Company NameStockdales (Manchester) Limited
Company StatusDissolved
Company Number00531353
CategoryPrivate Limited Company
Incorporation Date31 March 1954(69 years, 6 months ago)
Dissolution Date8 October 2002 (21 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5222Retail of meat and meat products
SIC 47220Retail sale of meat and meat products in specialised stores

Directors

Director NameBrian James Eastham
Date of BirthApril 1937 (Born 86 years ago)
NationalityEnglish
StatusClosed
Appointed12 December 1991(37 years, 8 months after company formation)
Appointment Duration10 years, 10 months (closed 08 October 2002)
RoleCompany Director
Correspondence AddressThie Ny Bradda Bradda West Road
Bradda West
Port Erin
Isle Of Man
IM9 6PN
Director NameChristina Eastham
Date of BirthDecember 1944 (Born 78 years ago)
NationalityEnglish
StatusClosed
Appointed12 December 1991(37 years, 8 months after company formation)
Appointment Duration10 years, 10 months (closed 08 October 2002)
RoleCompany Director
Correspondence AddressThie Ny Bradda
Bradda Westroad Bradda West
Port Erin
Isle Of Man
IM9 6PN
Secretary NameBrian James Eastham
NationalityEnglish
StatusClosed
Appointed12 December 1991(37 years, 8 months after company formation)
Appointment Duration10 years, 10 months (closed 08 October 2002)
RoleCompany Director
Correspondence AddressThie Ny Bradda Bradda West Road
Bradda West
Port Erin
Isle Of Man
IM9 6PN

Location

Registered Address216 Church Road
Flixton
Manchester
Lancashire
M41 9DX
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardFlixton
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£28,307
Gross Profit£4,959
Net Worth£18,230
Cash£2,660
Current Liabilities£1,474

Accounts

Latest Accounts31 January 2001 (22 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

8 October 2002Final Gazette dissolved via voluntary strike-off (1 page)
18 June 2002First Gazette notice for voluntary strike-off (1 page)
8 May 2002Application for striking-off (1 page)
29 November 2001Return made up to 15/11/01; full list of members (6 pages)
29 November 2001Registered office changed on 29/11/01 from: 216 church road flixton manchester M41 9DX (1 page)
23 November 2001Total exemption full accounts made up to 31 January 2001 (10 pages)
2 January 2001Return made up to 15/11/00; full list of members (6 pages)
13 November 2000Full accounts made up to 31 January 2000 (10 pages)
9 December 1999Return made up to 15/11/99; full list of members (6 pages)
2 December 1999Full accounts made up to 31 January 1999 (11 pages)
7 December 1998Return made up to 15/11/98; full list of members
  • 363(287) ‐ Registered office changed on 07/12/98
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 December 1998Full accounts made up to 31 January 1998 (10 pages)
26 November 1997Return made up to 15/11/97; no change of members (4 pages)
25 November 1997Full accounts made up to 31 January 1997 (12 pages)
10 December 1996Full accounts made up to 31 January 1996 (12 pages)
28 November 1996Return made up to 15/11/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
27 November 1995Full accounts made up to 31 January 1995 (11 pages)
27 November 1995Return made up to 15/11/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)