Company NameStockup Trustees Limited
Company StatusDissolved
Company Number01131526
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date28 August 1973(50 years, 8 months ago)
Dissolution Date16 November 1999 (24 years, 5 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 Robert Anderson
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed03 May 1992(18 years, 8 months after company formation)
Appointment Duration7 years, 6 months (closed 16 November 1999)
RoleStockbroker
Country of ResidenceEngland
Correspondence Address11 Marquis Way
Aldwick
Bognor Regis
West Sussex
PO21 4AT
Director NameMr Stuart Graham Willmott
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed03 May 1992(18 years, 8 months after company formation)
Appointment Duration7 years, 6 months (closed 16 November 1999)
RoleStock Exchange Clerk
Country of ResidenceUnited KIngdom
Correspondence Address21 Regency Green
King Harold Road
Colchester
Essex
CO3 4TD
Secretary NameAlfred Victor Barnard
NationalityBritish
StatusClosed
Appointed03 May 1992(18 years, 8 months after company formation)
Appointment Duration7 years, 6 months (closed 16 November 1999)
RoleCompany Director
Correspondence Address38 Manor Road
South Woodham Ferrers
Chelmsford
Essex
CM3 5PT
Director NameMr Bernard Michael De Lerisson Cazenove
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed13 January 1993(19 years, 4 months after company formation)
Appointment Duration6 years, 10 months (closed 16 November 1999)
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence AddressBrocas The Green
Ellisfield
Basingstoke
Hampshire
RG25 2QS
Director NameMichael John Manthorpe
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed03 May 1995(21 years, 8 months after company formation)
Appointment Duration4 years, 6 months (closed 16 November 1999)
RoleStockbrokers Manager
Correspondence Address9 Heron Way
Frinton On Sea
Essex
CO13 0UU
Director NameMr James Frederick Hooper
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed06 November 1996(23 years, 2 months after company formation)
Appointment Duration3 years (closed 16 November 1999)
RolePayroll Officer
Correspondence Address254 Priory Crescent
Southend On Sea
Essex
SS2 6PR
Director NameStephen Charles Chittenden
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed29 January 1997(23 years, 5 months after company formation)
Appointment Duration2 years, 9 months (closed 16 November 1999)
RoleCompany Director
Correspondence Address7 Lakenheath
Oakwood
London
N14 4RJ
Director NameMr Brian Cecil Bruce
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(18 years, 8 months after company formation)
Appointment Duration2 years, 12 months (resigned 01 May 1995)
RoleStock Exchange Clerk
Correspondence Address214 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0PX
Director NameMr Ronald George Day
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(18 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 22 July 1996)
RoleStock Exchange Clerk
Correspondence Address59 Rosslyn Avenue
Harold Wood
Romford
Essex
RM3 0RG
Director NameNigel John Goodliff
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(18 years, 8 months after company formation)
Appointment Duration6 years, 6 months (resigned 04 November 1998)
RoleStockbrocker
Correspondence AddressFlat 1
9 Pembridge Crescent
London
W11 3DT
Director NameMr Ronald Leonard Mills
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(18 years, 8 months after company formation)
Appointment Duration2 years, 12 months (resigned 01 May 1995)
RoleStock Exchange Clerk
Correspondence AddressMill Lodge
Bridleway Howe Green
Chelmsford
Essex
CM2 7RL
Director NameMr Clive Richard Kirby
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1993(19 years, 8 months after company formation)
Appointment Duration5 years, 9 months (resigned 27 January 1999)
RoleStock Exchange Moneybroker
Correspondence AddressCraigmore
Turners Green Road
Wadhurst
East Sussex
TN5 6EA

Location

Registered AddressThe Stock Exchange
London
EC2N 1HP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardWalbrook
Built Up AreaGreater London

Accounts

Latest Accounts30 September 1998 (25 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

16 November 1999Final Gazette dissolved via voluntary strike-off (1 page)
27 July 1999First Gazette notice for voluntary strike-off (1 page)
15 June 1999Application for striking-off (2 pages)
10 May 1999Auditor's resignation (1 page)
28 April 1999Annual return made up to 26/04/99 (6 pages)
4 February 1999Director resigned (2 pages)
4 February 1999Director resigned (1 page)
29 June 1998Full accounts made up to 30 September 1997 (5 pages)
18 June 1998Annual return made up to 26/04/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 May 1997Annual return made up to 26/04/97 (6 pages)
29 April 1997Full accounts made up to 30 September 1996 (5 pages)
4 March 1997New director appointed (2 pages)
24 February 1997New director appointed (2 pages)
24 February 1997Director resigned (1 page)
24 July 1996Full accounts made up to 30 September 1995 (5 pages)
1 May 1996Annual return made up to 26/04/96
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 July 1995Director resigned (2 pages)
3 July 1995New director appointed (2 pages)
3 July 1995Director resigned (2 pages)
14 June 1995Full accounts made up to 30 September 1994 (5 pages)
30 April 1995Annual return made up to 27/04/95
  • 363(288) ‐ Director's particulars changed
(6 pages)