Company NameStoller (UK) Limited
Company StatusDissolved
Company Number04443556
CategoryPrivate Limited Company
Incorporation Date21 May 2002(21 years, 11 months ago)
Dissolution Date24 February 2004 (20 years, 2 months ago)
Previous NameEagerform Limited

Directors

Director NameJoseph Henry Stoller
Date of BirthOctober 1935 (Born 88 years ago)
NationalityAmerican
StatusClosed
Appointed25 June 2002(1 month after company formation)
Appointment Duration1 year, 8 months (closed 24 February 2004)
RoleExecutive
Correspondence Address11907 Churchill Court
Houston
Texas 77024
America
Director NameNancy Anne Jones
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2002(1 month after company formation)
Appointment Duration1 day (resigned 25 June 2002)
RoleSolicitors
Correspondence Address9 Platt Street
Cheadle
Cheshire
SK8 2AY
Director NameMr Ian Howard Mainman
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2002(1 month after company formation)
Appointment Duration1 day (resigned 25 June 2002)
RoleSolicitors
Correspondence Address17 Planetree Road
Hale
Altrincham
Cheshire
WA15 9NS
Secretary NameNancy Anne Jones
NationalityBritish
StatusResigned
Appointed24 June 2002(1 month after company formation)
Appointment Duration1 day (resigned 25 June 2002)
RoleSolicitors
Correspondence Address9 Platt Street
Cheadle
Cheshire
SK8 2AY
Secretary NameMr Peter Blezard
NationalityBritish
StatusResigned
Appointed25 June 2002(1 month after company formation)
Appointment Duration7 months, 2 weeks (resigned 04 February 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address89 Victoria Road
Walton Le Dale
Preston
Lancashire
PR5 4BA
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed21 May 2002(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed21 May 2002(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered AddressC/O Perkins Mainman Solicitors
1 King Street
Manchester
M2 6AW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

24 February 2004Final Gazette dissolved via compulsory strike-off (1 page)
11 November 2003First Gazette notice for compulsory strike-off (1 page)
11 February 2003Secretary resigned (1 page)
3 July 2002New secretary appointed;new director appointed (2 pages)
3 July 2002New director appointed (2 pages)
29 June 2002Secretary resigned;director resigned (1 page)
29 June 2002Director resigned (1 page)
29 June 2002New secretary appointed (2 pages)
29 June 2002New director appointed (2 pages)
28 June 2002Registered office changed on 28/06/02 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (2 pages)
28 June 2002Director resigned (2 pages)
28 June 2002Secretary resigned (2 pages)
21 May 2002Incorporation (11 pages)