GEORGE STAMFORD LIMITED
Overview
Company Name | GEORGE STAMFORD LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04021516 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of GEORGE STAMFORD LIMITED?
- Other software publishing (58290) / Information and communication
- Information technology consultancy activities (62020) / Information and communication
Where is GEORGE STAMFORD LIMITED located?
Registered Office Address | 8 Princes Parade L3 1QH Liverpool Merseyside |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for GEORGE STAMFORD LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Sep 30, 2013 |
What is the status of the latest annual return for GEORGE STAMFORD LIMITED?
Annual Return |
|
---|
What are the latest filings for GEORGE STAMFORD LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 6 pages | 4.71 | ||||||||||
Registered office address changed from North Park Newcastle upon Tyne Tyne & Wear NE13 9AA to 8 Princes Parade Liverpool Merseyside L3 1QH on Jul 30, 2015 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 2 pages | 600 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 5 pages | 4.70 | ||||||||||
Annual return made up to Jun 26, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Mark Parry as a director on Jun 18, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Alastair John Mitchell as a director on Jun 18, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Mr Mark Parry as a secretary on Jul 31, 2014 | 2 pages | AP03 | ||||||||||
Termination of appointment of Louise Hall as a secretary on Jul 31, 2014 | 1 pages | TM02 | ||||||||||
Annual return made up to Jun 26, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Sep 30, 2013 | 5 pages | AA | ||||||||||
Annual return made up to Jun 26, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2012 | 5 pages | AA | ||||||||||
Annual return made up to Jun 26, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Appointment of Brendan Peter Flattery as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Adrienne Mcfarland as a director | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2011 | 5 pages | AA | ||||||||||
Director's details changed for Mrs Adrienne Ann Mcfarland on Jul 06, 2011 | 2 pages | CH01 | ||||||||||
Appointment of Mrs Adrienne Ann Mcfarland as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Gavin May as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Jun 26, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2010 | 5 pages | AA | ||||||||||
Annual return made up to Jun 26, 2010 with full list of shareholders | 14 pages | AR01 | ||||||||||
Who are the officers of GEORGE STAMFORD LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
PARRY, Mark | Secretary | Princes Parade L3 1QH Liverpool 8 Merseyside | 190491570001 | |||||||
FLATTERY, Brendan Peter | Director | Princes Parade L3 1QH Liverpool 8 Merseyside | United Kingdom | British | Managing Director | 168203410001 | ||||
PARRY, Mark | Director | Princes Parade L3 1QH Liverpool 8 Merseyside | United Kingdom | British | Solicitor | 198658460001 | ||||
DWYER, Daniel John | Nominee Secretary | 6 Brimstone Close Chelsfield Park BR6 7ST Chelsfield Kent | British | 900003970001 | ||||||
ELLIOTT, Colin Robert | Secretary | 281 Wollaton Road NG8 1FS Nottingham Nottinghamshire | British | 2111370001 | ||||||
ELLISTON, Timothy | Secretary | 125 Colyers Avenue NN18 9JY Corby Northamptonshire | British | Software Consultant | 72142020001 | |||||
HALL, Louise | Secretary | Beechgrove Acklington NE65 9BY Morpeth Northumberland | British | 77212940004 | ||||||
BREARLEY, John Richard | Director | 39 Beverley Terrace Cullercoats NE30 4NU North Shields Tyne & Wear | United Kingdom | British | Chief Financial Officer | 114980350001 | ||||
BRISLEY, Paul Alec | Director | 191a Coventry Road LE10 0JS Hinckley Leicestershire | British | Sales Director | 83920360001 | |||||
DWYER, Daniel James | Nominee Director | Fieldstock Vicarage Road DA5 2AW Bexley Kent | British | 900019460001 | ||||||
ELLISTON, Timothy | Director | 125 Colyers Avenue NN18 9JY Corby Northamptonshire | British | Technician | 72142020001 | |||||
FRASER, Nicholas Maurice | Director | 6 Sunnyfield AL9 5DX Hatfield Herts | British | Company Dir | 103324850001 | |||||
MAY, Gavin Disney | Director | North Park Newcastle Upon Tyne NE13 9AA Tyne & Wear | England | British | Director | 85874690001 | ||||
MCFARLAND, Adrienne Ann | Director | North Park Newcastle Upon Tyne NE13 9AA Tyne & Wear | United Kingdom | British | Human Resources Director | 125854290002 | ||||
MITCHELL, Alastair John | Director | North Park Newcastle Upon Tyne NE13 9AA Tyne & Wear | United Kingdom | British | Director | 79762180002 | ||||
RAY, Josephine | Director | 14 Elmfield Gardens Gosforth NE3 4XB Newcastle Upon Tyne Tyne & Wear | United Kingdom | British | Director | 117640490002 | ||||
ROBINSON, Simon James | Director | The Whitehouse Bassingfield NG12 2LG Nottingham | England | British | Chairman | 52160420004 |
Does GEORGE STAMFORD LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Guarantee and debenture | Created On Oct 30, 2000 Delivered On Nov 07, 2000 | Outstanding | Amount secured All monies due or to become due from the company and/or advanced paypoint solutions limited to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
|
Does GEORGE STAMFORD LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0