Company NameStokevale Ltd
Company StatusDissolved
Company Number06122950
CategoryPrivate Limited Company
Incorporation Date21 February 2007(17 years, 2 months ago)
Dissolution Date5 August 2023 (8 months, 3 weeks ago)

Business Activity

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

Directors

Director NameMs Gillian Sandra Fawsitt
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed17 June 2009(2 years, 3 months after company formation)
Appointment Duration14 years, 1 month (closed 05 August 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12a Thorn Lane
Rainham
Essex
RM13 9SJ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed21 February 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed21 February 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Director NameTusca 1 Ltd (Corporation)
StatusResigned
Appointed02 May 2007(2 months, 1 week after company formation)
Appointment Duration2 years, 1 month (resigned 22 June 2009)
Correspondence Address112b High Road
Ilford
IG1 1GY
Secretary NameHuxmax Ltd (Corporation)
StatusResigned
Appointed02 May 2007(2 months, 1 week after company formation)
Appointment Duration2 years, 1 month (resigned 22 June 2009)
Correspondence Address112b High Road
Ilford
Essex
IG1 1BY

Contact

Websitewww.adventureisland.co.uk
Telephone01702 443400
Telephone regionSouthend-on-Sea

Location

Registered AddressRecovery House, Hainault Business Park
15-17 Roebuck Road
Ilford
Essex
IG6 3TU
RegionLondon
ConstituencyIlford North
CountyGreater London
WardHainault
Built Up AreaGreater London

Shareholders

1 at £1Gillian Sandra Fawsitt
100.00%
Ordinary

Financials

Year2014
Net Worth£39,710
Cash£49,528
Current Liabilities£38,620

Accounts

Latest Accounts27 February 2021 (3 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End27 February

Filing History

8 April 2020Confirmation statement made on 21 February 2020 with no updates (3 pages)
29 February 2020Micro company accounts made up to 27 February 2019 (2 pages)
29 November 2019Previous accounting period shortened from 28 February 2019 to 27 February 2019 (1 page)
25 March 2019Amended micro company accounts made up to 28 February 2018 (5 pages)
7 March 2019Confirmation statement made on 21 February 2019 with no updates (3 pages)
30 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
9 March 2018Confirmation statement made on 21 February 2018 with no updates (3 pages)
1 December 2017Micro company accounts made up to 28 February 2017 (2 pages)
1 December 2017Micro company accounts made up to 28 February 2017 (2 pages)
14 March 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
14 March 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
6 March 2017Registered office address changed from 112B High Road Ilford Essex IG1 1BY to Unit 9, 97-101 Peregrine Road, Hainault Business Park Ilford IG6 3XH on 6 March 2017 (1 page)
6 March 2017Registered office address changed from 112B High Road Ilford Essex IG1 1BY to Unit 9, 97-101 Peregrine Road, Hainault Business Park Ilford IG6 3XH on 6 March 2017 (1 page)
23 November 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
23 November 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
29 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1
(3 pages)
29 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1
(3 pages)
2 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
2 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
12 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1
(3 pages)
12 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1
(3 pages)
17 September 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
17 September 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
11 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 1
(3 pages)
11 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 1
(3 pages)
20 August 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
20 August 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
14 March 2013Annual return made up to 21 February 2013 with a full list of shareholders (3 pages)
14 March 2013Annual return made up to 21 February 2013 with a full list of shareholders (3 pages)
19 November 2012Total exemption small company accounts made up to 29 February 2012 (3 pages)
19 November 2012Total exemption small company accounts made up to 29 February 2012 (3 pages)
16 March 2012Annual return made up to 21 February 2012 with a full list of shareholders (3 pages)
16 March 2012Annual return made up to 21 February 2012 with a full list of shareholders (3 pages)
8 February 2012Total exemption small company accounts made up to 28 February 2011 (3 pages)
8 February 2012Total exemption small company accounts made up to 28 February 2011 (3 pages)
9 March 2011Annual return made up to 21 February 2011 with a full list of shareholders (3 pages)
9 March 2011Annual return made up to 21 February 2011 with a full list of shareholders (3 pages)
9 September 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
9 September 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
21 May 2010Annual return made up to 21 February 2010 with a full list of shareholders (4 pages)
21 May 2010Director's details changed for Mrs Gillian Sandra Fawsitt on 21 February 2010 (2 pages)
21 May 2010Annual return made up to 21 February 2010 with a full list of shareholders (4 pages)
21 May 2010Director's details changed for Mrs Gillian Sandra Fawsitt on 21 February 2010 (2 pages)
15 December 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
15 December 2009Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
15 December 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
15 December 2009Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
23 June 2009Appointment terminated secretary huxmax LTD (1 page)
23 June 2009Appointment terminated director tusca 1 LTD (1 page)
23 June 2009Appointment terminated director tusca 1 LTD (1 page)
23 June 2009Appointment terminated secretary huxmax LTD (1 page)
23 June 2009Director appointed mrs gilllian sandra fawsitt (1 page)
23 June 2009Director appointed mrs gilllian sandra fawsitt (1 page)
25 February 2009Return made up to 21/02/09; full list of members (3 pages)
25 February 2009Return made up to 21/02/09; full list of members (3 pages)
13 August 2008Return made up to 21/02/08; full list of members (3 pages)
13 August 2008Return made up to 21/02/08; full list of members (3 pages)
13 June 2008Accounts for a dormant company made up to 29 February 2008 (2 pages)
13 June 2008Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
13 June 2008Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
13 June 2008Accounts for a dormant company made up to 29 February 2008 (2 pages)
8 March 2008Secretary appointed huxmax LTD (2 pages)
8 March 2008Secretary appointed huxmax LTD (2 pages)
8 March 2008Director appointed tusca 1 LTD (2 pages)
8 March 2008Director appointed tusca 1 LTD (2 pages)
7 March 2007Registered office changed on 07/03/07 from: 39A leicester road salford manchester M7 4AS (1 page)
7 March 2007Registered office changed on 07/03/07 from: 39A leicester road salford manchester M7 4AS (1 page)
7 March 2007Director resigned (1 page)
7 March 2007Secretary resigned (1 page)
7 March 2007Secretary resigned (1 page)
7 March 2007Director resigned (1 page)
21 February 2007Incorporation (9 pages)
21 February 2007Incorporation (9 pages)