Company NameStockcity Limited
Company StatusDissolved
Company Number03146517
CategoryPrivate Limited Company
Incorporation Date16 January 1996(28 years, 3 months ago)
Dissolution Date2 December 2010 (13 years, 4 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr John Alan Brodie
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed30 August 1996(7 months, 2 weeks after company formation)
Appointment Duration14 years, 3 months (closed 02 December 2010)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory
Greensted Road
Ongar
Essex
CM5 9LA
Secretary NameMr John Alan Brodie
NationalityBritish
StatusClosed
Appointed30 August 1996(7 months, 2 weeks after company formation)
Appointment Duration14 years, 3 months (closed 02 December 2010)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory
Greensted Road
Ongar
Essex
CM5 9LA
Director NameMr Jason Joseph Bartella
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed04 February 1997(1 year after company formation)
Appointment Duration13 years, 10 months (closed 02 December 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRectory Farmhouse
Howe Street
Great Waltham
Chelmsford
CM3 1BT
Director NameRobert Bartella
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed04 February 1997(1 year after company formation)
Appointment Duration13 years, 10 months (closed 02 December 2010)
RoleConsultant Leisure Industry
Correspondence AddressApt 110 (Latour) Residence Du Parc
St Roman 57 Boulevard Itaile
Monte Carlo
Director NameMrs Elsie Daisy Pepperell
Date of BirthOctober 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1996(7 months, 2 weeks after company formation)
Appointment Duration6 years, 1 month (resigned 28 September 2002)
RoleProperty Owner
Correspondence AddressFlat 1 Meads Court
33 Ingrave Road
Brentwood
Essex
CM15 8DF
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed16 January 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed16 January 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address43-45 Butts Green Road
Hornchurch
Essex
RM11 2JX
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardEmerson Park
Built Up AreaGreater London

Accounts

Latest Accounts31 October 2008 (15 years, 6 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

2 December 2010Final Gazette dissolved via compulsory strike-off (1 page)
2 December 2010Final Gazette dissolved following liquidation (1 page)
2 September 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
2 September 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
4 September 2009Statement of affairs with form 4.19 (6 pages)
4 September 2009Statement of affairs with form 4.19 (6 pages)
26 August 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 August 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-08-19
(1 page)
26 August 2009Appointment of a voluntary liquidator (1 page)
26 August 2009Appointment of a voluntary liquidator (1 page)
6 August 2009Registered office changed on 06/08/2009 from pontlands park west hanningfield road great baddow, chelmsford essex CM2 8HR (1 page)
6 August 2009Registered office changed on 06/08/2009 from pontlands park west hanningfield road great baddow, chelmsford essex CM2 8HR (1 page)
13 July 2009Full accounts made up to 31 October 2008 (15 pages)
13 July 2009Full accounts made up to 31 October 2008 (15 pages)
28 April 2009Return made up to 03/04/09; full list of members (5 pages)
28 April 2009Return made up to 03/04/09; full list of members (5 pages)
28 May 2008Full accounts made up to 31 October 2007 (15 pages)
28 May 2008Full accounts made up to 31 October 2007 (15 pages)
15 April 2008Director's change of particulars / jason bartella / 01/04/2008 (1 page)
15 April 2008Return made up to 03/04/08; full list of members (5 pages)
15 April 2008Return made up to 03/04/08; full list of members (5 pages)
15 April 2008Director's Change of Particulars / jason bartella / 01/04/2008 / HouseName/Number was: , now: rectory farmhouse; Street was: rectory farmhouse, now: parsonage lane; Post Town was: great waltham, now: chelmsford; Region was: chelmsford, now: essex; Post Code was: CM3 1BT, now: CM3 1BS; Country was: essex, now: united kingdom (1 page)
30 September 2007Full accounts made up to 31 October 2006 (17 pages)
30 September 2007Full accounts made up to 31 October 2006 (17 pages)
12 April 2007Return made up to 03/04/07; full list of members (4 pages)
12 April 2007Return made up to 03/04/07; full list of members (4 pages)
19 December 2006Auditor's resignation (1 page)
19 December 2006Auditor's resignation (1 page)
7 September 2006Accounts for a small company made up to 31 October 2005 (7 pages)
7 September 2006Accounts for a small company made up to 31 October 2005 (7 pages)
3 May 2006Return made up to 03/04/06; full list of members (4 pages)
3 May 2006Return made up to 03/04/06; full list of members (4 pages)
23 August 2005Accounts for a small company made up to 31 October 2004 (8 pages)
23 August 2005Accounts for a small company made up to 31 October 2004 (8 pages)
21 July 2005Registered office changed on 21/07/05 from: wortley byers cathedral place brentwood essex CM14 4ES (1 page)
21 July 2005Registered office changed on 21/07/05 from: wortley byers cathedral place brentwood essex CM14 4ES (1 page)
18 May 2005Return made up to 03/04/04; full list of members; amend (7 pages)
18 May 2005Return made up to 03/04/05; full list of members (7 pages)
18 May 2005Return made up to 03/04/05; full list of members (7 pages)
18 May 2005Return made up to 03/04/04; full list of members; amend (7 pages)
2 September 2004Accounts for a small company made up to 31 October 2003 (10 pages)
2 September 2004Accounts for a small company made up to 31 October 2003 (10 pages)
5 August 2004Return made up to 03/04/02; full list of members; amend (6 pages)
5 August 2004Return made up to 03/04/02; full list of members; amend (6 pages)
28 July 2004Registered office changed on 28/07/04 from: the meads ongar road brentwood essex (1 page)
28 July 2004Registered office changed on 28/07/04 from: the meads ongar road brentwood essex (1 page)
26 July 2004Return made up to 03/04/03; full list of members; amend (6 pages)
26 July 2004Return made up to 03/04/03; full list of members; amend (6 pages)
16 April 2004Return made up to 03/04/04; full list of members (7 pages)
16 April 2004Return made up to 03/04/04; full list of members (7 pages)
8 January 2004Auditor's resignation (1 page)
8 January 2004Auditor's resignation (1 page)
4 September 2003Accounts for a small company made up to 31 October 2002 (11 pages)
4 September 2003Accounts for a small company made up to 31 October 2002 (11 pages)
13 April 2003Return made up to 03/04/03; full list of members (7 pages)
13 April 2003Return made up to 03/04/03; full list of members (7 pages)
20 January 2003Memorandum and Articles of Association (16 pages)
20 January 2003Memorandum and Articles of Association (16 pages)
20 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
20 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 November 2002Director resigned (1 page)
13 November 2002Director resigned (1 page)
4 September 2002Accounts for a small company made up to 31 October 2001 (8 pages)
4 September 2002Accounts for a small company made up to 31 October 2001 (8 pages)
2 August 2002Particulars of mortgage/charge (4 pages)
2 August 2002Particulars of mortgage/charge (4 pages)
2 August 2002Particulars of mortgage/charge (4 pages)
2 August 2002Particulars of mortgage/charge (4 pages)
16 July 2002Declaration of satisfaction of mortgage/charge (1 page)
16 July 2002Declaration of satisfaction of mortgage/charge (1 page)
10 April 2002Return made up to 03/04/02; full list of members (8 pages)
10 April 2002Return made up to 03/04/02; full list of members (8 pages)
22 November 2001Director's particulars changed (1 page)
22 November 2001Director's particulars changed (1 page)
18 July 2001Accounts for a small company made up to 31 October 2000 (7 pages)
18 July 2001Accounts for a small company made up to 31 October 2000 (7 pages)
10 April 2001Return made up to 10/04/01; full list of members (9 pages)
10 April 2001Return made up to 10/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
2 June 2000Accounts for a small company made up to 31 October 1999 (7 pages)
2 June 2000Accounts for a small company made up to 31 October 1999 (7 pages)
3 May 2000Return made up to 10/04/00; full list of members (10 pages)
3 May 2000Return made up to 10/04/00; full list of members (10 pages)
14 April 1999Return made up to 10/04/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 April 1999Return made up to 10/04/99; no change of members (4 pages)
3 December 1998Accounts for a small company made up to 31 October 1997 (6 pages)
3 December 1998Accounts for a small company made up to 31 October 1997 (6 pages)
22 April 1998Return made up to 10/04/98; full list of members (5 pages)
22 April 1998Return made up to 10/04/98; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
10 June 1997Accounts made up to 15 January 1997 (3 pages)
10 June 1997Accounts for a dormant company made up to 15 January 1997 (3 pages)
23 May 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 May 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 May 1997Return made up to 10/04/97; full list of members (7 pages)
7 May 1997New director appointed (3 pages)
7 May 1997New director appointed (2 pages)
7 May 1997New director appointed (3 pages)
7 May 1997New director appointed (2 pages)
14 March 1997Registered office changed on 14/03/97 from: swift business house 67 fowler road sutton coldfield west midlands B75 7LN (1 page)
14 March 1997Registered office changed on 14/03/97 from: swift business house 67 fowler road sutton coldfield west midlands B75 7LN (1 page)
13 March 1997Accounting reference date shortened from 15/01/98 to 31/10/97 (1 page)
13 March 1997Accounting reference date shortened from 15/01/98 to 31/10/97 (1 page)
14 February 1997Ad 04/02/97--------- £ si 19998@1=19998 £ ic 2/20000 (4 pages)
14 February 1997£ nc 1000/20000 04/02/97 (1 page)
14 February 1997£ nc 1000/20000 04/02/97 (1 page)
14 February 1997Conve 04/02/97 (1 page)
14 February 1997Conve 04/02/97 (1 page)
14 February 1997Ad 04/02/97--------- £ si 19998@1=19998 £ ic 2/20000 (4 pages)
14 February 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(17 pages)
14 February 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(17 pages)
12 February 1997Particulars of mortgage/charge (8 pages)
12 February 1997Particulars of mortgage/charge (8 pages)
6 February 1997Secretary resigned (1 page)
6 February 1997Director resigned (1 page)
6 February 1997New director appointed (2 pages)
6 February 1997New secretary appointed;new director appointed (2 pages)
6 February 1997New secretary appointed;new director appointed (2 pages)
6 February 1997Director resigned (1 page)
6 February 1997New director appointed (2 pages)
6 February 1997Secretary resigned (1 page)
9 October 1996Registered office changed on 09/10/96 from: the meads ballroom ongar road brentwood essex (1 page)
9 October 1996Registered office changed on 09/10/96 from: the meads ballroom ongar road brentwood essex (1 page)
5 September 1996Registered office changed on 05/09/96 from: classic house 174/180 old street london EC1V 9BP (1 page)
5 September 1996Registered office changed on 05/09/96 from: classic house 174/180 old street london EC1V 9BP (1 page)
24 July 1996Registered office changed on 24/07/96 from: fleet business house 164 oscott lane great barr birmingham B44 9EL (1 page)
24 July 1996Registered office changed on 24/07/96 from: fleet business house 164 oscott lane great barr birmingham B44 9EL (1 page)
16 July 1996Accounting reference date notified as 15/01 (1 page)
16 July 1996Accounting reference date notified as 15/01 (1 page)
19 February 1996Registered office changed on 19/02/96 from: classic house 174/180 old street london EC1V 9BP (1 page)
19 February 1996Registered office changed on 19/02/96 from: classic house 174/180 old street london EC1V 9BP (1 page)
16 January 1996Incorporation (19 pages)