Company NameStockton Office Services Limited
Company StatusDissolved
Company Number01360686
CategoryPrivate Limited Company
Incorporation Date31 March 1978(46 years, 1 month ago)
Dissolution Date1 December 2017 (6 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5184Wholesale of computers, computer peripheral equipment & software
SIC 46510Wholesale of computers, computer peripheral equipment and software
Section SOther service activities
SIC 7250Maintenance office & computing machinery
SIC 95110Repair of computers and peripheral equipment

Directors

Director NameMalcolm Morton
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2006(27 years, 12 months after company formation)
Appointment Duration11 years, 8 months (closed 01 December 2017)
RoleSales Director
Country of ResidenceEngland
Correspondence Address1 Hayfield Close
Hartlepool
Cleveland
TS26 0RJ
Director NameMr Paul Hassock
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed23 December 2010(32 years, 9 months after company formation)
Appointment Duration6 years, 11 months (closed 01 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 The Ridings
Middlesbrough
TS4 2WA
Secretary NameAnthony John Grey
NationalityBritish
StatusClosed
Appointed23 December 2010(32 years, 9 months after company formation)
Appointment Duration6 years, 11 months (closed 01 December 2017)
RoleCompany Director
Correspondence Address24 Thornfield Grove
Middlesbrough
TS5 5LG
Director NameKenneth Henry Dyke
Date of BirthNovember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(12 years, 9 months after company formation)
Appointment Duration9 years, 9 months (resigned 30 September 2000)
RoleCompany Director
Correspondence AddressThe Ridings Village Paddock
Hartburn
Stockton On Tees
Cleveland
TS18 5DT
Director NameRichard John Dyke
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(12 years, 9 months after company formation)
Appointment Duration15 years, 2 months (resigned 20 March 2006)
RoleCompany Director
Correspondence AddressWydon Farm
Penruddock
Penrith
Cumbria
CA11 0RX
Director NameJames Grainger
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(12 years, 9 months after company formation)
Appointment Duration19 years, 12 months (resigned 24 December 2010)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address17 Hazelmere Close
Billingham
Stockton On Tees
Cleveland
TS22 5RQ
Secretary NameAlfred Barry Rodgers
NationalityBritish
StatusResigned
Appointed31 December 1990(12 years, 9 months after company formation)
Appointment Duration13 years, 3 months (resigned 31 March 2004)
RoleCompany Director
Correspondence Address99 Coniston Grove
Acklam
Middlesbrough
Cleveland
TS5 7DF
Secretary NameRichard John Dyke
NationalityBritish
StatusResigned
Appointed31 March 2004(26 years after company formation)
Appointment Duration1 year, 11 months (resigned 20 March 2006)
RoleCompany Director
Correspondence AddressWydon Farm
Penruddock
Penrith
Cumbria
CA11 0RX
Secretary NameJames Grainger
NationalityBritish
StatusResigned
Appointed20 March 2006(27 years, 12 months after company formation)
Appointment Duration4 years, 9 months (resigned 23 December 2010)
RoleCo Director
Country of ResidenceEngland
Correspondence Address17 Hazelmere Close
Billingham
Stockton On Tees
Cleveland
TS22 5RQ
Director NameMark Christopher Schofield
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2007(29 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 02 September 2010)
RoleTechnical Director
Country of ResidenceEngland
Correspondence Address41 Alverton Drive
Newton Aycliffe
County Durham
DL5 7PP

Location

Registered AddressWynyard Park House
Wynyard Avenue
Wynyard
TS22 5TB
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
ParishGrindon
WardNorthern Parishes
Built Up AreaWynyard Park
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2010
Net Worth£13,956
Cash£169
Current Liabilities£82,537

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

1 December 2017Final Gazette dissolved following liquidation (1 page)
1 December 2017Final Gazette dissolved following liquidation (1 page)
1 September 2017Return of final meeting in a creditors' voluntary winding up (13 pages)
1 September 2017Return of final meeting in a creditors' voluntary winding up (13 pages)
15 August 2016Registered office address changed from C/O Taylor Rowlands 8 High Street Yarm Stockton on Tees TS15 9AE to Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 15 August 2016 (2 pages)
15 August 2016Registered office address changed from C/O Taylor Rowlands 8 High Street Yarm Stockton on Tees TS15 9AE to Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 15 August 2016 (2 pages)
26 July 2016Liquidators' statement of receipts and payments to 19 June 2016 (16 pages)
26 July 2016Liquidators' statement of receipts and payments to 19 June 2016 (16 pages)
27 August 2015Liquidators statement of receipts and payments to 19 June 2015 (25 pages)
27 August 2015Liquidators' statement of receipts and payments to 19 June 2015 (25 pages)
27 August 2015Liquidators' statement of receipts and payments to 19 June 2015 (25 pages)
4 July 2014Liquidators' statement of receipts and payments to 19 June 2014 (26 pages)
4 July 2014Liquidators statement of receipts and payments to 19 June 2014 (26 pages)
4 July 2014Liquidators' statement of receipts and payments to 19 June 2014 (26 pages)
25 June 2014Court order insolvency:court order - replacement of liquidator (14 pages)
25 June 2014Court order insolvency:court order - replacement of liquidator (14 pages)
13 June 2014Appointment of a voluntary liquidator (1 page)
13 June 2014Notice of ceasing to act as a voluntary liquidator (1 page)
13 June 2014Notice of ceasing to act as a voluntary liquidator (1 page)
13 June 2014Appointment of a voluntary liquidator (1 page)
11 July 2013Liquidators' statement of receipts and payments to 19 June 2013 (22 pages)
11 July 2013Liquidators statement of receipts and payments to 19 June 2013 (22 pages)
11 July 2013Liquidators' statement of receipts and payments to 19 June 2013 (22 pages)
4 July 2012Liquidators' statement of receipts and payments to 19 June 2012 (19 pages)
4 July 2012Liquidators' statement of receipts and payments to 19 June 2012 (19 pages)
4 July 2012Liquidators statement of receipts and payments to 19 June 2012 (19 pages)
14 July 2011Registered office address changed from 8 High Street Yarm Stockton on Tees TS15 9AE on 14 July 2011 (2 pages)
14 July 2011Registered office address changed from 8 High Street Yarm Stockton on Tees TS15 9AE on 14 July 2011 (2 pages)
6 July 2011Notice to Registrar of Companies of Notice of disclaimer (2 pages)
6 July 2011Notice to Registrar of Companies of Notice of disclaimer (2 pages)
28 June 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 June 2011Appointment of a voluntary liquidator (1 page)
28 June 2011Statement of affairs with form 4.19 (6 pages)
28 June 2011Appointment of a voluntary liquidator (1 page)
28 June 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 June 2011Statement of affairs with form 4.19 (6 pages)
7 June 2011Registered office address changed from 11 Bulmer Way Cannon Park Middlesbrough Cleveland TS1 5JT England on 7 June 2011 (2 pages)
7 June 2011Registered office address changed from 11 Bulmer Way Cannon Park Middlesbrough Cleveland TS1 5JT England on 7 June 2011 (2 pages)
7 June 2011Registered office address changed from 11 Bulmer Way Cannon Park Middlesbrough Cleveland TS1 5JT England on 7 June 2011 (2 pages)
23 March 2011Registered office address changed from Mowbray House Brunswick Street Stockton on Tees Cleveland TS18 1DR on 23 March 2011 (1 page)
23 March 2011Registered office address changed from Mowbray House Brunswick Street Stockton on Tees Cleveland TS18 1DR on 23 March 2011 (1 page)
11 January 2011Annual return made up to 31 December 2010 with a full list of shareholders
Statement of capital on 2011-01-11
  • GBP 3,000
(5 pages)
11 January 2011Annual return made up to 31 December 2010 with a full list of shareholders
Statement of capital on 2011-01-11
  • GBP 3,000
(5 pages)
10 January 2011Appointment of Mr Paul Hassock as a director (3 pages)
10 January 2011Termination of appointment of James Grainger as a secretary (2 pages)
10 January 2011Termination of appointment of James Grainger as a director (2 pages)
10 January 2011Appointment of Anthony John Grey as a secretary (3 pages)
10 January 2011Termination of appointment of James Grainger as a director (2 pages)
10 January 2011Termination of appointment of James Grainger as a secretary (2 pages)
10 January 2011Appointment of Mr Paul Hassock as a director (3 pages)
10 January 2011Appointment of Anthony John Grey as a secretary (3 pages)
22 October 2010Termination of appointment of Mark Schofield as a director (2 pages)
22 October 2010Termination of appointment of Mark Schofield as a director (2 pages)
25 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
25 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
15 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
15 February 2010Director's details changed for James Grainger on 31 December 2009 (2 pages)
15 February 2010Director's details changed for James Grainger on 31 December 2009 (2 pages)
15 February 2010Director's details changed for Malcolm Morton on 31 December 2009 (2 pages)
15 February 2010Director's details changed for Malcolm Morton on 31 December 2009 (2 pages)
15 February 2010Director's details changed for Mark Christopher Schofield on 31 December 2009 (2 pages)
15 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
15 February 2010Director's details changed for Mark Christopher Schofield on 31 December 2009 (2 pages)
16 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
16 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
12 January 2009Return made up to 31/12/08; full list of members (4 pages)
12 January 2009Return made up to 31/12/08; full list of members (4 pages)
21 January 2008Return made up to 31/12/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 January 2008Return made up to 31/12/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 July 2007New director appointed (2 pages)
27 July 2007New director appointed (2 pages)
20 June 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
20 June 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
19 January 2007Return made up to 31/12/06; full list of members (7 pages)
19 January 2007Return made up to 31/12/06; full list of members (7 pages)
8 December 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
8 December 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
24 March 2006New director appointed (2 pages)
24 March 2006New secretary appointed (2 pages)
24 March 2006New secretary appointed (2 pages)
24 March 2006Secretary resigned;director resigned (1 page)
24 March 2006Secretary resigned;director resigned (1 page)
24 March 2006New director appointed (2 pages)
11 January 2006Return made up to 31/12/05; full list of members (7 pages)
11 January 2006Return made up to 31/12/05; full list of members (7 pages)
28 July 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
28 July 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
16 February 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 February 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 July 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
9 July 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
2 June 2004New secretary appointed (2 pages)
2 June 2004New secretary appointed (2 pages)
2 June 2004Secretary resigned (1 page)
2 June 2004Secretary resigned (1 page)
5 March 2004Return made up to 31/12/03; full list of members (7 pages)
5 March 2004Return made up to 31/12/03; full list of members (7 pages)
5 September 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
5 September 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
13 January 2003Return made up to 31/12/02; full list of members (7 pages)
13 January 2003Return made up to 31/12/02; full list of members (7 pages)
8 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
8 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
23 January 2002Return made up to 31/12/01; full list of members (6 pages)
23 January 2002Return made up to 31/12/01; full list of members (6 pages)
7 August 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
7 August 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
23 February 2001Return made up to 31/12/00; full list of members (7 pages)
23 February 2001Return made up to 31/12/00; full list of members (7 pages)
14 February 2001Director resigned (1 page)
14 February 2001Director resigned (1 page)
8 November 2000Accounts for a small company made up to 31 March 2000 (7 pages)
8 November 2000Accounts for a small company made up to 31 March 2000 (7 pages)
14 January 2000Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 14/01/00
(7 pages)
14 January 2000Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 14/01/00
(7 pages)
7 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
7 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
6 February 1999Return made up to 31/12/98; full list of members (6 pages)
6 February 1999Return made up to 31/12/98; full list of members (6 pages)
16 November 1998Accounts for a small company made up to 31 March 1998 (7 pages)
16 November 1998Accounts for a small company made up to 31 March 1998 (7 pages)
8 January 1998Return made up to 31/12/97; no change of members (4 pages)
8 January 1998Return made up to 31/12/97; no change of members (4 pages)
16 December 1997Accounts for a small company made up to 31 March 1997 (7 pages)
16 December 1997Accounts for a small company made up to 31 March 1997 (7 pages)
18 November 1997Director's particulars changed (1 page)
18 November 1997Director's particulars changed (1 page)
2 September 1997Particulars of mortgage/charge (3 pages)
2 September 1997Particulars of mortgage/charge (3 pages)
7 February 1997Return made up to 31/12/96; no change of members (4 pages)
7 February 1997Return made up to 31/12/96; no change of members (4 pages)
22 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
22 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
2 February 1996Accounts for a small company made up to 31 March 1995 (8 pages)
2 February 1996Accounts for a small company made up to 31 March 1995 (8 pages)
2 February 1996Return made up to 31/12/95; full list of members (6 pages)
2 February 1996Return made up to 31/12/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
3 May 1978Allotment of shares (2 pages)
3 May 1978Allotment of shares (2 pages)
31 March 1978Certificate of incorporation (1 page)
31 March 1978Certificate of incorporation (1 page)