Company NameStockton Wholesale Limited
Company StatusDissolved
Company Number00559943
CategoryPrivate Limited Company
Incorporation Date12 January 1956(68 years, 3 months ago)
Dissolution Date28 May 2019 (4 years, 10 months ago)
Previous NameStockton Wholesale Distributors Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameKevin Ernest Stevens
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed29 December 1995(39 years, 12 months after company formation)
Appointment Duration23 years, 5 months (closed 28 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGarden House Castle Eden
Hartlepool
TS27 4SJ
Director NameMr Alfred Leslie Ford
Date of BirthJanuary 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(35 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 29 December 1995)
RoleCompany Director
Correspondence Address41 Darlington Road
Hartburn
Stockton On Tees
Cleveland
TS18 5EJ
Secretary NameMrs Irene Ford
NationalityBritish
StatusResigned
Appointed31 October 1991(35 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 29 December 1995)
RoleCompany Director
Correspondence Address41 Darlington Road
Hartburn
Stockton On Tees
Cleveland
TS18 5ES
Director NameCharles Henry Stevens
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1995(39 years, 12 months after company formation)
Appointment Duration8 years, 5 months (resigned 03 June 2004)
RoleCompany Director
Correspondence AddressWoodlands
Castle Eden
Hartlepool
Cleveland
TS27 4SJ
Secretary NameLeslie Ford
NationalityBritish
StatusResigned
Appointed29 December 1995(39 years, 12 months after company formation)
Appointment DurationResigned same day (resigned 29 December 1995)
RoleCompany Director
Correspondence Address72 Darlington Road
Stockton On Tees
Cleveland
TS18 5ET
Secretary NameKevin Ernest Stevens
NationalityBritish
StatusResigned
Appointed29 December 1995(39 years, 12 months after company formation)
Appointment Duration9 years, 1 month (resigned 01 February 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGarden House
Castle Eden
Hartlepool
Cleveland
TS27 4SJ
Director NameAnne Marie Davison
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2001(45 years, 1 month after company formation)
Appointment Duration13 years, 1 month (resigned 17 March 2014)
RoleOffice Manager
Country of ResidenceEngland
Correspondence AddressGarden House Castle Eden
Hartlepool
TS27 4SJ
Secretary NameAnne Marie Davison
NationalityBritish
StatusResigned
Appointed01 February 2005(49 years, 1 month after company formation)
Appointment Duration9 years, 1 month (resigned 17 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGarden House Castle Eden
Hartlepool
TS27 4SJ

Location

Registered AddressGarden House
Castle Eden
Hartlepool
TS27 4SJ
RegionNorth East
ConstituencyEasington
CountyCounty Durham
ParishCastle Eden
WardBlackhalls

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

29 December 1995Delivered on: 10 January 1996
Satisfied on: 15 February 2012
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the south-west of blue house point road stockton on tees cleveland t/nos TES28107 and CE853.
Fully Satisfied
1 March 1957Delivered on: 8 March 1957
Satisfied on: 22 December 1995
Persons entitled: Barclays Bank Limited

Classification: Debenture
Secured details: All moneys due etc.
Particulars: Undertaking, goodwill and all property present and future including uncalled capital (see doc. 9 for full details).
Fully Satisfied

Filing History

28 May 2019Final Gazette dissolved via voluntary strike-off (1 page)
12 March 2019First Gazette notice for voluntary strike-off (1 page)
5 March 2019First Gazette notice for compulsory strike-off (1 page)
4 March 2019Application to strike the company off the register (3 pages)
14 November 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
21 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
21 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
23 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
23 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
8 November 2016Confirmation statement made on 31 October 2016 with updates (6 pages)
8 November 2016Confirmation statement made on 31 October 2016 with updates (6 pages)
26 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 2,000
(4 pages)
26 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 2,000
(4 pages)
6 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
6 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
28 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 2,000
(4 pages)
28 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 2,000
(4 pages)
26 September 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
26 September 2014Previous accounting period extended from 31 December 2013 to 31 March 2014 (1 page)
26 September 2014Previous accounting period extended from 31 December 2013 to 31 March 2014 (1 page)
26 September 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
30 April 2014Termination of appointment of Anne Davison as a secretary (1 page)
30 April 2014Termination of appointment of Anne Davison as a secretary (1 page)
30 April 2014Termination of appointment of Anne Davison as a director (1 page)
30 April 2014Termination of appointment of Anne Davison as a director (1 page)
28 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 2,001
(7 pages)
28 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 2,001
(7 pages)
17 September 2013Register(s) moved to registered inspection location (1 page)
17 September 2013Register(s) moved to registered inspection location (1 page)
8 August 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
8 August 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
1 August 2013Register inspection address has been changed from 140 Coniscliffe Road Darlington Co Durham DL3 7RT England (1 page)
1 August 2013Register inspection address has been changed from 140 Coniscliffe Road Darlington Co Durham DL3 7RT England (1 page)
18 February 2013Registered office address changed from C/O Euro Trade Warehouse Limited Portrack Grange Road Portrack Trading Estates Stockton on Tees Cleveland TS18 2PW on 18 February 2013 (1 page)
18 February 2013Registered office address changed from C/O Euro Trade Warehouse Limited Portrack Grange Road Portrack Trading Estates Stockton on Tees Cleveland TS18 2PW on 18 February 2013 (1 page)
12 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (5 pages)
12 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (5 pages)
12 March 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
12 March 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
21 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
21 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
31 October 2011Annual return made up to 31 October 2011 with a full list of shareholders (5 pages)
31 October 2011Annual return made up to 31 October 2011 with a full list of shareholders (5 pages)
7 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
7 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
15 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (5 pages)
15 November 2010Director's details changed for Anne Marie Davison on 31 October 2010 (2 pages)
15 November 2010Director's details changed for Anne Marie Davison on 31 October 2010 (2 pages)
15 November 2010Director's details changed for Kevin Ernest Stevens on 31 October 2010 (2 pages)
15 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (5 pages)
15 November 2010Director's details changed for Kevin Ernest Stevens on 31 October 2010 (2 pages)
15 November 2010Secretary's details changed for Anne Marie Davison on 31 October 2010 (1 page)
15 November 2010Secretary's details changed for Anne Marie Davison on 31 October 2010 (1 page)
16 March 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
16 March 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
11 November 2009Director's details changed for Kevin Ernest Stevens on 31 October 2009 (2 pages)
11 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (6 pages)
11 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (6 pages)
11 November 2009Director's details changed for Kevin Ernest Stevens on 31 October 2009 (2 pages)
11 November 2009Register inspection address has been changed (1 page)
11 November 2009Director's details changed for Anne Marie Davison on 31 October 2009 (2 pages)
11 November 2009Director's details changed for Anne Marie Davison on 31 October 2009 (2 pages)
11 November 2009Register(s) moved to registered inspection location (1 page)
11 November 2009Register(s) moved to registered inspection location (1 page)
11 November 2009Register inspection address has been changed (1 page)
31 March 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
31 March 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
12 January 2009Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page)
12 January 2009Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page)
25 November 2008Return made up to 31/10/08; full list of members (4 pages)
25 November 2008Return made up to 31/10/08; full list of members (4 pages)
23 April 2008Total exemption small company accounts made up to 31 January 2008 (8 pages)
23 April 2008Total exemption small company accounts made up to 31 January 2008 (8 pages)
8 November 2007Return made up to 31/10/07; full list of members (3 pages)
8 November 2007Return made up to 31/10/07; full list of members (3 pages)
15 May 2007Total exemption small company accounts made up to 31 January 2007 (8 pages)
15 May 2007Total exemption small company accounts made up to 31 January 2007 (8 pages)
29 November 2006Return made up to 31/10/06; full list of members (3 pages)
29 November 2006Return made up to 31/10/06; full list of members (3 pages)
10 May 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
10 May 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
24 November 2005Return made up to 31/10/05; full list of members (3 pages)
24 November 2005Return made up to 31/10/05; full list of members (3 pages)
18 November 2005Registered office changed on 18/11/05 from: portrack grange road portrack trading estate stockton on tees cleveland TS18 2PW (1 page)
18 November 2005Registered office changed on 18/11/05 from: portrack grange road portrack trading estate stockton on tees cleveland TS18 2PW (1 page)
28 April 2005Secretary resigned (1 page)
28 April 2005New secretary appointed (2 pages)
28 April 2005Secretary resigned (1 page)
28 April 2005New secretary appointed (2 pages)
26 April 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
26 April 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
22 November 2004Return made up to 31/10/04; full list of members (7 pages)
22 November 2004Return made up to 31/10/04; full list of members (7 pages)
6 August 2004Director resigned (1 page)
6 August 2004Director resigned (1 page)
12 May 2004Accounts for a small company made up to 31 January 2004 (8 pages)
12 May 2004Accounts for a small company made up to 31 January 2004 (8 pages)
28 November 2003Return made up to 31/10/03; full list of members (7 pages)
28 November 2003Return made up to 31/10/03; full list of members (7 pages)
1 May 2003Accounts for a small company made up to 31 January 2003 (7 pages)
1 May 2003Accounts for a small company made up to 31 January 2003 (7 pages)
22 November 2002Return made up to 31/10/02; full list of members (8 pages)
22 November 2002Accounting reference date extended from 31/12/02 to 31/01/03 (1 page)
22 November 2002Accounting reference date extended from 31/12/02 to 31/01/03 (1 page)
22 November 2002Return made up to 31/10/02; full list of members (8 pages)
8 October 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
8 October 2002Ad 21/06/02--------- £ si 1@1=1 £ ic 2000/2001 (2 pages)
8 October 2002Ad 21/06/02--------- £ si 1@1=1 £ ic 2000/2001 (2 pages)
8 October 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
26 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
26 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
2 June 2002Accounts for a small company made up to 31 December 2001 (7 pages)
2 June 2002Accounts for a small company made up to 31 December 2001 (7 pages)
6 November 2001Return made up to 31/10/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 06/11/01
(7 pages)
6 November 2001Return made up to 31/10/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 06/11/01
(7 pages)
11 April 2001Full accounts made up to 31 December 2000 (13 pages)
11 April 2001Full accounts made up to 31 December 2000 (13 pages)
27 February 2001New director appointed (2 pages)
27 February 2001New director appointed (2 pages)
5 December 2000Return made up to 31/10/00; full list of members
  • 363(287) ‐ Registered office changed on 05/12/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 December 2000Return made up to 31/10/00; full list of members
  • 363(287) ‐ Registered office changed on 05/12/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 April 2000Full accounts made up to 31 December 1999 (13 pages)
3 April 2000Full accounts made up to 31 December 1999 (13 pages)
10 November 1999Return made up to 31/10/99; full list of members (6 pages)
10 November 1999Return made up to 31/10/99; full list of members (6 pages)
10 November 1999Location of register of members (1 page)
10 November 1999Location of register of members (1 page)
30 April 1999Full accounts made up to 31 December 1998 (15 pages)
30 April 1999Full accounts made up to 31 December 1998 (15 pages)
3 November 1998Return made up to 31/10/98; full list of members (6 pages)
3 November 1998Return made up to 31/10/98; full list of members (6 pages)
27 April 1998Full accounts made up to 31 December 1997 (14 pages)
27 April 1998Full accounts made up to 31 December 1997 (14 pages)
6 November 1997Return made up to 31/10/97; full list of members (6 pages)
6 November 1997Return made up to 31/10/97; full list of members (6 pages)
29 June 1997Full accounts made up to 31 December 1996 (13 pages)
29 June 1997Full accounts made up to 31 December 1996 (13 pages)
12 March 1997Return made up to 31/10/96; full list of members (7 pages)
12 March 1997Return made up to 31/10/96; full list of members (7 pages)
3 January 1997Full accounts made up to 29 December 1995 (11 pages)
3 January 1997Full accounts made up to 29 December 1995 (11 pages)
7 February 1996Company name changed stockton wholesale distributors LIMITED\certificate issued on 08/02/96 (2 pages)
7 February 1996Company name changed stockton wholesale distributors LIMITED\certificate issued on 08/02/96 (2 pages)
24 January 1996Accounting reference date shortened from 05/04 to 31/12 (1 page)
24 January 1996Accounting reference date shortened from 05/04 to 31/12 (1 page)
10 January 1996New director appointed (2 pages)
10 January 1996New secretary appointed (2 pages)
10 January 1996Secretary resigned (2 pages)
10 January 1996Auditor's resignation (1 page)
10 January 1996Secretary resigned (2 pages)
10 January 1996Director resigned (2 pages)
10 January 1996Particulars of mortgage/charge (3 pages)
10 January 1996New director appointed (2 pages)
10 January 1996Auditor's resignation (1 page)
10 January 1996Secretary resigned (2 pages)
10 January 1996New secretary appointed (2 pages)
10 January 1996Particulars of mortgage/charge (3 pages)
10 January 1996Secretary resigned (2 pages)
10 January 1996New director appointed (2 pages)
10 January 1996New secretary appointed (2 pages)
10 January 1996Director resigned (2 pages)
10 January 1996New director appointed (2 pages)
10 January 1996New secretary appointed (2 pages)
22 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
22 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
14 November 1995Return made up to 31/10/95; no change of members (4 pages)
14 November 1995Return made up to 31/10/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)