Background WavePink WaveYellow Wave

STOBART AD1 LIMITED (08333249)

STOBART AD1 LIMITED (08333249) is a dissolved UK company. incorporated on 17 December 2012. with registered office in London. The company operates in the Transportation and Storage sector, engaged in freight transport by road. STOBART AD1 LIMITED has been registered for 13 years. Current directors include DILWORTH, Nicholas Anthony, GIRDWOOD, Lewis Ian.

Company Number
08333249
Status
dissolved
Type
ltd
Incorporated
17 December 2012
Age
13 years
Address
Third Floor, London, W1C 1BE
Industry Sector
Transportation and Storage
Business Activity
Freight transport by road
Directors
DILWORTH, Nicholas Anthony, GIRDWOOD, Lewis Ian
SIC Codes
49410

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STOBART AD1 LIMITED

STOBART AD1 LIMITED is an dissolved company incorporated on 17 December 2012 with the registered office located in London. The company operates in the Transportation and Storage sector, specifically engaged in freight transport by road. STOBART AD1 LIMITED was registered 13 years ago.(SIC: 49410)

Status

dissolved

Active since 13 years ago

Company No

08333249

LTD Company

Age

13 Years

Incorporated 17 December 2012

Size

N/A

Accounts

ARD: 28/2

Up to Date

Last Filed

Made up to 28 February 2022 (4 years ago)
Submitted on 7 September 2022 (3 years ago)
Type: Total Exemption (Full)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 5 April 2022 (4 years ago)

Next Due

Due by N/A
Contact
Address

Third Floor 15 Stratford Place London, W1C 1BE,

Previous Addresses

22 Soho Square London W1D 4NS
From: 7 May 2014To: 24 October 2017
Stretton Green Distribution Park Langford Way Appleton Warrington Cheshire WA4 4TQ
From: 16 May 2013To: 7 May 2014
Stretton Green Distribution Park Langford Way Appleton Warrington Cheshire WA4 4TZ United Kingdom
From: 17 December 2012To: 16 May 2013
Timeline

10 key events • 2012 - 2021

Funding Officers Ownership
Company Founded
Dec 12
Director Joined
Nov 17
Director Left
Nov 17
Director Left
Nov 17
Director Left
Jun 18
Director Joined
Jun 18
Director Left
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Left
May 21
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

DILWORTH, Nicholas Anthony

Active
15 Stratford Place, LondonW1C 1BE
Born April 1973
Director
Appointed 09 Sept 2019

GIRDWOOD, Lewis Ian

Active
15 Stratford Place, LondonW1C 1BE
Born July 1967
Director
Appointed 09 Sept 2019

BUTCHER, Richard Edward Charles

Resigned
Soho Square, LondonW1D 4NS
Secretary
Appointed 17 Dec 2012
Resigned 30 Dec 2014

WILLARD, Kathryn

Resigned
15 Stratford Place, LondonW1C 1BE
Secretary
Appointed 30 Dec 2014
Resigned 13 Nov 2017

BRACE, Louise Mary Helen

Resigned
15 Stratford Place, LondonW1C 1BE
Born December 1972
Director
Appointed 14 Jun 2018
Resigned 09 Sept 2019

BRADY, Warwick

Resigned
15 Stratford Place, LondonW1C 1BE
Born December 1964
Director
Appointed 13 Nov 2017
Resigned 30 Apr 2021

BUTCHER, Richard Edward Charles

Resigned
15 Stratford Place, LondonW1C 1BE
Born January 1964
Director
Appointed 17 Dec 2012
Resigned 13 Nov 2017

TINKLER, William Andrew

Resigned
15 Stratford Place, LondonW1C 1BE
Born July 1963
Director
Appointed 17 Dec 2012
Resigned 14 Jun 2018

WHAWELL, Benjamin Mark

Resigned
15 Stratford Place, LondonW1C 1BE
Born October 1972
Director
Appointed 17 Dec 2012
Resigned 13 Nov 2017

Persons with significant control

1

15 Stratford Place, LondonW1C 1BE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

52

Gazette Dissolved Voluntary
27 December 2022
GAZ2(A)GAZ2(A)
Accounts With Accounts Type Total Exemption Full
7 September 2022
AAAnnual Accounts
Change To A Person With Significant Control
26 May 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
5 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 May 2021
TM01Termination of Director
Confirmation Statement With No Updates
27 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
8 December 2020
AAAnnual Accounts
Dissolution Voluntary Strike Off Suspended
13 October 2020
SOAS(A)SOAS(A)
Gazette Notice Voluntary
26 May 2020
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
19 May 2020
DS01DS01
Confirmation Statement With No Updates
17 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
6 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
11 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 September 2019
AP01Appointment of Director
Confirmation Statement With No Updates
21 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
1 August 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
20 June 2018
AP01Appointment of Director
Accounts With Accounts Type Full
6 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
15 November 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 November 2017
TM02Termination of Secretary
Change To A Person With Significant Control
25 October 2017
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
24 October 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
21 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
9 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2015
AR01AR01
Accounts With Accounts Type Full
6 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2015
AR01AR01
Change Sail Address Company With Old Address New Address
5 January 2015
AD02Notification of Single Alternative Inspection Location
Appoint Person Secretary Company With Name Date
2 January 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 January 2015
TM02Termination of Secretary
Change Person Director Company With Change Date
2 January 2015
CH01Change of Director Details
Change Person Director Company With Change Date
2 January 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 January 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 January 2015
CH01Change of Director Details
Accounts With Accounts Type Full
22 September 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
7 May 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 January 2014
AR01AR01
Change Person Director Company With Change Date
19 August 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 August 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
13 August 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
16 May 2013
AD01Change of Registered Office Address
Move Registers To Sail Company
18 December 2012
AD03Change of Location of Company Records
Change Sail Address Company
18 December 2012
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company Current Extended
17 December 2012
AA01Change of Accounting Reference Date
Incorporation Company
17 December 2012
NEWINCIncorporation