STIPPLECHOICE LIMITED

Register to unlock more data on OkredoRegister

STIPPLECHOICE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01234271

Incorporation date

19/11/1975

Size

-

Contacts

Registered address

Registered address

Holland House 1-5 Oakfield, Sale, Cheshire M33 6TTCopy
copy info iconCopy
See on map
Latest events (Record since 13/03/1986)
dot icon11/05/2010
Final Gazette dissolved via compulsory strike-off
dot icon26/01/2010
First Gazette notice for compulsory strike-off
dot icon22/09/2009
Registered office changed on 22/09/2009 from 61 washway road sale cheshire M33 7SS
dot icon22/09/2009
Secretary's Change of Particulars / b & t secretaries LIMITED / 17/09/2009 / HouseName/Number was: , now: holland house 1-5; Street was: 61 washway road, now: oakfield; Post Code was: M33 7SS, now: M33 6TT
dot icon07/08/2009
Appointment Terminated Director john tenconi
dot icon07/08/2009
Appointment Terminated Director stephen robinson
dot icon01/04/2009
Total exemption full accounts made up to 2008-01-31
dot icon08/01/2009
Return made up to 12/12/08; full list of members
dot icon08/01/2009
Secretary's Change of Particulars / b & t secretaries LIMITED / 17/11/2008 / HouseName/Number was: , now: 61; Street was: 82 marlborough avenue, now: washway road; Area was: cheadle hulme, now: ; Post Town was: stockport, now: sale; Post Code was: SK8 7AR, now: M33 7SS
dot icon08/01/2009
Director appointed b & t directors (2) LIMITED
dot icon08/01/2009
Appointment Terminated Director b & t directors (1) LIMITED
dot icon04/12/2008
Appointment Terminate, Director Thomas Patrick Denton Taylor Logged Form
dot icon04/12/2008
Director appointed stephen paul robinson
dot icon04/12/2008
Director appointed peter charles spencer keeble
dot icon04/12/2008
Director appointed john keith tenconi
dot icon19/11/2008
Registered office changed on 19/11/2008 from 82 marlborough avenue cheadle hulme stockport cheshire SK8 7AR
dot icon29/02/2008
Return made up to 12/12/07; change of members
dot icon14/03/2007
Full accounts made up to 2007-01-31
dot icon02/02/2007
Return made up to 12/12/06; full list of members
dot icon30/08/2006
Ad 09/08/06--------- £ si [email protected]=7300 £ ic 78311/85611
dot icon13/03/2006
Full accounts made up to 2006-01-31
dot icon28/12/2005
Return made up to 12/12/05; full list of members
dot icon28/12/2005
Secretary's particulars changed;director's particulars changed
dot icon30/08/2005
Registered office changed on 30/08/05 from: propagators house greenbank lane, hartford northwich cheshire CW8 1JJ
dot icon26/07/2005
Full accounts made up to 2005-01-31
dot icon17/01/2005
Return made up to 12/12/04; full list of members
dot icon17/01/2005
Director's particulars changed
dot icon17/01/2005
Location of register of members address changed
dot icon17/01/2005
Location of debenture register address changed
dot icon19/10/2004
Full accounts made up to 2004-01-31
dot icon23/12/2003
Return made up to 12/12/03; full list of members
dot icon29/08/2003
Full accounts made up to 2003-01-31
dot icon08/02/2003
Return made up to 12/12/02; full list of members
dot icon15/08/2002
Full accounts made up to 2002-01-31
dot icon13/02/2002
Return made up to 12/12/01; full list of members
dot icon02/08/2001
Full accounts made up to 2001-01-31
dot icon19/01/2001
Return made up to 12/12/00; full list of members
dot icon19/01/2001
Director's particulars changed
dot icon02/03/2000
Full accounts made up to 2000-01-31
dot icon17/01/2000
Return made up to 12/12/99; full list of members
dot icon17/01/2000
Secretary's particulars changed;director's particulars changed
dot icon11/06/1999
Full accounts made up to 1999-01-31
dot icon09/06/1999
Registered office changed on 09/06/99 from: 38 maple grove firdale park hartford northwich cheshire CW8 4AX
dot icon29/01/1999
Full accounts made up to 1998-01-31
dot icon31/12/1998
Return made up to 12/12/98; full list of members
dot icon12/01/1998
Return made up to 12/12/97; no change of members
dot icon16/05/1997
Full accounts made up to 1997-01-31
dot icon27/02/1997
Return made up to 12/12/96; no change of members
dot icon27/02/1997
Location of register of members address changed
dot icon27/02/1997
Location of debenture register address changed
dot icon14/10/1996
Full accounts made up to 1996-01-31
dot icon18/02/1996
Return made up to 12/12/95; full list of members
dot icon30/11/1995
Full accounts made up to 1995-01-31
dot icon10/01/1995
Return made up to 12/12/94; no change of members
dot icon10/01/1995
Secretary's particulars changed;director's particulars changed
dot icon10/01/1995
Registered office changed on 10/01/95
dot icon01/12/1994
Full accounts made up to 1994-01-31
dot icon21/09/1994
Registered office changed on 21/09/94 from: 3 holly walk hartford northwich cheshire CW8 4AR
dot icon11/05/1994
Return made up to 12/12/93; no change of members
dot icon11/05/1994
Location of register of members address changed
dot icon11/05/1994
Location of debenture register address changed
dot icon12/12/1993
Ad 15/11/93--------- £ si [email protected]=78000 £ ic 301/78301
dot icon07/12/1993
Full accounts made up to 1993-01-31
dot icon06/12/1993
Resolutions
dot icon06/12/1993
£ nc 500/100000 15/11/93
dot icon07/01/1993
Return made up to 12/12/92; full list of members
dot icon01/12/1992
Full accounts made up to 1992-01-31
dot icon26/03/1992
Return made up to 12/12/91; no change of members
dot icon24/03/1992
Director's particulars changed
dot icon24/03/1992
Secretary's particulars changed
dot icon11/02/1992
Full accounts made up to 1991-01-31
dot icon08/09/1991
Registered office changed on 08/09/91 from: guil ford house 120 east road london N1 6AA
dot icon21/03/1991
Location of register of members
dot icon12/03/1991
Resolutions
dot icon12/03/1991
Return made up to 12/12/90; no change of members
dot icon28/02/1991
Full accounts made up to 1990-01-31
dot icon27/02/1990
Registered office changed on 27/02/90 from: 38A princess street knutsford cheshire WA16 6BN
dot icon18/12/1989
Full accounts made up to 1989-01-31
dot icon18/12/1989
Full accounts made up to 1988-01-31
dot icon18/12/1989
Resolutions
dot icon18/12/1989
Return made up to 12/12/89; full list of members
dot icon24/04/1989
Return made up to 31/12/88; full list of members
dot icon27/06/1988
Return made up to 31/12/87; full list of members
dot icon16/06/1988
Director's particulars changed
dot icon09/06/1988
Registered office changed on 09/06/88 from: hobcroft house farm hobcroft lane mobberley cheshire WA16 7QR
dot icon08/01/1988
Registered office changed on 08/01/88 from: hobcroft house hobcroft lane mobberley nr knutsford cheshire WA16 7QS
dot icon10/08/1987
Director resigned;new director appointed
dot icon05/03/1987
Return made up to 31/12/86; full list of members
dot icon13/03/1986
Full accounts made up to 1987-01-31
dot icon13/03/1986
Full accounts made up to 1986-01-31

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/01/2008
dot iconLast change occurred
31/01/2008

Accounts

dot iconLast made up date
31/01/2008
dot iconNext account date
31/01/2009
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Keeble, Peter Charles Spencer
Director
25/11/2008 - Present
55
Robinson, Stephen Paul
Director
25/11/2008 - 28/07/2009
65
Tenconi, John Keith
Director
25/11/2008 - 28/07/2009
72
B & T DIRECTORS (2) LIMITED
Corporate Director
08/01/2009 - Present
3

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About STIPPLECHOICE LIMITED

STIPPLECHOICE LIMITED is an(a) Dissolved company incorporated on 19/11/1975 with the registered office located at Holland House 1-5 Oakfield, Sale, Cheshire M33 6TT. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of STIPPLECHOICE LIMITED?

toggle

STIPPLECHOICE LIMITED is currently Dissolved. It was registered on 19/11/1975 and dissolved on 11/05/2010.

Where is STIPPLECHOICE LIMITED located?

toggle

STIPPLECHOICE LIMITED is registered at Holland House 1-5 Oakfield, Sale, Cheshire M33 6TT.

What does STIPPLECHOICE LIMITED do?

toggle

STIPPLECHOICE LIMITED operates in the Development and selling of real estate (70.11 - SIC 2003) sector.

What is the latest filing for STIPPLECHOICE LIMITED?

toggle

The latest filing was on 11/05/2010: Final Gazette dissolved via compulsory strike-off.