Company NameSTTS Services Limited
Company StatusDissolved
Company Number04753388
CategoryPrivate Limited Company
Incorporation Date6 May 2003(20 years, 11 months ago)
Dissolution Date6 August 2008 (15 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Trevor William Sharpe
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed06 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRossmill 25 Albert Road
Hale
Cheshire
WA15 9AH
Director NameMr James Stuart Tomkins
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed06 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApart 106
7 St Georges Church
Castlefield
M15 4JZ
Secretary NameMr James Stuart Tomkins
NationalityBritish
StatusClosed
Appointed06 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApart 106
7 St Georges Church
Castlefield
M15 4JZ
Director NameOCS Directors Limited (Corporation)
StatusResigned
Appointed06 May 2003(same day as company formation)
Correspondence AddressMinshull House
67 Wellington Road North
Stockport
Cheshire
SK4 2LP
Secretary NameOCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed06 May 2003(same day as company formation)
Correspondence AddressMinshull House 67 Wellington Road North
Stockport
Cheshire
SK4 2LP

Location

Registered AddressC/O Quadro Ca
Ivy Mill Crown Street
Failsworth
Manchester
M35 9BD
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardFailsworth East
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts31 May 2005 (18 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

30 April 2008First Gazette notice for voluntary strike-off (1 page)
28 January 2008Application for striking-off (1 page)
19 May 2006Return made up to 06/05/06; full list of members (7 pages)
15 March 2006Accounting reference date extended from 31/05/06 to 31/08/06 (1 page)
15 March 2006Registered office changed on 15/03/06 from: c/o uhy hacker young st james building 79 oxford street manchester M1 6HT (1 page)
15 March 2006Accounts for a dormant company made up to 31 May 2004 (1 page)
15 March 2006Accounts for a dormant company made up to 31 May 2005 (1 page)
1 June 2005Return made up to 06/05/05; full list of members (7 pages)
2 September 2004Return made up to 06/05/04; full list of members
  • 363(287) ‐ Registered office changed on 02/09/04
(7 pages)
27 May 2003Ad 06/05/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
27 May 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 May 2003Director resigned (1 page)
21 May 2003Secretary resigned (1 page)
21 May 2003Registered office changed on 21/05/03 from: minshull house 67 wellington road north stockport cheshire SK4 2LP (1 page)
21 May 2003New secretary appointed;new director appointed (2 pages)
21 May 2003New director appointed (2 pages)
6 May 2003Incorporation (14 pages)