Company NameStock Surplus Trading Limited
DirectorRobert William Yates
Company StatusDissolved
Company Number01764526
CategoryPrivate Limited Company
Incorporation Date26 October 1983(40 years, 5 months ago)
Previous NameMark James Surplus Company Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameRobert William Yates
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 1993(9 years, 5 months after company formation)
Appointment Duration30 years, 11 months
RoleManager
Correspondence Address21 Grange Avenue
Luton
Bedfordshire
LU4 9AS
Secretary NameTabsec Limited (Corporation)
StatusCurrent
Appointed07 July 1992(8 years, 8 months after company formation)
Appointment Duration31 years, 9 months
Correspondence AddressTorrington House 47 Holywell Hill
St Albans
Hertfordshire
AL1 1HD
Director NameMark James Yates
Date of BirthMay 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1992(8 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 08 August 1995)
RoleCompany Director
Correspondence Address33 Blakeney Drive
Luton
Bedfordshire
LU2 7LB
Director NameMr Robert William Yates
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1992(8 years, 8 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 21 April 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Churchill Close
Streatley
Luton
Beds
LU3 3PJ

Location

Registered Address2 Nelson Street
Southend On Sea
Essex
SS1 1EF
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Accounts

Latest Accounts30 April 1994 (29 years, 11 months ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

30 August 1997Dissolved (1 page)
30 May 1997Return of final meeting in a creditors' voluntary winding up (3 pages)
30 May 1997Liquidators statement of receipts and payments (5 pages)
7 May 1997Liquidators statement of receipts and payments (5 pages)
22 April 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 April 1996Appointment of a voluntary liquidator (1 page)
28 March 1996Registered office changed on 28/03/96 from: torrington house 47 holywell hill st albans herts AL1 1HD (1 page)
13 November 1995Company name changed mark james surplus company limit ed\certificate issued on 14/11/95 (4 pages)
14 August 1995Director resigned (2 pages)
17 July 1995Return made up to 07/07/95; no change of members (4 pages)
2 May 1995Accounts for a small company made up to 30 April 1994 (7 pages)