Company NameEdward Stanford Holdings Limited
Company StatusDissolved
Company Number00122604
CategoryPrivate Limited Company
Incorporation Date15 June 1912(111 years, 11 months ago)
Dissolution Date9 May 2010 (13 years, 11 months ago)
Previous NameEdward Stanford,Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Dougal Ramsay George Philip
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2001(88 years, 10 months after company formation)
Appointment Duration9 years, 1 month (closed 09 May 2010)
RoleRetailer
Country of ResidenceScotland
Correspondence AddressNew Hopetoun Gardens
Newton Village
Broxburn
West Lothian
EH52 6QZ
Scotland
Director NameMr Douglas Evan Schatz
Date of BirthOctober 1957 (Born 66 years ago)
NationalityCanadian
StatusClosed
Appointed01 April 2001(88 years, 10 months after company formation)
Appointment Duration9 years, 1 month (closed 09 May 2010)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address185 Kingston Road
Teddington
Middlesex
TW11 9JN
Secretary NameMr Douglas Evan Schatz
NationalityCanadian
StatusClosed
Appointed06 January 2003(90 years, 7 months after company formation)
Appointment Duration7 years, 4 months (closed 09 May 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address185 Kingston Road
Teddington
Middlesex
TW11 9JN
Director NameMr Patrick Nigel Gordon Godfrey
Date of BirthJuly 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1991(79 years, 4 months after company formation)
Appointment Duration6 years, 4 months (resigned 19 February 1998)
RoleCompany Director
Correspondence AddressArosa 3 The Firs
Southampton
Hampshire
SO16 7LT
Director NameDavid Sidney Reeves
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1991(79 years, 4 months after company formation)
Appointment Duration9 years, 5 months (resigned 02 April 2001)
RoleCompany Director
Correspondence AddressLane House 9 The Avenue
Chobham
Woking
Surrey
GU24 8RU
Director NameMr Reginald John Shattock
Date of BirthSeptember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1991(79 years, 4 months after company formation)
Appointment Duration9 years, 5 months (resigned 02 April 2001)
RoleCompany Director
Correspondence AddressRiver Meadow
9 Allfreys Wharf
Lower Street
Pulborough West Sussex
RH20 2BN
Secretary NameKenneth Albert Brown
NationalityBritish
StatusResigned
Appointed10 October 1991(79 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 September 1993)
RoleCompany Director
Correspondence Address164 Conisborough Crescent
London
SE6 2SH
Secretary NameDavid Sidney Reeves
NationalityBritish
StatusResigned
Appointed30 September 1993(81 years, 4 months after company formation)
Appointment Duration7 years, 6 months (resigned 02 April 2001)
RoleCompany Director
Correspondence AddressLane House 9 The Avenue
Chobham
Woking
Surrey
GU24 8RU
Secretary NameMr David Michael Bell
NationalityBritish
StatusResigned
Appointed30 March 2001(88 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 18 November 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Greenheys Drive
South Woodford
London
E18 2HA
Secretary NameMr Ian Kevin Newman
NationalityBritish
StatusResigned
Appointed05 November 2003(91 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 15 June 2006)
RoleCompany Director
Correspondence Address6 Greenhill Road
Farnham
Surrey
GU9 8JN

Location

Registered AddressC/O Geoffrey Martin & Co
7-8 Conduit Street
London
W1S 2XF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth£535,000
Cash£13
Current Liabilities£32,004

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryFull
Accounts Year End30 March

Filing History

9 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
9 May 2010Final Gazette dissolved following liquidation (1 page)
9 February 2010Return of final meeting in a members' voluntary winding up (3 pages)
9 February 2010Liquidators' statement of receipts and payments to 27 January 2010 (5 pages)
9 February 2010Liquidators statement of receipts and payments to 27 January 2010 (5 pages)
9 February 2010Return of final meeting in a members' voluntary winding up (3 pages)
4 April 2009Registered office changed on 04/04/2009 from 399 -401 strand london WC2R 0LT (1 page)
4 April 2009Registered office changed on 04/04/2009 from 399 -401 strand london WC2R 0LT (1 page)
3 April 2009Appointment of a voluntary liquidator (1 page)
3 April 2009Resolution insolvency:special resolution "in specie" (1 page)
3 April 2009Declaration of solvency (3 pages)
3 April 2009Appointment of a voluntary liquidator (1 page)
3 April 2009Resolutions
  • LRESSP ‐ Special resolution to wind up on 2009-03-30
(1 page)
3 April 2009Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
3 April 2009Resolution insolvency:special resolution "in specie" (1 page)
3 April 2009Declaration of solvency (3 pages)
7 January 2009Particulars of a mortgage or charge / charge no: 6 (12 pages)
7 January 2009Particulars of a mortgage or charge / charge no: 6 (12 pages)
15 December 2008Full accounts made up to 31 March 2008 (13 pages)
15 December 2008Full accounts made up to 31 March 2008 (13 pages)
3 October 2008Return made up to 01/10/08; full list of members (3 pages)
3 October 2008Return made up to 01/10/08; full list of members (3 pages)
1 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
1 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
29 December 2007Full accounts made up to 31 March 2007 (13 pages)
29 December 2007Full accounts made up to 31 March 2007 (13 pages)
27 November 2007Return made up to 01/10/07; no change of members (7 pages)
27 November 2007Return made up to 01/10/07; no change of members (7 pages)
6 February 2007Full accounts made up to 31 March 2006 (12 pages)
6 February 2007Accounts made up to 31 March 2006 (12 pages)
15 November 2006Return made up to 01/10/06; full list of members (7 pages)
15 November 2006Return made up to 01/10/06; full list of members (7 pages)
26 June 2006Secretary resigned (1 page)
26 June 2006Secretary resigned (1 page)
7 November 2005Return made up to 01/10/05; full list of members (7 pages)
7 November 2005Return made up to 01/10/05; full list of members (7 pages)
22 August 2005Accounts made up to 31 March 2005 (12 pages)
22 August 2005Full accounts made up to 31 March 2005 (12 pages)
28 January 2005Total exemption full accounts made up to 31 March 2004 (12 pages)
28 January 2005Total exemption full accounts made up to 31 March 2004 (12 pages)
8 October 2004Return made up to 01/10/04; full list of members (8 pages)
8 October 2004Return made up to 01/10/04; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
16 February 2004Particulars of mortgage/charge (10 pages)
16 February 2004Particulars of mortgage/charge (10 pages)
10 February 2004Particulars of mortgage/charge (4 pages)
10 February 2004Particulars of mortgage/charge (4 pages)
4 February 2004Particulars of mortgage/charge (3 pages)
4 February 2004Particulars of mortgage/charge (3 pages)
23 December 2003Total exemption full accounts made up to 31 March 2003 (11 pages)
23 December 2003Total exemption full accounts made up to 31 March 2003 (11 pages)
12 November 2003New secretary appointed (2 pages)
12 November 2003Return made up to 10/10/03; full list of members (7 pages)
12 November 2003New secretary appointed (2 pages)
12 November 2003Return made up to 10/10/03; full list of members (7 pages)
25 January 2003New secretary appointed (2 pages)
25 January 2003New secretary appointed (2 pages)
15 January 2003Director's particulars changed (1 page)
15 January 2003Director's particulars changed (1 page)
4 November 2002Return made up to 10/10/02; full list of members (7 pages)
4 November 2002Return made up to 10/10/02; full list of members (7 pages)
17 October 2002Registered office changed on 17/10/02 from: 12/14 long acre london WC2E 9LP (1 page)
17 October 2002Registered office changed on 17/10/02 from: 12/14 long acre london WC2E 9LP (1 page)
10 October 2002Full accounts made up to 31 March 2002 (6 pages)
10 October 2002Accounts made up to 31 March 2002 (6 pages)
16 September 2002New director appointed (2 pages)
16 September 2002New director appointed (2 pages)
16 November 2001Return made up to 10/10/01; full list of members (7 pages)
16 November 2001Return made up to 10/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 November 2001New director appointed (2 pages)
4 November 2001New director appointed (2 pages)
18 October 2001Accounts made up to 31 March 2001 (6 pages)
18 October 2001Full accounts made up to 31 March 2001 (6 pages)
12 April 2001New secretary appointed (2 pages)
12 April 2001Secretary resigned;director resigned (1 page)
12 April 2001Secretary resigned;director resigned (1 page)
12 April 2001Director resigned (1 page)
12 April 2001New secretary appointed (2 pages)
12 April 2001Director resigned (1 page)
12 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
12 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
25 October 2000Return made up to 10/10/00; full list of members (6 pages)
25 October 2000Return made up to 10/10/00; full list of members (6 pages)
6 October 2000Full accounts made up to 31 March 2000 (6 pages)
6 October 2000Accounts made up to 31 March 2000 (6 pages)
4 November 1999Return made up to 10/10/99; full list of members (6 pages)
4 November 1999Return made up to 10/10/99; full list of members (6 pages)
13 October 1999Full accounts made up to 31 March 1999 (7 pages)
13 October 1999Accounts made up to 31 March 1999 (7 pages)
3 November 1998Return made up to 10/10/98; no change of members (6 pages)
3 November 1998Return made up to 10/10/98; no change of members (6 pages)
31 October 1998Accounts made up to 31 March 1998 (7 pages)
31 October 1998Full accounts made up to 31 March 1998 (7 pages)
14 April 1998Director resigned (1 page)
14 April 1998Director resigned (1 page)
28 November 1997Full accounts made up to 31 March 1997 (6 pages)
28 November 1997Accounts made up to 31 March 1997 (6 pages)
28 October 1997Return made up to 10/10/97; full list of members (8 pages)
28 October 1997Return made up to 10/10/97; full list of members (8 pages)
11 November 1996Return made up to 10/10/96; no change of members (6 pages)
11 November 1996Return made up to 10/10/96; no change of members (6 pages)
8 October 1996Full accounts made up to 31 March 1996 (6 pages)
8 October 1996Accounts made up to 31 March 1996 (6 pages)
3 April 1996Auditor's resignation (1 page)
3 April 1996Auditor's resignation (1 page)
16 October 1995Return made up to 10/10/95; no change of members (4 pages)
16 October 1995Return made up to 10/10/95; no change of members (4 pages)
26 September 1995Accounts made up to 31 March 1995 (6 pages)
26 September 1995Full accounts made up to 31 March 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (106 pages)
19 September 1986Memorandum and Articles of Association (15 pages)
19 September 1986Memorandum and Articles of Association (15 pages)