About

Registered Number: 04260839
Date of Incorporation: 27/07/2001 (23 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 15/05/2018 (6 years and 10 months ago)
Registered Address: 350 Wilderspool Causeway, Warrington, WA4 6QP

 

Based in Warrington, Interiors of Stockton Ltd was registered on 27 July 2001, it's status is listed as "Dissolved". This organisation has 3 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OWEN, Andrea 17 July 2012 - 1
OWEN, Martyn Keith 31 August 2001 17 July 2012 1
Secretary Name Appointed Resigned Total Appointments
OWEN, Andrea 31 August 2001 31 October 2010 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 15 May 2018
DISS16(SOAS) - N/A 12 August 2017
GAZ1 - First notification of strike-off action in London Gazette 04 July 2017
CS01 - N/A 26 July 2016
AA - Annual Accounts 30 April 2016
AR01 - Annual Return 28 July 2015
AA - Annual Accounts 29 April 2015
AR01 - Annual Return 20 August 2014
AA - Annual Accounts 30 April 2014
AA - Annual Accounts 01 August 2013
DISS40 - Notice of striking-off action discontinued 31 July 2013
GAZ1 - First notification of strike-off action in London Gazette 30 July 2013
AR01 - Annual Return 29 July 2013
AR01 - Annual Return 23 July 2012
TM01 - Termination of appointment of director 23 July 2012
AP01 - Appointment of director 18 July 2012
AA - Annual Accounts 07 June 2012
AR01 - Annual Return 10 October 2011
CERTNM - Change of name certificate 17 January 2011
AD01 - Change of registered office address 06 January 2011
DISS40 - Notice of striking-off action discontinued 07 December 2010
AR01 - Annual Return 06 December 2010
CH01 - Change of particulars for director 06 December 2010
TM02 - Termination of appointment of secretary 06 December 2010
GAZ1 - First notification of strike-off action in London Gazette 23 November 2010
AA - Annual Accounts 17 August 2010
AA - Annual Accounts 18 September 2009
363a - Annual Return 10 September 2009
DISS40 - Notice of striking-off action discontinued 01 April 2009
363a - Annual Return 31 March 2009
288c - Notice of change of directors or secretaries or in their particulars 31 March 2009
288c - Notice of change of directors or secretaries or in their particulars 31 March 2009
GAZ1 - First notification of strike-off action in London Gazette 17 February 2009
AA - Annual Accounts 14 May 2008
363s - Annual Return 23 August 2007
AA - Annual Accounts 06 June 2007
363s - Annual Return 04 August 2006
AA - Annual Accounts 05 June 2006
363s - Annual Return 19 August 2005
AA - Annual Accounts 07 December 2004
AA - Annual Accounts 07 December 2004
363s - Annual Return 05 October 2004
363s - Annual Return 18 October 2003
363s - Annual Return 08 March 2003
395 - Particulars of a mortgage or charge 25 February 2002
288b - Notice of resignation of directors or secretaries 13 September 2001
288b - Notice of resignation of directors or secretaries 05 September 2001
288a - Notice of appointment of directors or secretaries 05 September 2001
288a - Notice of appointment of directors or secretaries 05 September 2001
287 - Change in situation or address of Registered Office 05 September 2001
NEWINC - New incorporation documents 27 July 2001

Mortgages & Charges

Description Date Status Charge by
Legal charge 22 February 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.