Company NameThe Stencil Store Group Public Limited Company
DirectorsMichael Errol Flinn and Doreen Flinn
Company StatusDissolved
Company Number02047377
CategoryPublic Limited Company
Incorporation Date18 August 1986(37 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Michael Errol Flinn
Date of BirthJune 1947 (Born 76 years ago)
NationalityAustralian
StatusCurrent
Appointed25 September 1992(6 years, 1 month after company formation)
Appointment Duration31 years, 7 months
RoleManaging Director
Correspondence AddressGlenthorne
Nottingham Road North
Heronsgate Chorleywood
Hertfordshire
WD3 5DB
Director NameMrs Doreen Flinn
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2000(14 years, 1 month after company formation)
Appointment Duration23 years, 7 months
RoleCreative Director
Country of ResidenceEngland
Correspondence AddressGlenthorne Nottingham Road North
Heronsgate
Rickmansworth
Hertfordshire
WD3 5DB
Director NameMr Michael Anthony Charkin
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1992(6 years, 1 month after company formation)
Appointment Duration7 years, 12 months (resigned 19 September 2000)
RoleChartered Accountant
Correspondence AddressStarlings 150 Ireton Avenue
Walton-On-Thames
KT12 1EN
Director NameMrs Doreen Flinn
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1992(6 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 31 March 1997)
RoleMusician
Country of ResidenceEngland
Correspondence AddressGlenthorne Nottingham Road North
Heronsgate
Rickmansworth
Hertfordshire
WD3 5DB
Director NameAlastair John Tully Gray
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1992(6 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 21 July 1997)
RoleChartered Accountant
Correspondence Address145 Manor Green Road
Epsom
Surrey
KT19 8LL
Secretary NameMrs Doreen Flinn
NationalityBritish
StatusResigned
Appointed25 September 1992(6 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 27 February 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlenthorne Nottingham Road North
Heronsgate
Rickmansworth
Hertfordshire
WD3 5DB
Director NameMark Darryl Flinn
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityAustralian
StatusResigned
Appointed07 February 1995(8 years, 5 months after company formation)
Appointment Duration5 years, 4 months (resigned 28 June 2000)
RoleRetail Sales Director
Correspondence AddressGlenthorne Nottingham Road North
Heronsgate
Rickmansworth
Hertfordshire
WD3 5DB
Secretary NameMr Shabbir Abdulhusein Chatoo
NationalityBritish
StatusResigned
Appointed27 February 1996(9 years, 6 months after company formation)
Appointment Duration5 years, 5 months (resigned 20 August 2001)
RoleCompany Director
Correspondence Address22 Sherington Avenue Hatch End
Pinner
Middlesex
HA5 4DT

Location

Registered Address24 Bevis Marks
London
EC3A 7NR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London

Financials

Year2014
Turnover£3,289,139
Gross Profit£2,341,068
Net Worth£753,239
Cash£386,803
Current Liabilities£408,139

Accounts

Latest Accounts31 August 1999 (24 years, 7 months ago)
Accounts CategoryGroup
Accounts Year End31 August

Filing History

17 December 2003Dissolved (1 page)
17 September 2003Return of final meeting in a creditors' voluntary winding up (4 pages)
17 September 2003Liquidators statement of receipts and payments (5 pages)
5 September 2003Liquidators statement of receipts and payments (8 pages)
10 March 2003Liquidators statement of receipts and payments (5 pages)
2 October 2002S/S cert.release of liquidator (1 page)
23 September 2002S/S cert.release of liquidator (1 page)
20 September 2002Liquidators statement of receipts and payments (5 pages)
9 September 2002Notice of ceasing to act as a voluntary liquidator (1 page)
9 September 2002Notice of ceasing to act as a voluntary liquidator (1 page)
9 September 2002O/C replacement of liquidator (6 pages)
15 August 2002Appointment of a voluntary liquidator (1 page)
4 September 2001Secretary resigned (1 page)
31 August 2001Statement of affairs (9 pages)
31 August 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
31 August 2001Appointment of a voluntary liquidator (1 page)
16 August 2001Registered office changed on 16/08/01 from: 20/21, heronsgate road, chorleywood, rickmansworth, herts. WD3 5BN (1 page)
10 April 2001Return made up to 25/03/01; full list of members (11 pages)
29 January 2001Delivery ext'd 3 mth 31/08/00 (2 pages)
29 November 2000New director appointed (2 pages)
9 October 2000Director resigned (1 page)
2 October 2000Director resigned (1 page)
10 July 2000Director resigned (1 page)
11 April 2000Return made up to 25/03/00; full list of members (12 pages)
29 February 2000Full group accounts made up to 31 August 1999 (21 pages)
18 April 1999Return made up to 25/03/99; no change of members (4 pages)
10 March 1999Full group accounts made up to 31 August 1998 (25 pages)
22 April 1998Return made up to 25/03/98; full list of members (6 pages)
12 March 1998Full group accounts made up to 31 August 1997 (22 pages)
24 November 1997Director resigned (1 page)
28 April 1997Director resigned (1 page)
21 April 1997Return made up to 25/03/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 March 1997Full group accounts made up to 31 August 1996 (24 pages)
13 May 1996Full group accounts made up to 31 August 1995 (16 pages)
1 April 1996Secretary resigned;new secretary appointed (2 pages)
15 March 1996Return made up to 25/03/96; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
5 January 1996Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
5 January 1996Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
2 January 1996Auditor's report (1 page)
2 January 1996Declaration on reregistration from private to PLC (1 page)
2 January 1996Auditor's statement (1 page)
2 January 1996Balance Sheet (15 pages)
2 January 1996Re-registration of Memorandum and Articles (27 pages)
2 January 1996Application for reregistration from private to PLC (1 page)
15 December 1995Ad 24/11/95-09/12/95 £ si [email protected]=30000 £ ic 20000/50000 (4 pages)
28 November 1995S-div 14/11/95 (1 page)
28 November 1995£ nc 100000/10000000 14/11/95 (1 page)
28 November 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
16 March 1995Return made up to 25/03/95; full list of members (8 pages)
16 March 1995Full group accounts made up to 31 August 1994 (14 pages)