total exemption full accounts made up to 28 February 2005 (7 pages)
7 December 2005Total exemption full accounts made up to 28 February 2005 (7 pages)
19 April 2005Return made up to 21/03/05; full list of members (3 pages)
19 April 2005Return made up to 21/03/05; full list of members (3 pages)
31 October 2004Total exemption full accounts made up to 29 February 2004 (6 pages)
31 October 2004Total exemption full accounts made up to 29 February 2004 (6 pages)
29 June 2004Secretary's particulars changed;director's particulars changed (1 page)
29 June 2004Secretary's particulars changed;director's particulars changed (1 page)
2 April 2004Return made up to 21/03/04; no change of members (5 pages)
2 April 2004Return made up to 21/03/04; no change of members (5 pages)
24 November 2003Total exemption full accounts made up to 28 February 2003 (7 pages)
24 November 2003Total exemption full accounts made up to 28 February 2003 (7 pages)
27 March 2003Return made up to 21/03/03; no change of members (6 pages)
27 March 2003Return made up to 21/03/03; no change of members (6 pages)
16 December 2002Total exemption full accounts made up to 28 February 2002 (7 pages)
16 December 2002Total exemption full accounts made up to 28 February 2002 (7 pages)
22 March 2002Return made up to 21/03/02; full list of members (6 pages)
22 March 2002Return made up to 21/03/02; full list of members (6 pages)
24 December 2001Total exemption full accounts made up to 28 February 2001 (7 pages)
24 December 2001Total exemption full accounts made up to 28 February 2001 (7 pages)
28 March 2001Return made up to 21/03/01; no change of members (6 pages)
28 March 2001Return made up to 21/03/01; no change of members (6 pages)
12 December 2000Full accounts made up to 29 February 2000 (7 pages)
12 December 2000Full accounts made up to 29 February 2000 (7 pages)
17 April 2000Return made up to 21/03/00; no change of members (5 pages)
17 April 2000Secretary's particulars changed (1 page)
17 April 2000Return made up to 21/03/00; no change of members (5 pages)
17 April 2000Secretary's particulars changed (1 page)
29 December 1999Full accounts made up to 28 February 1999 (7 pages)
29 December 1999Full accounts made up to 28 February 1999 (7 pages)
4 July 1999Full accounts made up to 28 February 1998 (7 pages)
4 July 1999Full accounts made up to 28 February 1998 (7 pages)
21 April 1999Return made up to 21/03/99; full list of members (6 pages)
21 April 1999Return made up to 21/03/99; full list of members (6 pages)
21 April 1999Director's particulars changed (1 page)
21 April 1999Director's particulars changed (1 page)
29 January 1998Full accounts made up to 28 February 1997 (7 pages)
29 January 1998Full accounts made up to 28 February 1997 (7 pages)
8 May 1997Secretary's particulars changed;director's particulars changed (1 page)
8 May 1997Secretary's particulars changed;director's particulars changed (1 page)
1 May 1997Return made up to 21/03/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 May 1997Return made up to 21/03/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 February 1997Full accounts made up to 29 February 1996 (7 pages)
1 February 1997Full accounts made up to 29 February 1996 (7 pages)
27 March 1996Return made up to 21/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 March 1996Return made up to 21/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 January 1996Full accounts made up to 28 February 1995 (7 pages)
2 January 1996Full accounts made up to 28 February 1995 (7 pages)
21 April 1995Return made up to 21/03/95; no change of members (4 pages)
21 April 1995Return made up to 21/03/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
10 December 1962Certificate of incorporation (1 page)
10 December 1962Incorporation (16 pages)
10 December 1962Certificate of incorporation (1 page)
10 December 1962Incorporation (16 pages)