Bredbury
Stockport
Cheshire
SK6 2QE
Secretary Name | Miss Emma Jayne Porter |
---|---|
Status | Closed |
Appointed | 31 July 2014(15 years, 12 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 03 November 2015) |
Role | Company Director |
Correspondence Address | Stc Oldmoor Road Bredbury Stockport Cheshire SK6 2QE |
Director Name | Mr Richard Andrew Frater |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1998(1 month, 1 week after company formation) |
Appointment Duration | 12 years, 7 months (resigned 14 April 2011) |
Role | Sales Executive |
Country of Residence | England |
Correspondence Address | 14 Orchard Road Sleights Whitby North Yorkshire YO22 5BY |
Secretary Name | Glynis Jean Frater |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 1998(1 month, 1 week after company formation) |
Appointment Duration | 11 years (resigned 01 October 2009) |
Role | Company Director |
Correspondence Address | The Post House Astley Abbots Bridgnorth Shropshire WV16 4SW |
Director Name | David Geoffrey Cross |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2012(13 years, 5 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 23 January 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stc Oldmoor Road Bredbury Stockport Cheshire SK6 2QE |
Director Name | Robert Derek Hardy |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2012(13 years, 5 months after company formation) |
Appointment Duration | 2 months (resigned 02 April 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stc Oldmoor Road Bredbury Stockport Cheshire SK6 2QE |
Director Name | Gary Brian Maynard |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2012(13 years, 5 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 23 January 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stc Oldmoor Road Bredbury Stockport Cheshire SK6 2QE |
Director Name | Mr Mark Dennis Shaw |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2012(13 years, 5 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 23 January 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stc Oldmoor Road Bredbury Stockport Cheshire SK6 2QE |
Director Name | Ian Russell Shepherd |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2012(13 years, 5 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 23 January 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stc Oldmoor Road Bredbury Stockport Cheshire SK6 2QE |
Director Name | Mrs Judith Anne Stiles |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2012(13 years, 5 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 31 August 2012) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | Stc Oldmoor Road Bredbury Stockport Cheshire SK6 2QE |
Director Name | DLA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 1998(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Director Name | DLA Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 1998(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Secretary Name | DLA Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 1998(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Registered Address | Stc Oldmoor Road Bredbury Stockport Cheshire SK6 2QE |
---|---|
Region | North West |
Constituency | Hazel Grove |
County | Greater Manchester |
Ward | Bredbury and Woodley |
Built Up Area | Greater Manchester |
2 at £1 | Stc Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £125,047 |
Current Liabilities | £659,032 |
Latest Accounts | 30 April 2014 (10 years ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 April |
3 November 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 November 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 October 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
24 September 2015 | Auditor's resignation (1 page) |
24 September 2015 | Auditor's resignation (1 page) |
21 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
21 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
10 July 2015 | Satisfaction of charge 3 in full (2 pages) |
10 July 2015 | Satisfaction of charge 9 in full (1 page) |
10 July 2015 | Satisfaction of charge 3 in full (2 pages) |
10 July 2015 | Satisfaction of charge 5 in full (1 page) |
10 July 2015 | Satisfaction of charge 8 in full (1 page) |
10 July 2015 | Satisfaction of charge 9 in full (1 page) |
10 July 2015 | Satisfaction of charge 8 in full (1 page) |
10 July 2015 | Satisfaction of charge 2 in full (1 page) |
10 July 2015 | Satisfaction of charge 4 in full (1 page) |
10 July 2015 | Satisfaction of charge 5 in full (1 page) |
10 July 2015 | Satisfaction of charge 6 in full (2 pages) |
10 July 2015 | Satisfaction of charge 7 in full (1 page) |
10 July 2015 | Satisfaction of charge 4 in full (1 page) |
10 July 2015 | Satisfaction of charge 2 in full (1 page) |
10 July 2015 | Satisfaction of charge 6 in full (2 pages) |
10 July 2015 | Satisfaction of charge 7 in full (1 page) |
7 July 2015 | All of the property or undertaking has been released and no longer forms part of charge 5 (2 pages) |
7 July 2015 | All of the property or undertaking has been released and no longer forms part of charge 6 (2 pages) |
7 July 2015 | Application to strike the company off the register (3 pages) |
7 July 2015 | All of the property or undertaking has been released and no longer forms part of charge 3 (2 pages) |
7 July 2015 | All of the property or undertaking has been released and no longer forms part of charge 4 (2 pages) |
7 July 2015 | All of the property or undertaking has been released and no longer forms part of charge 7 (2 pages) |
7 July 2015 | All of the property or undertaking has been released and no longer forms part of charge 7 (2 pages) |
7 July 2015 | All of the property or undertaking has been released and no longer forms part of charge 6 (2 pages) |
7 July 2015 | Application to strike the company off the register (3 pages) |
7 July 2015 | All of the property or undertaking has been released and no longer forms part of charge 3 (2 pages) |
7 July 2015 | All of the property or undertaking has been released and no longer forms part of charge 5 (2 pages) |
7 July 2015 | All of the property or undertaking has been released and no longer forms part of charge 2 (2 pages) |
7 July 2015 | All of the property or undertaking has been released and no longer forms part of charge 2 (2 pages) |
7 July 2015 | All of the property or undertaking has been released and no longer forms part of charge 8 (2 pages) |
7 July 2015 | All of the property or undertaking has been released and no longer forms part of charge 9 (2 pages) |
7 July 2015 | All of the property or undertaking has been released and no longer forms part of charge 9 (2 pages) |
7 July 2015 | All of the property or undertaking has been released and no longer forms part of charge 4 (2 pages) |
7 July 2015 | All of the property or undertaking has been released and no longer forms part of charge 8 (2 pages) |
3 March 2015 | Consolidated accounts of parent company for subsidiary company period ending 30/04/14 (28 pages) |
3 March 2015 | Notice of agreement to exemption from audit of accounts for period ending 30/04/14 (1 page) |
3 March 2015 | Audit exemption subsidiary accounts made up to 30 April 2014 (7 pages) |
3 March 2015 | Notice of agreement to exemption from audit of accounts for period ending 30/04/14 (1 page) |
3 March 2015 | Audit exemption subsidiary accounts made up to 30 April 2014 (7 pages) |
3 March 2015 | Consolidated accounts of parent company for subsidiary company period ending 30/04/14 (28 pages) |
11 February 2015 | Audit exemption statement of guarantee by parent company for period ending 30/04/14 (3 pages) |
11 February 2015 | Audit exemption statement of guarantee by parent company for period ending 30/04/14 (3 pages) |
17 October 2014 | Company name changed stc commercial body repairs LTD\certificate issued on 17/10/14
|
17 October 2014 | Company name changed stc commercial body repairs LTD\certificate issued on 17/10/14
|
19 September 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
19 September 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
1 August 2014 | Appointment of Miss Emma Jayne Porter as a secretary on 31 July 2014 (2 pages) |
1 August 2014 | Appointment of Miss Emma Jayne Porter as a secretary on 31 July 2014 (2 pages) |
1 August 2014 | Company name changed stc truck & trailer rental LIMITED\certificate issued on 01/08/14
|
1 August 2014 | Company name changed stc truck & trailer rental LIMITED\certificate issued on 01/08/14
|
29 January 2014 | Termination of appointment of Gary Brian Maynard as a director on 23 January 2014 (2 pages) |
29 January 2014 | Termination of appointment of Mark Dennis Shaw as a director on 23 January 2014 (2 pages) |
29 January 2014 | Termination of appointment of David Geoffrey Cross as a director on 23 January 2014 (2 pages) |
29 January 2014 | Termination of appointment of Ian Russell Shepherd as a director on 23 January 2014 (2 pages) |
29 January 2014 | Termination of appointment of Ian Russell Shepherd as a director on 23 January 2014 (2 pages) |
29 January 2014 | Termination of appointment of Gary Brian Maynard as a director on 23 January 2014 (2 pages) |
29 January 2014 | Termination of appointment of Mark Dennis Shaw as a director on 23 January 2014 (2 pages) |
29 January 2014 | Termination of appointment of David Geoffrey Cross as a director on 23 January 2014 (2 pages) |
28 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
28 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
16 December 2013 | Annual return made up to 18 September 2013 with a full list of shareholders (5 pages) |
16 December 2013 | Annual return made up to 18 September 2013 with a full list of shareholders (5 pages) |
4 February 2013 | Accounts for a small company made up to 30 April 2012 (7 pages) |
4 February 2013 | Accounts for a small company made up to 30 April 2012 (7 pages) |
14 November 2012 | Annual return made up to 18 September 2012 with a full list of shareholders (5 pages) |
14 November 2012 | Annual return made up to 18 September 2012 with a full list of shareholders (5 pages) |
23 October 2012 | Particulars of a mortgage or charge / charge no: 9 (6 pages) |
23 October 2012 | Particulars of a mortgage or charge / charge no: 9 (6 pages) |
2 October 2012 | Termination of appointment of Judith Anne Stiles as a director on 31 August 2012 (1 page) |
2 October 2012 | Termination of appointment of Judith Anne Stiles as a director on 31 August 2012 (1 page) |
24 May 2012 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
24 May 2012 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
24 May 2012 | Termination of appointment of Robert Derek Hardy as a director on 2 April 2012 (1 page) |
24 May 2012 | Termination of appointment of Robert Derek Hardy as a director on 2 April 2012 (1 page) |
24 May 2012 | Termination of appointment of Robert Derek Hardy as a director on 2 April 2012 (1 page) |
23 May 2012 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
23 May 2012 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
15 February 2012 | Registered office address changed from Globe Lane Industrial Estate Globe Lane Dukingfield Cheshire SK16 4RE on 15 February 2012 (1 page) |
15 February 2012 | Appointment of Robert Derek Hardy as a director on 26 January 2012 (2 pages) |
15 February 2012 | Appointment of Judith Anne Stiles as a director on 26 January 2012 (2 pages) |
15 February 2012 | Appointment of Ian Russell Shepherd as a director on 26 January 2012 (2 pages) |
15 February 2012 | Registered office address changed from Globe Lane Industrial Estate Globe Lane Dukingfield Cheshire SK16 4RE on 15 February 2012 (1 page) |
15 February 2012 | Appointment of David Geoffrey Cross as a director on 26 January 2012 (2 pages) |
15 February 2012 | Appointment of Mark Dennis Shaw as a director on 26 January 2012 (2 pages) |
15 February 2012 | Appointment of Mark Dennis Shaw as a director on 26 January 2012 (2 pages) |
15 February 2012 | Appointment of Gary Brian Maynard as a director on 26 January 2012 (2 pages) |
15 February 2012 | Appointment of David Geoffrey Cross as a director on 26 January 2012 (2 pages) |
15 February 2012 | Appointment of Robert Derek Hardy as a director on 26 January 2012 (2 pages) |
15 February 2012 | Appointment of Judith Anne Stiles as a director on 26 January 2012 (2 pages) |
15 February 2012 | Appointment of Ian Russell Shepherd as a director on 26 January 2012 (2 pages) |
15 February 2012 | Appointment of Gary Brian Maynard as a director on 26 January 2012 (2 pages) |
14 February 2012 | Company name changed rft LIMITED\certificate issued on 14/02/12
|
14 February 2012 | Company name changed rft LIMITED\certificate issued on 14/02/12
|
2 February 2012 | Accounts for a small company made up to 30 April 2011 (8 pages) |
2 February 2012 | Accounts for a small company made up to 30 April 2011 (8 pages) |
14 October 2011 | Annual return made up to 18 September 2011 with a full list of shareholders (3 pages) |
14 October 2011 | Annual return made up to 18 September 2011 with a full list of shareholders (3 pages) |
13 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
13 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
28 June 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
28 June 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
28 June 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
28 June 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
9 June 2011 | Termination of appointment of Richard Frater as a director (1 page) |
9 June 2011 | Termination of appointment of Richard Frater as a director (1 page) |
9 June 2011 | Appointment of Mr Gareth Anthony Hardy as a director (2 pages) |
9 June 2011 | Appointment of Mr Gareth Anthony Hardy as a director (2 pages) |
10 February 2011 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
10 February 2011 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
13 October 2010 | Director's details changed for Richard Andrew Frater on 18 September 2010 (2 pages) |
13 October 2010 | Annual return made up to 18 September 2010 with a full list of shareholders (3 pages) |
13 October 2010 | Director's details changed for Richard Andrew Frater on 18 September 2010 (2 pages) |
13 October 2010 | Annual return made up to 18 September 2010 with a full list of shareholders (3 pages) |
24 August 2010 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
24 August 2010 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
24 August 2010 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
24 August 2010 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
14 June 2010 | Previous accounting period shortened from 31 August 2010 to 30 April 2010 (1 page) |
14 June 2010 | Previous accounting period shortened from 31 August 2010 to 30 April 2010 (1 page) |
27 May 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
27 May 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
2 November 2009 | Annual return made up to 18 September 2009 with a full list of shareholders (3 pages) |
2 November 2009 | Termination of appointment of Glynis Frater as a secretary (1 page) |
2 November 2009 | Annual return made up to 18 September 2009 with a full list of shareholders (3 pages) |
2 November 2009 | Termination of appointment of Glynis Frater as a secretary (1 page) |
7 August 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
7 August 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
14 January 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
14 January 2009 | Return made up to 18/09/08; full list of members (3 pages) |
14 January 2009 | Return made up to 18/09/08; full list of members (3 pages) |
14 January 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
16 June 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
16 June 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
25 January 2008 | Return made up to 18/09/07; full list of members (2 pages) |
25 January 2008 | Return made up to 18/09/07; full list of members (2 pages) |
23 August 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
23 August 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
20 October 2006 | Return made up to 18/09/06; full list of members (6 pages) |
20 October 2006 | Return made up to 18/09/06; full list of members (6 pages) |
7 August 2006 | Return made up to 18/09/05; full list of members
|
7 August 2006 | Return made up to 18/09/05; full list of members
|
6 July 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
6 July 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
8 July 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
8 July 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
2 June 2005 | Return made up to 18/09/04; full list of members (6 pages) |
2 June 2005 | Return made up to 18/09/04; full list of members (6 pages) |
2 July 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
2 July 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
26 September 2003 | Return made up to 18/09/03; full list of members (6 pages) |
26 September 2003 | Return made up to 18/09/03; full list of members (6 pages) |
2 July 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
2 July 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
4 December 2002 | Return made up to 30/09/02; full list of members
|
4 December 2002 | Return made up to 30/09/02; full list of members
|
19 September 2002 | Registered office changed on 19/09/02 from: 3 riverside bridgnorth salop WV16 4BH (1 page) |
19 September 2002 | Registered office changed on 19/09/02 from: 3 riverside bridgnorth salop WV16 4BH (1 page) |
18 September 2002 | Particulars of mortgage/charge (7 pages) |
18 September 2002 | Particulars of mortgage/charge (7 pages) |
1 July 2002 | Total exemption small company accounts made up to 31 August 2001 (7 pages) |
1 July 2002 | Total exemption small company accounts made up to 31 August 2001 (7 pages) |
17 December 2001 | Return made up to 30/09/01; full list of members (6 pages) |
17 December 2001 | Return made up to 30/09/01; full list of members (6 pages) |
1 March 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
1 March 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
5 December 2000 | Return made up to 30/09/00; full list of members (6 pages) |
5 December 2000 | Return made up to 30/09/00; full list of members (6 pages) |
24 May 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
24 May 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
13 October 1999 | Return made up to 30/09/99; full list of members
|
13 October 1999 | Return made up to 30/09/99; full list of members
|
9 October 1998 | Director resigned (1 page) |
9 October 1998 | Director resigned (1 page) |
9 October 1998 | Director resigned (1 page) |
9 October 1998 | Director resigned (1 page) |
25 September 1998 | Company name changed broomco (1647) LIMITED\certificate issued on 28/09/98 (2 pages) |
25 September 1998 | Company name changed broomco (1647) LIMITED\certificate issued on 28/09/98 (2 pages) |
24 September 1998 | New secretary appointed (2 pages) |
24 September 1998 | Registered office changed on 24/09/98 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page) |
24 September 1998 | New director appointed (2 pages) |
24 September 1998 | Registered office changed on 24/09/98 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page) |
24 September 1998 | New director appointed (2 pages) |
24 September 1998 | New secretary appointed (2 pages) |
7 August 1998 | Incorporation (16 pages) |
7 August 1998 | Incorporation (16 pages) |