Company NameStocks Building Services Ltd
Company StatusDissolved
Company Number07944372
CategoryPrivate Limited Company
Incorporation Date10 February 2012(12 years, 1 month ago)
Dissolution Date21 June 2016 (7 years, 9 months ago)
Previous NameHappytoday 3 Ltd

Business Activity

Section NAdministrative and support service activities
SIC 81229Other building and industrial cleaning activities

Directors

Director NameMrs Milagros Villar Stocks
Date of BirthAugust 1962 (Born 61 years ago)
NationalityPhillipine
StatusClosed
Appointed23 October 2013(1 year, 8 months after company formation)
Appointment Duration2 years, 8 months (closed 21 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThornborough Hall Moor Road
Leyburn
North Yorkshire
DL8 5AB
Director NameMr Martyn Stocks
NationalityBritish
StatusClosed
Appointed01 March 2015(3 years after company formation)
Appointment Duration1 year, 3 months (closed 21 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThornborough Hall Moor Road
Leyburn
North Yorkshire
DL8 5AB
Director NameMr Martyn Stocks
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2015(3 years after company formation)
Appointment Duration11 months, 1 week (resigned 01 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThornborough Hall Moor Road
Leyburn
North Yorkshire
DL8 5AB

Location

Registered AddressThornborough Hall
Moor Road
Leyburn
North Yorkshire
DL8 5AB
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishLeyburn
WardLeyburn
Built Up AreaLeyburn
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1Martyn Stocks
100.00%
Ordinary

Financials

Year2014
Net Worth£10,445
Cash£1
Current Liabilities£49,150

Accounts

Latest Accounts28 February 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

21 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
21 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
24 February 2016Termination of appointment of Martyn Stocks as a director on 1 February 2016 (1 page)
24 February 2016Termination of appointment of Martyn Stocks as a director on 1 February 2016 (1 page)
2 February 2016First Gazette notice for compulsory strike-off (1 page)
2 February 2016First Gazette notice for compulsory strike-off (1 page)
19 March 2015Appointment of Mr Martyn Stocks as a director on 1 March 2015 (2 pages)
19 March 2015Appointment of Mr Martyn Stocks as a director on 1 March 2015 (2 pages)
19 March 2015Appointment of Mr Martyn Stocks as a director on 1 March 2015 (2 pages)
19 March 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 1
(3 pages)
19 March 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 1
(3 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
9 October 2014Termination of appointment of Martyn Stocks as a director on 1 October 2014 (1 page)
9 October 2014Termination of appointment of Martyn Stocks as a director on 1 October 2014 (1 page)
9 October 2014Termination of appointment of Martyn Stocks as a director on 1 October 2014 (1 page)
24 April 2014Change of name notice (2 pages)
24 April 2014Change of name notice (2 pages)
24 April 2014Company name changed happytoday 3 LTD\certificate issued on 24/04/14
  • RES15 ‐ Change company name resolution on 2014-04-16
(2 pages)
24 April 2014Company name changed happytoday 3 LTD\certificate issued on 24/04/14
  • RES15 ‐ Change company name resolution on 2014-04-16
(2 pages)
7 March 2014Director's details changed for Mr Martyn Stocks on 23 October 2013 (2 pages)
7 March 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 1
(3 pages)
7 March 2014Director's details changed for Mr Martyn Stocks on 23 October 2013 (2 pages)
7 March 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 1
(3 pages)
8 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
8 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
23 October 2013Appointment of Mrs Milagros Villar Stocks as a director (2 pages)
23 October 2013Appointment of Mrs Milagros Villar Stocks as a director (2 pages)
23 October 2013Registered office address changed from Windsor House 35 Victoria Road Darlington County Durham DL1 5SF United Kingdom on 23 October 2013 (1 page)
23 October 2013Registered office address changed from Windsor House 35 Victoria Road Darlington County Durham DL1 5SF United Kingdom on 23 October 2013 (1 page)
28 February 2013Annual return made up to 10 February 2013 with a full list of shareholders (3 pages)
28 February 2013Annual return made up to 10 February 2013 with a full list of shareholders (3 pages)
27 March 2012Statement of capital following an allotment of shares on 6 March 2012
  • GBP 100
(4 pages)
27 March 2012Statement of capital following an allotment of shares on 6 March 2012
  • GBP 100
(4 pages)
27 March 2012Statement of capital following an allotment of shares on 6 March 2012
  • GBP 100
(4 pages)
10 February 2012Incorporation (20 pages)
10 February 2012Incorporation (20 pages)