Company NameStockley Webster Ltd
Company StatusDissolved
Company Number05538441
CategoryPrivate Limited Company
Incorporation Date16 August 2005(18 years, 8 months ago)
Dissolution Date29 October 2019 (4 years, 5 months ago)
Previous NamesRAS Electrical Limited and R.A.S. Contracts Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameRobert Andrew Stockley
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed16 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSterling House Fulbourne Road
Walthamstow
London
E17 4EE
Secretary NamePeta Louise Todd
NationalityBritish
StatusResigned
Appointed16 August 2005(same day as company formation)
RoleSecretary
Correspondence Address105a Hoe Street
Walthamstow
London
E17 4SA
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed16 August 2005(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed16 August 2005(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered AddressSterling House Fulbourne Road
Walthamstow
London
E17 4EE
RegionLondon
ConstituencyWalthamstow
CountyGreater London
WardChapel End
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2013
Net Worth£5,414
Cash£2,811
Current Liabilities£5,593

Accounts

Latest Accounts31 August 2017 (6 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

29 October 2019Final Gazette dissolved via voluntary strike-off (1 page)
13 August 2019First Gazette notice for voluntary strike-off (1 page)
5 August 2019Application to strike the company off the register (3 pages)
30 July 2019First Gazette notice for compulsory strike-off (1 page)
16 August 2018Confirmation statement made on 16 August 2018 with updates (4 pages)
2 May 2018Total exemption full accounts made up to 31 August 2017 (10 pages)
30 September 2017Director's details changed for Robert Andrew Stockley on 25 May 2017 (2 pages)
30 September 2017Director's details changed for Robert Andrew Stockley on 25 May 2017 (2 pages)
16 August 2017Confirmation statement made on 16 August 2017 with updates (4 pages)
16 August 2017Confirmation statement made on 16 August 2017 with updates (4 pages)
8 June 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
8 June 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
10 November 2016Registered office address changed from 105a Hoe Street Walthamstow London E17 4SA to Sterling House Fulbourne Road Walthamstow London E17 4EE on 10 November 2016 (1 page)
10 November 2016Registered office address changed from 105a Hoe Street Walthamstow London E17 4SA to Sterling House Fulbourne Road Walthamstow London E17 4EE on 10 November 2016 (1 page)
29 September 2016Confirmation statement made on 16 August 2016 with updates (5 pages)
29 September 2016Confirmation statement made on 16 August 2016 with updates (5 pages)
8 June 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
8 June 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
20 October 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 1
(3 pages)
20 October 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 1
(3 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
9 March 2015Company name changed R.A.S. contracts LIMITED\certificate issued on 09/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-27
(3 pages)
9 March 2015Company name changed R.A.S. contracts LIMITED\certificate issued on 09/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-27
(3 pages)
27 October 2014Amended total exemption small company accounts made up to 31 August 2013 (6 pages)
27 October 2014Amended total exemption small company accounts made up to 31 August 2013 (6 pages)
13 October 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 1
(3 pages)
13 October 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 1
(3 pages)
2 June 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
2 June 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
2 April 2014Director's details changed for Robert Andrew Stockley on 7 March 2014 (2 pages)
2 April 2014Director's details changed for Robert Andrew Stockley on 7 March 2014 (2 pages)
2 April 2014Director's details changed for Robert Andrew Stockley on 7 March 2014 (2 pages)
28 September 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-09-28
  • GBP 1
(3 pages)
28 September 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-09-28
  • GBP 1
(3 pages)
22 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
22 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
24 October 2012Annual return made up to 16 August 2012 with a full list of shareholders (3 pages)
24 October 2012Annual return made up to 16 August 2012 with a full list of shareholders (3 pages)
15 May 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
15 May 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
9 May 2012Termination of appointment of Peta Todd as a secretary (1 page)
9 May 2012Termination of appointment of Peta Todd as a secretary (1 page)
4 May 2012Director's details changed for Robert Andrew Stockley on 4 May 2012 (2 pages)
4 May 2012Director's details changed for Robert Andrew Stockley on 4 May 2012 (2 pages)
4 May 2012Director's details changed for Robert Andrew Stockley on 4 May 2012 (2 pages)
26 September 2011Registered office address changed from 4a Roman Road Eastham London E6 3RX on 26 September 2011 (1 page)
26 September 2011Secretary's details changed for Peta Louise Todd on 25 August 2011 (2 pages)
26 September 2011Annual return made up to 16 August 2011 with a full list of shareholders (4 pages)
26 September 2011Secretary's details changed for Peta Louise Todd on 25 August 2011 (2 pages)
26 September 2011Director's details changed for Robert Andrew Stockley on 25 August 2011 (2 pages)
26 September 2011Registered office address changed from 4a Roman Road Eastham London E6 3RX on 26 September 2011 (1 page)
26 September 2011Annual return made up to 16 August 2011 with a full list of shareholders (4 pages)
26 September 2011Director's details changed for Robert Andrew Stockley on 25 August 2011 (2 pages)
24 September 2011Director's details changed for Robert Andrew Stockley on 26 August 2011 (2 pages)
24 September 2011Director's details changed for Robert Andrew Stockley on 26 August 2011 (2 pages)
27 May 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
27 May 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
17 September 2010Annual return made up to 16 August 2010 with a full list of shareholders (4 pages)
17 September 2010Annual return made up to 16 August 2010 with a full list of shareholders (4 pages)
16 August 2010Change of name notice (2 pages)
16 August 2010Change of name notice (2 pages)
16 August 2010Company name changed ras electrical LIMITED\certificate issued on 16/08/10
  • RES15 ‐ Change company name resolution on 2010-07-14
(2 pages)
16 August 2010Company name changed ras electrical LIMITED\certificate issued on 16/08/10
  • RES15 ‐ Change company name resolution on 2010-07-14
(2 pages)
3 August 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-07-14
(1 page)
3 August 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-07-14
(1 page)
21 July 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-07-14
(1 page)
21 July 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-07-14
(1 page)
8 July 2010Director's details changed for Robert Andrew Stockley on 1 July 2010 (2 pages)
8 July 2010Director's details changed for Robert Andrew Stockley on 1 July 2010 (2 pages)
8 July 2010Director's details changed for Robert Andrew Stockley on 1 July 2010 (2 pages)
8 July 2010Secretary's details changed for Peta Louise Todd on 2 July 2010 (1 page)
8 July 2010Secretary's details changed for Peta Louise Todd on 2 July 2010 (1 page)
8 July 2010Secretary's details changed for Peta Louise Todd on 2 July 2010 (1 page)
25 May 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
25 May 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
18 September 2009Return made up to 16/08/09; full list of members (3 pages)
18 September 2009Return made up to 16/08/09; full list of members (3 pages)
1 June 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
1 June 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
3 September 2008Return made up to 16/08/08; full list of members (3 pages)
3 September 2008Return made up to 16/08/08; full list of members (3 pages)
27 August 2008Accounts for a dormant company made up to 31 August 2007 (5 pages)
27 August 2008Accounts for a dormant company made up to 31 August 2007 (5 pages)
7 December 2007Return made up to 16/08/07; full list of members (6 pages)
7 December 2007Return made up to 16/08/06; full list of members (6 pages)
7 December 2007Return made up to 16/08/07; full list of members (6 pages)
22 March 2007Accounts for a dormant company made up to 31 August 2006 (5 pages)
22 March 2007Accounts for a dormant company made up to 31 August 2006 (5 pages)
6 March 2007First Gazette notice for compulsory strike-off (1 page)
6 March 2007Registered office changed on 06/03/07 from: 43A bridge road grays essex RM17 6BU (1 page)
6 March 2007Registered office changed on 06/03/07 from: 43A bridge road grays essex RM17 6BU (1 page)
6 March 2007First Gazette notice for compulsory strike-off (1 page)
18 January 2007Director's particulars changed (1 page)
18 January 2007Secretary's particulars changed (1 page)
18 January 2007Secretary's particulars changed (1 page)
18 January 2007Director's particulars changed (1 page)
20 March 2006New director appointed (2 pages)
20 March 2006New director appointed (2 pages)
20 March 2006New secretary appointed (2 pages)
20 March 2006New secretary appointed (2 pages)
17 August 2005Secretary resigned (1 page)
17 August 2005Secretary resigned (1 page)
17 August 2005Director resigned (1 page)
17 August 2005Director resigned (1 page)
16 August 2005Incorporation (9 pages)
16 August 2005Incorporation (9 pages)