Company NameFinancial Stationery Limited
Company StatusDissolved
Company Number02689202
CategoryPrivate Limited Company
Incorporation Date19 February 1992(32 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameGeorge Gregory Yates
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 1993(1 year after company formation)
Appointment Duration31 years, 2 months
RoleCompany Director
Correspondence Address3 Higher Downs
Altrincham
Cheshire
WA14 2QL
Director NameTariq Mohammed
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 1993(1 year, 3 months after company formation)
Appointment Duration30 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Hollybank Road
Great Horton
Bradford
West Yorkshire
BD7 4QP
Secretary NameTariq Mohammed
NationalityBritish
StatusCurrent
Appointed01 June 1993(1 year, 3 months after company formation)
Appointment Duration30 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Hollybank Road
Great Horton
Bradford
West Yorkshire
BD7 4QP
Director NameKevin Derrick Mills
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1995(3 years, 1 month after company formation)
Appointment Duration29 years, 1 month
RoleManager
Correspondence Address7 Church Mews
Bollington
Macclesfield
Cheshire
SK10 5PZ
Director NameChristopher Michael Oates
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1995(3 years, 1 month after company formation)
Appointment Duration29 years, 1 month
RoleManager
Correspondence Address28 Cedarwood Court
Sycamore Park
Liverpool
L36 5YY
Director NameJulian Michael Tankard
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1992(3 weeks, 2 days after company formation)
Appointment Duration11 months, 1 week (resigned 19 February 1993)
RoleSolicitor
Correspondence Address2 Micklemoss Drive
Queensbury
Bradford
West Yorkshire
BD13 1NF
Secretary NameMr Johnathan Marcus Robertshaw
NationalityBritish
StatusResigned
Appointed13 March 1992(3 weeks, 2 days after company formation)
Appointment Duration1 year, 2 months (resigned 01 June 1993)
RoleCompany Director
Correspondence Address4 Dene Hill
Bradford
West Yorkshire
BD9 6AT
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed19 February 1992(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed19 February 1992(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressA H Tomilson And Co
St Johns Court
Manchester
M3 3EL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 1996 (28 years, 1 month ago)
Accounts CategoryMedium
Accounts Year End31 March

Filing History

10 April 2000Dissolved (1 page)
10 January 2000Liquidators statement of receipts and payments (12 pages)
10 January 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
15 October 1999Liquidators statement of receipts and payments (5 pages)
12 April 1999Liquidators statement of receipts and payments (8 pages)
15 October 1998Liquidators statement of receipts and payments (5 pages)
30 October 1997Statement of affairs (18 pages)
30 October 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 September 1997Appointment of a voluntary liquidator (1 page)
5 September 1997Registered office changed on 05/09/97 from: bank house 266/8 chapel street salford manchester M3 5JZ (1 page)
5 August 1997Director's particulars changed (1 page)
5 August 1997Director's particulars changed (1 page)
5 August 1997Director's particulars changed (1 page)
2 July 1997Particulars of mortgage/charge (6 pages)
5 February 1997Return made up to 24/01/97; no change of members (4 pages)
6 January 1997Accounts for a medium company made up to 31 March 1996 (15 pages)
17 February 1996Return made up to 01/02/96; full list of members (6 pages)
23 May 1995Accounts for a small company made up to 31 March 1995 (7 pages)
11 April 1995New director appointed (2 pages)
11 April 1995New director appointed (2 pages)