About

Registered Number: 03589187
Date of Incorporation: 29/06/1998 (25 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 05/01/2016 (8 years and 4 months ago)
Registered Address: 11/13 St Lesmo Road, Stockport, Cheshire, SK3 0TX

 

Based in Stockport, Cheshire, Stocks House (Mcr) Ltd was setup in 1998, it has a status of "Dissolved". The company has no directors listed. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 05 January 2016
GAZ1(A) - First notification of strike-off in London Gazette) 22 September 2015
DS01 - Striking off application by a company 09 September 2015
AA - Annual Accounts 18 August 2015
AA01 - Change of accounting reference date 28 April 2015
AR01 - Annual Return 10 September 2014
AA - Annual Accounts 30 June 2014
AA - Annual Accounts 12 August 2013
AR01 - Annual Return 07 August 2013
AA - Annual Accounts 31 July 2012
AR01 - Annual Return 18 July 2012
AR01 - Annual Return 08 December 2011
TM02 - Termination of appointment of secretary 07 December 2011
AA - Annual Accounts 14 September 2011
AR01 - Annual Return 25 August 2010
AA - Annual Accounts 30 June 2010
AA - Annual Accounts 04 August 2009
363a - Annual Return 07 July 2009
287 - Change in situation or address of Registered Office 07 July 2009
363a - Annual Return 29 September 2008
AA - Annual Accounts 11 September 2008
363s - Annual Return 01 August 2007
AA - Annual Accounts 14 April 2007
AA - Annual Accounts 18 September 2006
363s - Annual Return 15 September 2006
AA - Annual Accounts 13 July 2005
363s - Annual Return 11 July 2005
363s - Annual Return 14 July 2004
AA - Annual Accounts 11 June 2004
395 - Particulars of a mortgage or charge 03 September 2003
363s - Annual Return 31 July 2003
AA - Annual Accounts 24 June 2003
363s - Annual Return 27 April 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 July 2002
AA - Annual Accounts 31 January 2002
288a - Notice of appointment of directors or secretaries 08 January 2002
288b - Notice of resignation of directors or secretaries 08 January 2002
AA - Annual Accounts 02 August 2001
363s - Annual Return 03 July 2001
395 - Particulars of a mortgage or charge 22 May 2001
363s - Annual Return 27 July 2000
AA - Annual Accounts 24 May 2000
395 - Particulars of a mortgage or charge 13 October 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 September 1999
363s - Annual Return 28 September 1999
225 - Change of Accounting Reference Date 23 June 1999
288a - Notice of appointment of directors or secretaries 09 July 1998
288b - Notice of resignation of directors or secretaries 02 July 1998
288b - Notice of resignation of directors or secretaries 02 July 1998
288a - Notice of appointment of directors or secretaries 02 July 1998
NEWINC - New incorporation documents 29 June 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 14 August 2003 Outstanding

N/A

Legal mortgage 10 May 2001 Outstanding

N/A

Debenture 30 September 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.