Company NameStubaker Limited
Company StatusDissolved
Company Number03606331
CategoryPrivate Limited Company
Incorporation Date29 July 1998(25 years, 9 months ago)
Dissolution Date6 November 2018 (5 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameMr Darren Stuart
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed03 August 1998(5 days after company formation)
Appointment Duration20 years, 3 months (closed 06 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Stables West Herrington
Houghton Le Spring
Tyne And Wear
DH4 4GD
Director NameMichael Baker
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1998(5 days after company formation)
Appointment Duration7 years, 3 months (resigned 22 November 2005)
RoleCompany Director
Correspondence AddressParish View
5 Pudding Chare
Newcastle Upon Tyne
NE1 1UE
Secretary NameMrs Fiona Stuart
NationalityBritish
StatusResigned
Appointed03 August 1998(5 days after company formation)
Appointment Duration14 years (resigned 01 August 2012)
RoleCompany Director
Correspondence AddressThe Stables West Herrington
Houghton Le Spring
Tyne And Wear
DH4 4GD
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed29 July 1998(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed29 July 1998(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered AddressAws Accountancy 3 Berrymoor Court
Northumberland Business Park
Cramlington
Northumberland
NE23 7RZ
RegionNorth East
ConstituencyBlyth Valley
CountyNorthumberland
ParishCramlington
WardCramlington South East
Built Up AreaCramlington

Financials

Year2012
Net Worth£131,889
Cash£1,497
Current Liabilities£63,070

Accounts

Latest Accounts31 October 2017 (6 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Charges

24 April 2013Delivered on: 1 May 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
26 January 2010Delivered on: 13 February 2010
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: F/H 48 and 50 front street east boldon tyne and wear and l/h ground and basement floor at 40 west sunniside sunderland tyne and wear.
Outstanding
1 March 2006Delivered on: 7 March 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: L/H property k/a 40 west sunniside sunderland. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
25 November 2004Delivered on: 7 December 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
3 December 2004Delivered on: 4 December 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 48/50 front street, east boldon.
Outstanding

Filing History

6 November 2018Final Gazette dissolved via voluntary strike-off (1 page)
21 August 2018First Gazette notice for voluntary strike-off (1 page)
13 August 2018Application to strike the company off the register (3 pages)
24 July 2018Total exemption full accounts made up to 31 October 2017 (8 pages)
3 July 2018Confirmation statement made on 3 July 2018 with no updates (3 pages)
1 September 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
1 September 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
28 July 2017Total exemption small company accounts made up to 31 October 2016 (9 pages)
28 July 2017Total exemption small company accounts made up to 31 October 2016 (9 pages)
1 August 2016Confirmation statement made on 29 July 2016 with updates (6 pages)
1 August 2016Confirmation statement made on 29 July 2016 with updates (6 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
29 July 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100
(4 pages)
29 July 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100
(4 pages)
27 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
27 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
30 July 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 100
(4 pages)
30 July 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 100
(4 pages)
25 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
25 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
29 July 2013Annual return made up to 29 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(4 pages)
29 July 2013Annual return made up to 29 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(4 pages)
1 May 2013Registration of charge 036063310005 (20 pages)
1 May 2013Registration of charge 036063310005 (20 pages)
8 August 2012Termination of appointment of Fiona Stuart as a secretary (1 page)
8 August 2012Termination of appointment of Fiona Stuart as a secretary (1 page)
8 August 2012Annual return made up to 29 July 2012 with a full list of shareholders (5 pages)
8 August 2012Annual return made up to 29 July 2012 with a full list of shareholders (5 pages)
27 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
27 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
3 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (5 pages)
3 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (5 pages)
27 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
27 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
15 October 2010Annual return made up to 29 July 2010 with a full list of shareholders (5 pages)
15 October 2010Annual return made up to 29 July 2010 with a full list of shareholders (5 pages)
24 August 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
24 August 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
13 February 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
13 February 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
1 September 2009Return made up to 29/07/09; full list of members (3 pages)
1 September 2009Return made up to 29/07/09; full list of members (3 pages)
18 August 2009Total exemption full accounts made up to 31 October 2008 (9 pages)
18 August 2009Total exemption full accounts made up to 31 October 2008 (9 pages)
24 October 2008Total exemption full accounts made up to 31 October 2007 (12 pages)
24 October 2008Total exemption full accounts made up to 31 October 2007 (12 pages)
2 September 2008Registered office changed on 02/09/2008 from c/o aws accountancy LTD 3 berry moor court northumberland business park carmlington northumberland NE23 7RZ (1 page)
2 September 2008Return made up to 29/07/08; full list of members (3 pages)
2 September 2008Registered office changed on 02/09/2008 from c/o aws accountancy LTD 3 berry moor court northumberland business park carmlington northumberland NE23 7RZ (1 page)
2 September 2008Return made up to 29/07/08; full list of members (3 pages)
21 February 2008Registered office changed on 21/02/08 from: aws 5TH floor metropolitan house 19-21 collingwood street newcastle upon tyne NE1 1JE (1 page)
21 February 2008Registered office changed on 21/02/08 from: aws 5TH floor metropolitan house 19-21 collingwood street newcastle upon tyne NE1 1JE (1 page)
13 December 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
13 December 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
3 October 2007Return made up to 29/07/07; change of members (6 pages)
3 October 2007Return made up to 29/07/07; change of members (6 pages)
5 April 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 April 2007Nc inc already adjusted 12/09/06 (1 page)
5 April 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 April 2007Nc inc already adjusted 12/09/06 (1 page)
13 September 2006Return made up to 29/07/06; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 13/09/06
(7 pages)
13 September 2006Return made up to 29/07/06; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 13/09/06
(7 pages)
31 August 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
31 August 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
7 March 2006Particulars of mortgage/charge (3 pages)
7 March 2006Particulars of mortgage/charge (3 pages)
1 September 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
1 September 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
26 August 2005Registered office changed on 26/08/05 from: aws 5TH floor metropolitan house 19-21 collingwood street newcastle upon tyne NE1 1JE (1 page)
26 August 2005Registered office changed on 26/08/05 from: aws 5TH floor metropolitan house 19-21 collingwood street newcastle upon tyne NE1 1JE (1 page)
25 August 2005Return made up to 29/07/05; full list of members (7 pages)
25 August 2005Return made up to 29/07/05; full list of members (7 pages)
25 August 2005Registered office changed on 25/08/05 from: 135 sandyford road jesmond newcastle upon tyne tyne & wear NE2 1QR (1 page)
25 August 2005Registered office changed on 25/08/05 from: 135 sandyford road jesmond newcastle upon tyne tyne & wear NE2 1QR (1 page)
7 December 2004Particulars of mortgage/charge (6 pages)
7 December 2004Particulars of mortgage/charge (6 pages)
4 December 2004Particulars of mortgage/charge (3 pages)
4 December 2004Particulars of mortgage/charge (3 pages)
25 November 2004Return made up to 29/07/04; full list of members (7 pages)
25 November 2004Return made up to 29/07/04; full list of members (7 pages)
7 September 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
7 September 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
5 March 2004Total exemption small company accounts made up to 31 October 2002 (7 pages)
5 March 2004Total exemption small company accounts made up to 31 October 2002 (7 pages)
6 October 2003Return made up to 29/07/03; full list of members (7 pages)
6 October 2003Return made up to 29/07/03; full list of members (7 pages)
4 December 2002Total exemption small company accounts made up to 31 October 2001 (7 pages)
4 December 2002Total exemption small company accounts made up to 31 October 2001 (7 pages)
24 September 2002Return made up to 29/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 September 2002Return made up to 29/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 December 2001Total exemption full accounts made up to 31 October 2000 (10 pages)
4 December 2001Total exemption full accounts made up to 31 October 2000 (10 pages)
22 August 2001Return made up to 29/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 August 2001Return made up to 29/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 November 2000Return made up to 29/07/00; full list of members (6 pages)
14 November 2000Return made up to 29/07/00; full list of members (6 pages)
1 June 2000Accounts for a small company made up to 31 October 1999 (2 pages)
1 June 2000Accounts for a small company made up to 31 October 1999 (2 pages)
25 August 1999Ad 29/07/98--------- £ si 98@1 (2 pages)
25 August 1999Return made up to 29/07/99; full list of members (6 pages)
25 August 1999Return made up to 29/07/99; full list of members (6 pages)
25 August 1999Ad 29/07/98--------- £ si 98@1 (2 pages)
25 May 1999Accounting reference date extended from 31/07/99 to 31/10/99 (1 page)
25 May 1999Accounting reference date extended from 31/07/99 to 31/10/99 (1 page)
13 August 1998Director resigned (1 page)
13 August 1998Secretary resigned (1 page)
13 August 1998Secretary resigned (1 page)
13 August 1998New director appointed (2 pages)
13 August 1998Registered office changed on 13/08/98 from: 381 kingsway hove east sussex BN3 4QD (1 page)
13 August 1998New director appointed (2 pages)
13 August 1998Director resigned (1 page)
13 August 1998New director appointed (2 pages)
13 August 1998New director appointed (2 pages)
13 August 1998Registered office changed on 13/08/98 from: 381 kingsway hove east sussex BN3 4QD (1 page)
13 August 1998New secretary appointed (2 pages)
13 August 1998New secretary appointed (2 pages)
29 July 1998Incorporation (14 pages)
29 July 1998Incorporation (14 pages)