Company NameJ.S. Stokes Trading Limited
Company StatusDissolved
Company Number02217791
CategoryPrivate Limited Company
Incorporation Date5 February 1988(36 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 1824Manufacture other wearing apparel etc.
SIC 14190Manufacture of other wearing apparel and accessories n.e.c.

Directors

Director NameMr John Stanley Stokes
Date of BirthOctober 1923 (Born 100 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 1991(3 years, 5 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSage Cottage Tan House Close
Parbold
Wigan
Lancashire
WN8 7HH
Director NameMichael William Stokes
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 1991(3 years, 5 months after company formation)
Appointment Duration32 years, 9 months
RoleSupervisor
Correspondence Address2a Tontine Road
Upholland
Skelmersdale
Lancashire
WN8 0NF
Director NameMrs Kathleen Tyrer
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 1991(3 years, 5 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBroom Cottage Bannister Lane
Bispham
Ormskirk
Lancashire
L40 3SR
Secretary NameMrs Kathleen Tyrer
NationalityBritish
StatusCurrent
Appointed01 August 1991(3 years, 5 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBroom Cottage Bannister Lane
Bispham
Ormskirk
Lancashire
L40 3SR

Location

Registered AddressElliot House
151 Deansgate
Manchester
M3 3BP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 1993 (31 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

26 September 1997Liquidators statement of receipts and payments (5 pages)
23 September 1997Dissolved (1 page)
24 July 1997Registered office changed on 24/07/97 from: shaw hill golf & country clubpre whittle-le-woods chorley lancs PR6 7PP (1 page)
23 June 1997Return of final meeting in a creditors' voluntary winding up (3 pages)
21 April 1997Liquidators statement of receipts and payments (5 pages)
10 October 1996Liquidators statement of receipts and payments (4 pages)
2 April 1996Liquidators statement of receipts and payments (2 pages)
17 October 1995Liquidators statement of receipts and payments (6 pages)
5 April 1995Liquidators statement of receipts and payments (6 pages)