Company NameStenhouse Marketing Services (London) Limited
Company StatusDissolved
Company Number00200645
CategoryPrivate Limited Company
Incorporation Date26 September 1924(99 years, 6 months ago)
Dissolution Date10 August 2008 (15 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameEdward Robert Charles Cruttwell
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed19 February 2001(76 years, 5 months after company formation)
Appointment Duration7 years, 5 months (closed 10 August 2008)
RoleDirector Admin Services
Correspondence Address8 Devonshire Square
London
EC2M 4PL
Director NameMr William John Oram
Date of BirthMay 1953 (Born 70 years ago)
StatusClosed
Appointed28 April 2004(79 years, 7 months after company formation)
Appointment Duration4 years, 3 months (closed 10 August 2008)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Devonshire Square
London
EC4M 2PL
Director NameJohn Patrick Begley
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2006(81 years, 3 months after company formation)
Appointment Duration2 years, 7 months (closed 10 August 2008)
RoleAccountant
Correspondence Address8 Devonshire Square
London
EC2M 4PL
Secretary NameCosec 2000 Limited (Corporation)
StatusClosed
Appointed07 January 2000(75 years, 4 months after company formation)
Appointment Duration8 years, 7 months (closed 10 August 2008)
Correspondence Address8 Devonshire Square
London
EC2M 4PL
Director NameIan Robertson
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1993(68 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 29 December 1995)
RoleChartered Accountant
Correspondence Address78 Brookmans Avenue
Brookmans Park
Hatfield
Hertfordshire
AL9 7QQ
Director NameMr Bradley Matthew Vidgeon
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1993(68 years, 4 months after company formation)
Appointment Duration5 months, 1 week (resigned 21 June 1993)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address8 The Crossway
Mottingham
London
SE9 4JJ
Director NameWilliam Moore Wilson
Date of BirthMay 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1993(68 years, 4 months after company formation)
Appointment Duration2 weeks, 4 days (resigned 26 January 1993)
RoleChartered Accountant
Correspondence AddressSilverton Farmhouse
Braco
Dunblane
Perthshire
FK15 9QZ
Scotland
Secretary NameAlan Veale
NationalityBritish
StatusResigned
Appointed08 January 1993(68 years, 4 months after company formation)
Appointment Duration7 years (resigned 07 January 2000)
RoleCompany Director
Correspondence Address47 Elm Walk
Radlett
Hertfordshire
WD7 8DP
Director NameAlan Veale
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1993(68 years, 9 months after company formation)
Appointment Duration7 years, 8 months (resigned 19 February 2001)
RoleCertified Accountant
Correspondence Address47 Elm Walk
Radlett
Hertfordshire
WD7 8DP
Director NameMr Ian Falconer
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1995(71 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 26 February 1999)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence Address5 Wellknowe Road
Thorntonhall
Glasgow
Lanarkshire
G74 5AH
Scotland
Director NameJohn Lawrence Hill
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2001(76 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 December 2005)
RoleChmn Management Services
Correspondence Address8 Devonshire Square
London
EC2M 4PL
Director NameDavid Neil Wall
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2001(76 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 28 April 2004)
RoleChartered Accountnant
Correspondence Address8 Devonshire Square
London
EC2M 4PL
Director NameDuncan Patrick Nicholson Hope
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(81 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 March 2007)
RoleSolicitor
Correspondence Address8 Devonshire Square
London
EC2M 4PL

Location

Registered AddressKingston Smith & Partners Llp
Devonshire House
60 Goswell Road
London
EC1M 7AD
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

10 August 2008Final Gazette dissolved via compulsory strike-off (1 page)
10 May 2008Liquidators statement of receipts and payments to 8 November 2008 (5 pages)
10 May 2008Return of final meeting in a members' voluntary winding up (3 pages)
28 November 2007Appointment of a voluntary liquidator (1 page)
21 November 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
21 November 2007Registered office changed on 21/11/07 from: 8 devonshire square london EC2M 4PL (1 page)
21 November 2007Declaration of solvency (3 pages)
21 October 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
18 April 2007Director resigned (1 page)
3 March 2007Return made up to 08/01/07; full list of members (6 pages)
31 October 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
8 March 2006Return made up to 08/01/06; full list of members (6 pages)
28 February 2006New director appointed (5 pages)
27 February 2006New director appointed (5 pages)
24 January 2006Director resigned (1 page)
7 November 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
27 January 2005Return made up to 08/01/05; full list of members (6 pages)
27 October 2004Full accounts made up to 31 December 2003 (9 pages)
16 August 2004Registered office changed on 16/08/04 from: orbital house 20 eastern road romford essex RM1 3DP (1 page)
10 June 2004New director appointed (6 pages)
21 May 2004Director resigned (1 page)
21 January 2004Return made up to 08/01/04; full list of members (6 pages)
4 November 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
7 September 2003Accounts for a dormant company made up to 31 December 2001 (4 pages)
1 May 2003Director's particulars changed (1 page)
30 April 2003Director's particulars changed (1 page)
30 April 2003Director's particulars changed (1 page)
15 January 2003Return made up to 08/01/03; full list of members (6 pages)
31 October 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
13 February 2002Return made up to 08/01/02; full list of members (6 pages)
29 October 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
1 March 2001New director appointed (3 pages)
1 March 2001New director appointed (3 pages)
1 March 2001New director appointed (2 pages)
23 February 2001Director resigned (1 page)
20 January 2001Return made up to 08/01/01; full list of members (5 pages)
30 October 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
28 February 2000New secretary appointed (2 pages)
28 February 2000Secretary resigned (1 page)
28 February 2000Return made up to 08/01/00; full list of members (6 pages)
18 February 2000Registered office changed on 18/02/00 from: po box 214 10 devonshire square london EC2M 4LE (1 page)
4 February 2000Accounts for a dormant company made up to 31 December 1998 (3 pages)
4 February 2000Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
4 February 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 24/01/00
(1 page)
28 September 1999Delivery ext'd 3 mth 31/12/98 (1 page)
15 March 1999Director resigned (1 page)
8 February 1999Return made up to 08/01/99; full list of members (6 pages)
29 October 1998Accounts for a dormant company made up to 31 December 1997 (6 pages)
15 January 1998Return made up to 08/01/98; full list of members (6 pages)
29 October 1997Accounts for a dormant company made up to 31 December 1996 (6 pages)
23 January 1997Return made up to 08/01/97; full list of members (6 pages)
7 November 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 October 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
6 February 1996Return made up to 08/01/96; no change of members (4 pages)
10 October 1995Accounts for a dormant company made up to 31 December 1994 (5 pages)
5 July 1991Accounts for a dormant company made up to 31 December 1990 (5 pages)
16 October 1986Full accounts made up to 31 December 1985 (6 pages)
11 June 1979Company name changed\certificate issued on 11/06/79 (2 pages)
26 September 1924Certificate of incorporation (1 page)