Company NameStowell Developments Limited
Company StatusDissolved
Company Number05858865
CategoryPrivate Limited Company
Incorporation Date27 June 2006(17 years, 10 months ago)
Dissolution Date28 August 2018 (5 years, 7 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Stephen Elliott Beale
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed27 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address251 Bolton Road
Irlam O' Th' Heights, Salford
Manchester
M6 7HP
Secretary NameFrances Rebecca Beale
NationalityBritish
StatusClosed
Appointed14 May 2007(10 months, 3 weeks after company formation)
Appointment Duration11 years, 3 months (closed 28 August 2018)
RoleCo Director
Correspondence Address17 Cherington Road
Cheadle
Cheshire
SK8 1LN
Director NameAndrew Camilleri
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2006(same day as company formation)
RoleCompany Director
Correspondence Address86 Houghton Lane
Swinton
Manchester
M27 0BT
Secretary NameMr Stephen Elliott Beale
NationalityBritish
StatusResigned
Appointed27 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address251 Bolton Road
Irlam O' Th' Heights, Salford
Manchester
M6 7HP
Secretary NameJulie McGinty
NationalityBritish
StatusResigned
Appointed29 September 2006(3 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 14 May 2007)
RoleSecretary
Correspondence Address10 The Polygon
The Cliffe Village
Salford
Lancashire
M7 2HS

Location

Registered AddressC/O Cassons Rational House
64 Bridge Street
Manchester
M3 3BN
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2009
Net Worth-£22,023
Current Liabilities£801,445

Accounts

Latest Accounts30 June 2009 (14 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Charges

3 February 2009Delivered on: 4 February 2009
Persons entitled: Aib Group (UK) PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery see image for full details.
Outstanding
29 September 2006Delivered on: 23 May 2007
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a land on the south side of eccles new road salford manchester t/no GM500746. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding

Filing History

28 August 2018Final Gazette dissolved via voluntary strike-off (1 page)
12 June 2018First Gazette notice for voluntary strike-off (1 page)
19 August 2016Application to strike the company off the register (3 pages)
19 August 2016Application to strike the company off the register (3 pages)
13 March 2012Notice of ceasing to act as receiver or manager (2 pages)
13 March 2012Notice of ceasing to act as receiver or manager (2 pages)
20 February 2012Receiver's abstract of receipts and payments to 10 February 2012 (2 pages)
20 February 2012Receiver's abstract of receipts and payments to 10 February 2012 (2 pages)
17 August 2011Receiver's abstract of receipts and payments to 10 August 2011 (2 pages)
17 August 2011Receiver's abstract of receipts and payments to 10 August 2011 (2 pages)
18 August 2010Notice of appointment of receiver or manager (3 pages)
18 August 2010Notice of appointment of receiver or manager (3 pages)
30 July 2010Annual return made up to 27 June 2010 with a full list of shareholders
Statement of capital on 2010-07-30
  • GBP 2
(4 pages)
30 July 2010Annual return made up to 27 June 2010 with a full list of shareholders
Statement of capital on 2010-07-30
  • GBP 2
(4 pages)
26 February 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
26 February 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
14 July 2009Return made up to 27/06/09; full list of members (3 pages)
14 July 2009Return made up to 27/06/09; full list of members (3 pages)
16 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
16 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
4 February 2009Particulars of a mortgage or charge / charge no: 2 (7 pages)
4 February 2009Particulars of a mortgage or charge / charge no: 2 (7 pages)
1 October 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
1 October 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
15 September 2008Registered office changed on 15/09/2008 from bow chambers 8 tib lane manchester M2 4JB (1 page)
15 September 2008Registered office changed on 15/09/2008 from bow chambers 8 tib lane manchester M2 4JB (1 page)
27 August 2008Return made up to 27/06/08; full list of members (3 pages)
27 August 2008Return made up to 27/06/08; full list of members (3 pages)
12 July 2007Secretary resigned (1 page)
12 July 2007Secretary resigned (1 page)
12 July 2007Return made up to 27/06/07; full list of members (2 pages)
12 July 2007Return made up to 27/06/07; full list of members (2 pages)
31 May 2007New secretary appointed (2 pages)
31 May 2007Secretary resigned (1 page)
31 May 2007New secretary appointed (2 pages)
31 May 2007Secretary resigned (1 page)
23 May 2007Particulars of mortgage/charge (4 pages)
23 May 2007Particulars of mortgage/charge (4 pages)
5 April 2007Director resigned (2 pages)
5 April 2007Director resigned (2 pages)
10 October 2006New secretary appointed (2 pages)
10 October 2006New secretary appointed (2 pages)
31 July 2006Ad 30/06/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
31 July 2006Ad 30/06/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
27 June 2006Incorporation (10 pages)
27 June 2006Incorporation (10 pages)