Company NameExtra Asset Management Limited
Company StatusDissolved
Company Number03567042
CategoryPrivate Limited Company
Incorporation Date19 May 1998(25 years, 11 months ago)
Dissolution Date14 January 2003 (21 years, 3 months ago)
Previous NameStemgreen Limited

Business Activity

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

Directors

Director NamePeter Phillips
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1998(1 month, 1 week after company formation)
Appointment Duration4 years, 6 months (closed 14 January 2003)
RoleManaging Director
Correspondence AddressRosewood House Burford Lane
Lymm
Cheshire
WA13 0SH
Secretary NameAndrew Stuart Leslie Maskill
NationalityBritish
StatusClosed
Appointed30 June 1998(1 month, 1 week after company formation)
Appointment Duration4 years, 6 months (closed 14 January 2003)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address100 Barbirolli Square
Manchester
Lancashire
M2 3AB
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed19 May 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed19 May 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressC/O Davies Wallis Foyster
37 Peter Street
Manchester
M2 5GB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts18 November 1999 (24 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End18 November

Filing History

14 January 2003Final Gazette dissolved via voluntary strike-off (1 page)
17 September 2002First Gazette notice for voluntary strike-off (1 page)
8 August 2002Application for striking-off (1 page)
14 June 2002Return made up to 19/05/02; full list of members (6 pages)
25 May 2001Return made up to 19/05/01; full list of members (6 pages)
31 August 2000Return made up to 19/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 May 2000Accounts for a dormant company made up to 18 November 1999 (2 pages)
21 July 1999Return made up to 19/05/99; full list of members (6 pages)
21 April 1999Accounting reference date extended from 31/05/99 to 18/11/99 (1 page)
29 March 1999Ad 31/07/98--------- £ si 2@1=2 £ ic 2/4 (2 pages)
21 July 1998Secretary resigned (1 page)
21 July 1998Registered office changed on 21/07/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
21 July 1998New director appointed (2 pages)
21 July 1998Director resigned (1 page)
21 July 1998New secretary appointed (2 pages)
7 July 1998Company name changed stemgreen LIMITED\certificate issued on 08/07/98 (2 pages)
19 May 1998Incorporation (13 pages)