Company NameSourcestock Limited
Company StatusDissolved
Company Number02458026
CategoryPrivate Limited Company
Incorporation Date10 January 1990(34 years, 3 months ago)
Dissolution Date4 September 2001 (22 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameMr Martin Geoffrey Miles
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed11 July 1991(1 year, 6 months after company formation)
Appointment Duration10 years, 1 month (closed 04 September 2001)
RoleInsurance Broker
Correspondence Address232 Finchale Road
Durham
County Durham
DH1 5PR
Secretary NameMrs Marlene Joan Miles
NationalityBritish
StatusClosed
Appointed11 July 1991(1 year, 6 months after company formation)
Appointment Duration10 years, 1 month (closed 04 September 2001)
RoleCompany Director
Correspondence Address232 Finchale Road
Durham
County Durham
DH1 5PR
Director NameMrs Marlene Joan Miles
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1991(1 year, 6 months after company formation)
Appointment Duration7 years (resigned 11 July 1998)
RoleCompany Director
Correspondence Address232 Finchale Road
Durham
County Durham
DH1 5PR

Location

Registered Address67 Sadler Street
Durham City
Durham
DH1 3NP
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
WardElvet and Gilesgate
Built Up AreaDurham

Financials

Year2014
Net Worth-£7,087
Cash£149
Current Liabilities£24,128

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

15 May 2001First Gazette notice for voluntary strike-off (1 page)
30 March 2001Application for striking-off (1 page)
31 October 2000Accounts for a small company made up to 31 December 1999 (4 pages)
23 August 2000Return made up to 11/07/00; full list of members (6 pages)
21 September 1999Accounts for a small company made up to 31 December 1998 (6 pages)
9 August 1999Return made up to 11/07/99; full list of members (6 pages)
7 January 1999Accounts for a small company made up to 31 December 1997 (7 pages)
29 October 1998Return made up to 11/07/98; no change of members (4 pages)
10 July 1998Accounts for a small company made up to 31 December 1996 (8 pages)
31 July 1997Return made up to 11/07/97; no change of members (6 pages)
3 May 1997Accounts for a small company made up to 31 December 1995 (10 pages)
21 August 1996Return made up to 11/07/96; full list of members (6 pages)
19 May 1996Accounts for a small company made up to 31 December 1994 (4 pages)
2 April 1996Compulsory strike-off action has been discontinued (1 page)
29 March 1996Accounts for a small company made up to 31 December 1993 (4 pages)
29 March 1996Return made up to 11/07/95; no change of members (4 pages)
29 March 1996Registered office changed on 29/03/96 from: 31/33 princess street manchester M2 4EW (1 page)
19 December 1995First Gazette notice for compulsory strike-off (2 pages)
25 April 1995Accounts for a small company made up to 31 December 1992 (4 pages)