Company NameD & A Stokoe Ltd
Company StatusDissolved
Company Number06864510
CategoryPrivate Limited Company
Incorporation Date31 March 2009(15 years ago)
Dissolution Date28 November 2014 (9 years, 4 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities

Directors

Director NameMrs Alison Stokoe
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2009(same day as company formation)
RoleMedical Secretary
Country of ResidenceUnited Kingdom
Correspondence Address32 Templemore Road
Prenton
Birkenhead
Merseyside
CH43 2HB
Wales
Director NameDr David Stokoe
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Templemore Road
Prenton
Birkenhead
Merseyside
CH43 2HB
Wales
Secretary NameTag Secretarial Limited (Corporation)
StatusClosed
Appointed31 March 2009(same day as company formation)
Correspondence AddressAbacus House The Rope Walk
Garstang
Preston
Lancashire
PR3 1NS

Location

Registered AddressSt John's Terrace
11-15 New Road
Manchester
M26 1LS
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardRadcliffe West
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Alison Stokoe
50.00%
Ordinary
50 at £1David Stokoe
50.00%
Ordinary

Financials

Year2014
Net Worth£132,383
Cash£95,011
Current Liabilities£2,765

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

28 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
28 November 2014Final Gazette dissolved following liquidation (1 page)
28 August 2014Return of final meeting in a members' voluntary winding up (10 pages)
21 July 2014Registered office address changed from C/O Inquesta Corporate Recovery & Insolvency Riverpark Business Centre Riverpark Road Manchester M40 2XP to St John's Terrace 11-15 New Road Manchester M26 1LS on 21 July 2014 (2 pages)
17 July 2013Registered office address changed from Abacus House the Rope Walk Garstang Preston Lancashire PR3 1NS United Kingdom on 17 July 2013 (2 pages)
12 July 2013Declaration of solvency (3 pages)
12 July 2013Appointment of a voluntary liquidator (1 page)
12 July 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
12 April 2013Annual return made up to 31 March 2013 with a full list of shareholders
Statement of capital on 2013-04-12
  • GBP 100
(5 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
2 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
23 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
1 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
1 April 2010Secretary's details changed for Tag Secretarial Limited on 31 March 2010 (2 pages)
1 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
1 April 2010Director's details changed for Mr David Stokoe on 31 March 2010 (2 pages)
1 April 2010Director's details changed for Alison Stokoe on 31 March 2010 (2 pages)
1 April 2010Registered office address changed from Abacus House 8 Rope Walk Garstang Preston Lancashire PR3 1NS United Kingdom on 1 April 2010 (1 page)
1 April 2010Registered office address changed from Abacus House 8 Rope Walk Garstang Preston Lancashire PR3 1NS United Kingdom on 1 April 2010 (1 page)
14 April 2009Secretary appointed tag secretarial LIMITED (2 pages)
14 April 2009Director appointed alison stokoe (2 pages)
14 April 2009Ad 31/03/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
31 March 2009Incorporation (9 pages)