Company NameStable Fold Developments Limited
Company StatusDissolved
Company Number02316621
CategoryPrivate Limited Company
Incorporation Date14 November 1988(35 years, 5 months ago)
Dissolution Date23 August 2018 (5 years, 8 months ago)
Previous NameSite Electrical Services Limited

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameThomas Leo Murphy
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed28 May 1991(2 years, 6 months after company formation)
Appointment Duration27 years, 3 months (closed 23 August 2018)
RoleElectrical Engineer
Country of ResidenceEngland
Correspondence AddressNo1 Pennyblack Court
21a Barton Rd
Worsley
Greater Manchester
M28 2PD
Director NameMrs Julie Murphy
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed12 June 2012(23 years, 7 months after company formation)
Appointment Duration6 years, 2 months (closed 23 August 2018)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Horsfields Belgrave Place
8 Manchester Road
Bury
Lancashire
BL9 0ED
Secretary NameJudith Ann Murphy
NationalityBritish
StatusResigned
Appointed28 May 1991(2 years, 6 months after company formation)
Appointment Duration15 years, 11 months (resigned 15 May 2007)
RoleCompany Director
Correspondence AddressClaremont
Hollymount Lane Greenmount
Bury
Lancashire
Secretary NameMr Derek James Case
NationalityBritish
StatusResigned
Appointed15 May 2007(18 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 15 October 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address194 Turks Road
Radcliffe
Manchester
Lancashire
M26 3NW

Location

Registered AddressC/O Horsfields Belgrave Place
8 Manchester Road
Bury
Lancashire
BL9 0ED
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardEast
Built Up AreaGreater Manchester

Shareholders

1 at £1Julie Murphy
50.00%
Ordinary
1 at £1Thomas Leo Murphy
50.00%
Ordinary

Financials

Year2014
Net Worth£39,821
Cash£8,489
Current Liabilities£627,624

Accounts

Latest Accounts30 November 2015 (8 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 November

Filing History

23 August 2018Final Gazette dissolved following liquidation (1 page)
23 May 2018Return of final meeting in a members' voluntary winding up (12 pages)
11 August 2017Registered office address changed from Mill Bank House 4 the Gardens Quarlton Vale Edgeworth Bolton Lancashire BL7 0RZ to C/O Horsfields Belgrave Place 8 Manchester Road Bury Lancashire BL9 0ED on 11 August 2017 (2 pages)
11 August 2017Registered office address changed from Mill Bank House 4 the Gardens Quarlton Vale Edgeworth Bolton Lancashire BL7 0RZ to C/O Horsfields Belgrave Place 8 Manchester Road Bury Lancashire BL9 0ED on 11 August 2017 (2 pages)
23 July 2017Declaration of solvency (5 pages)
23 July 2017Appointment of a voluntary liquidator (1 page)
23 July 2017Appointment of a voluntary liquidator (1 page)
23 July 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-07-13
(1 page)
23 July 2017Declaration of solvency (5 pages)
23 July 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-07-13
(1 page)
9 June 2017Confirmation statement made on 27 May 2017 with updates (6 pages)
9 June 2017Confirmation statement made on 27 May 2017 with updates (6 pages)
25 November 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
25 November 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
26 August 2016Previous accounting period shortened from 29 November 2015 to 28 November 2015 (1 page)
26 August 2016Previous accounting period shortened from 29 November 2015 to 28 November 2015 (1 page)
10 June 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 2
(4 pages)
10 June 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 2
(4 pages)
25 August 2015Total exemption small company accounts made up to 29 November 2014 (3 pages)
25 August 2015Total exemption small company accounts made up to 29 November 2014 (3 pages)
28 May 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 2
(4 pages)
28 May 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 2
(4 pages)
28 May 2015Registered office address changed from C/O 1 Penny Black Court I Penny Black Court 21a Barton Road Worsley Manchester M28 2PD to Mill Bank House 4 the Gardens Quarlton Vale Edgeworth Bolton Lancashire BL7 0RZ on 28 May 2015 (1 page)
28 May 2015Registered office address changed from C/O 1 Penny Black Court I Penny Black Court 21a Barton Road Worsley Manchester M28 2PD to Mill Bank House 4 the Gardens Quarlton Vale Edgeworth Bolton Lancashire BL7 0RZ on 28 May 2015 (1 page)
28 November 2014Total exemption small company accounts made up to 29 November 2013 (3 pages)
28 November 2014Total exemption small company accounts made up to 29 November 2013 (3 pages)
28 August 2014Previous accounting period shortened from 30 November 2013 to 29 November 2013 (1 page)
28 August 2014Previous accounting period shortened from 30 November 2013 to 29 November 2013 (1 page)
12 June 2014Director's details changed for Thomas Leo Murphy on 10 August 2013 (2 pages)
12 June 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 2
(4 pages)
12 June 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 2
(4 pages)
12 June 2014Director's details changed for Thomas Leo Murphy on 10 August 2013 (2 pages)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
18 June 2013Annual return made up to 27 May 2013 with a full list of shareholders (4 pages)
18 June 2013Annual return made up to 27 May 2013 with a full list of shareholders (4 pages)
19 September 2012Registered office address changed from 400 Holcombe Road Greenmount Bury Lancashire BL8 4HF England on 19 September 2012 (1 page)
19 September 2012Registered office address changed from 400 Holcombe Road Greenmount Bury Lancashire BL8 4HF England on 19 September 2012 (1 page)
12 June 2012Annual return made up to 27 May 2012 with a full list of shareholders (3 pages)
12 June 2012Appointment of Mrs Julie Murphy as a director (2 pages)
12 June 2012Appointment of Mrs Julie Murphy as a director (2 pages)
12 June 2012Annual return made up to 27 May 2012 with a full list of shareholders (3 pages)
13 April 2012Current accounting period extended from 31 May 2012 to 30 November 2012 (1 page)
13 April 2012Current accounting period extended from 31 May 2012 to 30 November 2012 (1 page)
12 April 2012Previous accounting period shortened from 31 July 2011 to 31 May 2011 (1 page)
12 April 2012Previous accounting period shortened from 31 July 2011 to 31 May 2011 (1 page)
12 April 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
12 April 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
1 June 2011Annual return made up to 27 May 2011 with a full list of shareholders (3 pages)
1 June 2011Annual return made up to 27 May 2011 with a full list of shareholders (3 pages)
30 March 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
30 March 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
2 December 2010Registered office address changed from Constellation House Milltown Street Radcliffe Manchester M26 1WD on 2 December 2010 (1 page)
2 December 2010Registered office address changed from Constellation House Milltown Street Radcliffe Manchester M26 1WD on 2 December 2010 (1 page)
2 December 2010Registered office address changed from Constellation House Milltown Street Radcliffe Manchester M26 1WD on 2 December 2010 (1 page)
23 November 2010Company name changed site electrical services LIMITED\certificate issued on 23/11/10
  • CONNOT ‐
(3 pages)
23 November 2010Company name changed site electrical services LIMITED\certificate issued on 23/11/10
  • CONNOT ‐
(3 pages)
12 November 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-11-02
(1 page)
12 November 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-11-02
(1 page)
28 October 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-08-31
(2 pages)
28 October 2010Change of name notice (2 pages)
28 October 2010Change of name notice (2 pages)
28 October 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-08-31
(2 pages)
27 May 2010Annual return made up to 27 May 2010 with a full list of shareholders (4 pages)
27 May 2010Annual return made up to 27 May 2010 with a full list of shareholders (4 pages)
16 March 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
16 March 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
5 June 2009Return made up to 28/05/09; full list of members (3 pages)
5 June 2009Appointment terminated secretary derek case (1 page)
5 June 2009Appointment terminated secretary derek case (1 page)
5 June 2009Return made up to 28/05/09; full list of members (3 pages)
9 May 2009Accounts for a dormant company made up to 31 July 2008 (1 page)
9 May 2009Accounts for a dormant company made up to 31 July 2008 (1 page)
16 June 2008Return made up to 28/05/08; full list of members (3 pages)
16 June 2008Return made up to 28/05/08; full list of members (3 pages)
15 January 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
15 January 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
29 June 2007New secretary appointed (2 pages)
29 June 2007New secretary appointed (2 pages)
29 June 2007Return made up to 28/05/07; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
29 June 2007Return made up to 28/05/07; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
29 June 2007Secretary resigned (1 page)
29 June 2007Secretary resigned (1 page)
25 January 2007Accounts for a dormant company made up to 31 July 2006 (2 pages)
25 January 2007Accounts for a dormant company made up to 31 July 2006 (2 pages)
12 June 2006Return made up to 28/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 June 2006Return made up to 28/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 December 2005Accounts for a dormant company made up to 31 July 2005 (2 pages)
12 December 2005Accounts for a dormant company made up to 31 July 2005 (2 pages)
13 June 2005Return made up to 28/05/05; full list of members (3 pages)
13 June 2005Return made up to 28/05/05; full list of members (3 pages)
24 February 2005Accounts for a dormant company made up to 31 July 2004 (1 page)
24 February 2005Accounts for a dormant company made up to 31 July 2004 (1 page)
9 June 2004Return made up to 28/05/04; full list of members (6 pages)
9 June 2004Return made up to 28/05/04; full list of members (6 pages)
28 May 2004Accounts for a dormant company made up to 31 July 2003 (2 pages)
28 May 2004Accounts for a dormant company made up to 31 July 2003 (2 pages)
25 June 2003Return made up to 28/05/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 25/06/03
  • 363(353) ‐ Location of register of members address changed
(6 pages)
25 June 2003Return made up to 28/05/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 25/06/03
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 June 2003Accounts for a dormant company made up to 31 July 2002 (1 page)
4 June 2003Accounts for a dormant company made up to 31 July 2002 (1 page)
23 May 2003Registered office changed on 23/05/03 from: 22 tottington road bury lancashire BL8 1LH (2 pages)
23 May 2003Registered office changed on 23/05/03 from: 22 tottington road bury lancashire BL8 1LH (2 pages)
26 June 2002Return made up to 28/05/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
26 June 2002Return made up to 28/05/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 June 2002Accounts for a dormant company made up to 31 July 2001 (2 pages)
5 June 2002Accounts for a dormant company made up to 31 July 2001 (2 pages)
21 June 2001Return made up to 28/05/01; full list of members (6 pages)
21 June 2001Return made up to 28/05/01; full list of members (6 pages)
3 May 2001Accounts for a dormant company made up to 31 July 2000 (2 pages)
3 May 2001Accounts for a dormant company made up to 31 July 2000 (2 pages)
20 June 2000Return made up to 28/05/00; full list of members (6 pages)
20 June 2000Return made up to 28/05/00; full list of members (6 pages)
3 April 2000Accounts for a dormant company made up to 31 July 1999 (1 page)
3 April 2000Accounts for a dormant company made up to 31 July 1999 (1 page)
17 June 1999Return made up to 28/05/99; full list of members (6 pages)
17 June 1999Return made up to 28/05/99; full list of members (6 pages)
4 December 1998Accounts for a dormant company made up to 31 July 1998 (1 page)
4 December 1998Accounts for a dormant company made up to 31 July 1998 (1 page)
5 June 1998Return made up to 28/05/98; no change of members (4 pages)
5 June 1998Return made up to 28/05/98; no change of members (4 pages)
17 March 1998Accounts for a dormant company made up to 31 July 1997 (1 page)
17 March 1998Accounts for a dormant company made up to 31 July 1997 (1 page)
23 June 1997Return made up to 28/05/97; no change of members (4 pages)
23 June 1997Return made up to 28/05/97; no change of members (4 pages)
26 September 1996Accounts for a dormant company made up to 31 July 1996 (1 page)
26 September 1996Accounts for a dormant company made up to 31 July 1996 (1 page)
2 July 1996Return made up to 28/05/96; full list of members (6 pages)
2 July 1996Return made up to 28/05/96; full list of members (6 pages)
28 November 1995Accounts for a dormant company made up to 31 July 1995 (1 page)
28 November 1995Accounts for a dormant company made up to 31 July 1995 (1 page)
30 August 1995Return made up to 28/05/95; no change of members (4 pages)
30 August 1995Return made up to 28/05/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
14 November 1988Incorporation (13 pages)
14 November 1988Incorporation (13 pages)