Company NameStable Media Ltd
Company StatusDissolved
Company Number05049434
CategoryPrivate Limited Company
Incorporation Date19 February 2004(20 years, 1 month ago)
Dissolution Date3 January 2011 (13 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMrs Gillian Tracey Sewell
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2004(2 months, 1 week after company formation)
Appointment Duration6 years, 8 months (closed 03 January 2011)
RoleSales
Country of ResidenceEngland
Correspondence Address31 Pine Street
Stockport
Cheshire
SK6 1NN
Director NameMr William Sewell
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2004(2 months, 1 week after company formation)
Appointment Duration6 years, 8 months (closed 03 January 2011)
RoleSales
Country of ResidenceEngland
Correspondence Address31 The Pinewoods Pine Street
Woodley
Stockport
Cheshire
SK6 1NN
Secretary NameMrs Gillian Tracey Sewell
NationalityBritish
StatusClosed
Appointed01 May 2004(2 months, 1 week after company formation)
Appointment Duration6 years, 8 months (closed 03 January 2011)
RoleSales
Country of ResidenceEngland
Correspondence Address31 Pine Street
Stockport
Cheshire
SK6 1NN
Director NameRichard Allan Cooley
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2004(same day as company formation)
RolePrinter
Correspondence Address8 Hollyhouse Drive
Woodley
Stockport
Cheshire
SK6 1QR
Director NameMr Roy Richardson
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2004(same day as company formation)
RoleSalesman
Country of ResidenceEngland
Correspondence Address65 Werneth Road
Woodley
Stockport
Cheshire
SK6 1HR
Secretary NameRichard Allan Cooley
NationalityBritish
StatusResigned
Appointed19 February 2004(same day as company formation)
RoleCompany Director
Correspondence Address8 Hollyhouse Drive
Woodley
Stockport
Cheshire
SK6 1QR

Location

Registered AddressNelson House
Park Road
Timperley
WA14 5BZ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

3 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
3 January 2011Final Gazette dissolved following liquidation (1 page)
3 October 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
3 October 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
21 July 2009Liquidators' statement of receipts and payments to 5 June 2009 (5 pages)
21 July 2009Liquidators statement of receipts and payments to 5 June 2009 (5 pages)
21 July 2009Liquidators statement of receipts and payments to 5 June 2009 (5 pages)
27 December 2008Liquidators' statement of receipts and payments to 5 December 2008 (5 pages)
27 December 2008Liquidators statement of receipts and payments to 5 December 2008 (5 pages)
27 December 2008Liquidators statement of receipts and payments to 5 December 2008 (5 pages)
30 June 2008Liquidators statement of receipts and payments to 5 December 2008 (5 pages)
30 June 2008Liquidators' statement of receipts and payments to 5 December 2008 (5 pages)
30 June 2008Liquidators statement of receipts and payments to 5 December 2008 (5 pages)
3 January 2008Liquidators' statement of receipts and payments (5 pages)
3 January 2008Liquidators statement of receipts and payments (5 pages)
27 September 2007Registered office changed on 27/09/07 from: george house 48 george street manchester M1 4HF (1 page)
27 September 2007Registered office changed on 27/09/07 from: george house 48 george street manchester M1 4HF (1 page)
29 June 2007Liquidators statement of receipts and payments (5 pages)
29 June 2007Liquidators' statement of receipts and payments (5 pages)
12 June 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 June 2006Appointment of a voluntary liquidator (1 page)
12 June 2006Statement of affairs (11 pages)
12 June 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 June 2006Statement of affairs (11 pages)
12 June 2006Appointment of a voluntary liquidator (1 page)
31 May 2006Registered office changed on 31/05/06 from: the stables rear of 60A great norbury street hyde cheshire SK14 1HY (1 page)
31 May 2006Registered office changed on 31/05/06 from: the stables rear of 60A great norbury street hyde cheshire SK14 1HY (1 page)
31 May 2006Registered office changed on 31/05/06 from: george house 48 george street manchester M1 4HF (1 page)
31 May 2006Registered office changed on 31/05/06 from: george house 48 george street manchester M1 4HF (1 page)
4 April 2006Return made up to 19/02/06; full list of members (7 pages)
4 April 2006Return made up to 19/02/06; full list of members (7 pages)
3 February 2006Director resigned (1 page)
3 February 2006Director resigned (1 page)
3 February 2006Accounting reference date extended from 28/02/06 to 30/06/06 (1 page)
3 February 2006Accounting reference date extended from 28/02/06 to 30/06/06 (1 page)
9 May 2005Return made up to 19/02/05; full list of members (3 pages)
9 May 2005Return made up to 19/02/05; full list of members (3 pages)
22 June 2004Particulars of mortgage/charge (3 pages)
22 June 2004Particulars of mortgage/charge (3 pages)
25 May 2004Secretary resigned (1 page)
25 May 2004Director resigned (1 page)
25 May 2004Director resigned (1 page)
25 May 2004Secretary resigned (1 page)
18 May 2004New secretary appointed;new director appointed (2 pages)
18 May 2004Registered office changed on 18/05/04 from: 8 holly house drive, woodley stockport cheshire SK6 1QR (1 page)
18 May 2004Registered office changed on 18/05/04 from: 8 holly house drive, woodley stockport cheshire SK6 1QR (1 page)
18 May 2004New director appointed (2 pages)
18 May 2004Ad 13/05/04--------- £ si 1@2=2 £ ic 2/4 (2 pages)
18 May 2004New secretary appointed;new director appointed (2 pages)
18 May 2004New director appointed (2 pages)
18 May 2004Ad 13/05/04--------- £ si 1@2=2 £ ic 2/4 (2 pages)
19 February 2004Incorporation (10 pages)
19 February 2004Incorporation (10 pages)