Company NameStopford Process Limited
Company StatusDissolved
Company Number03186790
CategoryPrivate Limited Company
Incorporation Date16 April 1996(28 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Prithviraj Rajendran
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address98 Greenleach Lane
Worsley
Manchester
M28 2TU
Secretary NameMr Prithviraj Rajendran
NationalityBritish
StatusCurrent
Appointed10 February 1998(1 year, 10 months after company formation)
Appointment Duration26 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address98 Greenleach Lane
Worsley
Manchester
M28 2TU
Director NameBryan Finch
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2000(4 years after company formation)
Appointment Duration23 years, 12 months
RoleCompany Director
Correspondence Address15 Barnes Close
Chester
Cheshire
CH1 5XJ
Wales
Director NameEmma McCloskey
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2000(4 years after company formation)
Appointment Duration23 years, 12 months
RoleCompany Director
Correspondence Address16 Maes Tudno
Abergele
Clwyd
LL22 7RX
Wales
Director NameHugh Brown
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKrayburn
Ladythorn Crescent
Bramhall
Cheshire
SK7 2HA
Director NameDr Stephen Trevor Adrian Kitchener Daley
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Holly Grove
Lindley
Huddersfield
West Yorkshire
HD3 3NS
Director NameArthur Jackson
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1996(same day as company formation)
RoleAccountant
Correspondence AddressThe Barnhouse Cockshead Hey Farm
Cockshead Hey Road
Bollington
Cheshire
SK10 5QZ
Director NameJohn Michael Rouse
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1996(same day as company formation)
RoleCompany Director
Correspondence AddressApril Lodge
1 Traeth Melyn
Deganwy
Gwynedd
Director NameMr Stephen John Waller
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Harecroft Road
Otley
West Yorkshire
LS21 2BG
Secretary NameHugh Brown
NationalityBritish
StatusResigned
Appointed16 April 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKrayburn
Ladythorn Crescent
Bramhall
Cheshire
SK7 2HA
Secretary NameMr Andrew John Ryder
NationalityBritish
StatusResigned
Appointed16 April 1996(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address10 Dooleys Grig
Lower Withington
Macclesfield
Cheshire
SK11 9EL
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed16 April 1996(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed16 April 1996(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered AddressThe Studio
120 Chestergate
Macclesfield
Cheshire
SK11 6DU
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

29 June 2005Dissolved (1 page)
29 March 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
29 March 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
28 October 2004Liquidators statement of receipts and payments (5 pages)
11 May 2004Liquidators statement of receipts and payments (5 pages)
10 November 2003Liquidators statement of receipts and payments (5 pages)
25 April 2003Liquidators statement of receipts and payments (5 pages)
17 April 2002Statement of affairs (6 pages)
17 April 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 April 2002Appointment of a voluntary liquidator (1 page)
9 August 2001New director appointed (2 pages)
9 August 2001New director appointed (2 pages)
9 August 2001Return made up to 16/04/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
3 November 2000Accounts for a small company made up to 31 December 1999 (4 pages)
25 August 2000Return made up to 16/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
22 August 2000Particulars of mortgage/charge (5 pages)
26 October 1999Accounts for a small company made up to 31 December 1998 (3 pages)
29 July 1999Return made up to 16/04/99; no change of members (4 pages)
20 July 1999Particulars of mortgage/charge (7 pages)
5 July 1999New secretary appointed (2 pages)
5 July 1999New secretary appointed;new director appointed (1 page)
28 October 1998Accounts for a small company made up to 31 December 1997 (3 pages)
29 September 1998Particulars of mortgage/charge (6 pages)
20 May 1998Return made up to 16/04/98; full list of members
  • 363(287) ‐ Registered office changed on 20/05/98
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
12 June 1997Accounts for a small company made up to 31 December 1996 (3 pages)
30 May 1997Return made up to 16/04/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 July 1996Accounting reference date shortened from 30/04/97 to 31/12/96 (1 page)
28 July 1996New director appointed (2 pages)
23 June 1996New director appointed (2 pages)
23 June 1996New director appointed (2 pages)
23 June 1996Secretary resigned (1 page)
23 June 1996New director appointed (2 pages)
23 June 1996New secretary appointed;new director appointed (2 pages)
23 June 1996Director resigned (1 page)
22 April 1996Director resigned (1 page)
22 April 1996Registered office changed on 22/04/96 from: bridge house 181 queen victoria street london EC4V 4DD (1 page)
22 April 1996New secretary appointed (2 pages)
22 April 1996New director appointed (2 pages)
22 April 1996Secretary resigned (1 page)
16 April 1996Incorporation (13 pages)