Company NameStempoint Limited
DirectorAntony Richard McDonagh
Company StatusDissolved
Company Number03924981
CategoryPrivate Limited Company
Incorporation Date14 February 2000(24 years, 2 months ago)

Directors

Director NameAntony Richard McDonagh
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2000(2 days after company formation)
Appointment Duration24 years, 2 months
RoleCompany Director
Correspondence AddressHarbour Lodge
Salford Road Bidford On Avon
Alcester
Warwickshire
B50 4EN
Secretary NameGeorge Price
NationalityBritish
StatusCurrent
Appointed16 February 2000(2 days after company formation)
Appointment Duration24 years, 2 months
RoleCompany Director
Correspondence Address70 Willis Street
Warrington
Cheshire
WA1 3QG
Director NameGeorge Price
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2000(2 days after company formation)
Appointment Duration11 months, 1 week (resigned 20 January 2001)
RoleCompany Director
Correspondence Address70 Willis Street
Warrington
Cheshire
WA1 3QG
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed14 February 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed14 February 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressC/O Grant Thornton
St Johns Centre
110 Albion Street
Leeds
LS2 8LA
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

3 June 2004Dissolved (1 page)
3 March 2004Return of final meeting of creditors (1 page)
12 February 2002Registered office changed on 12/02/02 from: quorn house 21 station road hinckley leicestershire LE10 1AW (1 page)
7 February 2002Appointment of a liquidator (1 page)
8 January 2002Order of court to wind up (2 pages)
16 October 2001Strike-off action suspended (1 page)
31 July 2001First Gazette notice for compulsory strike-off (1 page)
30 January 2001Director resigned (1 page)
3 March 2000New director appointed (2 pages)
22 February 2000Registered office changed on 22/02/00 from: 788-790 finchley road london NW11 7TJ (1 page)