Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Stampings Alliance Limited(The)
Stampings Alliance Limited(The) is a dissolved company incorporated on 16 March 1897 with the registered office located in Walsall, West Midlands. Stampings Alliance Limited(The) was registered 128 years ago.
Watch Company
Status
Dissolved
Dissolved on
6 February 2018
(7 years ago)
Was
120 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
00051679
Private limited company
Age
128 years
Incorporated
16 March 1897
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Stampings Alliance Limited(The)
Contact
Update Details
Address
C/O Rubbernek Fittings Ltd Lichfield Road
Brownhills
Walsall
West Midlands
WS8 6LH
Same address for the past
10 years
Companies in WS8 6LH
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Michael Patrick Creighton
Director • Managing Director • English • Lives in England • Born in Jun 1947
Lisa Jayne Guest
Secretary • Accountant • British
Mr Micheal Patrick Creighton
PSC • British • Lives in England • Born in Jun 1947
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Tru-Thread Limited
Lisa Jayne Guest and Michael Patrick Creighton are mutual people.
Active
Rubbernek Fittings Limited
Lisa Jayne Guest and Michael Patrick Creighton are mutual people.
Active
R.F. Holdings Limited
Lisa Jayne Guest and Michael Patrick Creighton are mutual people.
Active
R F Property & Estates Limited
Michael Patrick Creighton is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2008–2017)
Period Ended
30 Apr 2017
For period
30 Apr
⟶
30 Apr 2017
Traded for
12 months
Cash in Bank
Unreported
Decreased by £63.98K (-100%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£0
Decreased by £830.02K (-100%)
Total Liabilities
£0
Decreased by £5.1K (-100%)
Net Assets
£0
Decreased by £824.92K (-100%)
Debt Ratio (%)
Unreported
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
7 Years Ago on 6 Feb 2018
Voluntary Gazette Notice
7 Years Ago on 21 Nov 2017
Application To Strike Off
7 Years Ago on 13 Nov 2017
Small Accounts Submitted
8 Years Ago on 1 Nov 2017
Confirmation Submitted
8 Years Ago on 3 Mar 2017
Mr Michael Patrick Creighton Details Changed
8 Years Ago on 18 Nov 2016
Small Accounts Submitted
9 Years Ago on 8 Nov 2016
Lisa Jayne Guest Details Changed
9 Years Ago on 1 Aug 2016
Confirmation Submitted
9 Years Ago on 17 Mar 2016
Small Accounts Submitted
9 Years Ago on 16 Dec 2015
Get Alerts
Get Credit Report
Discover Stampings Alliance Limited(The)'s Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 6 Feb 2018
First Gazette notice for voluntary strike-off
Submitted on 21 Nov 2017
Application to strike the company off the register
Submitted on 13 Nov 2017
Accounts for a small company made up to 30 April 2017
Submitted on 1 Nov 2017
Confirmation statement made on 26 February 2017 with updates
Submitted on 3 Mar 2017
Director's details changed for Mr Michael Patrick Creighton on 18 November 2016
Submitted on 30 Nov 2016
Accounts for a small company made up to 30 April 2016
Submitted on 8 Nov 2016
Secretary's details changed for Lisa Jayne Guest on 1 August 2016
Submitted on 24 Aug 2016
Annual return made up to 26 February 2016 with full list of shareholders
Submitted on 17 Mar 2016
Accounts for a small company made up to 30 April 2015
Submitted on 16 Dec 2015
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs