Company NameT.E.Stagg Property Co.Limited
Company StatusDissolved
Company Number00242774
CategoryPrivate Limited Company
Incorporation Date5 October 1929(94 years, 7 months ago)
Dissolution Date3 October 2006 (17 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMr Michael John Tadman
NationalityBritish
StatusClosed
Appointed31 March 1991(61 years, 6 months after company formation)
Appointment Duration15 years, 6 months (closed 03 October 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address62 Great Thrift
Petts Wood
Orpington
Kent
BR5 1NG
Director NamePaul Malcolm Thomas
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2000(70 years, 8 months after company formation)
Appointment Duration6 years, 4 months (closed 03 October 2006)
RoleSolicitor
Correspondence Address14 Park Road
Beckenham
Kent
BR3 1QD
Director NameAlbert Lewin Stagg
Date of BirthAugust 1908 (Born 115 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(61 years, 6 months after company formation)
Appointment Duration8 years, 10 months (resigned 01 February 2000)
RoleRetired
Correspondence Address47 Hayes Road
Bromley
Kent
BR2 9AF

Location

Registered AddressLygon House
50 London Road
Bromley
Kent
BR1 3RA
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardPlaistow and Sundridge
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Net Worth£91,402
Current Liabilities£4,104

Accounts

Latest Accounts30 April 2005 (19 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

3 October 2006Final Gazette dissolved via voluntary strike-off (1 page)
20 June 2006First Gazette notice for voluntary strike-off (1 page)
5 May 2006Application for striking-off (1 page)
13 September 2005Accounting reference date extended from 31/12/04 to 30/04/05 (1 page)
13 September 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
12 April 2005Return made up to 10/03/05; full list of members (6 pages)
21 December 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
17 November 2004Return made up to 10/03/04; full list of members (6 pages)
8 March 2004Total exemption small company accounts made up to 31 December 2002 (6 pages)
17 December 2003Return made up to 10/03/03; full list of members (6 pages)
10 December 2002Total exemption full accounts made up to 31 December 2001 (11 pages)
19 March 2002Return made up to 10/03/02; full list of members (6 pages)
1 August 2001Total exemption small company accounts made up to 31 December 1999 (5 pages)
10 May 2001Return made up to 10/03/01; full list of members (6 pages)
14 June 2000Return made up to 10/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 June 2000New director appointed (2 pages)
9 June 2000Director resigned (1 page)
30 May 2000Full accounts made up to 31 December 1998 (9 pages)
23 March 1999Return made up to 10/03/99; full list of members (6 pages)
1 October 1998Full accounts made up to 31 December 1997 (10 pages)
16 June 1998Return made up to 10/03/98; no change of members (4 pages)
17 April 1997Accounts for a small company made up to 31 December 1996 (4 pages)
14 March 1997Return made up to 10/03/97; no change of members (4 pages)
19 July 1996Accounts for a small company made up to 31 December 1995 (7 pages)
15 March 1996Return made up to 10/03/96; full list of members (6 pages)
12 May 1995Accounts for a small company made up to 31 December 1994 (10 pages)
13 March 1995Return made up to 10/03/95; no change of members (4 pages)