Company NameStubaker (North East) Limited
Company StatusDissolved
Company Number06613897
CategoryPrivate Limited Company
Incorporation Date6 June 2008(15 years, 10 months ago)
Dissolution Date28 December 2023 (3 months, 4 weeks 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
Appointed07 August 2008(2 months after company formation)
Appointment Duration15 years, 4 months (closed 28 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Stables West Herrington
Houghton Le Spring
Tyne And Wear
DH4 4GD
Secretary NameMrs Fiona Stuart
NationalityBritish
StatusResigned
Appointed07 June 2008(1 day after company formation)
Appointment Duration4 years, 1 month (resigned 01 August 2012)
RoleSecretary
Correspondence AddressThe Stables West Herrington
Houghton Le Spring
Tyne And Wear
DH4 4GD
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed06 June 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed06 June 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressC/O Connect Insolvency Limited 30/32 Aston House
Redburn Road Westerhope
Newcastle Upon Tyne
NE5 1NB
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
ParishWoolsington
WardWoolsington
Built Up AreaTyneside

Financials

Year2012
Net Worth£34,212
Cash£4,333
Current Liabilities£37,226

Accounts

Latest Accounts31 October 2018 (5 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

10 February 2020Registered office address changed from 3 Berrymoor Court Northumberland Bus Park Cramlington Northumberland NE23 7RZ to C/O Connect Insolvency Limited Second Floor One Hood Street Newcastle upon Tyne NE1 6JQ on 10 February 2020 (2 pages)
7 February 2020Notice to Registrar of Companies of Notice of disclaimer (5 pages)
7 February 2020Appointment of a voluntary liquidator (3 pages)
7 February 2020Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-02-03
(1 page)
7 February 2020Statement of affairs (8 pages)
16 July 2019Total exemption full accounts made up to 31 October 2018 (9 pages)
6 June 2019Confirmation statement made on 6 June 2019 with no updates (3 pages)
31 July 2018Total exemption full accounts made up to 31 October 2017 (9 pages)
19 June 2018Confirmation statement made on 6 June 2018 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)
19 June 2017Confirmation statement made on 6 June 2017 with updates (6 pages)
19 June 2017Confirmation statement made on 6 June 2017 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)
24 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 1,000
(4 pages)
24 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 1,000
(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)
10 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 1,000
(4 pages)
10 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 1,000
(4 pages)
10 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 1,000
(4 pages)
30 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 1,000
(4 pages)
30 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 1,000
(4 pages)
30 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 1,000
(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)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
18 July 2013Annual return made up to 6 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(4 pages)
18 July 2013Annual return made up to 6 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(4 pages)
18 July 2013Annual return made up to 6 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(4 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)
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)
12 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (5 pages)
12 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (5 pages)
12 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (5 pages)
29 February 2012Previous accounting period extended from 30 June 2011 to 31 October 2011 (1 page)
29 February 2012Previous accounting period extended from 30 June 2011 to 31 October 2011 (1 page)
15 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (5 pages)
15 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (5 pages)
15 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (5 pages)
28 April 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
28 April 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
25 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (5 pages)
25 June 2010Director's details changed for Mr Darren Stuart on 6 June 2010 (2 pages)
25 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (5 pages)
25 June 2010Director's details changed for Mr Darren Stuart on 6 June 2010 (2 pages)
25 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (5 pages)
25 June 2010Director's details changed for Mr Darren Stuart on 6 June 2010 (2 pages)
2 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
2 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
3 September 2009Director appointed mr darren stuart (1 page)
3 September 2009Director appointed mr darren stuart (1 page)
3 September 2009Secretary appointed mrs fiona stuart (1 page)
3 September 2009Secretary appointed mrs fiona stuart (1 page)
3 September 2009Return made up to 06/06/09; full list of members (3 pages)
3 September 2009Return made up to 06/06/09; full list of members (3 pages)
1 August 2009Appointment terminated secretary temple secretaries LIMITED (1 page)
1 August 2009Appointment terminated director company directors LIMITED (1 page)
1 August 2009Appointment terminated director company directors LIMITED (1 page)
1 August 2009Appointment terminated secretary temple secretaries LIMITED (1 page)
6 June 2008Incorporation (16 pages)
6 June 2008Incorporation (16 pages)