Company NameStamford-Pickard (Holdings) Limited
Company StatusDissolved
Company Number02582502
CategoryPrivate Limited Company
Incorporation Date14 February 1991(33 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr John Michael Hall
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 1996(5 years, 1 month after company formation)
Appointment Duration28 years
RoleCompany Director
Correspondence Address26 Daisy Bank Drive
Congleton
Cheshire
CW12 1LX
Director NameJane Clare Atcherley
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 1996(5 years, 10 months after company formation)
Appointment Duration27 years, 4 months
RoleAdministration Manager
Correspondence Address34 King Street
Chester
Cheshire
CH1 2AH
Wales
Director NameAlan Hollingworth
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 1996(5 years, 10 months after company formation)
Appointment Duration27 years, 4 months
RoleChartered Quantity Surveyor
Correspondence Address34 Buxton Old Road
Disley
Cheshire
SK12 2BW
Director NameMr John Alexander Savage
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 1996(5 years, 10 months after company formation)
Appointment Duration27 years, 4 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address64 Tyninghame Avenue
Tettenhall
Wolverhampton
WV6 9PW
Secretary NameMr John Michael Hall
NationalityBritish
StatusCurrent
Appointed19 December 1996(5 years, 10 months after company formation)
Appointment Duration27 years, 4 months
RoleCompany Director
Correspondence Address26 Daisy Bank Drive
Congleton
Cheshire
CW12 1LX
Director NameMichael William Pickard
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(11 months, 3 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 09 May 1994)
RoleEngineer
Correspondence AddressGarland Hall Crowley Lane
Arley
Northwich
Cheshire
SW9 6NS
Secretary NameFrances Sarah Stamford Pickard
NationalityBritish
StatusResigned
Appointed31 January 1992(11 months, 3 weeks after company formation)
Appointment Duration10 months, 3 weeks (resigned 17 December 1992)
RoleCompany Director
Correspondence AddressGarland Hall Crowley Lane Arley
Northwich
Cheshire
CW9 6NS
Director NameMr Benson Selwyn Hersch
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1992(1 year, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 06 July 1994)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address60 Grange Gardens
Pinner
Middlesex
HA5 5QF
Director NameMr John Shearer Paton
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1992(1 year, 10 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 01 April 1993)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Clock House
Main Road Betley
Crewe
Cheshire
CW3 9BH
Director NameMr Frederick Edward Worth
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1992(1 year, 10 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 05 July 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Hawthorns
170 Longton Road, Trentham
Stoke On Trent
Staffordshire
ST4 8BU
Secretary NameMr Benson Selwyn Hersch
NationalityBritish
StatusResigned
Appointed17 December 1992(1 year, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 06 July 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Grange Gardens
Pinner
Middlesex
HA5 5QF
Director NamePeter George Cook
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1994(3 years, 4 months after company formation)
Appointment Duration1 year, 12 months (resigned 01 July 1996)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Crown House
Kings Walden
Hitchin
Hertfordshire
SG4 8LT
Director NameMr Gary Robert Dick
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1996(5 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 28 April 2000)
RoleDesign Manager
Country of ResidenceEngland
Correspondence Address33 Farmleigh Gardens
Great Sankey
Warrington
Cheshire
WA5 3FA
Secretary NameAAF Consultants Limited (Corporation)
StatusResigned
Appointed06 July 1994(3 years, 4 months after company formation)
Appointment Duration1 year, 12 months (resigned 01 July 1996)
Correspondence Address7 Queen Street
Mayfair
London
W1X 7PH

Location

Registered AddressBrazennose House
Lincoln Square
Manchester
M2 5BL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£1,458,693
Cash£56,663
Current Liabilities£1,328

Accounts

Latest Accounts31 December 1999 (24 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

7 February 2006Dissolved (1 page)
7 November 2005Liquidators statement of receipts and payments (5 pages)
7 November 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
9 September 2005Liquidators statement of receipts and payments (5 pages)
24 February 2005Liquidators statement of receipts and payments (5 pages)
10 September 2004Liquidators statement of receipts and payments (5 pages)
24 February 2004Liquidators statement of receipts and payments (5 pages)
9 January 2004C/O re change of liq (18 pages)
9 January 2004Appointment of a voluntary liquidator (1 page)
9 January 2004Notice of ceasing to act as a voluntary liquidator (1 page)
3 September 2003Liquidators statement of receipts and payments (5 pages)
11 March 2003Liquidators statement of receipts and payments (5 pages)
3 September 2002Liquidators statement of receipts and payments (5 pages)
14 June 2002Registered office changed on 14/06/02 from: devonshire house 36 george street manchester M1 4HA (1 page)
28 August 2001Registered office changed on 28/08/01 from: burford chambers sandon street crewe cheshire CW1 2DR (1 page)
24 August 2001Notice of Constitution of Liquidation Committee (2 pages)
24 August 2001Appointment of a voluntary liquidator (1 page)
24 August 2001Statement of affairs (7 pages)
24 August 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 January 2001Return made up to 10/01/01; full list of members (8 pages)
10 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
16 August 2000Accounts for a small company made up to 31 December 1999 (7 pages)
13 June 2000Director resigned (1 page)
24 May 2000Particulars of mortgage/charge (3 pages)
14 January 2000Return made up to 14/01/00; full list of members (8 pages)
10 February 1999Full group accounts made up to 31 December 1998 (20 pages)
20 January 1999Return made up to 14/01/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
17 February 1998Ad 01/02/98--------- £ si 10000@1=10000 £ ic 1443752/1453752 (2 pages)
17 February 1998Ad 01/02/98--------- £ si 10000@1=10000 £ ic 1453752/1463752 (2 pages)
17 February 1998Return made up to 31/01/98; full list of members (8 pages)
3 February 1998Full accounts made up to 31 December 1997 (8 pages)
19 January 1998Ad 31/12/97--------- £ si 54500@1=54500 £ ic 1389252/1443752 (2 pages)
10 October 1997Ad 19/12/96--------- £ si 35500@1 (2 pages)
10 October 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
10 October 1997£ nc 1353752/2353752 19/12/96 (1 page)
2 April 1997Full accounts made up to 31 December 1996 (9 pages)
11 February 1997Declaration of satisfaction of mortgage/charge (2 pages)
2 February 1997New director appointed (2 pages)
2 February 1997New director appointed (2 pages)
2 February 1997New director appointed (2 pages)
2 February 1997New secretary appointed (2 pages)
2 February 1997Return made up to 31/12/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
2 February 1997New director appointed (2 pages)
24 October 1996Particulars of mortgage/charge (3 pages)
2 August 1996Declaration of satisfaction of mortgage/charge (2 pages)
30 May 1996Accounts for a dormant company made up to 31 December 1995 (7 pages)
7 May 1996Registered office changed on 07/05/96 from: 7 queen street london W1X 9PH (1 page)
23 April 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
23 April 1996Ad 17/04/96--------- £ si 1352752@1=1352752 £ ic 752/1353504 (2 pages)
23 April 1996£ nc 1000/1353752 17/04/96 (1 page)
17 April 1996New director appointed (2 pages)
12 April 1996Particulars of mortgage/charge (5 pages)
14 March 1996Return made up to 14/02/96; change of members (7 pages)
8 August 1995Accounts for a dormant company made up to 31 December 1994 (7 pages)
18 April 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
13 March 1995Return made up to 14/02/95; full list of members (6 pages)