Company NameStacs Developments Limited
Company StatusDissolved
Company Number03060612
CategoryPrivate Limited Company
Incorporation Date24 May 1995(28 years, 11 months ago)
Dissolution Date20 April 2004 (20 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5250Retail other secondhand goods
SIC 47799Retail sale of other second-hand goods in stores (not incl. antiques)

Directors

Director NameAndrew Campbell Smith
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed24 May 1995(same day as company formation)
RoleCompany Director
Correspondence AddressThorntree House Middleton Lane
Middleton St George
Darlington
County Durham
DL2 1BP
Director NameShirley Campbell Smith
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed24 May 1995(same day as company formation)
RoleCompany Director
Correspondence AddressThorntree House Middleton Lane
Middleton St George
Darlington
County Durham
DL2 1BP
Secretary NameAndrew Campbell Smith
NationalityBritish
StatusClosed
Appointed24 May 1995(same day as company formation)
RoleCompany Director
Correspondence AddressThorntree House Middleton Lane
Middleton St George
Darlington
County Durham
DL2 1BP
Director NameSybil Watson
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed05 December 1995(6 months, 2 weeks after company formation)
Appointment Duration8 years, 4 months (closed 20 April 2004)
RoleCompany Director
Correspondence AddressLonghirst
Whinney Hill Darlington Back Lane
Stockton
Cleveland
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed24 May 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed24 May 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address5 West Lane
Chester Le Street
County Durham
DH3 3HJ
RegionNorth East
ConstituencyNorth Durham
CountyCounty Durham
WardChester-le-Street West Central
Built Up AreaSunderland

Accounts

Latest Accounts31 July 2002 (21 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

6 January 2004First Gazette notice for voluntary strike-off (1 page)
24 November 2003Application for striking-off (1 page)
26 June 2003Return made up to 24/05/03; full list of members (7 pages)
17 January 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
21 June 2002Return made up to 24/05/02; full list of members (7 pages)
8 January 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
3 July 2001Return made up to 24/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 January 2001Accounts for a small company made up to 31 July 2000 (5 pages)
9 June 2000Return made up to 24/05/00; full list of members (7 pages)
8 December 1999Ad 31/07/99--------- £ si 2000@1=2000 £ ic 191000/193000 (2 pages)
8 December 1999Accounts for a small company made up to 31 July 1999 (5 pages)
10 November 1999Registered office changed on 10/11/99 from: c/o chipchase nelson & co bank chambers, 9 kensington cockton hill rd.,bishop auckland county durham DL14 6HX (1 page)
22 May 1999Return made up to 24/05/99; no change of members (4 pages)
30 March 1999Accounts for a small company made up to 31 July 1998 (8 pages)
17 June 1998Return made up to 24/05/98; no change of members (4 pages)
31 March 1998Accounts for a small company made up to 31 July 1997 (8 pages)
29 June 1997Return made up to 24/05/97; full list of members (6 pages)
27 February 1997Full accounts made up to 31 July 1996 (10 pages)
18 October 1996Return made up to 24/05/96; full list of members; amend (6 pages)
29 August 1996Ad 21/06/96--------- £ si 5000@1=5000 £ ic 186000/191000 (2 pages)
12 June 1996Return made up to 24/05/96; full list of members (6 pages)
21 May 1996Ad 04/04/96--------- £ si 35000@1=35000 £ ic 151000/186000 (2 pages)
18 January 1996Ad 05/12/95--------- £ si 5000@1=5000 £ ic 100000/105000 (2 pages)
29 July 1995Particulars of mortgage/charge (4 pages)
24 July 1995Ad 20/07/95--------- £ si 99998@1=99998 £ ic 2/100000 (4 pages)
26 May 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages)
24 May 1995Incorporation (38 pages)