Company NameStockgrange Finance Plc
Company StatusDissolved
Company Number03072768
CategoryPublic Limited Company
Incorporation Date27 June 1995(28 years, 10 months ago)
Dissolution Date27 March 2001 (23 years ago)

Directors

Director NameMr Norman Nathan Rosewood
Date of BirthNovember 1924 (Born 99 years ago)
NationalityBritish
StatusClosed
Appointed27 June 1995(same day as company formation)
RoleTrade Financier
Correspondence Address40 Holly Park
London
N3 3JD
Director NameMr Reginald David Spicer
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed27 June 1995(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address7 Beecham Road
Tonbridge
Kent
TN10 4ED
Secretary NameMr Reginald David Spicer
NationalityBritish
StatusClosed
Appointed27 June 1995(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address7 Beecham Road
Tonbridge
Kent
TN10 4ED
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed27 June 1995(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN

Location

Registered Address20 Farringdon Street
London
EC4A 4PP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

27 March 2001Final Gazette dissolved via compulsory strike-off (1 page)
5 December 2000First Gazette notice for compulsory strike-off (1 page)
9 June 2000Receiver ceasing to act (1 page)
8 June 2000Receiver's abstract of receipts and payments (2 pages)
7 February 2000Receiver's abstract of receipts and payments (2 pages)
12 March 1999Receiver's abstract of receipts and payments (2 pages)
10 February 1998Receiver's abstract of receipts and payments (2 pages)
7 April 1997Administrative Receiver's report (6 pages)
7 April 1997Form 3.2 - statement of affairs (4 pages)
30 January 1997Appointment of receiver/manager (2 pages)
29 January 1997Registered office changed on 29/01/97 from: russell bedford house city forum 250 city road london EC1V 2QQ (1 page)
12 December 1996Return made up to 27/06/96; full list of members (6 pages)
3 August 1996Delivery ext'd 3 mth 31/12/95 (2 pages)
25 February 1996Accounting reference date notified as 31/12 (1 page)
2 October 1995Particulars of mortgage/charge (4 pages)
29 September 1995Ad 30/08/95--------- £ si 49998@1 (2 pages)
29 September 1995Particulars of contract relating to shares (4 pages)
19 September 1995Ad 30/08/95--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
27 June 1995Incorporation (13 pages)