Company NameStagecourt Productions Limited
DirectorsJohn Edward Read and Martin John Read
Company StatusDissolved
Company Number02272728
CategoryPrivate Limited Company
Incorporation Date30 June 1988(35 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5156Wholesale other intermediate goods
SIC 46760Wholesale of other intermediate products

Directors

Director NameMr John Edward Read
Date of BirthNovember 1930 (Born 93 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 1991(2 years, 8 months after company formation)
Appointment Duration33 years, 1 month
RoleManagement Consultant
Correspondence Address150 Bramhall Moor Lane
Hazel Grove
Stockport
Cheshire
SK7 5BA
Director NameMr Martin John Read
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 1991(2 years, 8 months after company formation)
Appointment Duration33 years, 1 month
RoleManufacturer
Correspondence Address1 Station Cottages
Edale
Via Sheffield
Derbyshire
S30 1JA
Secretary NameMr John Edward Read
NationalityBritish
StatusCurrent
Appointed28 February 1991(2 years, 8 months after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Correspondence Address150 Bramhall Moor Lane
Hazel Grove
Stockport
Cheshire
SK7 5BA

Location

Registered AddressGrant Thornton
Heron House
Albert Square
Manchester
M60 8GT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 July 1995 (28 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

6 March 2000Dissolved (1 page)
6 December 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
14 September 1999Liquidators statement of receipts and payments (5 pages)
16 March 1999Liquidators statement of receipts and payments (5 pages)
9 September 1998Liquidators statement of receipts and payments (5 pages)
13 March 1998Liquidators statement of receipts and payments (5 pages)
25 July 1997Director's particulars changed (1 page)
7 March 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 March 1997Statement of affairs (10 pages)
7 March 1997Appointment of a voluntary liquidator (1 page)
24 February 1997Registered office changed on 24/02/97 from: 3 mellor road cheadle hulme cheadle cheshire SK8 sat (1 page)
3 August 1996Accounts for a small company made up to 31 July 1995 (8 pages)
5 March 1996Return made up to 27/02/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
6 June 1995Accounts for a small company made up to 31 July 1994 (9 pages)
31 March 1995Registered office changed on 31/03/95 from: 64 bramhall lane south bramhall stockport cheshire SK7 2DU (1 page)