Company NameStockbridge & McGahan Limited
Company StatusDissolved
Company Number02527339
CategoryPrivate Limited Company
Incorporation Date2 August 1990(33 years, 9 months ago)
Dissolution Date16 March 2004 (20 years, 1 month ago)
Previous NameCitadel Cars Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameRichard Philip Arthur Stockbridge
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed02 August 1991(1 year after company formation)
Appointment Duration12 years, 7 months (closed 16 March 2004)
RoleMotor Dealer
Correspondence AddressBeech Hill
Kidd Lane
Welton
East Yorkshire
HU15 1PH
Secretary NameMr Philip Stockbridge
NationalityBritish
StatusClosed
Appointed29 November 2001(11 years, 4 months after company formation)
Appointment Duration2 years, 3 months (closed 16 March 2004)
RoleCompany Director
Correspondence Address24 Castle Rise
South Cave
Brough
East Yorkshire
HU15 2ET
Director NameMrs Margaret Stockbridge
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1991(1 year after company formation)
Appointment Duration4 years, 4 months (resigned 12 December 1995)
RoleLecturer
Correspondence Address24 Castle Rise
South Cave
Brough
North Humberside
HU15 2ET
Secretary NameMr Philip Stockbridge
NationalityBritish
StatusResigned
Appointed02 August 1991(1 year after company formation)
Appointment Duration4 years, 4 months (resigned 13 December 1995)
RoleCompany Director
Correspondence Address24 Castle Rise
South Cave
Brough
East Yorkshire
HU15 2ET
Director NameMatthew Howard McGahan
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1995(5 years, 4 months after company formation)
Appointment Duration5 years, 11 months (resigned 29 November 2001)
RoleCompany Director
Correspondence Address95 Burkes Road
Beaconsfield
Buckinghamshire
HP9 1EW
Secretary NameMatthew Howard McGahan
NationalityBritish
StatusResigned
Appointed13 December 1995(5 years, 4 months after company formation)
Appointment Duration5 years, 11 months (resigned 29 November 2001)
RoleCompany Director
Correspondence Address95 Burkes Road
Beaconsfield
Buckinghamshire
HP9 1EW

Location

Registered AddressFerriby Hall
High Street
North Ferriby
East Yorkshire
HU14 3JP
RegionYorkshire and The Humber
ConstituencyHaltemprice and Howden
CountyEast Riding of Yorkshire
ParishNorth Ferriby
WardSouth Hunsley
Built Up AreaBrough (East Riding of Yorkshire)
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Current Liabilities£19,288

Accounts

Latest Accounts30 June 2002 (21 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

16 March 2004Final Gazette dissolved via voluntary strike-off (1 page)
2 December 2003First Gazette notice for voluntary strike-off (1 page)
22 October 2003Application for striking-off (1 page)
30 April 2003Total exemption small company accounts made up to 30 June 2002 (3 pages)
25 April 2002Total exemption small company accounts made up to 30 June 2001 (3 pages)
15 February 2002Registered office changed on 15/02/02 from: 95 burkes road beaconsfield buckinghamshire HP9 1EW (1 page)
31 January 2002Director's particulars changed (1 page)
24 December 2001Secretary resigned;director resigned (1 page)
24 December 2001New secretary appointed (2 pages)
1 November 2001Accounts for a small company made up to 30 June 2000 (7 pages)
17 October 2001Return made up to 02/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 November 2000Return made up to 02/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 February 2000Director's particulars changed (1 page)
7 February 2000Accounts for a small company made up to 31 January 1999 (6 pages)
29 December 1999Return made up to 02/08/99; full list of members (6 pages)
17 November 1998Accounts for a small company made up to 31 January 1998 (5 pages)
10 November 1998Return made up to 02/08/98; no change of members (4 pages)
3 April 1998Declaration of satisfaction of mortgage/charge (1 page)
19 February 1998Return made up to 02/08/96; no change of members (4 pages)
19 February 1998Return made up to 02/08/97; full list of members (4 pages)
18 November 1997Accounts for a small company made up to 31 January 1997 (5 pages)
10 September 1996Memorandum and Articles of Association (9 pages)
6 September 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
6 September 1996Memorandum and Articles of Association (3 pages)
10 July 1996Registered office changed on 10/07/96 from: 72 dolphin court kingsmead road lowdwater high wycombe buckinghamshire HB11 1XF (1 page)
10 July 1996Secretary's particulars changed;director's particulars changed (1 page)
29 March 1996Accounts for a dormant company made up to 31 January 1996 (3 pages)
25 February 1996Accounting reference date shortened from 31/05 to 31/01 (1 page)
5 February 1996Registered office changed on 05/02/96 from: 8 west leys road swanland north ferriby north humberside HU14 3LX (1 page)
4 October 1995Return made up to 02/08/95; no change of members (4 pages)
15 March 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
15 March 1995Accounts for a dormant company made up to 31 May 1994 (3 pages)