About

Registered Number: 04519398
Date of Incorporation: 27/08/2002 (21 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 24/02/2015 (9 years and 2 months ago)
Registered Address: 27-29 Old Market, Wisbech, Cambridgeshire, PE13 1NE

 

Founded in 2002, Mick Stockdale Ltd are based in Wisbech, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at this company. Mick Stockdale Ltd has 2 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STOCKDALE, Michael William 27 August 2002 - 1
STOCKDALE, Rosemary Elizabeth 01 June 2003 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 24 February 2015
GAZ1(A) - First notification of strike-off in London Gazette) 11 November 2014
DS01 - Striking off application by a company 02 November 2014
AR01 - Annual Return 01 September 2014
AA - Annual Accounts 12 November 2013
AR01 - Annual Return 18 September 2013
AA - Annual Accounts 26 February 2013
AR01 - Annual Return 25 September 2012
AD01 - Change of registered office address 17 February 2012
AA - Annual Accounts 03 February 2012
AR01 - Annual Return 07 September 2011
AA - Annual Accounts 17 February 2011
AR01 - Annual Return 16 September 2010
CH01 - Change of particulars for director 16 September 2010
CH01 - Change of particulars for director 16 September 2010
AA - Annual Accounts 08 December 2009
363a - Annual Return 04 September 2009
287 - Change in situation or address of Registered Office 04 September 2009
AA - Annual Accounts 14 November 2008
363a - Annual Return 12 September 2008
AA - Annual Accounts 18 February 2008
363a - Annual Return 18 September 2007
AA - Annual Accounts 12 February 2007
363a - Annual Return 27 September 2006
AA - Annual Accounts 08 February 2006
363s - Annual Return 19 September 2005
AA - Annual Accounts 18 January 2005
288a - Notice of appointment of directors or secretaries 17 January 2005
363s - Annual Return 21 September 2004
AA - Annual Accounts 14 January 2004
363s - Annual Return 16 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 August 2003
225 - Change of Accounting Reference Date 15 July 2003
287 - Change in situation or address of Registered Office 15 July 2003
288a - Notice of appointment of directors or secretaries 16 September 2002
288a - Notice of appointment of directors or secretaries 16 September 2002
288b - Notice of resignation of directors or secretaries 16 September 2002
288b - Notice of resignation of directors or secretaries 16 September 2002
NEWINC - New incorporation documents 27 August 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.