Company NameStamford-Pickard Limited
Company StatusDissolved
Company Number01381704
CategoryPrivate Limited Company
Incorporation Date2 August 1978(45 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 4522Erection of roof covering & frames
SIC 43910Roofing activities

Directors

Director NameMr John Alexander Savage
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 1995(16 years, 8 months after company formation)
Appointment Duration29 years
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address64 Tyninghame Avenue
Tettenhall
Wolverhampton
WV6 9PW
Director NameMr John Michael Hall
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 1996(17 years, 8 months after company formation)
Appointment Duration28 years
RoleCompany Director
Correspondence Address26 Daisy Bank Drive
Congleton
Cheshire
CW12 1LX
Secretary NameMr John Michael Hall
NationalityBritish
StatusCurrent
Appointed19 December 1996(18 years, 4 months after company formation)
Appointment Duration27 years, 3 months
RoleCompany Director
Correspondence Address26 Daisy Bank Drive
Congleton
Cheshire
CW12 1LX
Director NameJane Clare Atcherley
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 1998(19 years, 6 months after company formation)
Appointment Duration26 years, 1 month
RoleAdministration Director
Correspondence Address34 King Street
Chester
Cheshire
CH1 2AH
Wales
Director NameAlan Hollingworth
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 1998(19 years, 6 months after company formation)
Appointment Duration26 years, 1 month
RoleChartered Surveyor
Correspondence Address34 Buxton Old Road
Disley
Cheshire
SK12 2BW
Director NameDerek Charles Hood
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(13 years, 5 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 28 May 1992)
RoleContracts Manager
Correspondence Address34 King Street
Chester
Cheshire
CH1 2AH
Wales
Director NameMark Donald Knight
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(13 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 11 April 1994)
RoleDesigner/Draughtsman
Correspondence Address34 Woodlands Road
Hartford
Northwich
Cheshire
CW8 1NS
Director NameMichael William Pickard
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(13 years, 5 months after company formation)
Appointment Duration2 years (resigned 31 December 1993)
RoleEngineer
Correspondence AddressGarland Hall Crowley Lane
Arley
Northwich
Cheshire
SW9 6NS
Secretary NameFrances Sarah Stamford Pickard
NationalityBritish
StatusResigned
Appointed31 December 1991(13 years, 5 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 17 December 1992)
RoleCompany Director
Correspondence AddressGarland Hall Crowley Lane Arley
Northwich
Cheshire
CW9 6NS
Director NameMr Benson Selwyn Hersch
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1992(14 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 06 July 1994)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address60 Grange Gardens
Pinner
Middlesex
HA5 5QF
Director NameMr John Shearer Paton
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1992(14 years, 4 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 01 April 1993)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Clock House
Main Road Betley
Crewe
Cheshire
CW3 9BH
Director NameMr Frederick Edward Worth
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1992(14 years, 4 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 05 July 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Hawthorns
170 Longton Road, Trentham
Stoke On Trent
Staffordshire
ST4 8BU
Secretary NameMr Benson Selwyn Hersch
NationalityBritish
StatusResigned
Appointed17 December 1992(14 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 06 July 1994)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address60 Grange Gardens
Pinner
Middlesex
HA5 5QF
Director NamePeter George Cook
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1993(15 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 July 1996)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Crown House
Kings Walden
Hitchin
Hertfordshire
SG4 8LT
Director NameMr Gary Robert Dick
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1998(19 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 28 April 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Farmleigh Gardens
Great Sankey
Warrington
Cheshire
WA5 3FA
Secretary NameAAF Consultants Limited (Corporation)
StatusResigned
Appointed06 July 1994(15 years, 11 months after company formation)
Appointment Duration1 year, 12 months (resigned 01 July 1996)
Correspondence Address7 Queen Street
Mayfair
London
W1X 7PH

Location

Registered AddressBrazennose House
Lincoln Square
Manchester
M2 5BL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£1,278,104
Cash£189
Current Liabilities£2,387,423

Accounts

Latest Accounts31 December 1999 (24 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

8 February 2006Dissolved (1 page)
8 November 2005Liquidators statement of receipts and payments (5 pages)
8 November 2005Return of final meeting in a creditors' voluntary winding up (4 pages)
28 July 2005Liquidators statement of receipts and payments (5 pages)
17 January 2005Liquidators statement of receipts and payments (5 pages)
20 July 2004Liquidators statement of receipts and payments (5 pages)
14 January 2004Liquidators statement of receipts and payments (5 pages)
8 January 2004O/C - replacement of liquidator (18 pages)
8 January 2004Notice of ceasing to act as a voluntary liquidator (1 page)
8 January 2004Appointment of a voluntary liquidator (1 page)
21 July 2003Liquidators statement of receipts and payments (5 pages)
3 February 2003Liquidators statement of receipts and payments (5 pages)
1 July 2002Liquidators statement of receipts and payments (5 pages)
14 June 2002Registered office changed on 14/06/02 from: devonshire house 36 george street manchester lancashire M1 4HA (1 page)
29 June 2001Statement of affairs (20 pages)
29 June 2001Appointment of a voluntary liquidator (1 page)
29 June 2001Notice of Constitution of Liquidation Committee (2 pages)
29 June 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 June 2001Registered office changed on 12/06/01 from: burford chambers sandon street crewe cheshire CW1 2DR (1 page)
26 January 2001Return made up to 31/12/00; full list of members (7 pages)
2 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
16 August 2000Accounts for a small company made up to 31 December 1999 (7 pages)
13 June 2000Director resigned (1 page)
24 May 2000Particulars of mortgage/charge (3 pages)
14 January 2000Return made up to 31/12/99; full list of members (7 pages)
10 February 1999Accounts for a medium company made up to 31 December 1998 (16 pages)
12 January 1999Return made up to 31/12/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
17 February 1998New director appointed (1 page)
17 February 1998New director appointed (1 page)
17 February 1998New director appointed (2 pages)
17 February 1998New director appointed (2 pages)
17 February 1998New director appointed (2 pages)
17 February 1998New director appointed (2 pages)
3 February 1998Full accounts made up to 31 December 1997 (13 pages)
12 January 1998Return made up to 31/12/97; full list of members (6 pages)
18 March 1997Accounts for a small company made up to 31 December 1996 (7 pages)
11 February 1997Declaration of satisfaction of mortgage/charge (2 pages)
11 February 1997Declaration of satisfaction of mortgage/charge (2 pages)
2 February 1997New secretary appointed (2 pages)
2 February 1997Return made up to 31/12/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
24 October 1996Particulars of mortgage/charge (3 pages)
7 August 1996Particulars of mortgage/charge (6 pages)
2 August 1996Declaration of satisfaction of mortgage/charge (2 pages)
30 May 1996Full accounts made up to 31 December 1995 (14 pages)
7 May 1996Registered office changed on 07/05/96 from: 7 queen street london W1X 7PH (1 page)
17 April 1996New director appointed (2 pages)
12 April 1996Particulars of mortgage/charge (5 pages)
16 February 1996Return made up to 31/12/95; full list of members (7 pages)
6 December 1995Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
6 December 1995£ nc 100000/300000 23/11/95 (1 page)
27 July 1995Full accounts made up to 31 December 1994 (14 pages)
10 January 1994Full accounts made up to 31 March 1993 (10 pages)
28 July 1992Accounts for a small company made up to 31 March 1992 (5 pages)