Company NameStockglen Limited
Company StatusDissolved
Company Number03065161
CategoryPrivate Limited Company
Incorporation Date6 June 1995(28 years, 11 months ago)
Dissolution Date22 March 2005 (19 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameKuldip Singh Dhillon
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed10 August 1995(2 months after company formation)
Appointment Duration9 years, 7 months (closed 22 March 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Imperial Square
Cheltenham
Gloucestershire
GL50 1QZ
Wales
Director NameMr Nigel Anthony John West
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed10 August 1995(2 months after company formation)
Appointment Duration9 years, 7 months (closed 22 March 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Gables
Welsh Row
Nether Alderley
SK10 4TT
Secretary NameMr Nigel Anthony John West
NationalityBritish
StatusClosed
Appointed10 August 1995(2 months after company formation)
Appointment Duration9 years, 7 months (closed 22 March 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Gables
Welsh Row
Nether Alderley
SK10 4TT
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed06 June 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed06 June 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressCommercial Buildings
11-15 Cross Street
Manchester
M2 1WE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 June 2003 (20 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

22 March 2005Final Gazette dissolved via voluntary strike-off (1 page)
7 December 2004First Gazette notice for voluntary strike-off (1 page)
26 October 2004Application for striking-off (1 page)
6 July 2004Return made up to 06/06/04; full list of members (7 pages)
23 April 2004Accounts for a small company made up to 30 June 2003 (4 pages)
7 January 2004Auditor's resignation (1 page)
23 June 2003Return made up to 06/06/03; full list of members (7 pages)
3 May 2003Accounts for a small company made up to 30 June 2002 (4 pages)
3 May 2002Accounts for a small company made up to 30 June 2001 (4 pages)
13 June 2001Return made up to 06/06/01; full list of members (6 pages)
27 December 2000Director's particulars changed (1 page)
11 July 2000Return made up to 06/06/00; full list of members (6 pages)
3 May 2000Accounts for a small company made up to 30 June 1999 (4 pages)
1 July 1999Return made up to 06/06/99; full list of members (8 pages)
5 May 1999Accounts for a small company made up to 30 June 1998 (4 pages)
9 September 1998Registered office changed on 09/09/98 from: c/o read roper read 2ND floor alberton house st.mary's parsonage manchester M3 2WJ (1 page)
25 June 1998Return made up to 06/06/98; no change of members (6 pages)
6 May 1998Accounts for a small company made up to 30 June 1997 (5 pages)
18 June 1997Return made up to 06/06/97; no change of members (4 pages)
3 May 1997Accounts for a small company made up to 30 June 1996 (5 pages)
31 May 1996Return made up to 06/06/96; full list of members
  • 363(287) ‐ Registered office changed on 31/05/96
(7 pages)
12 January 1996Registered office changed on 12/01/96 from: 4TH floor 38-42 peter street manchester M2 5GP (1 page)
24 August 1995Registered office changed on 24/08/95 from: classic house 174-180 old street london EC1V 9BP (1 page)
6 June 1995Incorporation (38 pages)