Company NameStandardsize Limited
Company StatusDissolved
Company Number02796940
CategoryPrivate Limited Company
Incorporation Date2 March 1993(31 years, 2 months ago)
Dissolution Date27 June 2000 (23 years, 10 months ago)
Previous NameDigital Business Machines Limited

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameThomas Edward Stockton
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed02 March 1993(same day as company formation)
RoleCompany Director
Correspondence Address13 Tenement Lane
Bramhall
Stockport
Cheshire
SK7 3JY
Secretary NameJohn Matear Wright
NationalityBritish
StatusClosed
Appointed01 June 1994(1 year, 3 months after company formation)
Appointment Duration6 years (closed 27 June 2000)
RoleCompany Director
Correspondence Address68 Chedlee Drive
Cheadle Hulme
Cheadle
Cheshire
SK8 6SB
Director NamePeta Yvonne Stockton
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed01 February 1996(2 years, 11 months after company formation)
Appointment Duration4 years, 4 months (closed 27 June 2000)
RoleCompany Director
Correspondence Address13 Tenement Lane
Bramhall
Stockport
Cheshire
SK7 3JY
Director NameEric McNicol
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1993(same day as company formation)
RoleCompany Director
Correspondence Address21 Mereheath Park
Knutsford
Cheshire
WA16 6AT
Director NameJohn Matear Wright
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1993(same day as company formation)
RoleAdministration Manager
Correspondence Address3 Whittaker Close
Peostmill
Manchester
M25 1HB
Secretary NameEric McNicol
NationalityBritish
StatusResigned
Appointed02 March 1993(same day as company formation)
RoleCompany Director
Correspondence Address21 Mereheath Park
Knutsford
Cheshire
WA16 6AT
Director NameMr Ian Andrew Stewart
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1994(1 year, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 October 1996)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address4 Netherton Hall Gardens
Netherton
Wakefield
West Yorkshire
WF4 4JA
Director NameDavid Laurence Foy
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1996(3 years, 8 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 06 June 1997)
RoleSales Op Manager
Correspondence Address65 Atherley Grove
Chadderton
Oldham
OL9 8DD

Location

Registered Address47 Houldsworth Street
Manchester
M1 2ES
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 October 1998 (25 years, 6 months ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

27 June 2000Final Gazette dissolved via voluntary strike-off (1 page)
7 March 2000First Gazette notice for voluntary strike-off (1 page)
21 January 2000Application for striking-off (1 page)
1 April 1999Accounts for a small company made up to 31 October 1998 (4 pages)
22 March 1999Company name changed digital business machines limite d\certificate issued on 23/03/99 (2 pages)
1 September 1997Accounts for a small company made up to 31 October 1996 (7 pages)
23 July 1997Company name changed mbm (stockport) LIMITED\certificate issued on 24/07/97 (2 pages)
4 March 1997Return made up to 16/02/97; no change of members (4 pages)
10 December 1996Director resigned (1 page)
10 December 1996New director appointed (2 pages)
19 August 1996Accounts for a small company made up to 31 October 1995 (8 pages)
16 April 1996New director appointed (2 pages)
19 March 1996Return made up to 16/02/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 August 1995Accounts for a small company made up to 31 October 1994 (6 pages)
25 April 1995Registered office changed on 25/04/95 from: 27,houldsworth st manchester M1 1EF (1 page)