About

Registered Number: 06428313
Date of Incorporation: 15/11/2007 (16 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 01/05/2018 (6 years ago)
Registered Address: 820 The Crescent, Colchester Business Park, Colchester, Essex, CO4 9YQ

 

Founded in 2007, Stobbs (Essex) Ltd have registered office in Colchester. We don't know the number of employees at this business. This organisation has 3 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STOBBS, Michael 15 November 2007 - 1
STOBBS, William 15 November 2007 - 1
Secretary Name Appointed Resigned Total Appointments
STOBBS, Sandra 15 November 2007 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 01 May 2018
GAZ1(A) - First notification of strike-off in London Gazette) 13 February 2018
DS01 - Striking off application by a company 01 February 2018
CS01 - N/A 11 October 2017
RESOLUTIONS - N/A 09 October 2017
CS01 - N/A 19 September 2017
AA - Annual Accounts 19 September 2017
RT01 - Application for administrative restoration to the register 19 September 2017
CERTNM - Change of name certificate 19 September 2017
GAZ2 - Second notification of strike-off action in London Gazette 25 April 2017
GAZ1 - First notification of strike-off action in London Gazette 07 February 2017
CH01 - Change of particulars for director 16 November 2016
CH01 - Change of particulars for director 16 November 2016
AA01 - Change of accounting reference date 09 September 2016
AA - Annual Accounts 27 November 2015
AR01 - Annual Return 19 November 2015
CH01 - Change of particulars for director 30 October 2015
AA - Annual Accounts 11 January 2015
AR01 - Annual Return 20 November 2014
AA - Annual Accounts 04 December 2013
AR01 - Annual Return 22 November 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 19 November 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 28 November 2011
AR01 - Annual Return 11 January 2011
AA - Annual Accounts 21 December 2010
AR01 - Annual Return 10 December 2009
AA - Annual Accounts 26 September 2009
363a - Annual Return 27 January 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 01 July 2008
225 - Change of Accounting Reference Date 25 March 2008
288b - Notice of resignation of directors or secretaries 10 March 2008
288b - Notice of resignation of directors or secretaries 10 March 2008
288a - Notice of appointment of directors or secretaries 10 March 2008
288a - Notice of appointment of directors or secretaries 10 March 2008
288a - Notice of appointment of directors or secretaries 10 March 2008
NEWINC - New incorporation documents 15 November 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.