Company NameStemross Properties Limited
Company StatusDissolved
Company Number01531490
CategoryPrivate Limited Company
Incorporation Date1 December 1980(43 years, 5 months ago)
Dissolution Date12 May 2009 (14 years, 11 months ago)

Business Activity

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

Directors

Director NameRoger Stephen Viner
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed28 July 1991(10 years, 8 months after company formation)
Appointment Duration17 years, 9 months (closed 12 May 2009)
RoleCompany Director
Correspondence AddressMill Barn Bowden Lane
Hope
Hope Valley
Derbyshire
S33 6ZE
Director NameRosemary Muriel Viner
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed28 July 1991(10 years, 8 months after company formation)
Appointment Duration17 years, 9 months (closed 12 May 2009)
RoleCompany Director
Correspondence AddressMill Barn Bowden Lane
Hope
Hope Valley
Derbyshire
S33 6ZE
Secretary NameRoger Stephen Viner
NationalityBritish
StatusClosed
Appointed28 July 1991(10 years, 8 months after company formation)
Appointment Duration17 years, 9 months (closed 12 May 2009)
RoleCompany Director
Correspondence AddressMill Barn Bowden Lane
Hope
Hope Valley
Derbyshire
S33 6ZE
Director NameElaine Rhoda Viner
Date of BirthApril 1907 (Born 117 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1991(10 years, 8 months after company formation)
Appointment Duration15 years, 10 months (resigned 07 June 2007)
RoleCompany Director
Correspondence Address4 Ivy Park Court Ivy Park Road
Sheffield
Director NameRuben Viner
Date of BirthAugust 1907 (Born 116 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1991(10 years, 8 months after company formation)
Appointment Duration6 years (resigned 10 August 1997)
RoleCompany Director
Correspondence Address4 Ivypark Court
Sheffield
South Yorkshire
S10 3LB

Location

Registered AddressAlpha House
4 Greek Street
Stockport
Cheshire
SK3 8AB
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£795,026
Cash£791,211
Current Liabilities£13,583

Accounts

Latest Accounts30 April 2008 (15 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

12 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
27 January 2009First Gazette notice for voluntary strike-off (1 page)
11 November 2008Application for striking-off (1 page)
12 August 2008Return made up to 28/07/08; full list of members (5 pages)
30 June 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
14 May 2008Accounting reference date extended from 31/12/2007 to 30/04/2008 (1 page)
14 May 2008Appointment terminated director elaine viner (1 page)
18 August 2007Return made up to 28/07/07; full list of members (7 pages)
23 May 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
31 August 2006Return made up to 28/07/06; full list of members (7 pages)
12 May 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
2 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
2 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
2 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
2 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
23 August 2005Director's particulars changed (1 page)
23 August 2005Secretary's particulars changed;director's particulars changed (1 page)
8 August 2005Return made up to 28/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 May 2005Ad 18/04/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
6 May 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
22 March 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
30 July 2004Return made up to 28/07/04; full list of members (7 pages)
13 April 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
25 July 2003Return made up to 28/07/03; full list of members (7 pages)
1 May 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
14 November 2002Registered office changed on 14/11/02 from: ashfield house ashfield road cheadle cheshire SK8 1BE (1 page)
20 March 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
10 August 2001Return made up to 28/07/01; no change of members (7 pages)
25 April 2001Accounts for a small company made up to 31 December 2000 (5 pages)
9 August 2000Return made up to 28/07/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
26 April 2000Accounts for a small company made up to 31 December 1999 (5 pages)
19 August 1999Return made up to 28/07/99; full list of members (6 pages)
2 April 1999Accounts for a small company made up to 31 December 1998 (5 pages)
5 August 1998Return made up to 28/07/98; no change of members (5 pages)
1 April 1998Accounts for a small company made up to 31 December 1997 (5 pages)
30 July 1997Return made up to 28/07/97; no change of members (5 pages)
18 June 1997Accounts for a small company made up to 31 December 1996 (4 pages)
23 August 1996Return made up to 28/07/96; full list of members (6 pages)
2 May 1996Accounts for a small company made up to 31 December 1995 (4 pages)
30 August 1995Return made up to 28/07/95; no change of members (6 pages)
24 April 1995Accounts for a small company made up to 31 December 1994 (4 pages)
15 November 1989Accounts for a small company made up to 31 December 1988 (4 pages)
28 September 1988Accounts for a small company made up to 31 December 1987 (4 pages)