Company NameStamfell Limited
Company StatusDissolved
Company Number02186766
CategoryPrivate Limited Company
Incorporation Date2 November 1987(36 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2710Manufacture of basic iron & steel & of Ferro-alloys
SIC 24100Manufacture of basic iron and steel and of ferro-alloys

Directors

Director NameMr Brian Barnes
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 1991(3 years, 3 months after company formation)
Appointment Duration33 years, 3 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address10 Dingle Close
Glossop
Derbyshire
SK13 9NL
Director NameMelvyn Kerrick
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 1991(3 years, 3 months after company formation)
Appointment Duration33 years, 3 months
RoleMerchant
Correspondence Address9 Rothbury Avenue
Ashton Under Lyne
Lancashire
OL7 9SQ
Director NameAlfred Ronald Thomas
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 1991(3 years, 3 months after company formation)
Appointment Duration33 years, 3 months
RoleEngineer
Correspondence Address12 Greenway Road
Heald Green
Cheadle
Cheshire
SK8 3NR
Secretary NameMelvyn Kerrick
NationalityBritish
StatusCurrent
Appointed23 May 1994(6 years, 6 months after company formation)
Appointment Duration29 years, 11 months
RoleCompany Director
Correspondence Address9 Rothbury Avenue
Ashton Under Lyne
Lancashire
OL7 9SQ
Director NamePaul Andrew Travis Cooper
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(3 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 23 May 1994)
RoleMerchants
Correspondence Address18 Quarry Rise
Stalybridge
Cheshire
SK15 1US
Secretary NamePaul Andrew Travis Cooper
NationalityBritish
StatusResigned
Appointed31 January 1991(3 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 23 May 1994)
RoleCompany Director
Correspondence Address18 Quarry Rise
Stalybridge
Cheshire
SK15 1US

Location

Registered AddressPO Box 500
201 Deansgate
Manchester
M60 2AT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 1993 (31 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

25 May 1999Dissolved (1 page)
25 February 1999Return of final meeting in a creditors' voluntary winding up (4 pages)
25 February 1999Liquidators statement of receipts and payments (5 pages)
18 December 1998Liquidators statement of receipts and payments (6 pages)
11 December 1997Liquidators statement of receipts and payments (5 pages)
13 June 1997Liquidators statement of receipts and payments (5 pages)
13 May 1997Registered office changed on 13/05/97 from: abbey house (po box 500) 74 mosley street manchester M60 2AT (1 page)
27 December 1996Liquidators statement of receipts and payments (5 pages)
5 June 1996Liquidators statement of receipts and payments (5 pages)
7 December 1995Liquidators statement of receipts and payments (12 pages)