Company NameStampoften Limited
Company StatusDissolved
Company Number02835689
CategoryPrivate Limited Company
Incorporation Date13 July 1993(30 years, 9 months ago)
Dissolution Date6 August 2019 (4 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Secretary NameBarbara Cooper
NationalityBritish
StatusClosed
Appointed19 November 2002(9 years, 4 months after company formation)
Appointment Duration16 years, 8 months (closed 06 August 2019)
RoleCompany Director
Correspondence Address4 Serlby Park
Hetton Le Hole
Tyne And Wear
DH5 0SF
Director NameGeorge Richard Cooper
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed08 October 2007(14 years, 3 months after company formation)
Appointment Duration11 years, 10 months (closed 06 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Serlby Park
Hetton Le Hole
Tyne + Wear
DH5 0SF
Director NameMr George Richard Cooper (Jnr)
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1993(4 weeks, 1 day after company formation)
Appointment Duration17 years, 8 months (resigned 08 April 2011)
RoleRetail Greeting Cards
Country of ResidenceEngland
Correspondence Address2 Gillside
Gillas Lane
Houghton Le Spring
Tyne And Wear
DH5 8NF
Secretary NameGeorge Richard Cooper
NationalityBritish
StatusResigned
Appointed11 August 1993(4 weeks, 1 day after company formation)
Appointment Duration2 years, 10 months (resigned 07 June 1996)
RoleRetail Greeting Cards
Correspondence AddressShincliffe Pittington Road
Rainton Gate
Houghton Le Spring
Tyne And Wear
DH5 9RG
Secretary NameCurtis Cooper
NationalityBritish
StatusResigned
Appointed07 June 1996(2 years, 11 months after company formation)
Appointment Duration6 years, 5 months (resigned 19 November 2002)
RoleSecretary
Correspondence AddressShincliffe
Pittington Road
Rainton Gate
Tyne & Wear
DH5 9RG
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed13 July 1993(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed13 July 1993(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address43a Front Street
Cleadon
Sunderland
SR6 7PG
RegionNorth East
ConstituencyJarrow
CountyTyne and Wear
WardCleadon and East Boldon
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Curtis Cooper
50.00%
Ordinary
1 at £1George Richard Cooper Jnr
50.00%
Ordinary

Accounts

Latest Accounts31 July 2017 (6 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

6 August 2019Final Gazette dissolved via voluntary strike-off (1 page)
21 May 2019First Gazette notice for voluntary strike-off (1 page)
13 May 2019Application to strike the company off the register (1 page)
8 August 2018Confirmation statement made on 13 July 2018 with no updates (3 pages)
20 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
21 August 2017Confirmation statement made on 13 July 2017 with updates (4 pages)
21 August 2017Confirmation statement made on 13 July 2017 with updates (4 pages)
7 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
7 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
16 September 2016Confirmation statement made on 13 July 2016 with updates (5 pages)
16 September 2016Registered office address changed from Kings Hall 4 Imperial Buildings Houghton Le Spring Tyne & Wear DH4 4DJ to 43a Front Street Cleadon Sunderland SR6 7PG on 16 September 2016 (1 page)
16 September 2016Registered office address changed from Kings Hall 4 Imperial Buildings Houghton Le Spring Tyne & Wear DH4 4DJ to 43a Front Street Cleadon Sunderland SR6 7PG on 16 September 2016 (1 page)
16 September 2016Confirmation statement made on 13 July 2016 with updates (5 pages)
15 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
15 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
16 July 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 2
(4 pages)
16 July 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 2
(4 pages)
21 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
21 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
22 August 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 2
(4 pages)
22 August 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 2
(4 pages)
1 May 2014Accounts for a dormant company made up to 31 July 2013 (5 pages)
1 May 2014Accounts for a dormant company made up to 31 July 2013 (5 pages)
2 August 2013Annual return made up to 13 July 2013 with a full list of shareholders
Statement of capital on 2013-08-02
  • GBP 2
(4 pages)
2 August 2013Annual return made up to 13 July 2013 with a full list of shareholders
Statement of capital on 2013-08-02
  • GBP 2
(4 pages)
15 April 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
15 April 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
20 August 2012Annual return made up to 13 July 2012 with a full list of shareholders (4 pages)
20 August 2012Annual return made up to 13 July 2012 with a full list of shareholders (4 pages)
18 April 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
18 April 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
5 August 2011Annual return made up to 13 July 2011 with a full list of shareholders (4 pages)
5 August 2011Annual return made up to 13 July 2011 with a full list of shareholders (4 pages)
18 April 2011Termination of appointment of George Cooper (Jnr) as a director (1 page)
18 April 2011Termination of appointment of George Cooper (Jnr) as a director (1 page)
29 March 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
29 March 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
30 July 2010Annual return made up to 13 July 2010 with a full list of shareholders (5 pages)
30 July 2010Annual return made up to 13 July 2010 with a full list of shareholders (5 pages)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
14 August 2009Return made up to 13/07/09; full list of members (4 pages)
14 August 2009Return made up to 13/07/09; full list of members (4 pages)
1 June 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
1 June 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
12 September 2008Return made up to 13/07/08; full list of members (4 pages)
12 September 2008Return made up to 13/07/08; full list of members (4 pages)
2 June 2008Accounts for a dormant company made up to 31 July 2007 (5 pages)
2 June 2008Accounts for a dormant company made up to 31 July 2007 (5 pages)
21 January 2008Return made up to 13/07/07; change of members (6 pages)
21 January 2008Return made up to 13/07/07; change of members (6 pages)
21 January 2008New director appointed (2 pages)
21 January 2008New director appointed (2 pages)
13 July 2007Accounts for a dormant company made up to 31 July 2006 (5 pages)
13 July 2007Accounts for a dormant company made up to 31 July 2006 (5 pages)
2 November 2006Return made up to 13/07/06; full list of members (6 pages)
2 November 2006Return made up to 13/07/06; full list of members (6 pages)
3 June 2006Accounts for a dormant company made up to 31 July 2005 (5 pages)
3 June 2006Accounts for a dormant company made up to 31 July 2005 (5 pages)
14 July 2005Return made up to 13/07/05; full list of members (6 pages)
14 July 2005Return made up to 13/07/05; full list of members (6 pages)
5 April 2005Accounts for a dormant company made up to 31 July 2004 (5 pages)
5 April 2005Accounts for a dormant company made up to 31 July 2004 (5 pages)
28 September 2004Return made up to 13/07/04; full list of members (6 pages)
28 September 2004Return made up to 13/07/04; full list of members (6 pages)
11 August 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
11 August 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
8 February 2004Total exemption small company accounts made up to 31 July 2002 (5 pages)
8 February 2004Total exemption small company accounts made up to 31 July 2002 (5 pages)
25 September 2003Return made up to 13/07/03; full list of members (6 pages)
25 September 2003Return made up to 13/07/03; full list of members (6 pages)
18 April 2003Secretary resigned (1 page)
18 April 2003Secretary resigned (1 page)
18 April 2003Return made up to 13/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 April 2003Return made up to 13/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 January 2003New secretary appointed (2 pages)
31 January 2003New secretary appointed (2 pages)
4 December 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
4 December 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
8 September 2002Registered office changed on 08/09/02 from: 42 market street hetton le hole tyne and wear DH5 9DY (1 page)
8 September 2002Registered office changed on 08/09/02 from: 42 market street hetton le hole tyne and wear DH5 9DY (1 page)
5 September 2001Return made up to 13/07/01; full list of members (6 pages)
5 September 2001Return made up to 13/07/01; full list of members (6 pages)
29 August 2001Total exemption small company accounts made up to 31 July 2000 (5 pages)
29 August 2001Total exemption small company accounts made up to 31 July 2000 (5 pages)
24 November 2000Accounts for a small company made up to 31 July 1999 (5 pages)
24 November 2000Accounts for a small company made up to 31 July 1999 (5 pages)
13 November 2000Return made up to 13/07/00; full list of members (6 pages)
13 November 2000Return made up to 13/07/00; full list of members (6 pages)
1 June 2000Accounts for a small company made up to 31 July 1998 (6 pages)
1 June 2000Accounts for a small company made up to 31 July 1998 (6 pages)
21 July 1999Return made up to 13/07/99; no change of members (4 pages)
21 July 1999Return made up to 13/07/99; no change of members (4 pages)
4 January 1999Accounts for a small company made up to 31 July 1997 (5 pages)
4 January 1999Accounts for a small company made up to 31 July 1997 (5 pages)
27 August 1998Return made up to 13/07/98; no change of members (4 pages)
27 August 1998Return made up to 13/07/98; no change of members (4 pages)
14 November 1997Return made up to 13/07/97; full list of members (6 pages)
14 November 1997Return made up to 13/07/97; full list of members (6 pages)
3 June 1997Accounts for a small company made up to 31 July 1996 (8 pages)
3 June 1997Accounts for a small company made up to 31 July 1996 (8 pages)
8 November 1996Return made up to 13/07/96; no change of members (4 pages)
8 November 1996Return made up to 13/07/96; no change of members (4 pages)
13 October 1996New secretary appointed (2 pages)
13 October 1996Secretary resigned (1 page)
13 October 1996Secretary resigned (1 page)
13 October 1996New secretary appointed (2 pages)
28 March 1996Accounts for a small company made up to 31 July 1995 (8 pages)
28 March 1996Accounts for a small company made up to 31 July 1995 (8 pages)