Company NameStamford Marketing Limited
Company StatusDissolved
Company Number02292253
CategoryPrivate Limited Company
Incorporation Date1 September 1988(35 years, 8 months ago)
Dissolution Date18 June 2002 (21 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles

Directors

Director NameMr Francis Davies
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed26 February 1992(3 years, 5 months after company formation)
Appointment Duration10 years, 3 months (closed 18 June 2002)
RoleManaging Director
Correspondence Address81 Currier Lane
Ashton Under Lyne
Lancashire
OL6 6TB
Director NameNeil Francis Davies
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed22 May 1995(6 years, 8 months after company formation)
Appointment Duration7 years (closed 18 June 2002)
RoleTextile Merchant
Correspondence Address43 Fold Crescent
Carrbrook
Stalybridge
Cheshire
SK15 3NB
Secretary NameNeil Francis Davies
NationalityBritish
StatusClosed
Appointed22 May 1995(6 years, 8 months after company formation)
Appointment Duration7 years (closed 18 June 2002)
RoleTextile Merchant
Correspondence Address43 Fold Crescent
Carrbrook
Stalybridge
Cheshire
SK15 3NB
Director NameMrs Frances Davies
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1992(3 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 21 May 1995)
RoleCompany Director
Correspondence Address81 Currier Lane
Ashton-U-Lyne
Lancs
OL6 6TB
Secretary NameMrs Frances Davies
NationalityBritish
StatusResigned
Appointed26 February 1992(3 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 22 May 1995)
RoleCompany Director
Correspondence Address81 Currier Lane
Ashton-U-Lyne
Lancs
OL6 6TB

Location

Registered AddressC/O Crowfoots Carriers Limited
Park Street Acres Lane
Stalybridge
Cheshire
SK15 2BT
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
WardDukinfield Stalybridge
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£2,326
Cash£1,362
Current Liabilities£81,744

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

18 June 2002Final Gazette dissolved via voluntary strike-off (1 page)
19 February 2002First Gazette notice for voluntary strike-off (1 page)
14 August 2001Voluntary strike-off action has been suspended (1 page)
27 February 2001Voluntary strike-off action has been suspended (1 page)
22 January 2001Application for striking-off (1 page)
5 May 2000Return made up to 26/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
14 April 1999Return made up to 26/02/99; no change of members (4 pages)
29 September 1998Accounts for a small company made up to 31 December 1997 (7 pages)
11 March 1998Return made up to 26/02/98; full list of members (6 pages)
24 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
13 March 1997Return made up to 26/02/97; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 13/03/97
(4 pages)
9 October 1996Accounts for a small company made up to 31 December 1995 (7 pages)
9 May 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 April 1996Secretary resigned;director resigned (1 page)
22 April 1996New secretary appointed;new director appointed (2 pages)
21 April 1996Return made up to 26/02/96; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
6 June 1995Accounts for a small company made up to 31 December 1994 (8 pages)
21 March 1995Return made up to 26/02/95; full list of members (6 pages)