Company NameM.& B.Stern Limited
Company StatusDissolved
Company Number00446712
CategoryPrivate Limited Company
Incorporation Date16 December 1947(76 years, 5 months ago)
Dissolution Date11 November 2008 (15 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Philip John Maurice Stern
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed27 April 1991(43 years, 4 months after company formation)
Appointment Duration17 years, 6 months (closed 11 November 2008)
RoleCotton Merchant
Country of ResidenceUnited Kingdom
Correspondence AddressGilstead Oldfield Road
Heswall
Wirral
Merseyside
CH60 6SQ
Wales
Secretary NameMr Charles Edward Pickering
NationalityBritish
StatusClosed
Appointed12 May 1998(50 years, 5 months after company formation)
Appointment Duration10 years, 6 months (closed 11 November 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe School House
Smithy Lane Willaston
Neston
Cheshire
CH64 2UA
Wales
Director NameMr David Maurice Stern
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed12 December 2005(58 years after company formation)
Appointment Duration2 years, 11 months (closed 11 November 2008)
RoleCotton Merchant
Country of ResidenceUnited Kingdom
Correspondence AddressBrassey Green Hall
Tiverton
Chester
Cheshire
CW6 9UG
Director NameMr Arthur Aldcroft
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1991(43 years, 4 months after company formation)
Appointment Duration12 years, 8 months (resigned 02 January 2004)
RoleCotton Merchant
Country of ResidenceEngland
Correspondence Address283 Ditchfield Road
Widnes
Cheshire
WA8 8JE
Director NameMr James Donald Kenyon
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1991(43 years, 4 months after company formation)
Appointment Duration3 months (resigned 31 July 1991)
RoleCotton Merchant
Country of ResidenceEngland
Correspondence AddressBlackden Manor
Goostrey
Crewe
Cheshire
CW4 8PL
Director NameMr David Maurice Stern
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1991(43 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 24 March 1995)
RoleCotton Merchant
Country of ResidenceUnited Kingdom
Correspondence AddressBrassey Green Hall
Tiverton
Chester
Cheshire
CW6 9UG
Secretary NameMr Gerald John Anderson
NationalityBritish
StatusResigned
Appointed27 April 1991(43 years, 4 months after company formation)
Appointment Duration5 years, 6 months (resigned 01 November 1996)
RoleCompany Director
Correspondence Address49 Holmlands Drive
Oxton
Birkenhead
Merseyside
L43 0TZ
Secretary NameMr Philip John Maurice Stern
NationalityBritish
StatusResigned
Appointed01 November 1996(48 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 12 May 1998)
RoleCotton Broker
Country of ResidenceUnited Kingdom
Correspondence AddressGilstead Oldfield Road
Heswall
Wirral
Merseyside
CH60 6SQ
Wales

Location

Registered AddressCotton Wharf 5 Abbots Quay
Monks Ferry
Birkenhead
Merseyside
CH41 5LH
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead

Financials

Year2014
Turnover£54,464
Gross Profit£54,464
Net Worth£1,121,499
Cash£1,769
Current Liabilities£354,655

Accounts

Latest Accounts31 July 2007 (16 years, 9 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

11 November 2008Final Gazette dissolved via voluntary strike-off (1 page)
16 July 2008First Gazette notice for voluntary strike-off (1 page)
4 June 2008Application for striking-off (1 page)
22 May 2008Return made up to 27/04/08; full list of members (4 pages)
1 November 2007Full accounts made up to 31 July 2007 (14 pages)
14 May 2007Return made up to 27/04/07; full list of members (3 pages)
26 April 2007Full accounts made up to 31 July 2006 (14 pages)
18 May 2006Return made up to 27/04/06; full list of members (3 pages)
11 May 2006Full accounts made up to 31 July 2005 (14 pages)
21 December 2005New director appointed (2 pages)
6 May 2005Full accounts made up to 31 July 2004 (14 pages)
5 May 2005Return made up to 27/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(3 pages)
19 May 2004Return made up to 27/04/04; full list of members (7 pages)
4 May 2004Full accounts made up to 31 July 2003 (14 pages)
19 February 2004Director resigned (1 page)
29 May 2003Return made up to 27/04/03; full list of members (8 pages)
18 April 2003Full accounts made up to 31 July 2002 (14 pages)
21 May 2002Return made up to 27/04/02; full list of members
  • 363(287) ‐ Registered office changed on 21/05/02
(8 pages)
23 April 2002Full accounts made up to 31 July 2001 (14 pages)
30 May 2001Full accounts made up to 31 July 2000 (13 pages)
17 May 2001Return made up to 27/04/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
30 May 2000Full accounts made up to 31 July 1999 (13 pages)
9 May 2000Return made up to 27/04/00; full list of members (7 pages)
1 June 1999Full accounts made up to 31 July 1998 (12 pages)
24 May 1999Return made up to 27/04/99; full list of members (8 pages)
27 April 1999Return made up to 27/04/98; full list of members; amend (8 pages)
28 May 1998Secretary resigned (1 page)
28 May 1998New secretary appointed (2 pages)
28 May 1998Return made up to 27/04/98; no change of members (7 pages)
18 May 1998Full accounts made up to 31 July 1997 (11 pages)
14 August 1997Registered office changed on 14/08/97 from: 507 cotton exchange buildings old hall street liverpool L39LH (1 page)
20 May 1997Return made up to 27/04/97; no change of members (7 pages)
12 May 1997Full accounts made up to 31 July 1996 (11 pages)
12 November 1996Secretary resigned (1 page)
12 November 1996New secretary appointed (2 pages)
21 May 1996Return made up to 27/04/96; full list of members (8 pages)
30 May 1995Full accounts made up to 31 July 1994 (10 pages)
24 April 1995£ ic 14000/10120 24/03/95 £ sr 3880@1=3880 (1 page)
4 April 1995Director resigned (2 pages)