Company NameJulie Lobb Stencils Limited
Company StatusDissolved
Company Number02848015
CategoryPrivate Limited Company
Incorporation Date25 August 1993(30 years, 8 months ago)
Dissolution Date23 September 2003 (20 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Gary Edward Brine
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed25 August 1993(same day as company formation)
RoleCompany Director
Correspondence Address6 Simmons Gate
Claremont Lane
Esher
Surrey
KT10 9DL
Director NameMr Graham Edward Dodridge
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed25 August 1993(same day as company formation)
RoleGraphic Designer
Country of ResidenceEngland
Correspondence AddressThe Bridges
Upper Slaughter
Cheltenham
Gloucestershire
GL54 2JA
Wales
Secretary NameMr Gary Edward Brine
NationalityBritish
StatusClosed
Appointed31 August 1994(1 year after company formation)
Appointment Duration9 years (closed 23 September 2003)
RoleCompany Director
Correspondence Address6 Simmons Gate
Claremont Lane
Esher
Surrey
KT10 9DL
Director NameJulie Lobb
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1993(same day as company formation)
RoleHousewife
Correspondence Address2 North Lodge
Polsden Lacey
Dorking
Surrey
RH5 6BD
Secretary NameTaybridge Nominees Limited (Corporation)
StatusResigned
Appointed25 August 1993(same day as company formation)
Correspondence AddressMartin House
26-30 Old Church Street
London
SW3 5BY

Location

Registered Address11 Kingsway
London
WC2B 6XE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Net Worth-£187
Cash£6,811
Current Liabilities£7,287

Accounts

Latest Accounts31 October 2000 (23 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

23 September 2003Final Gazette dissolved via voluntary strike-off (1 page)
10 June 2003First Gazette notice for voluntary strike-off (1 page)
1 May 2003Application for striking-off (1 page)
25 February 2003Return made up to 25/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 September 2001Registered office changed on 20/09/01 from: 1/9 harbour yard chelsea harbour london SW10 0XD (1 page)
20 September 2001Return made up to 25/08/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
14 August 2001Accounts made up to 31 October 2000 (1 page)
14 September 2000Return made up to 25/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 September 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 September 2000Accounts made up to 31 October 1999 (1 page)
15 October 1999Return made up to 25/08/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
31 August 1999Full accounts made up to 31 October 1998 (8 pages)
28 September 1998Return made up to 25/08/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
28 August 1998Full accounts made up to 31 October 1997 (10 pages)
4 February 1998Registered office changed on 04/02/98 from: walkden house 10 melton street london NW1 2EJ (1 page)
30 October 1997Return made up to 25/08/97; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
1 September 1997Full accounts made up to 31 October 1996 (9 pages)
11 September 1996Return made up to 25/08/96; no change of members (4 pages)
21 May 1996Registered office changed on 21/05/96 from: martin house 26-30 old church street london SW3 5BY (1 page)
4 April 1996Full accounts made up to 31 August 1995 (10 pages)
21 September 1995Accounting reference date extended from 31/08 to 31/10 (1 page)
29 August 1995Return made up to 25/08/95; full list of members (12 pages)
28 June 1995Accounts for a small company made up to 31 August 1994 (10 pages)