Company NameStockdart Limited
Company StatusDissolved
Company Number02514742
CategoryPrivate Limited Company
Incorporation Date22 June 1990(33 years, 9 months ago)
Dissolution Date5 April 2022 (1 year, 11 months ago)

Business Activity

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

Directors

Director NameMr Gary Antony Griffiths
Date of BirthOctober 1961 (Born 62 years ago)
NationalityEnglish
StatusClosed
Appointed22 June 1991(1 year after company formation)
Appointment Duration30 years, 9 months (closed 05 April 2022)
RoleEngineer
Country of ResidenceEngland
Correspondence Address62 Grey Towers Drive
Nunthorpe
Middlesbrough
Cleveland
TS7 0LT
Secretary NameMr Gary Antony Griffiths
StatusClosed
Appointed28 April 2012(21 years, 10 months after company formation)
Appointment Duration9 years, 11 months (closed 05 April 2022)
RoleCompany Director
Correspondence Address62 Grey Towers Drive
Nunthorpe
Middlesbrough
Cleveland
TS7 0LT
Secretary NameHeather Shioana Griffiths
NationalityBritish
StatusResigned
Appointed22 June 1991(1 year after company formation)
Appointment Duration20 years, 10 months (resigned 28 April 2012)
RoleCompany Director
Correspondence Address62 Grey Towers Drive
Nunthorpe
Middlesbrough
Cleveland
TS7 0LT

Location

Registered Address62 Grey Towers Drive
Nunthorpe
Middlesbrough
Cleveland
TS7 0LT
RegionNorth East
ConstituencyMiddlesbrough South and East Cleveland
CountyNorth Yorkshire
ParishNunthorpe
WardNunthorpe
Built Up AreaTeesside

Financials

Year2013
Net Worth£42,434
Cash£12,038
Current Liabilities£13,143

Accounts

Latest Accounts5 April 2020 (3 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End05 April

Filing History

5 January 2021Micro company accounts made up to 5 April 2020 (3 pages)
15 May 2020Confirmation statement made on 15 May 2020 with no updates (3 pages)
23 December 2019Micro company accounts made up to 5 April 2019 (2 pages)
23 June 2019Confirmation statement made on 18 June 2019 with no updates (3 pages)
2 January 2019Micro company accounts made up to 5 April 2018 (2 pages)
18 June 2018Confirmation statement made on 18 June 2018 with updates (5 pages)
12 May 2018Confirmation statement made on 12 May 2018 with updates (5 pages)
4 January 2018Micro company accounts made up to 5 April 2017 (3 pages)
4 January 2018Micro company accounts made up to 5 April 2017 (3 pages)
3 July 2017Notification of Gary Antony Griffiths as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Notification of Gary Antony Griffiths as a person with significant control on 3 July 2017 (2 pages)
3 July 2017Confirmation statement made on 22 June 2017 with no updates (3 pages)
3 July 2017Notification of Gary Antony Griffiths as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Confirmation statement made on 22 June 2017 with no updates (3 pages)
5 January 2017Total exemption small company accounts made up to 5 April 2016 (3 pages)
5 January 2017Total exemption small company accounts made up to 5 April 2016 (3 pages)
9 July 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-07-09
  • GBP 4
(6 pages)
9 July 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-07-09
  • GBP 4
(6 pages)
23 December 2015Total exemption small company accounts made up to 5 April 2015 (3 pages)
23 December 2015Total exemption small company accounts made up to 5 April 2015 (3 pages)
28 June 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-06-28
  • GBP 4
(3 pages)
28 June 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-06-28
  • GBP 4
(3 pages)
18 November 2014Total exemption small company accounts made up to 5 April 2014 (3 pages)
18 November 2014Total exemption small company accounts made up to 5 April 2014 (3 pages)
18 November 2014Total exemption small company accounts made up to 5 April 2014 (3 pages)
8 July 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 4
(3 pages)
8 July 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 4
(3 pages)
3 January 2014Total exemption small company accounts made up to 5 April 2013 (12 pages)
3 January 2014Total exemption small company accounts made up to 5 April 2013 (12 pages)
3 January 2014Total exemption small company accounts made up to 5 April 2013 (12 pages)
2 July 2013Annual return made up to 22 June 2013 with a full list of shareholders (3 pages)
2 July 2013Annual return made up to 22 June 2013 with a full list of shareholders (3 pages)
21 August 2012Total exemption small company accounts made up to 5 April 2012 (10 pages)
21 August 2012Total exemption small company accounts made up to 5 April 2012 (10 pages)
21 August 2012Total exemption small company accounts made up to 5 April 2012 (10 pages)
23 June 2012Annual return made up to 22 June 2012 with a full list of shareholders (3 pages)
23 June 2012Annual return made up to 22 June 2012 with a full list of shareholders (3 pages)
9 May 2012Appointment of Mr Gary Antony Griffiths as a secretary (1 page)
9 May 2012Appointment of Mr Gary Antony Griffiths as a secretary (1 page)
9 May 2012Termination of appointment of Heather Griffiths as a secretary (1 page)
9 May 2012Termination of appointment of Heather Griffiths as a secretary (1 page)
9 November 2011Total exemption small company accounts made up to 5 April 2011 (9 pages)
9 November 2011Total exemption small company accounts made up to 5 April 2011 (9 pages)
9 November 2011Total exemption small company accounts made up to 5 April 2011 (9 pages)
16 July 2011Annual return made up to 22 June 2011 with a full list of shareholders (4 pages)
16 July 2011Annual return made up to 22 June 2011 with a full list of shareholders (4 pages)
10 September 2010Total exemption small company accounts made up to 5 April 2010 (6 pages)
10 September 2010Total exemption small company accounts made up to 5 April 2010 (6 pages)
10 September 2010Total exemption small company accounts made up to 5 April 2010 (6 pages)
9 August 2010Annual return made up to 22 June 2010 with a full list of shareholders (4 pages)
9 August 2010Annual return made up to 22 June 2010 with a full list of shareholders (4 pages)
9 July 2010Director's details changed for Gary Antony Griffiths on 22 June 2010 (2 pages)
9 July 2010Director's details changed for Gary Antony Griffiths on 22 June 2010 (2 pages)
11 January 2010Total exemption small company accounts made up to 5 April 2009 (10 pages)
11 January 2010Total exemption small company accounts made up to 5 April 2009 (10 pages)
11 January 2010Total exemption small company accounts made up to 5 April 2009 (10 pages)
17 August 2009Return made up to 22/06/09; full list of members (3 pages)
17 August 2009Return made up to 22/06/09; full list of members (3 pages)
6 January 2009Total exemption small company accounts made up to 5 April 2008 (6 pages)
6 January 2009Total exemption small company accounts made up to 5 April 2008 (6 pages)
6 January 2009Total exemption small company accounts made up to 5 April 2008 (6 pages)
24 June 2008Return made up to 22/06/08; full list of members (3 pages)
24 June 2008Return made up to 22/06/08; full list of members (3 pages)
1 December 2007Total exemption full accounts made up to 5 April 2007 (5 pages)
1 December 2007Total exemption full accounts made up to 5 April 2007 (5 pages)
1 December 2007Total exemption full accounts made up to 5 April 2007 (5 pages)
8 August 2007Return made up to 22/06/07; no change of members (6 pages)
8 August 2007Return made up to 22/06/07; no change of members (6 pages)
27 October 2006Total exemption full accounts made up to 5 April 2006 (5 pages)
27 October 2006Total exemption full accounts made up to 5 April 2006 (5 pages)
27 October 2006Total exemption full accounts made up to 5 April 2006 (5 pages)
5 July 2006Return made up to 22/06/06; full list of members (6 pages)
5 July 2006Return made up to 22/06/06; full list of members (6 pages)
10 August 2005Total exemption full accounts made up to 5 April 2005 (5 pages)
10 August 2005Total exemption full accounts made up to 5 April 2005 (5 pages)
10 August 2005Total exemption full accounts made up to 5 April 2005 (5 pages)
16 June 2005Return made up to 22/06/05; full list of members (6 pages)
16 June 2005Return made up to 22/06/05; full list of members (6 pages)
31 August 2004Total exemption full accounts made up to 5 April 2004 (5 pages)
31 August 2004Total exemption full accounts made up to 5 April 2004 (5 pages)
31 August 2004Total exemption full accounts made up to 5 April 2004 (5 pages)
17 June 2004Return made up to 22/06/04; full list of members (6 pages)
17 June 2004Return made up to 22/06/04; full list of members (6 pages)
12 September 2003Total exemption full accounts made up to 5 April 2003 (5 pages)
12 September 2003Total exemption full accounts made up to 5 April 2003 (5 pages)
12 September 2003Total exemption full accounts made up to 5 April 2003 (5 pages)
19 June 2003Return made up to 22/06/03; full list of members (6 pages)
19 June 2003Return made up to 22/06/03; full list of members (6 pages)
9 January 2003Total exemption full accounts made up to 5 April 2002 (5 pages)
9 January 2003Total exemption full accounts made up to 5 April 2002 (5 pages)
9 January 2003Total exemption full accounts made up to 5 April 2002 (5 pages)
22 July 2002Return made up to 22/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 July 2002Return made up to 22/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 February 2002Registered office changed on 01/02/02 from: 69 the birches coulby newham middlesbrough cleveland TS8 0UB (1 page)
1 February 2002Registered office changed on 01/02/02 from: 69 the birches coulby newham middlesbrough cleveland TS8 0UB (1 page)
23 January 2002Total exemption full accounts made up to 5 April 2001 (5 pages)
23 January 2002Total exemption full accounts made up to 5 April 2001 (5 pages)
23 January 2002Total exemption full accounts made up to 5 April 2001 (5 pages)
28 June 2001Return made up to 22/06/01; full list of members
  • 363(287) ‐ Registered office changed on 28/06/01
(6 pages)
28 June 2001Return made up to 22/06/01; full list of members
  • 363(287) ‐ Registered office changed on 28/06/01
(6 pages)
5 January 2001Full accounts made up to 16 July 2000 (5 pages)
5 January 2001Full accounts made up to 16 July 2000 (5 pages)
5 January 2001Accounting reference date shortened from 16/07/01 to 05/04/01 (1 page)
5 January 2001Accounting reference date shortened from 16/07/01 to 05/04/01 (1 page)
27 June 2000Return made up to 22/06/00; full list of members (6 pages)
27 June 2000Return made up to 22/06/00; full list of members (6 pages)
21 April 2000Full accounts made up to 16 July 1999 (5 pages)
21 April 2000Full accounts made up to 16 July 1999 (5 pages)
13 July 1999Return made up to 22/06/99; full list of members (6 pages)
13 July 1999Return made up to 22/06/99; full list of members (6 pages)
23 April 1999Full accounts made up to 16 July 1998 (5 pages)
23 April 1999Full accounts made up to 16 July 1998 (5 pages)
6 July 1998Return made up to 22/06/98; no change of members (4 pages)
6 July 1998Return made up to 22/06/98; no change of members (4 pages)
20 May 1998Full accounts made up to 16 July 1997 (5 pages)
20 May 1998Full accounts made up to 16 July 1997 (5 pages)
8 July 1997Return made up to 22/06/97; full list of members (6 pages)
8 July 1997Return made up to 22/06/97; full list of members (6 pages)
29 April 1997Accounts for a small company made up to 16 July 1996 (5 pages)
29 April 1997Accounts for a small company made up to 16 July 1996 (5 pages)
1 August 1996Return made up to 22/06/96; no change of members (4 pages)
1 August 1996Return made up to 22/06/96; no change of members (4 pages)
16 May 1996Full accounts made up to 16 July 1995 (5 pages)
16 May 1996Full accounts made up to 16 July 1995 (5 pages)
27 June 1995Return made up to 22/06/95; full list of members (6 pages)
27 June 1995Return made up to 22/06/95; full list of members (6 pages)
16 May 1995Accounts for a small company made up to 16 July 1994 (5 pages)
16 May 1995Accounts for a small company made up to 16 July 1994 (5 pages)