STAMBOL LIMITED
SOUTHPORT

Hellopages » Merseyside » Sefton » PR8 3QL
Company number 02030314
Status Liquidation
Incorporation Date 23 June 1986
Company Type Private Limited Company
Address 95 PINFOLD LANE, SOUTHPORT, MERSEYSIDE, PR8 3QL
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Liquidators' statement of receipts and payments to 8 March 2016; Registered office address changed from Trinity House, 12 Wright Street Southport Merseyside PR9 0TL to 95 Pinfold Lane Southport Merseyside PR8 3QL on 19 March 2015; Appointment of a voluntary liquidator. The most likely internet sites of STAMBOL LIMITED are www.stambol.co.uk, and www.stambol.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and eight months. Stambol Limited is a Private Limited Company. The company registration number is 02030314. Stambol Limited has been working since 23 June 1986. The present status of the company is Liquidation. The registered address of Stambol Limited is 95 Pinfold Lane Southport Merseyside Pr8 3ql. . DAVIDSON, Edwin Myer is a Secretary of the company. DAVIDSON, Edwin Myer is a Director of the company. DAVIDSON, Giles Daniel is a Director of the company. Director BOILEAU, Louise has been resigned. Director DAVIDSON, Johnathan Lesley has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors


Director
DAVIDSON, Edwin Myer

64 years old

Director

Resigned Directors

Director
BOILEAU, Louise
Resigned: 03 April 2002
66 years old

Director
DAVIDSON, Johnathan Lesley
Resigned: 16 December 1994
70 years old

STAMBOL LIMITED Events

18 May 2016
Liquidators' statement of receipts and payments to 8 March 2016
19 Mar 2015
Registered office address changed from Trinity House, 12 Wright Street Southport Merseyside PR9 0TL to 95 Pinfold Lane Southport Merseyside PR8 3QL on 19 March 2015
18 Mar 2015
Appointment of a voluntary liquidator
18 Mar 2015
Declaration of solvency
18 Mar 2015
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-03-09
  • LRESSP ‐ Special resolution to wind up on 2015-03-09
  • LRESSP ‐ Special resolution to wind up on 2015-03-09
  • LRESSP ‐ Special resolution to wind up on 2015-03-09

...
... and 73 more events
03 Aug 1988
Return made up to 20/12/87; full list of members
26 Sep 1986
Registered office changed on 26/09/86 from: 70/74 city road london EC1Y 2DQ
26 Sep 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

23 Sep 1986
Gazettable document
23 Jun 1986
Certificate of Incorporation