About

Registered Number: 06047964
Date of Incorporation: 10/01/2007 (17 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 29/03/2016 (8 years ago)
Registered Address: St George'S House, 56 Peter Street, Manchester, M2 3NQ

 

Based in Manchester, Stripes Nominees Ltd was registered on 10 January 2007, it has a status of "Dissolved". The organisation has 2 directors listed as Tomkinson, Christopher Peter, Leslie, Adrian Edward at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LESLIE, Adrian Edward 30 June 2008 01 April 2011 1
Secretary Name Appointed Resigned Total Appointments
TOMKINSON, Christopher Peter 25 October 2012 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 March 2016
GAZ1(A) - First notification of strike-off in London Gazette) 12 January 2016
DS01 - Striking off application by a company 30 December 2015
GAZ1 - First notification of strike-off action in London Gazette 29 December 2015
AR01 - Annual Return 22 May 2015
AD01 - Change of registered office address 28 April 2015
AA - Annual Accounts 04 December 2014
AR01 - Annual Return 16 January 2014
AA - Annual Accounts 17 October 2013
AR01 - Annual Return 25 March 2013
AP01 - Appointment of director 25 October 2012
AP03 - Appointment of secretary 25 October 2012
TM01 - Termination of appointment of director 25 October 2012
TM02 - Termination of appointment of secretary 25 October 2012
AA - Annual Accounts 25 September 2012
AR01 - Annual Return 11 January 2012
CH01 - Change of particulars for director 11 January 2012
CH01 - Change of particulars for director 11 January 2012
TM01 - Termination of appointment of director 11 January 2012
CH03 - Change of particulars for secretary 11 January 2012
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 22 February 2011
AA - Annual Accounts 25 October 2010
AR01 - Annual Return 19 January 2010
CH01 - Change of particulars for director 19 January 2010
CH01 - Change of particulars for director 19 January 2010
CH01 - Change of particulars for director 19 January 2010
AD01 - Change of registered office address 08 December 2009
AA - Annual Accounts 18 February 2009
363a - Annual Return 15 January 2009
AA - Annual Accounts 24 October 2008
288a - Notice of appointment of directors or secretaries 20 October 2008
288b - Notice of resignation of directors or secretaries 20 October 2008
288b - Notice of resignation of directors or secretaries 04 July 2008
288b - Notice of resignation of directors or secretaries 04 July 2008
288a - Notice of appointment of directors or secretaries 04 July 2008
288a - Notice of appointment of directors or secretaries 04 July 2008
363a - Annual Return 04 February 2008
NEWINC - New incorporation documents 10 January 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.