Company NameS And A Stock Llp
Company StatusDissolved
Company NumberOC383461
CategoryLimited Liability Partnership
Incorporation Date18 March 2013(11 years, 1 month ago)
Dissolution Date2 November 2021 (2 years, 5 months ago)

Directors

LLP Designated Member NameAdam Jeffrey Stock
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed18 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJames House Yew Tree Way
Golborne
Warrington
WA3 3JD
LLP Designated Member NameMr Samuel James Stock
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed18 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJames House Yew Tree Way
Golborne
Warrington
WA3 3JD

Location

Registered AddressJames House Yew Tree Way
Golborne
Warrington
WA3 3JD
RegionNorth West
ConstituencyLeigh
CountyGreater Manchester
WardGolborne and Lowton West
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts30 April 2020 (3 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 April

Filing History

27 April 2020Total exemption full accounts made up to 30 April 2019 (9 pages)
1 April 2020Confirmation statement made on 18 March 2020 with no updates (3 pages)
27 January 2020Previous accounting period shortened from 29 April 2019 to 28 April 2019 (1 page)
30 April 2019Micro company accounts made up to 30 April 2018 (5 pages)
28 March 2019Confirmation statement made on 18 March 2019 with no updates (3 pages)
30 January 2019Previous accounting period shortened from 30 April 2018 to 29 April 2018 (1 page)
5 April 2018Confirmation statement made on 18 March 2018 with no updates (3 pages)
31 January 2018Micro company accounts made up to 30 April 2017 (7 pages)
12 May 2017Confirmation statement made on 18 March 2017 with updates (4 pages)
12 May 2017Confirmation statement made on 18 March 2017 with updates (4 pages)
6 February 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
6 February 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
18 March 2016Annual return made up to 18 March 2016 (3 pages)
18 March 2016Annual return made up to 18 March 2016 (3 pages)
9 February 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
9 February 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
14 January 2016Total exemption small company accounts made up to 30 April 2014 (3 pages)
14 January 2016Total exemption small company accounts made up to 30 April 2014 (3 pages)
27 November 2015Current accounting period shortened from 31 March 2015 to 30 April 2014 (3 pages)
27 November 2015Current accounting period shortened from 31 March 2015 to 30 April 2014 (3 pages)
13 May 2015Annual return made up to 18 March 2015 (3 pages)
13 May 2015Annual return made up to 18 March 2015 (3 pages)
13 May 2015Registered office address changed from 83 Ducie Street Manchester Greater Manchester M1 2JQ to C/O Jackson Stephen Llp James House Yew Tree Way Golborne Warrington WA3 3JD on 13 May 2015 (1 page)
13 May 2015Registered office address changed from 83 Ducie Street Manchester Greater Manchester M1 2JQ to C/O Jackson Stephen Llp James House Yew Tree Way Golborne Warrington WA3 3JD on 13 May 2015 (1 page)
28 March 2015Compulsory strike-off action has been discontinued (1 page)
28 March 2015Compulsory strike-off action has been discontinued (1 page)
26 March 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
26 March 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
24 March 2015First Gazette notice for compulsory strike-off (1 page)
24 March 2015First Gazette notice for compulsory strike-off (1 page)
4 August 2014Member's details changed for Samuel James Stock on 31 May 2014 (2 pages)
4 August 2014Member's details changed for Adam Jeffrey Stock on 31 May 2014 (2 pages)
4 August 2014Member's details changed for Adam Jeffrey Stock on 31 May 2014 (2 pages)
4 August 2014Member's details changed for Samuel James Stock on 31 May 2014 (2 pages)
9 April 2014Annual return made up to 18 March 2014 (3 pages)
9 April 2014Annual return made up to 18 March 2014 (3 pages)
18 March 2013Incorporation of a limited liability partnership (5 pages)
18 March 2013Incorporation of a limited liability partnership (5 pages)