Company NameStanhope Stores Limited
Company StatusDissolved
Company Number03352126
CategoryPrivate Limited Company
Incorporation Date14 April 1997(26 years, 11 months ago)
Dissolution Date17 October 2006 (17 years, 5 months ago)
Previous NameCrossco (258) Limited

Business Activity

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

Directors

Director NameMr Nigel John Mills
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed23 May 1997(1 month, 1 week after company formation)
Appointment Duration9 years, 4 months (closed 17 October 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFairfield Lodge
Fencer Hill Park Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 2EA
Director NameMr Martin Geoffrey Stokoe
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed23 May 1997(1 month, 1 week after company formation)
Appointment Duration9 years, 4 months (closed 17 October 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Exelby Close
Whitebridge Park
Gosforth
Tyne & Wear
NE3 5LG
Secretary NameMr Martin Geoffrey Stokoe
NationalityBritish
StatusClosed
Appointed23 May 1997(1 month, 1 week after company formation)
Appointment Duration9 years, 4 months (closed 17 October 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Exelby Close
Whitebridge Park
Gosforth
Tyne & Wear
NE3 5LG
Director NameTimothy James Care
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1997(same day as company formation)
RoleCompany Director
Correspondence AddressWest House Whorlton Hall Farm
Westerhope
Newcastle Upon Tyne
NE5 1NP
Director NameMr Richard Stephenson Middleton
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1997(1 month, 1 week after company formation)
Appointment Duration6 years, 5 months (resigned 13 November 2003)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Close House
Wylam
Northumberland
NE41 8BL
Director NameDr Matthew White Ridley
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1997(1 month, 1 week after company formation)
Appointment Duration6 years, 5 months (resigned 13 November 2003)
RoleCompany Director
Correspondence AddressBlagdon Hall Blagdon
Seaton Burn
Newcastle Upon Tyne
Tyne & Wear
NE13 6DD
Secretary NameDickinson Dees (Corporation)
StatusResigned
Appointed14 April 1997(same day as company formation)
Correspondence AddressSt Anns Wharf
112 Quayside
Newcastle Upon Tyne
NE99 1SB

Location

Registered AddressMills House
7-11 Earsdon Road
Whitley Bay
Tyne & Wear
NE25 9SX
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardMonkseaton South
Built Up AreaTyneside

Financials

Year2014
Net Worth£400,000

Accounts

Latest Accounts31 January 2005 (19 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

17 October 2006Final Gazette dissolved via voluntary strike-off (1 page)
26 May 2006Return made up to 31/03/06; full list of members (7 pages)
24 May 2006Application for striking-off (1 page)
17 October 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
17 October 2005Accounts for a dormant company made up to 31 January 2005 (1 page)
12 April 2005Return made up to 31/03/05; full list of members (7 pages)
17 December 2004Director's particulars changed (1 page)
12 July 2004Full accounts made up to 31 January 2004 (17 pages)
21 April 2004Return made up to 31/03/04; full list of members (7 pages)
23 December 2003Accounting reference date shortened from 31/05/04 to 31/01/04 (1 page)
21 November 2003Full accounts made up to 31 May 2003 (14 pages)
19 November 2003Director resigned (1 page)
19 November 2003Director resigned (1 page)
19 November 2003Registered office changed on 19/11/03 from: blagdon estate office seaton burn newcastle upon tyne tyne and wear NE13 6DE (1 page)
13 April 2003Return made up to 31/03/03; full list of members (8 pages)
1 April 2003Auditor's resignation (1 page)
22 November 2002Full accounts made up to 1 June 2002 (14 pages)
25 March 2002Return made up to 31/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 January 2002Full accounts made up to 2 June 2001 (13 pages)
10 April 2001Return made up to 31/03/01; full list of members (7 pages)
18 December 2000Full accounts made up to 27 May 2000 (13 pages)
2 May 2000Return made up to 14/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 02/05/00
(7 pages)
7 February 2000Full accounts made up to 29 May 1999 (11 pages)
16 April 1999Return made up to 14/04/99; no change of members (4 pages)
31 January 1999Full accounts made up to 30 May 1998 (10 pages)
20 April 1998Return made up to 14/04/98; full list of members (6 pages)
13 June 1997Nc inc already adjusted 23/05/97 (1 page)
13 June 1997Accounting reference date extended from 30/04/98 to 31/05/98 (1 page)
13 June 1997Ad 30/05/97--------- £ si 399999@1=399999 £ ic 1/400000 (2 pages)
9 June 1997Company name changed crossco (258) LIMITED\certificate issued on 10/06/97 (2 pages)
8 June 1997New director appointed (2 pages)
8 June 1997New director appointed (2 pages)
8 June 1997Director resigned (1 page)
8 June 1997Registered office changed on 08/06/97 from: cross house westgate road newcastle upon tyne tyne and wear NE99 1SB (1 page)
8 June 1997Secretary resigned (1 page)
8 June 1997New director appointed (3 pages)
8 June 1997New secretary appointed;new director appointed (2 pages)
8 June 1997Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
14 April 1997Incorporation (17 pages)