Company NameStocks & Chairs Of Yorkshire Limited
Company StatusDissolved
Company Number03095184
CategoryPrivate Limited Company
Incorporation Date24 August 1995(28 years, 8 months ago)
Dissolution Date27 January 2004 (20 years, 3 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 NameKenneth Horace Bateson Perrin
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed24 August 1995(same day as company formation)
RoleConsultant
Correspondence AddressHaughton House
24 Courts Hill Road
Haslemere
Surrey
GU27 2PW
Director NameWilliam Edward Coates
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed24 August 1995(same day as company formation)
RoleSales Executive
Correspondence Address23 Haughton House
24 Courts Hill Road
Haslemere
Surrey
GU27 2PW
Director NamePeter John Kenyon
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed24 August 1995(same day as company formation)
RoleSales Executive
Correspondence Address23a Haughton House
24 Courts Hill Road
Haslemere
Surrey
GU27 2PW
Secretary NameKenneth Horace Bateson Perrin
NationalityBritish
StatusClosed
Appointed24 August 1995(same day as company formation)
RoleCompany Director
Correspondence AddressHaughton House
24 Courts Hill Road
Haslemere
Surrey
GU27 2PW
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed24 August 1995(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed24 August 1995(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Location

Registered AddressC/O 124c Guildford Street
Guildford Place
Chertsey
Surrey
KT16 9AH
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardChertsey Meads
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2002 (22 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

27 January 2004Final Gazette dissolved via voluntary strike-off (1 page)
14 October 2003First Gazette notice for voluntary strike-off (1 page)
29 August 2003Application for striking-off (1 page)
23 September 2002Return made up to 24/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 September 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
12 September 2001Return made up to 24/08/01; full list of members (7 pages)
12 September 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
19 September 2000Return made up to 24/08/00; full list of members (7 pages)
19 September 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
6 October 1999Return made up to 24/08/99; full list of members (6 pages)
6 October 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
6 November 1998Return made up to 24/08/98; no change of members (4 pages)
6 November 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
21 August 1998Registered office changed on 21/08/98 from: holly cottage the hollies wells lane normandy guildford surrey GU3 2BS (1 page)
20 April 1998Registered office changed on 20/04/98 from: avanti mill hill ellerker east yorkshire HU15 2DG (1 page)
15 December 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
22 September 1997Return made up to 24/08/97; no change of members (4 pages)
7 March 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
4 September 1996Return made up to 24/08/96; full list of members (6 pages)
12 September 1995New director appointed (2 pages)
12 September 1995New secretary appointed (2 pages)
12 September 1995Accounting reference date notified as 31/03 (1 page)
12 September 1995Ad 24/08/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
12 September 1995New director appointed (2 pages)
12 September 1995New director appointed (2 pages)
29 August 1995Registered office changed on 29/08/95 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
29 August 1995Director resigned (2 pages)
29 August 1995Secretary resigned (2 pages)
24 August 1995Incorporation (26 pages)