Company NameStockmart (Birkenhead) Limited
Company StatusDissolved
Company Number04529620
CategoryPrivate Limited Company
Incorporation Date9 September 2002(21 years, 7 months ago)
Dissolution Date27 June 2006 (17 years, 10 months ago)
Previous NamesBS Birkenhead Limited and Ball Shoes (Birkenhead) Limited

Business Activity

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

Directors

Director NameMark Beckett
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2005(2 years, 6 months after company formation)
Appointment Duration1 year, 2 months (closed 27 June 2006)
RoleCompany Director
Correspondence Address26 Norton Street
Manchester
Lancashire
M7 4AJ
Secretary NameNicholas Lynch
NationalityBritish
StatusClosed
Appointed01 April 2005(2 years, 6 months after company formation)
Appointment Duration1 year, 2 months (closed 27 June 2006)
RoleCompany Director
Correspondence Address26 Norton Street
Manchester
Lancashire
M7 4AJ
Director NameMr Terence Ball
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2002(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressBeaulah Preston Road
Ribchester
Preston
Lancashire
PR3 3XL
Secretary NameMr Darren Paul Turner
NationalityBritish
StatusResigned
Appointed09 September 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHodder Bank Hodder Court
Knowles Brow, Stonyhurst
Clitheroe
Lancashire
BB7 9PP
Secretary NameMr Douglas Shackleton
NationalityEnglish
StatusResigned
Appointed22 July 2003(10 months, 2 weeks after company formation)
Appointment Duration7 months, 3 weeks (resigned 15 March 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Longbottom Avenue
Silsden
Keighley
Lancashire
BD20 0HS
Secretary NameGary Ferguson
NationalityBritish
StatusResigned
Appointed15 March 2004(1 year, 6 months after company formation)
Appointment Duration1 year (resigned 07 April 2005)
RoleCompany Director
Correspondence Address49 Chapel Road
Prestwich
Manchester
M25 9SQ
Director NameStock Mart Limited (Corporation)
StatusResigned
Appointed02 April 2003(6 months, 3 weeks after company formation)
Appointment Duration11 months, 2 weeks (resigned 15 March 2004)
Correspondence AddressRobinsons East Cliff House
5 East
Preston
Lancashire
PR1 3JP

Location

Registered AddressGainsborough House
109 Portland Street
Manchester
M1 6DN
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£547
Cash£2
Current Liabilities£2,756

Accounts

Latest Accounts28 February 2003 (21 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

27 June 2006Final Gazette dissolved via compulsory strike-off (1 page)
14 March 2006First Gazette notice for compulsory strike-off (1 page)
16 August 2005Compulsory strike-off action has been discontinued (1 page)
12 August 2005New secretary appointed (2 pages)
12 August 2005New director appointed (2 pages)
12 August 2005Registered office changed on 12/08/05 from: flat 112 white friars court salford manchester M3 7ER (1 page)
12 August 2005Director resigned (1 page)
12 August 2005Secretary resigned (1 page)
12 August 2005Return made up to 09/09/04; full list of members (7 pages)
17 May 2005First Gazette notice for compulsory strike-off (1 page)
1 July 2004New secretary appointed (2 pages)
1 July 2004Registered office changed on 01/07/04 from: robinsons accountants east cliff house 5 eastcliff preston lancashire PR1 3JP (1 page)
1 July 2004Director resigned (1 page)
1 July 2004Secretary resigned (1 page)
12 December 2003Total exemption small company accounts made up to 28 February 2003 (3 pages)
19 November 2003Accounting reference date shortened from 30/09/03 to 28/02/03 (1 page)
26 October 2003Return made up to 09/09/03; full list of members (7 pages)
10 October 2003New director appointed (1 page)
24 September 2003Company name changed ball shoes (birkenhead) LIMITED\certificate issued on 24/09/03 (2 pages)
30 July 2003Secretary resigned (1 page)
30 July 2003New secretary appointed (2 pages)
16 April 2003Director resigned (1 page)
16 April 2003New secretary appointed (2 pages)
3 April 2003Registered office changed on 03/04/03 from: 100-104 grainger street newcastle upon tyne tyne & wear NE1 5JQ (1 page)
27 February 2003Registered office changed on 27/02/03 from: 172-184 grange road birkenhead merseyside CH41 6EA (1 page)
8 February 2003Registered office changed on 08/02/03 from: 23-31 rough hey place grimsargh preston lancashire PR2 5AR (1 page)