Company NameStocks Transport Engineering Limited
Company StatusDissolved
Company Number01229239
CategoryPrivate Limited Company
Incorporation Date9 October 1975(48 years, 7 months ago)
Dissolution Date25 May 2004 (19 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 3550Manufacture other transport equipment
SIC 30990Manufacture of other transport equipment n.e.c.

Directors

Director NameMr Michael Phillip Smith
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(16 years, 2 months after company formation)
Appointment Duration12 years, 4 months (closed 25 May 2004)
RoleCompany Director
Correspondence Address11a Hemley Road
Orsett
Grays
Essex
RM16 3DG
Director NameMr Brian Henry Stocks
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(16 years, 2 months after company formation)
Appointment Duration12 years, 4 months (closed 25 May 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Ingrebourne Gardens
Upminster
Essex
RM14 1BQ
Secretary NameMrs Christine Stocks
NationalityBritish
StatusClosed
Appointed31 December 1991(16 years, 2 months after company formation)
Appointment Duration12 years, 4 months (closed 25 May 2004)
RoleCompany Director
Correspondence Address31 Ingrebourne Gardens
Upminster
Essex
RM14 1BQ

Location

Registered AddressWell Court
14-16 Farringdon Lane
London
EC1R 3AU
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Net Worth£326,424
Cash£20,096
Current Liabilities£154,885

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

25 May 2004Final Gazette dissolved via voluntary strike-off (1 page)
10 February 2004First Gazette notice for voluntary strike-off (1 page)
30 December 2003Application for striking-off (1 page)
31 July 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
29 March 2003Declaration of satisfaction of mortgage/charge (1 page)
22 January 2003Return made up to 31/12/02; full list of members (7 pages)
17 April 2002Accounts for a small company made up to 31 March 2001 (5 pages)
5 March 2002Return made up to 31/12/01; full list of members (6 pages)
23 May 2001Registered office changed on 23/05/01 from: 80/83 long lane london EC1A 9RL (1 page)
31 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
30 January 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 30/01/01
(6 pages)
7 August 2000Director's particulars changed (1 page)
28 March 2000Accounts for a small company made up to 31 March 1999 (5 pages)
11 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
25 January 1999Return made up to 31/12/98; no change of members (4 pages)
3 February 1998Accounts for a small company made up to 31 March 1997 (5 pages)
11 January 1998Return made up to 31/12/97; no change of members (4 pages)
19 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
9 January 1997Return made up to 31/12/96; full list of members (6 pages)
8 February 1996Accounts for a small company made up to 31 March 1995 (5 pages)
8 January 1996Return made up to 31/12/95; no change of members (4 pages)