Company NameStamford Communications Group Limited
DirectorRobert Malcolm Parsons
Company StatusDissolved
Company Number02706761
CategoryPrivate Limited Company
Incorporation Date14 April 1992(31 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Robert Malcolm Parsons
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 1992(same day as company formation)
RoleOffice Equipment Dealer
Correspondence AddressCastle Mill
Ashley
Hale
Cheshire
WA15 0RN
Secretary NameNichola Jane Taylor
NationalityBritish
StatusCurrent
Appointed14 April 1992(same day as company formation)
RoleOffice Administrator
Correspondence AddressOrchard Cottage Green Lane
Timperley
Altrincham
Cheshire
WA15 7PF
Director NameJulie Ann Evans
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1992(same day as company formation)
RoleOffice Equipment Dealer
Correspondence Address95 Grove Lane
Hale
Altrincham
Cheshire
WA15 8JQ
Director NameMs Julie Ann Parsons
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1992(same day as company formation)
RoleOffice Equipment Dealer
Correspondence Address95 Grove Lane
Hale
Altrincham
Cheshire
WA15 8JQ
Director NameMr Carl Michael Taylor
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1992(same day as company formation)
RoleOffice Equipment Dealer
Country of ResidenceEngland
Correspondence AddressOrchard Cottage
Green Lane Timperley
Altrincham
Cheshire
WA15 7PF
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed14 April 1992(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed14 April 1992(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address32 High Street
Manchester
M4 1QD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 April 1995 (28 years, 11 months ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

20 February 1999Dissolved (1 page)
20 November 1998Return of final meeting in a creditors' voluntary winding up (4 pages)
29 September 1998Liquidators statement of receipts and payments (5 pages)
24 March 1998Liquidators statement of receipts and payments (5 pages)
26 September 1997Secretary's particulars changed (2 pages)
26 September 1997Director's particulars changed (2 pages)
20 March 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
20 March 1997Appointment of a voluntary liquidator (1 page)
20 March 1997Registered office changed on 20/03/97 from: 31 hazelhurst road worsley manchester M28 4SX (1 page)
20 March 1997Statement of affairs (9 pages)
10 January 1997Director resigned (1 page)
3 June 1996Accounts for a small company made up to 30 April 1995 (7 pages)
2 May 1995Return made up to 14/04/95; full list of members (6 pages)