Company NameStocks At Birmingham Limited
Company StatusDissolved
Company Number02292000
CategoryPrivate Limited Company
Incorporation Date1 September 1988(35 years, 7 months ago)
Dissolution Date27 June 2000 (23 years, 10 months ago)
Previous NameCloisters Wood Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Michael Anthony Bretherton
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 September 1992(4 years after company formation)
Appointment Duration7 years, 10 months (closed 27 June 2000)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence Address25 Great Lawn
Ongar
Essex
CM5 0AA
Secretary NameMr Frederick Cyril Flood
NationalityBritish
StatusClosed
Appointed01 September 1992(4 years after company formation)
Appointment Duration7 years, 10 months (closed 27 June 2000)
RoleCompany Director
Correspondence Address3 Churchgates
The Wilderness
Berkhamsted
Hertfordshire
HP4 2UB
Director NameMr Clive Peter Whiley
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed19 February 1999(10 years, 5 months after company formation)
Appointment Duration1 year, 4 months (closed 27 June 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Orchard London Road
Ipswich
IP2 0SS
Director NameNeil Paul List
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1992(4 years after company formation)
Appointment Duration6 years, 5 months (resigned 19 February 1999)
RoleCompany Director
Correspondence Address48 Kingsley Way
London
N2 0EW

Location

Registered Address5th Fl 68 Great Eastern Street
London
EC2A 3JT
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1998 (25 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

27 June 2000Final Gazette dissolved via voluntary strike-off (1 page)
7 March 2000First Gazette notice for voluntary strike-off (1 page)
25 January 2000Application for striking-off (1 page)
2 December 1999Registered office changed on 02/12/99 from: thompson house 20-22 curtain road london EC2A 3NQ (1 page)
28 September 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
28 September 1999Return made up to 01/09/99; no change of members (4 pages)
4 May 1999New director appointed (2 pages)
4 May 1999Director resigned (1 page)
9 October 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
8 September 1998Return made up to 01/09/98; no change of members (4 pages)
31 October 1997Accounts for a dormant company made up to 31 December 1996 (6 pages)
11 September 1997Return made up to 01/09/97; full list of members (6 pages)
23 December 1996Company name changed cloisters wood LIMITED\certificate issued on 24/12/96 (2 pages)
1 November 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
1 October 1996Return made up to 01/09/96; no change of members (4 pages)
19 October 1995Return made up to 01/09/95; no change of members (4 pages)
1 August 1995Accounts for a dormant company made up to 31 December 1994 (3 pages)