About

Registered Number: 03673210
Date of Incorporation: 24/11/1998 (25 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 19/03/2020 (4 years and 1 month ago)
Registered Address: Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester, M45 7TA

 

Peter Stockill Ltd was registered on 24 November 1998 with its registered office in Greater Manchester, it has a status of "Dissolved". We do not know the number of employees at this business. There are 4 directors listed for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STOCKILL, Peter Digby 22 February 1999 05 February 2007 1
Secretary Name Appointed Resigned Total Appointments
VASEY, Christine 02 April 2015 - 1
HORNBY, Bernard 10 September 2010 02 April 2015 1
STOCKILL, Patricia Ruth 22 February 1999 10 September 2010 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 19 March 2020
LIQ13 - N/A 19 December 2019
CS01 - N/A 01 February 2019
AD01 - Change of registered office address 16 January 2019
RESOLUTIONS - N/A 10 January 2019
LIQ01 - N/A 10 January 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 10 January 2019
MR04 - N/A 10 October 2018
AA - Annual Accounts 25 April 2018
CS01 - N/A 25 January 2018
AA - Annual Accounts 22 May 2017
CS01 - N/A 06 February 2017
AA - Annual Accounts 16 May 2016
AR01 - Annual Return 14 March 2016
AA01 - Change of accounting reference date 10 February 2016
AA - Annual Accounts 23 December 2015
AA01 - Change of accounting reference date 29 September 2015
MR01 - N/A 16 April 2015
AD01 - Change of registered office address 08 April 2015
TM01 - Termination of appointment of director 08 April 2015
AP03 - Appointment of secretary 08 April 2015
TM02 - Termination of appointment of secretary 08 April 2015
AP01 - Appointment of director 08 April 2015
AP01 - Appointment of director 08 April 2015
MR04 - N/A 31 March 2015
MR04 - N/A 31 March 2015
MR04 - N/A 31 March 2015
AR01 - Annual Return 21 January 2015
AA - Annual Accounts 25 September 2014
AR01 - Annual Return 22 January 2014
AA - Annual Accounts 18 April 2013
AR01 - Annual Return 22 January 2013
AA - Annual Accounts 23 April 2012
AR01 - Annual Return 25 January 2012
AA - Annual Accounts 04 July 2011
AR01 - Annual Return 26 January 2011
CH01 - Change of particulars for director 26 January 2011
AP03 - Appointment of secretary 23 September 2010
TM02 - Termination of appointment of secretary 23 September 2010
TM01 - Termination of appointment of director 23 September 2010
MG01 - Particulars of a mortgage or charge 04 August 2010
AA - Annual Accounts 21 July 2010
AD01 - Change of registered office address 30 March 2010
AR01 - Annual Return 11 February 2010
CH01 - Change of particulars for director 11 February 2010
CH01 - Change of particulars for director 11 February 2010
AA - Annual Accounts 21 April 2009
363a - Annual Return 26 January 2009
363a - Annual Return 19 November 2008
AA - Annual Accounts 05 June 2008
363s - Annual Return 19 November 2007
AA - Annual Accounts 09 October 2007
288a - Notice of appointment of directors or secretaries 01 August 2007
288b - Notice of resignation of directors or secretaries 01 August 2007
363s - Annual Return 13 December 2006
287 - Change in situation or address of Registered Office 08 August 2006
AUD - Auditor's letter of resignation 07 July 2006
AA - Annual Accounts 19 June 2006
363s - Annual Return 10 January 2006
169 - Return by a company purchasing its own shares 28 December 2005
AA - Annual Accounts 30 June 2005
353 - Register of members 18 April 2005
287 - Change in situation or address of Registered Office 18 April 2005
363s - Annual Return 16 November 2004
AA - Annual Accounts 14 July 2004
363s - Annual Return 06 December 2003
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 05 December 2003
AA - Annual Accounts 30 September 2003
363s - Annual Return 17 February 2003
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 10 December 2002
AA - Annual Accounts 30 April 2002
RESOLUTIONS - N/A 28 November 2001
RESOLUTIONS - N/A 28 November 2001
RESOLUTIONS - N/A 28 November 2001
363s - Annual Return 19 November 2001
AA - Annual Accounts 03 October 2001
363s - Annual Return 04 December 2000
AA - Annual Accounts 27 April 2000
395 - Particulars of a mortgage or charge 15 March 2000
RESOLUTIONS - N/A 13 January 2000
RESOLUTIONS - N/A 13 January 2000
RESOLUTIONS - N/A 13 January 2000
363s - Annual Return 13 January 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 January 2000
123 - Notice of increase in nominal capital 13 January 2000
225 - Change of Accounting Reference Date 13 January 2000
288a - Notice of appointment of directors or secretaries 22 March 1999
288a - Notice of appointment of directors or secretaries 22 March 1999
287 - Change in situation or address of Registered Office 15 March 1999
288b - Notice of resignation of directors or secretaries 15 March 1999
288b - Notice of resignation of directors or secretaries 15 March 1999
288a - Notice of appointment of directors or secretaries 15 March 1999
395 - Particulars of a mortgage or charge 13 March 1999
CERTNM - Change of name certificate 22 February 1999
NEWINC - New incorporation documents 24 November 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 April 2015 Fully Satisfied

N/A

Deed of charge over credit balances 26 July 2010 Fully Satisfied

N/A

Debenture 08 March 2000 Fully Satisfied

N/A

Mortgage debenture 10 March 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.