Company NameStendown Composites Limited
DirectorsAndrew Cockcroft and Terence Hoyland
Company StatusDissolved
Company Number03903902
CategoryPrivate Limited Company
Incorporation Date10 January 2000(24 years, 3 months ago)
Previous NameTechcentre Ltd

Business Activity

Section CManufacturing
SIC 2125Manufacture of paper & paperboard goods
SIC 17290Manufacture of other articles of paper and paperboard n.e.c.

Directors

Director NameAndrew Cockcroft
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2000(10 months, 3 weeks after company formation)
Appointment Duration23 years, 5 months
RoleCompany Director
Correspondence Address39 Thanet Lee Close
Cliviger
Burnley
Lancashire
BB10 4TX
Director NameMr Terence Hoyland
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2000(10 months, 3 weeks after company formation)
Appointment Duration23 years, 5 months
RoleCompany Director
Correspondence AddressWestroyd Billinge End Road
Pleasington
Blackburn
Lancashire
BB2 6QY
Secretary NameDenise Cockerill
NationalityBritish
StatusCurrent
Appointed30 November 2000(10 months, 3 weeks after company formation)
Appointment Duration23 years, 5 months
RoleCompany Director
Correspondence Address7 Byron Close
Accrington
Lancashire
BB5 2QT
Director NameCountrywide Company Directors Ltd (Corporation)
StatusResigned
Appointed10 January 2000(same day as company formation)
Correspondence Address386-388 Palatine Road
Manchester
M22 4FZ
Secretary NameCountrywide Company Secretaries Ltd (Corporation)
StatusResigned
Appointed10 January 2000(same day as company formation)
Correspondence Address386-388 Palatine Road
Manchester
M22 4FZ

Location

Registered AddressBrazennose House West
Brazennose Street
Manchester
M2 5FE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£33,692
Cash£1,159
Current Liabilities£221,076

Accounts

Latest Accounts30 November 2001 (22 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

24 November 2004Dissolved (1 page)
24 August 2004Return of final meeting in a creditors' voluntary winding up (4 pages)
24 August 2004Liquidators statement of receipts and payments (5 pages)
29 April 2004Liquidators statement of receipts and payments (5 pages)
23 April 2003Appointment of a voluntary liquidator (1 page)
14 January 2003Return made up to 10/01/03; full list of members (9 pages)
21 March 2002Total exemption small company accounts made up to 30 November 2001 (5 pages)
11 February 2002Return made up to 10/01/02; full list of members
  • 363(287) ‐ Registered office changed on 11/02/02
(8 pages)
26 April 2001Ad 22/12/00--------- £ si 100@1 (3 pages)
26 April 2001Particulars of contract relating to shares (4 pages)
22 March 2001Ad 22/12/00--------- £ si 98@1 (4 pages)
2 March 2001Particulars of mortgage/charge (11 pages)
1 February 2001Return made up to 10/01/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
22 January 2001Ad 22/12/00--------- £ si 100@1=100 £ ic 2/102 (3 pages)
3 January 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
3 January 2001Nc inc already adjusted 30/11/00 (1 page)
18 December 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
14 December 2000Company name changed techcentre LTD\certificate issued on 15/12/00 (3 pages)
13 December 2000Registered office changed on 13/12/00 from: 386-388 palatine road manchester lancashire M22 4FZ (1 page)
13 December 2000New director appointed (2 pages)
13 December 2000Accounting reference date shortened from 31/01/01 to 30/11/00 (1 page)
13 December 2000New director appointed (2 pages)
13 December 2000Accounts for a dormant company made up to 30 November 2000 (1 page)
13 December 2000New secretary appointed (2 pages)
13 December 2000Ad 30/11/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
11 April 2000Director resigned (1 page)
11 April 2000Secretary resigned (1 page)
10 January 2000Incorporation (11 pages)