Company NameStockwork Limited
Company StatusDissolved
Company Number03029649
CategoryPrivate Limited Company
Incorporation Date6 March 1995(29 years, 1 month ago)
Dissolution Date22 July 1997 (26 years, 8 months ago)

Directors

Director NameMr Barry John Bennett
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityIrish
StatusClosed
Appointed27 March 1995(2 weeks, 6 days after company formation)
Appointment Duration2 years, 3 months (closed 22 July 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMeadowdown
Doggetts Wood Close
Chalfont St. Giles
Buckinghamshire
HP8 4TL
Director NameCornelius Killian Hurley
Date of BirthApril 1958 (Born 66 years ago)
NationalityIrish
StatusClosed
Appointed27 March 1995(2 weeks, 6 days after company formation)
Appointment Duration2 years, 3 months (closed 22 July 1997)
RoleCompany Director
Correspondence Address42 Whitelands Avenue
Chorleywood
Rickmansworth
Hertfordshire
WD3 5RD
Director NameCharles Allistair Stuart Macgregor
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed27 March 1995(2 weeks, 6 days after company formation)
Appointment Duration2 years, 3 months (closed 22 July 1997)
RoleProperty Developer
Correspondence AddressCharlotte House
19 Fenkle Street
Newcastle Upon Tyne
NE1 5XN
Secretary NameCheapside Corporate Services Limited (Corporation)
StatusClosed
Appointed27 March 1995(2 weeks, 6 days after company formation)
Appointment Duration2 years, 3 months (closed 22 July 1997)
Correspondence AddressVirginia House Cheapside
King Street
Manchester
M2 4NB
Director NameWilliam George Ritchie Thomson
Date of BirthMay 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1995(2 weeks, 6 days after company formation)
Appointment Duration1 year, 8 months (resigned 22 November 1996)
RoleAccountant
Correspondence Address6 Oswald Road
Edinburgh
Midlothian
EH9 2HF
Scotland
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed06 March 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed06 March 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O Gorna & Co
Virginia House
Cheapside
Manchester
M2 4NB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

22 July 1997Final Gazette dissolved via compulsory strike-off (1 page)
25 February 1997First Gazette notice for compulsory strike-off (1 page)
17 December 1996Director resigned (1 page)
7 August 1995Memorandum and Articles of Association (26 pages)
7 August 1995Secretary resigned;director resigned;new director appointed (16 pages)
6 April 1995Registered office changed on 06/04/95 from: 174-180 old street london EC1V 9BP (1 page)