STAMPBIRCH LIMITED
MILTON KEYNES

Hellopages » Buckinghamshire » Milton Keynes » MK9 1BP

Company number 04976794
Status Liquidation
Incorporation Date 26 November 2003
Company Type Private Limited Company
Address THE PINNACLE, 170 MIDSUMMER BOULEVARD, MILTON KEYNES, MK9 1BP
Home Country United Kingdom
Nature of Business 6411 - National post activities
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Liquidators' statement of receipts and payments to 11 March 2017; Liquidators' statement of receipts and payments to 11 September 2016; Liquidators' statement of receipts and payments to 11 March 2016. The most likely internet sites of STAMPBIRCH LIMITED are www.stampbirch.co.uk, and www.stampbirch.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eleven months. Stampbirch Limited is a Private Limited Company. The company registration number is 04976794. Stampbirch Limited has been working since 26 November 2003. The present status of the company is Liquidation. The registered address of Stampbirch Limited is The Pinnacle 170 Midsummer Boulevard Milton Keynes Mk9 1bp. . VALENTINE, Neil Bernard is a Secretary of the company. SILVESTER, Danny Lee is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "National post activities".


Current Directors

Secretary
VALENTINE, Neil Bernard
Appointed Date: 24 March 2004

Director
SILVESTER, Danny Lee
Appointed Date: 24 March 2004
48 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 24 March 2004
Appointed Date: 26 November 2003

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 24 March 2004
Appointed Date: 26 November 2003

STAMPBIRCH LIMITED Events

11 Apr 2017
Liquidators' statement of receipts and payments to 11 March 2017
30 Sep 2016
Liquidators' statement of receipts and payments to 11 September 2016
22 Apr 2016
Liquidators' statement of receipts and payments to 11 March 2016
19 Jan 2016
Appointment of a voluntary liquidator
19 Jan 2016
Court order INSOLVENCY:o/c replacement liquidator
...
... and 53 more events
28 Apr 2004
Registered office changed on 28/04/04 from: 1 mitchell lane bristol BS1 6BU
28 Apr 2004
New secretary appointed
23 Apr 2004
Secretary resigned
23 Apr 2004
Director resigned
26 Nov 2003
Incorporation

STAMPBIRCH LIMITED Charges

9 February 2009
Debenture
Delivered: 11 February 2009
Status: Outstanding
Persons entitled: Close Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
7 April 2008
Rent deposit deed
Delivered: 8 April 2008
Status: Outstanding
Persons entitled: Howard Lewisham Limited
Description: The rent deposit being £7,344.00.
7 July 2004
Fixed and floating charge
Delivered: 20 July 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…