Company NameStockley Event Management Ltd
DirectorPhilip Mark Campbell Buchanan
Company StatusDissolved
Company Number04364651
CategoryPrivate Limited Company
Incorporation Date31 January 2002(22 years, 3 months ago)
Previous NameBlue Cannon Holdings Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Philip Mark Campbell Buchanan
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address71 Ridgeway Road
Timperley
WA15 7HL
Secretary NameTanya Jane Buchanan
NationalityBritish
StatusCurrent
Appointed31 October 2003(1 year, 9 months after company formation)
Appointment Duration20 years, 6 months
RoleAdministrator
Correspondence Address71 Ridgeway Road
Timperley
Cheshire
WA15 7HL
Secretary NameRobert Thomas Ashton
NationalityBritish
StatusResigned
Appointed31 January 2002(same day as company formation)
RoleManager
Correspondence Address2 Mount Road
Halton Village
Runcorn
Cheshire
WA7 2BH
Director NameDCS Nominees Limited (Corporation)
StatusResigned
Appointed31 January 2002(same day as company formation)
Correspondence AddressOctagon House
Fir Road Bramhall
Stockport
Cheshire
SK7 2NP
Secretary NameDCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed31 January 2002(same day as company formation)
Correspondence AddressOctagon House
Fir Road Bramhall
Stockport
Cheshire
SK7 2NP

Location

Registered Address3a-5a Cecil Road
Hale
Altrincham
Cheshire
WA15 9NY
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

9 October 2007Dissolved (1 page)
9 July 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
22 February 2007Liquidators statement of receipts and payments (5 pages)
24 August 2006Liquidators statement of receipts and payments (5 pages)
8 September 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 August 2005Statement of affairs (5 pages)
17 August 2005Appointment of a voluntary liquidator (1 page)
24 March 2005Return made up to 31/01/05; full list of members (6 pages)
30 September 2004Accounting reference date extended from 31/12/03 to 30/06/04 (1 page)
22 November 2003Secretary resigned (1 page)
11 November 2003New secretary appointed (2 pages)
11 November 2003Registered office changed on 11/11/03 from: spring court spring road, hale altrincham cheshire WA14 2UQ (1 page)
4 September 2003Company name changed blue cannon holdings LIMITED\certificate issued on 04/09/03 (3 pages)
22 July 2003Return made up to 31/01/03; full list of members (6 pages)
13 May 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
29 July 2002Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page)
26 March 2002New secretary appointed (2 pages)
26 March 2002New director appointed (2 pages)
12 February 2002Director resigned (1 page)
12 February 2002Secretary resigned (1 page)
12 February 2002Registered office changed on 12/02/02 from: octagon house ion fir road, bramhall stockport cheshire SK7 2NP (1 page)