Company NameA. E. Stapleton Limited
Company StatusDissolved
Company Number04121503
CategoryPrivate Limited Company
Incorporation Date8 December 2000(23 years, 4 months ago)
Dissolution Date3 November 2015 (8 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 46480Wholesale of watches and jewellery

Directors

Director NameMiss Ann Elizabeth Stapleton
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed08 December 2000(same day as company formation)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Howe Close
Shenley
Hertfordshire
WD7 9JF
Secretary NameMr Robert David Eden
NationalityBritish
StatusClosed
Appointed08 December 2000(same day as company formation)
RoleImport/Export Manager
Correspondence Address2 Howe Close
Shenley
Hertfordshire
WD7 9JF
Director NameMr Robert David Eden
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2004(3 years after company formation)
Appointment Duration11 years, 10 months (closed 03 November 2015)
RoleManager
Country of ResidenceEngland
Correspondence Address2 Howe Close
Shenley
Hertfordshire
WD7 9JF
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed08 December 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed08 December 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address2 Howe Close
Shenley
Hertfordshire
WD7 9JF
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishShenley
WardShenley
Built Up AreaShenley

Shareholders

1 at £1Ann Elizabeth Stapleton
50.00%
Ordinary
1 at £1Robert Eden
50.00%
Ordinary

Financials

Year2014
Net Worth£677
Cash£687
Current Liabilities£10

Accounts

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

Filing History

3 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
21 July 2015First Gazette notice for voluntary strike-off (1 page)
9 July 2015Application to strike the company off the register (3 pages)
20 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
16 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 2
(4 pages)
16 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 2
(4 pages)
5 January 2014Director's details changed for Mr Robert David Eden on 31 August 2013 (2 pages)
5 January 2014Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2014-01-05
  • GBP 2
(4 pages)
5 January 2014Director's details changed for Miss Ann Elizabeth Stapleton on 1 January 2013 (2 pages)
5 January 2014Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2014-01-05
  • GBP 2
(4 pages)
5 January 2014Director's details changed for Miss Ann Elizabeth Stapleton on 1 January 2013 (2 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
6 January 2013Annual return made up to 8 December 2012 with a full list of shareholders (4 pages)
6 January 2013Annual return made up to 8 December 2012 with a full list of shareholders (4 pages)
6 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (4 pages)
21 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (4 pages)
25 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
16 December 2010Annual return made up to 8 December 2010 with a full list of shareholders (4 pages)
16 December 2010Director's details changed for Miss Ann Elizabeth Stapleton on 16 December 2010 (2 pages)
16 December 2010Annual return made up to 8 December 2010 with a full list of shareholders (4 pages)
11 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
24 December 2009Secretary's details changed for Mr Robert David Eden on 23 November 2009 (1 page)
24 December 2009Director's details changed for Ann Elizabeth Stapleton on 23 December 2009 (2 pages)
24 December 2009Annual return made up to 8 December 2009 with a full list of shareholders (5 pages)
24 December 2009Secretary's details changed for Robert Eden on 23 November 2009 (1 page)
24 December 2009Director's details changed for Mr Robert David Eden on 23 November 2009 (2 pages)
24 December 2009Annual return made up to 8 December 2009 with a full list of shareholders (5 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
22 December 2008Return made up to 08/12/08; full list of members (4 pages)
28 November 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
31 December 2007Return made up to 08/12/07; full list of members (2 pages)
12 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
8 January 2007Return made up to 08/12/06; full list of members
  • 363(287) ‐ Registered office changed on 08/01/07
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 January 2006Return made up to 08/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 August 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
14 December 2004Return made up to 08/12/04; full list of members (7 pages)
23 January 2004New director appointed (2 pages)
10 January 2004Ad 01/01/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
6 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
5 January 2004Return made up to 08/12/03; full list of members (6 pages)
16 January 2003Secretary's particulars changed (1 page)
30 December 2002Return made up to 08/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 October 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
16 January 2002Return made up to 08/12/01; full list of members (6 pages)
21 March 2001Ad 08/12/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
23 January 2001New director appointed (2 pages)
23 January 2001New secretary appointed (2 pages)
22 January 2001Director resigned (1 page)
22 January 2001Accounting reference date extended from 31/12/01 to 31/03/02 (1 page)
22 January 2001Secretary resigned (1 page)
8 December 2000Incorporation (17 pages)