Company NameStamford Foundry Ltd
Company StatusDissolved
Company Number00409213
CategoryPrivate Limited Company
Incorporation Date27 April 1946(78 years ago)
Dissolution Date6 August 2019 (4 years, 8 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameAnthony Robert Blagbrough
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed09 August 1999(53 years, 3 months after company formation)
Appointment Duration20 years (closed 06 August 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence Address65 Shaw Road
Stockport
Cheshire
SK4 4AL
Secretary NameAnthony Robert Blagbrough
NationalityBritish
StatusClosed
Appointed09 August 1999(53 years, 3 months after company formation)
Appointment Duration20 years (closed 06 August 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence Address65 Shaw Road
Stockport
Cheshire
SK4 4AL
Director NamePeter Heinz Sperlich
Date of BirthAugust 1946 (Born 77 years ago)
NationalityGerman
StatusClosed
Appointed29 August 2003(57 years, 4 months after company formation)
Appointment Duration15 years, 11 months (closed 06 August 2019)
RoleCompany Director
Correspondence Address5 Finsbury Way
Handforth
Wilmslow
Cheshire
SK9 3AQ
Director NameJohn Graham Howard
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1991(45 years, 5 months after company formation)
Appointment Duration5 years, 7 months (resigned 09 May 1997)
RoleEngineering Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Cottage Lane
Macclesfield
Cheshire
SK10 1QH
Director NameDr Harry Watson
Date of BirthDecember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1991(45 years, 5 months after company formation)
Appointment Duration6 months (resigned 31 March 1992)
RoleManaging Director
Correspondence Address29 Heybridge Lane
Prestbury
Macclesfield
Cheshire
SK10 4ES
Director NameMr Nicholas John Walter
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1991(45 years, 5 months after company formation)
Appointment Duration1 month, 1 week (resigned 08 November 1991)
RoleFinance Director/Company Secretary
Correspondence AddressOaklands
Somerby
Melton Mowbray
Leics
LE14 2QF
Director NameRobin Paul Thompson
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1991(45 years, 5 months after company formation)
Appointment Duration5 years, 7 months (resigned 09 May 1997)
RoleCompany Director
Correspondence AddressSpring Meadow
Whitehough, Chinley
High Peak
Derbyshire
SK23 6EJ
Director NameCharles Leonard Smith
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1991(45 years, 5 months after company formation)
Appointment Duration5 years, 7 months (resigned 09 May 1997)
RoleCompany Director
Correspondence AddressRidgeways
Moorland Road Birch Vale
Stockport
Cheshire
Director NameMr Trevor David Passmore
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1991(45 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 December 1992)
RoleWorks Director
Correspondence Address6 Torpel Way
Maxey
Peterborough
Cambridgeshire
PE6 9EQ
Director NameRobert Percy Hampson
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1991(45 years, 5 months after company formation)
Appointment Duration6 months (resigned 25 March 1992)
RoleChairman
Correspondence AddressKinchley Lodge Kinchley Lane
Rothley
Leicester
Leicestershire
LE7 7SB
Director NameMr Alan Arthur Adley
Date of BirthMay 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1991(45 years, 5 months after company formation)
Appointment Duration1 month, 1 week (resigned 08 November 1991)
RoleMarine Sales Director
Correspondence Address76 Brookfield Avenue
Poynton
Stockport
Cheshire
SK12 1JE
Secretary NameMr Nicholas John Walter
NationalityBritish
StatusResigned
Appointed27 September 1991(45 years, 5 months after company formation)
Appointment Duration1 month, 1 week (resigned 08 November 1991)
RoleCompany Director
Correspondence AddressOaklands
Somerby
Melton Mowbray
Leics
LE14 2QF
Director NameDerek Thomas Browning
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1991(45 years, 6 months after company formation)
Appointment Duration5 years, 6 months (resigned 09 May 1997)
RoleFinance Director
Correspondence Address6 Thistlewood Drive
Wilmslow
Cheshire
SK9 2RF
Secretary NameDerek Thomas Browning
NationalityBritish
StatusResigned
Appointed11 November 1991(45 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 17 August 1993)
RoleFinance Director
Correspondence Address6 Thistlewood Drive
Wilmslow
Cheshire
SK9 2RF
Director NameStanley Killa Williams
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1992(45 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 February 1994)
RoleCompany Secretary & Solicitor
Country of ResidenceEngland
Correspondence AddressWhite Raven
Park Lane
Ashtead
Surrey
KT21 1EU
Director NameMs Kathleen Anne O'Donovan
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1992(45 years, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 09 May 1997)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address3c Cintra Park
Upper Norwood
London
SE19 2LH
Director NameAlan Marsh
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(45 years, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 09 May 1997)
RoleCompany Director
Correspondence AddressRyelands 149 Prestbury Road
Macclesfield
Cheshire
SK10 3DF
Director NameLeslie Graham Phillips
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(45 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 July 1996)
RoleGroup Chief Executive
Correspondence Address27 Monmouth Drive
Sutton Coldfield
West Midlands
B73 6JQ
Director NameRobert Casson Brown
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1993(47 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 09 May 1997)
RoleSolicitor
Correspondence Address38 Newlands Avenue
Melton Park
Newcastle Upon Tyne
NE3 5PX
Director NameJames Demmink Thom
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1993(47 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 09 May 1997)
RoleTreasurer
Correspondence AddressTollgate Cottage
Turners Hill Road
Crawley Down
West Sussex
RH10 4HG
Director NameMr Maurice William Chadwick
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1997(51 years after company formation)
Appointment Duration2 years, 3 months (resigned 09 August 1999)
RoleChartered Accountant
Correspondence AddressCross Trees
Dean Row
Wilmslow
Cheshire
SK9 2DB
Director NameDr Harvey John Perkins
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1997(51 years after company formation)
Appointment Duration3 years, 1 month (resigned 08 June 2000)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence AddressGatehouse 2 New Road
Manningtree
Essex
CO11 2AE
Secretary NameMr Maurice William Chadwick
NationalityBritish
StatusResigned
Appointed09 May 1997(51 years after company formation)
Appointment Duration2 years, 3 months (resigned 09 August 1999)
RoleChartered Accountant
Correspondence AddressCross Trees
Dean Row
Wilmslow
Cheshire
SK9 2DB
Director NameAlan Marsh
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1999(53 years, 3 months after company formation)
Appointment Duration4 years (resigned 29 August 2003)
RoleCompany Director
Correspondence AddressRyelands 149 Prestbury Road
Macclesfield
Cheshire
SK10 3DF
Secretary NameInvensys Secretaries Limited (Corporation)
StatusResigned
Appointed01 August 1993(47 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 09 May 1997)
Correspondence AddressInvensys House
Carlisle Place
London
SW1P 1BX

Location

Registered AddressBramhall Moor Lane
Hazel Grove
Stockport
Cheshire
SK7 5AQ
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardStepping Hill
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

6 August 2019Final Gazette dissolved via compulsory strike-off (1 page)
8 June 2019Compulsory strike-off action has been suspended (1 page)
30 April 2019First Gazette notice for compulsory strike-off (1 page)
16 January 2017Restoration by order of the court (3 pages)
13 January 2004Final Gazette dissolved via voluntary strike-off (1 page)
30 September 2003First Gazette notice for voluntary strike-off (1 page)
10 September 2003Director resigned (1 page)
10 September 2003Director resigned (1 page)
10 September 2003New director appointed (2 pages)
10 September 2003New director appointed (2 pages)
25 March 2003Voluntary strike-off action has been suspended (1 page)
4 February 2003First Gazette notice for voluntary strike-off (1 page)
23 December 2002Application for striking-off (1 page)
23 December 2002Application for striking-off (1 page)
28 October 2002Return made up to 27/09/02; full list of members
  • 363(287) ‐ Registered office changed on 28/10/02
(7 pages)
28 October 2002Return made up to 27/09/02; full list of members (7 pages)
18 October 2002Full accounts made up to 31 December 2001 (9 pages)
18 October 2002Full accounts made up to 31 December 2001 (9 pages)
28 December 2001£ ic 250000/1 27/11/01 £ sr 249999@1=249999 (2 pages)
28 December 2001£ ic 250000/1 27/11/01 £ sr 249999@1=249999 (2 pages)
19 October 2001Full accounts made up to 31 December 2000 (8 pages)
19 October 2001Full accounts made up to 31 December 2000 (8 pages)
17 October 2001Declaration of shares redemption:auditor's report (3 pages)
17 October 2001Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
17 October 2001Declaration of shares redemption:auditor's report (3 pages)
17 October 2001Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
5 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 September 2001Return made up to 27/09/01; full list of members (6 pages)
28 September 2001Return made up to 27/09/01; full list of members (6 pages)
28 January 2001Full accounts made up to 31 March 2000 (6 pages)
28 January 2001Full accounts made up to 31 March 2000 (6 pages)
28 December 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
28 December 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
19 October 2000Return made up to 27/09/00; full list of members (6 pages)
19 October 2000Return made up to 27/09/00; full list of members (6 pages)
27 June 2000Registered office changed on 27/06/00 from: vulcan works wargrave road newton le willows merseyside WA12 8RU (1 page)
27 June 2000Registered office changed on 27/06/00 from: vulcan works wargrave road newton le willows merseyside WA12 8RU (1 page)
27 June 2000Director resigned (1 page)
27 June 2000Director resigned (1 page)
31 January 2000Full accounts made up to 31 March 1999 (10 pages)
31 January 2000Full accounts made up to 31 March 1999 (10 pages)
7 October 1999Return made up to 27/09/99; no change of members (4 pages)
7 October 1999Return made up to 27/09/99; no change of members (4 pages)
19 August 1999Secretary resigned;director resigned (2 pages)
19 August 1999New secretary appointed;new director appointed (2 pages)
19 August 1999Secretary resigned;director resigned (2 pages)
19 August 1999New director appointed (2 pages)
19 August 1999New secretary appointed;new director appointed (2 pages)
19 August 1999New director appointed (2 pages)
19 March 1999Full accounts made up to 31 March 1998 (12 pages)
19 March 1999Full accounts made up to 31 March 1998 (12 pages)
7 October 1998Return made up to 27/09/98; no change of members (4 pages)
7 October 1998Return made up to 27/09/98; no change of members (4 pages)
22 June 1998Company name changed gec alsthom stamford foundry lim ited\certificate issued on 22/06/98 (2 pages)
14 January 1998Accounting reference date extended from 31/12/97 to 31/03/98 (1 page)
14 January 1998Accounting reference date extended from 31/12/97 to 31/03/98 (1 page)
26 October 1997Return made up to 27/09/97; full list of members (6 pages)
26 October 1997Director resigned (1 page)
26 October 1997Director resigned (1 page)
26 October 1997Return made up to 27/09/97; full list of members (6 pages)
23 September 1997Full accounts made up to 31 December 1996 (14 pages)
23 September 1997Full accounts made up to 31 December 1996 (14 pages)
21 August 1997Registered office changed on 21/08/97 from: silvertown house vincent square london SW1P 2PL (1 page)
21 August 1997Registered office changed on 21/08/97 from: silvertown house vincent square london SW1P 2PL (1 page)
21 July 1997Secretary resigned (1 page)
21 July 1997Director resigned (1 page)
21 July 1997Director resigned (1 page)
21 July 1997Director resigned (1 page)
21 July 1997Director resigned (1 page)
21 July 1997New secretary appointed;new director appointed (2 pages)
21 July 1997Director resigned (1 page)
21 July 1997Director resigned (1 page)
21 July 1997Secretary resigned (1 page)
21 July 1997New secretary appointed;new director appointed (2 pages)
21 July 1997Director resigned (1 page)
21 July 1997Director resigned (1 page)
21 July 1997Director resigned (1 page)
21 July 1997Director resigned (1 page)
21 July 1997Director resigned (1 page)
21 July 1997Director resigned (1 page)
21 July 1997Director resigned (1 page)
21 July 1997Director resigned (1 page)
18 July 1997New director appointed (2 pages)
18 July 1997New director appointed (2 pages)
30 May 1997Company name changed mirrlees blackstone (stamford) l imited\certificate issued on 30/05/97 (3 pages)
27 October 1996Full accounts made up to 31 December 1995 (14 pages)
27 October 1996Full accounts made up to 31 December 1995 (14 pages)
30 September 1996Return made up to 27/09/96; full list of members (13 pages)
30 September 1996Return made up to 27/09/96; full list of members (13 pages)
6 August 1996Director resigned (1 page)
6 August 1996Director resigned (1 page)
4 October 1995Full accounts made up to 31 December 1994 (13 pages)
4 October 1995Full accounts made up to 31 December 1994 (13 pages)
26 September 1995Return made up to 27/09/95; full list of members (12 pages)
14 June 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 June 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 June 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 June 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 June 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 January 1995A selection of documents registered before 1 January 1995 (97 pages)
27 July 1979Accounts made up to 31 December 1978 (13 pages)
28 June 1978Accounts made up to 31 December 2077 (12 pages)
31 May 1977Company name changed\certificate issued on 16/06/77 (2 pages)
27 April 1946Incorporation (38 pages)
27 April 1946Certificate of incorporation (1 page)
27 April 1946Certificate of incorporation (1 page)
27 April 1946Incorporation (38 pages)