Company NameStopbond Limited
Company StatusDissolved
Company Number01584208
CategoryPrivate Limited Company
Incorporation Date4 September 1981(42 years, 8 months ago)
Dissolution Date2 February 2016 (8 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameYvonne Margaret Russell
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed30 September 1995(14 years after company formation)
Appointment Duration20 years, 4 months (closed 02 February 2016)
RoleForeign Exchange Dealer
Country of ResidenceUnited Kingdom
Correspondence AddressCourt Cottage 27 Hampton Street
Tetbury
Gloucestershire
GL8 8JN
Wales
Secretary NameYvonne Margaret Russell
NationalityBritish
StatusClosed
Appointed01 March 1997(15 years, 6 months after company formation)
Appointment Duration18 years, 11 months (closed 02 February 2016)
RoleForeign Exchange Dealer
Country of ResidenceUnited Kingdom
Correspondence AddressCourt Cottage 27 Hampton Street
Tetbury
Gloucestershire
GL8 8JN
Wales
Director NameMrs Mary Patricia Russell
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(10 years, 3 months after company formation)
Appointment Duration1 month (resigned 18 January 1992)
RoleCompany Director
Correspondence Address9 Gilmais
Bookham
Leatherhead
Surrey
KT23 4RP
Director NameIan Leslie Russell
Date of BirthApril 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(10 years, 3 months after company formation)
Appointment Duration22 years (resigned 04 January 2014)
RoleForeign Exchange Dealer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 12 Highbourne House
13-15 Marylebone High Street
London
W1U 4NS
Secretary NameJohn Stuart Wigney
NationalityBritish
StatusResigned
Appointed14 December 1991(10 years, 3 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 March 1997)
RoleCompany Director
Correspondence Address13 Portacre Rise
Basingstoke
Hampshire
RG21 1YG

Contact

Websitewww.graysantiques.com
Email address[email protected]
Telephone01477 498983
Telephone regionHolmes Chapel

Location

Registered AddressLaser House
132-140 Goswell Road
London
EC1V 7DY
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Shareholders

50k at £1Yvonne Russell
99.96%
Ordinary
10 at £1Judith Anne Hawkey
0.02%
Ordinary
10 at £1Sally Patricia Moutray-read
0.02%
Ordinary

Financials

Year2014
Net Worth£65,183
Cash£23,922
Current Liabilities£3,739

Accounts

Latest Accounts31 March 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

2 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
2 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
20 October 2015First Gazette notice for voluntary strike-off (1 page)
20 October 2015First Gazette notice for voluntary strike-off (1 page)
7 October 2015Application to strike the company off the register (3 pages)
7 October 2015Application to strike the company off the register (3 pages)
16 December 2014Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 50,000
(4 pages)
16 December 2014Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 50,000
(4 pages)
16 December 2014Termination of appointment of Ian Leslie Russell as a director on 4 January 2014 (1 page)
16 December 2014Termination of appointment of Ian Leslie Russell as a director on 4 January 2014 (1 page)
16 December 2014Termination of appointment of Ian Leslie Russell as a director on 4 January 2014 (1 page)
5 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
5 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
17 December 2013Director's details changed for Yvonne Margaret Russell on 13 September 2013 (2 pages)
17 December 2013Secretary's details changed for Yvonne Margaret Russell on 14 September 2013 (1 page)
17 December 2013Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 50,000
(5 pages)
17 December 2013Director's details changed for Yvonne Margaret Russell on 13 September 2013 (2 pages)
17 December 2013Secretary's details changed for Yvonne Margaret Russell on 14 September 2013 (1 page)
17 December 2013Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 50,000
(5 pages)
18 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
18 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
8 January 2013Annual return made up to 14 December 2012 with a full list of shareholders (5 pages)
8 January 2013Annual return made up to 14 December 2012 with a full list of shareholders (5 pages)
29 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
29 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
18 January 2012Secretary's details changed for Yvonne Margaret Forsyth on 19 December 2011 (1 page)
18 January 2012Secretary's details changed for Yvonne Margaret Forsyth on 19 December 2011 (1 page)
18 January 2012Director's details changed for Yvonne Margaret Forsyth on 19 December 2011 (2 pages)
18 January 2012Director's details changed for Yvonne Margaret Forsyth on 19 December 2011 (2 pages)
18 January 2012Annual return made up to 14 December 2011 with a full list of shareholders (5 pages)
18 January 2012Annual return made up to 14 December 2011 with a full list of shareholders (5 pages)
21 September 2011Total exemption small company accounts made up to 26 March 2011 (6 pages)
21 September 2011Total exemption small company accounts made up to 26 March 2011 (6 pages)
22 February 2011Annual return made up to 14 December 2010 with a full list of shareholders (5 pages)
22 February 2011Annual return made up to 14 December 2010 with a full list of shareholders (5 pages)
11 October 2010Total exemption small company accounts made up to 26 March 2010 (5 pages)
11 October 2010Total exemption small company accounts made up to 26 March 2010 (5 pages)
14 January 2010Director's details changed for Yvonne Margaret Forsyth on 1 December 2009 (2 pages)
14 January 2010Director's details changed for Ian Leslie Russell on 1 December 2009 (2 pages)
14 January 2010Annual return made up to 14 December 2009 with a full list of shareholders (5 pages)
14 January 2010Director's details changed for Yvonne Margaret Forsyth on 1 December 2009 (2 pages)
14 January 2010Director's details changed for Ian Leslie Russell on 1 December 2009 (2 pages)
14 January 2010Director's details changed for Ian Leslie Russell on 1 December 2009 (2 pages)
14 January 2010Annual return made up to 14 December 2009 with a full list of shareholders (5 pages)
14 January 2010Director's details changed for Yvonne Margaret Forsyth on 1 December 2009 (2 pages)
15 July 2009Total exemption small company accounts made up to 27 March 2009 (5 pages)
15 July 2009Total exemption small company accounts made up to 27 March 2009 (5 pages)
6 January 2009Return made up to 14/12/08; full list of members (4 pages)
6 January 2009Return made up to 14/12/08; full list of members (4 pages)
12 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
12 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
23 January 2008Return made up to 14/12/07; full list of members (3 pages)
23 January 2008Return made up to 14/12/07; full list of members (3 pages)
18 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
18 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
12 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
12 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
12 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
12 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
28 December 2006Return made up to 14/12/06; full list of members (3 pages)
28 December 2006Return made up to 14/12/06; full list of members (3 pages)
23 October 2006Total exemption small company accounts made up to 25 March 2006 (5 pages)
23 October 2006Total exemption small company accounts made up to 25 March 2006 (5 pages)
21 December 2005Director's particulars changed (1 page)
21 December 2005Return made up to 14/12/05; full list of members (3 pages)
21 December 2005Return made up to 14/12/05; full list of members (3 pages)
21 December 2005Director's particulars changed (1 page)
21 September 2005Total exemption small company accounts made up to 28 March 2005 (5 pages)
21 September 2005Total exemption small company accounts made up to 28 March 2005 (5 pages)
19 July 2005Registered office changed on 19/07/05 from: c/o marchant lewis & co 19 margaret street london W1N 7LD (1 page)
19 July 2005Registered office changed on 19/07/05 from: c/o marchant lewis & co 19 margaret street london W1N 7LD (1 page)
23 December 2004Return made up to 14/12/04; full list of members (7 pages)
23 December 2004Return made up to 14/12/04; full list of members (7 pages)
3 September 2004Total exemption small company accounts made up to 28 March 2004 (5 pages)
3 September 2004Total exemption small company accounts made up to 28 March 2004 (5 pages)
24 December 2003Return made up to 14/12/03; full list of members (7 pages)
24 December 2003Return made up to 14/12/03; full list of members (7 pages)
8 July 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
8 July 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
23 December 2002Return made up to 14/12/02; full list of members (7 pages)
23 December 2002Return made up to 14/12/02; full list of members (7 pages)
22 October 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
22 October 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
9 January 2002Return made up to 14/12/01; full list of members (6 pages)
9 January 2002Return made up to 14/12/01; full list of members (6 pages)
25 September 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
25 September 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
20 December 2000Return made up to 14/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 December 2000Return made up to 14/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 September 2000Accounts for a small company made up to 31 March 2000 (5 pages)
19 September 2000Accounts for a small company made up to 31 March 2000 (5 pages)
21 January 2000Return made up to 14/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 January 2000Return made up to 14/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 November 1999Accounts for a small company made up to 31 March 1999 (5 pages)
22 November 1999Accounts for a small company made up to 31 March 1999 (5 pages)
28 September 1999Registered office changed on 28/09/99 from: wyvern house 1 church road great bookham surrey KT23 3PD (1 page)
28 September 1999Registered office changed on 28/09/99 from: wyvern house 1 church road great bookham surrey KT23 3PD (1 page)
7 December 1998Return made up to 14/12/98; no change of members (4 pages)
7 December 1998Return made up to 14/12/98; no change of members (4 pages)
10 November 1998Full accounts made up to 31 March 1998 (8 pages)
10 November 1998Full accounts made up to 31 March 1998 (8 pages)
23 January 1998New secretary appointed (2 pages)
23 January 1998New secretary appointed (2 pages)
19 January 1998Return made up to 14/12/97; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
19 January 1998Return made up to 14/12/97; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
4 September 1997Full accounts made up to 31 March 1997 (9 pages)
4 September 1997Full accounts made up to 31 March 1997 (9 pages)
18 December 1996Return made up to 14/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 December 1996Return made up to 14/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 November 1996Full accounts made up to 31 March 1996 (10 pages)
5 November 1996Full accounts made up to 31 March 1996 (10 pages)
31 January 1996Return made up to 14/12/95; no change of members (4 pages)
31 January 1996Return made up to 14/12/95; no change of members (4 pages)
9 October 1995New director appointed (2 pages)
9 October 1995New director appointed (2 pages)
12 September 1995Full accounts made up to 31 March 1995 (10 pages)
12 September 1995Full accounts made up to 31 March 1995 (10 pages)
3 July 1995Particulars of mortgage/charge (4 pages)
3 July 1995Particulars of mortgage/charge (4 pages)