Company NameStocklimit Limited
Company StatusDissolved
Company Number00314094
CategoryPrivate Limited Company
Incorporation Date13 May 1936(88 years ago)
Previous NameG.B. Carnegie & Company Limited

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMrs Margaret Carnegie
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 1991(55 years, 2 months after company formation)
Appointment Duration32 years, 9 months
RoleSecretary
Correspondence Address26 Oaklands
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4YP
Secretary NameMrs Margaret Carnegie
NationalityBritish
StatusCurrent
Appointed25 July 1991(55 years, 2 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Correspondence Address26 Oaklands
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4YP
Director NameMr George Brisbane Carnegie
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 1993(57 years, 3 months after company formation)
Appointment Duration30 years, 8 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address11 The Wynd
Amble
Morpeth
Northumberland
NE65 0LF
Director NameSarah Maree Carnegie
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 1993(57 years, 3 months after company formation)
Appointment Duration30 years, 8 months
RoleConsultant
Correspondence Address30 Valley View
Jesmond
Newcastle Upon Tyne
Tyne And Wear
NE2 2JS
Director NameMr Peter Brisbane Carnegie
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1991(55 years, 2 months after company formation)
Appointment Duration2 years (resigned 12 August 1993)
RoleElectrical Engineer
Correspondence Address26 Oaklands
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4YP

Location

Registered Address19 Borough Road
Sunderland
SR1 1LA
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardHendon
Built Up AreaSunderland

Accounts

Latest Accounts30 April 1995 (29 years ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

22 May 2000Dissolved (1 page)
22 February 2000Return of final meeting in a creditors' voluntary winding up (4 pages)
22 February 2000Liquidators statement of receipts and payments (5 pages)
30 September 1999Liquidators statement of receipts and payments (5 pages)
6 April 1999Liquidators statement of receipts and payments (5 pages)
28 September 1998Liquidators statement of receipts and payments (5 pages)
14 October 1997Liquidators statement of receipts and payments (5 pages)
9 April 1997Liquidators statement of receipts and payments (5 pages)
4 April 1996Appointment of a voluntary liquidator (1 page)
4 April 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 March 1996Registered office changed on 15/03/96 from: 26 oaklands gosforth newcastle upon tyne NE4 3YP (1 page)
17 February 1996Full accounts made up to 30 April 1995 (15 pages)
17 January 1996Registered office changed on 17/01/96 from: 54 gallow gate, newcastle-on-tyne NE1 4SW (1 page)
10 October 1995Company name changed G.B. carnegie & company LIMITED\certificate issued on 11/10/95 (4 pages)
3 August 1995Return made up to 25/07/95; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)