About

Registered Number: 06877520
Date of Incorporation: 15/04/2009 (15 years ago)
Company Status: Dissolved
Date of Dissolution: 12/09/2019 (4 years and 7 months ago)
Registered Address: LEONARD CURTIS, 6th Floor Walker House, Exchange Flags, Liverpool, L2 3YL

 

Based in Liverpool, Stocktrace Ltd was established in 2009, it's status at Companies House is "Dissolved". This company has 4 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MEIER, Paul Stryker 05 February 2013 - 1
SDG REGISTRARS LIMITED 15 April 2009 15 April 2009 1
Secretary Name Appointed Resigned Total Appointments
TYRER, James Barry 26 May 2009 - 1
SDG REGISTRARS LIMITED 15 April 2009 26 May 2009 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 12 September 2019
LIQ14 - N/A 12 June 2019
LIQ03 - N/A 21 July 2018
LIQ03 - N/A 26 July 2017
AD01 - Change of registered office address 16 June 2016
RESOLUTIONS - N/A 07 June 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 07 June 2016
4.20 - N/A 07 June 2016
AR01 - Annual Return 03 July 2015
CH01 - Change of particulars for director 01 July 2015
AA - Annual Accounts 30 June 2015
SH01 - Return of Allotment of shares 21 April 2015
SH01 - Return of Allotment of shares 21 April 2015
SH01 - Return of Allotment of shares 21 April 2015
SH01 - Return of Allotment of shares 21 April 2015
SH01 - Return of Allotment of shares 21 April 2015
SH01 - Return of Allotment of shares 21 April 2015
RESOLUTIONS - N/A 26 February 2015
AR01 - Annual Return 02 July 2014
AA - Annual Accounts 30 June 2014
SH01 - Return of Allotment of shares 14 May 2014
SH01 - Return of Allotment of shares 14 May 2014
SH01 - Return of Allotment of shares 14 May 2014
SH01 - Return of Allotment of shares 27 March 2014
SH01 - Return of Allotment of shares 27 March 2014
SH01 - Return of Allotment of shares 27 March 2014
SH01 - Return of Allotment of shares 27 March 2014
SH01 - Return of Allotment of shares 13 September 2013
AA - Annual Accounts 23 July 2013
SH01 - Return of Allotment of shares 23 July 2013
AR01 - Annual Return 20 June 2013
SH01 - Return of Allotment of shares 14 June 2013
SH01 - Return of Allotment of shares 14 June 2013
SH01 - Return of Allotment of shares 12 April 2013
SH01 - Return of Allotment of shares 22 February 2013
SH01 - Return of Allotment of shares 19 February 2013
SH01 - Return of Allotment of shares 15 February 2013
SH01 - Return of Allotment of shares 15 February 2013
RESOLUTIONS - N/A 12 February 2013
AP01 - Appointment of director 12 February 2013
MG01 - Particulars of a mortgage or charge 08 September 2012
AR01 - Annual Return 13 July 2012
SH01 - Return of Allotment of shares 10 July 2012
SH01 - Return of Allotment of shares 10 July 2012
SH01 - Return of Allotment of shares 10 July 2012
AA - Annual Accounts 29 June 2012
SH01 - Return of Allotment of shares 15 June 2012
SH01 - Return of Allotment of shares 02 May 2012
SH01 - Return of Allotment of shares 02 May 2012
SH01 - Return of Allotment of shares 23 February 2012
SH01 - Return of Allotment of shares 28 December 2011
AR01 - Annual Return 24 June 2011
RESOLUTIONS - N/A 11 May 2011
RESOLUTIONS - N/A 04 April 2011
MEM/ARTS - N/A 04 April 2011
AA - Annual Accounts 11 March 2011
RESOLUTIONS - N/A 02 February 2011
MAR - Memorandum and Articles - used in re-registration 02 February 2011
CERT10 - Re-registration of a company from public to private 02 February 2011
RR02 - Application by a public company for re-registration as a private limited company 02 February 2011
RESOLUTIONS - N/A 17 January 2011
SH01 - Return of Allotment of shares 17 December 2010
SH01 - Return of Allotment of shares 19 November 2010
AR01 - Annual Return 19 November 2010
AP01 - Appointment of director 19 November 2010
AP01 - Appointment of director 19 November 2010
SH01 - Return of Allotment of shares 12 August 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 05 August 2010
CERT8A - N/A 05 August 2010
TM02 - Termination of appointment of secretary 05 August 2010
AR01 - Annual Return 05 August 2010
SH50 - Application for trading certificate for a public company 05 August 2010
AA01 - Change of accounting reference date 03 August 2010
TM02 - Termination of appointment of secretary 30 June 2010
CERTNM - Change of name certificate 23 April 2010
CONNOT - N/A 23 April 2010
288b - Notice of resignation of directors or secretaries 03 September 2009
287 - Change in situation or address of Registered Office 23 July 2009
288a - Notice of appointment of directors or secretaries 06 June 2009
288a - Notice of appointment of directors or secretaries 06 May 2009
288a - Notice of appointment of directors or secretaries 06 May 2009
288a - Notice of appointment of directors or secretaries 06 May 2009
288b - Notice of resignation of directors or secretaries 29 April 2009
288b - Notice of resignation of directors or secretaries 29 April 2009
NEWINC - New incorporation documents 15 April 2009

Mortgages & Charges

Description Date Status Charge by
Debenture 24 August 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.