About

Registered Number: 04142376
Date of Incorporation: 16/01/2001 (23 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 19/04/2016 (8 years ago)
Registered Address: Plym House 3 Longbridge Road, Marsh Mills, Plymouth, Devon, PL6 8LT

 

Established in 2001, Stocke Enterprises Ltd are based in Plymouth, Devon, it's status is listed as "Dissolved". There is only one director listed for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GERRY, Frances Margaret 13 February 2008 11 November 2015 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 19 April 2016
GAZ1(A) - First notification of strike-off in London Gazette) 02 February 2016
DS01 - Striking off application by a company 20 January 2016
AA - Annual Accounts 23 December 2015
TM01 - Termination of appointment of director 23 November 2015
AR01 - Annual Return 23 February 2015
AA - Annual Accounts 28 January 2015
AR01 - Annual Return 04 February 2014
CH01 - Change of particulars for director 04 February 2014
AA - Annual Accounts 26 November 2013
AD01 - Change of registered office address 06 February 2013
AR01 - Annual Return 04 February 2013
AD01 - Change of registered office address 04 February 2013
AA - Annual Accounts 11 January 2013
AR01 - Annual Return 02 February 2012
AA - Annual Accounts 09 December 2011
AA - Annual Accounts 20 January 2011
AR01 - Annual Return 17 January 2011
AR01 - Annual Return 03 February 2010
CH03 - Change of particulars for secretary 03 February 2010
CH01 - Change of particulars for director 03 February 2010
AA - Annual Accounts 25 November 2009
AA - Annual Accounts 17 February 2009
363a - Annual Return 22 January 2009
288a - Notice of appointment of directors or secretaries 17 March 2008
288a - Notice of appointment of directors or secretaries 17 March 2008
288b - Notice of resignation of directors or secretaries 18 February 2008
288b - Notice of resignation of directors or secretaries 18 February 2008
288b - Notice of resignation of directors or secretaries 18 February 2008
363a - Annual Return 15 February 2008
AA - Annual Accounts 15 January 2008
363a - Annual Return 30 January 2007
AA - Annual Accounts 27 October 2006
363a - Annual Return 28 February 2006
288c - Notice of change of directors or secretaries or in their particulars 28 February 2006
288c - Notice of change of directors or secretaries or in their particulars 28 February 2006
AA - Annual Accounts 05 January 2006
363s - Annual Return 31 January 2005
AA - Annual Accounts 22 November 2004
AA - Annual Accounts 25 January 2004
363s - Annual Return 25 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 August 2003
363s - Annual Return 07 March 2003
AA - Annual Accounts 15 November 2002
395 - Particulars of a mortgage or charge 01 November 2002
287 - Change in situation or address of Registered Office 29 June 2002
395 - Particulars of a mortgage or charge 26 June 2002
363s - Annual Return 14 February 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 February 2001
225 - Change of Accounting Reference Date 28 February 2001
288b - Notice of resignation of directors or secretaries 30 January 2001
288b - Notice of resignation of directors or secretaries 30 January 2001
288a - Notice of appointment of directors or secretaries 30 January 2001
288a - Notice of appointment of directors or secretaries 30 January 2001
287 - Change in situation or address of Registered Office 30 January 2001
NEWINC - New incorporation documents 16 January 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 24 October 2002 Outstanding

N/A

Debenture 18 June 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.