Company NameStockwest Limited
Company StatusDissolved
Company Number01325620
CategoryPrivate Limited Company
Incorporation Date16 August 1977(46 years, 8 months ago)
Dissolution Date29 July 2008 (15 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameLorraine Marie McGrath
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed18 September 2001(24 years, 1 month after company formation)
Appointment Duration6 years, 10 months (closed 29 July 2008)
RoleSecretary
Correspondence Address80 Thingwell Road
Childwall
Liverpool
Merseyside
L16 7LA
Director NameSandra McPartland
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed18 September 2001(24 years, 1 month after company formation)
Appointment Duration6 years, 10 months (closed 29 July 2008)
RoleSecretary
Correspondence Address39 Wallace Drive
Liverpool
Merseyside
L36 1TJ
Director NameStephen Bird
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed05 June 2004(26 years, 10 months after company formation)
Appointment Duration4 years, 1 month (closed 29 July 2008)
RoleManager
Correspondence Address9 Gregory Close
Liverpool
Merseyside
L16 1JT
Secretary NameSandra McPartland
NationalityBritish
StatusClosed
Appointed08 June 2004(26 years, 10 months after company formation)
Appointment Duration4 years, 1 month (closed 29 July 2008)
RoleCompany Director
Correspondence Address39 Wallace Drive
Liverpool
Merseyside
L36 1TJ
Director NameMr Lawrence Arthur Bird
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1991(13 years, 10 months after company formation)
Appointment Duration12 years (resigned 07 July 2003)
RoleCompany Director
Correspondence Address63 Childwall Road
Liverpool
Merseyside
L15 6UW
Secretary NameMrs Catherine Bird
NationalityBritish
StatusResigned
Appointed27 June 1991(13 years, 10 months after company formation)
Appointment Duration7 years, 9 months (resigned 29 March 1999)
RoleCompany Director
Correspondence Address63 Childwall Road
Liverpool
Merseyside
L15 6UW
Secretary NameLorraine Marie McGrath
NationalityBritish
StatusResigned
Appointed29 March 1999(21 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 24 July 2003)
RoleSecretary
Correspondence Address80 Thingwell Road
Childwall
Liverpool
Merseyside
L16 7LA
Director NameStephen Bird
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2001(24 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 24 July 2003)
RoleScaffolder
Correspondence Address9 Gregory Close
Liverpool
Merseyside
L16 1JT
Secretary NameStrephen Bird
NationalityBritish
StatusResigned
Appointed24 July 2003(25 years, 11 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 05 June 2004)
RoleScaffolder
Correspondence Address9 Gregory Close
Liverpool
Merseyside
L16 1JT

Location

Registered Address30 Bromborough Village Road
Bromborough
Wirral
Merseyside
CH62 7ES
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardBromborough
Built Up AreaBirkenhead

Financials

Year2014
Turnover£420,916
Gross Profit£132,259
Net Worth£104,575
Current Liabilities£165,811

Accounts

Latest Accounts31 May 2003 (20 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

29 July 2008Final Gazette dissolved via compulsory strike-off (1 page)
29 April 2008Return of final meeting of creditors (1 page)
11 September 2006O/Court replacement liquidator (14 pages)
11 September 2006Appointment of a liquidator (1 page)
18 August 2005Appointment of a liquidator (1 page)
18 August 2005Order of court to wind up (1 page)
27 July 2004New director appointed (2 pages)
27 July 2004Return made up to 27/06/04; full list of members (8 pages)
27 July 2004Secretary resigned (1 page)
27 July 2004New secretary appointed (2 pages)
16 December 2003Total exemption full accounts made up to 31 May 2003 (10 pages)
1 August 2003New secretary appointed (2 pages)
1 August 2003Director resigned (1 page)
1 August 2003Secretary resigned (1 page)
17 July 2003Director resigned (1 page)
12 July 2003Return made up to 27/06/03; full list of members (9 pages)
12 December 2002Total exemption full accounts made up to 31 May 2002 (9 pages)
25 September 2001Total exemption full accounts made up to 31 May 2001 (8 pages)
24 September 2001New director appointed (2 pages)
24 September 2001New director appointed (2 pages)
24 September 2001New director appointed (2 pages)
25 July 2001Return made up to 27/06/01; full list of members
  • 363(287) ‐ Registered office changed on 25/07/01
(7 pages)
5 December 2000Full accounts made up to 31 May 2000 (9 pages)
11 July 2000Return made up to 27/06/00; full list of members
  • 363(287) ‐ Registered office changed on 11/07/00
(6 pages)
2 November 1999Full accounts made up to 31 May 1999 (11 pages)
19 August 1999Return made up to 27/06/99; full list of members (6 pages)
19 August 1999New secretary appointed (2 pages)
19 August 1999Secretary resigned (1 page)
20 November 1998Full accounts made up to 31 May 1998 (10 pages)
8 October 1997Full accounts made up to 31 May 1997 (10 pages)
3 July 1997Return made up to 27/06/97; no change of members (4 pages)
2 April 1997Full accounts made up to 31 May 1996 (11 pages)
10 July 1996Return made up to 27/06/96; full list of members (6 pages)
14 March 1996Full accounts made up to 31 May 1995 (12 pages)
11 October 1995Particulars of mortgage/charge (4 pages)
29 June 1995Return made up to 27/06/95; no change of members (4 pages)
13 March 1995Accounts for a small company made up to 31 May 1994 (13 pages)