Company NameStopco UK Limited
DirectorsPaul Anthony Croucher and James Sherjan
Company StatusDissolved
Company Number03989544
CategoryPrivate Limited Company
Incorporation Date10 May 2000(23 years, 11 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 NamePaul Anthony Croucher
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2000(same day as company formation)
RoleManaging Director
Correspondence Address128 Oakley Road
Luton
LU4 9PZ
Director NameJames Sherjan
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2000(same day as company formation)
RoleMarketing
Correspondence AddressWhite House Farm
Hyde Lane, Nash Mills
Hemel Hempstead
Hertfordshire
HP3 8SA
Secretary NameJames Sherjan
NationalityBritish
StatusCurrent
Appointed10 May 2000(same day as company formation)
RoleMarketing
Correspondence AddressWhite House Farm
Hyde Lane, Nash Mills
Hemel Hempstead
Hertfordshire
HP3 8SA
Director NameMr Graham Benfield
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2000(same day as company formation)
RoleCompany Director
Correspondence Address22 Marconi Way
St Albans
Hertfordshire
AL4 0JG
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed10 May 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed10 May 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressClareville House
26-27 Oxendon Street
London
SW1Y 4EP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Turnover£28,667
Gross Profit£15,820
Net Worth-£48,853
Cash£2
Current Liabilities£56,442

Accounts

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

Filing History

20 August 2005Dissolved (1 page)
20 May 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
28 January 2005Liquidators statement of receipts and payments (5 pages)
27 April 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 January 2004Appointment of a voluntary liquidator (1 page)
30 January 2004Statement of affairs (6 pages)
31 December 2003Registered office changed on 31/12/03 from: white house farm hyde lane, nash mills hemel hempstead hertfordshire HP3 8SA (1 page)
9 June 2003Return made up to 10/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 February 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
23 May 2002Return made up to 10/05/02; full list of members (7 pages)
25 January 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
13 June 2001Return made up to 10/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 January 2001Particulars of mortgage/charge (3 pages)
10 January 2001Director resigned (1 page)
10 November 2000Ad 10/05/00--------- £ si 98@1=98 £ ic 1/99 (2 pages)
18 September 2000Accounting reference date shortened from 31/05/01 to 31/03/01 (1 page)
18 September 2000New secretary appointed;new director appointed (2 pages)
18 September 2000Secretary resigned (1 page)
18 September 2000New director appointed (2 pages)
18 September 2000Director resigned (1 page)
18 September 2000Registered office changed on 18/09/00 from: woodford house woodford road watford hertfordshire WD1 1DL (1 page)
18 September 2000New director appointed (2 pages)