Company NameStuntbrand Technical Services Limited
DirectorsAnthony Bruce McKay and James Brian Hay
Company StatusDissolved
Company Number00369636
CategoryPrivate Limited Company
Incorporation Date27 September 1941(82 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 Anthony Bruce McKay
NationalityAustralian
StatusCurrent
Appointed03 May 1996(54 years, 7 months after company formation)
Appointment Duration27 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMilton Heath Lodge
Westcott Road
Dorking
Surrey
RH4 3NB
Director NameMr Anthony Bruce McKay
Date of BirthMarch 1963 (Born 61 years ago)
NationalityAustralian
StatusCurrent
Appointed28 November 1996(55 years, 2 months after company formation)
Appointment Duration27 years, 5 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressMilton Heath Lodge
Westcott Road
Dorking
Surrey
RH4 3NB
Director NameJames Brian Hay
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1997(55 years, 9 months after company formation)
Appointment Duration26 years, 10 months
RoleChartered Accountant
Correspondence AddressFairways
81 Allington Road Newick
Lewes
East Sussex
BN8 4ND
Director NameMr Terence Malcolm Bailey
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1992(50 years, 9 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 31 December 1992)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address75 Windmill Avenue
Wokingham
Berkshire
RG41 3XG
Director NameMr Terence Charles Panther
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1992(50 years, 9 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 27 July 1992)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address45 Tolmers Road
Cuffley
Potters Bar
Hertfordshire
EN6 4JG
Director NameMr Robin David Thurston
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1992(50 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 13 January 1994)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressLeigh House
Leigh Place
Cobham
Surrey
KT11 2HL
Secretary NameMichael John Taylor
NationalityBritish
StatusResigned
Appointed11 June 1992(50 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 November 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Garratts Lane
Banstead
Surrey
SM7 2DZ
Director NameMichael John Taylor
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1993(51 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 November 1995)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address6 Garratts Lane
Banstead
Surrey
SM7 2DZ
Director NameJames Brian Hay
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1994(52 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 18 May 1995)
RoleChartered Accountant
Correspondence AddressFairways
81 Allington Road Newick
Lewes
East Sussex
BN8 4ND
Director NameMr Graham Tipper
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1995(53 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 January 1997)
RoleAccountant
Correspondence Address6 Elswick Gardens
Mellor
Lancashire
BB2 7JD
Director NameMrs Geraldine Mary Hemsley
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1995(54 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 June 1997)
RoleGroup Tax Manager
Country of ResidenceUnited Kingdom
Correspondence AddressCroziers Braintree Road
Shalford
Braintree
Essex
CM7 4QY
Secretary NameTimothy Charles Caufield
NationalityBritish
StatusResigned
Appointed30 November 1995(54 years, 2 months after company formation)
Appointment Duration5 months (resigned 03 May 1996)
RoleAccountant
Correspondence Address15 Church Street
Old Isleworth
Middlesex
TW7 6BL

Location

Registered AddressPO Box 695
8 Salisbury Square
London
EC4Y 8BB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth-£1,541,000
Current Liabilities£1,541,000

Accounts

Latest Accounts30 June 2000 (23 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

8 November 2003Dissolved (1 page)
8 August 2003Return of final meeting in a members' voluntary winding up (3 pages)
22 May 2003Liquidators statement of receipts and payments (5 pages)
16 December 2002Liquidators statement of receipts and payments (5 pages)
25 November 2002Sec of state's release of liq (1 page)
28 October 2002O/C - replacement of liquidator (16 pages)
28 October 2002Notice of ceasing to act as a voluntary liquidator (1 page)
28 October 2002Appointment of a voluntary liquidator (1 page)
7 December 2001Registered office changed on 07/12/01 from: suite 505 hamilton house 1 temple avenue london EC4Y 0HA (1 page)
3 December 2001Appointment of a voluntary liquidator (1 page)
3 December 2001Declaration of solvency (3 pages)
3 December 2001Ex res re.powers of liquidator (1 page)
3 December 2001Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
24 October 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
24 October 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 October 2001Ad 02/10/01-02/10/01 £ si 1541078@1=1541078 £ ic 20000/1561078 (2 pages)
24 October 2001Nc inc already adjusted 01/10/01 (2 pages)
10 July 2001Full accounts made up to 30 June 2000 (9 pages)
8 June 2001Return made up to 11/06/01; full list of members (6 pages)
9 August 2000Full accounts made up to 30 June 1999 (10 pages)
23 June 2000Return made up to 11/06/00; full list of members (6 pages)
5 July 1999Return made up to 11/06/99; no change of members (6 pages)
23 June 1998Return made up to 11/06/98; no change of members (6 pages)
14 April 1998Registered office changed on 14/04/98 from: one st pauls churchyard london EC4M 8AJ (1 page)
11 April 1998Full accounts made up to 30 June 1997 (9 pages)
16 July 1997Accounting reference date shortened from 31/12/97 to 30/06/97 (1 page)
9 July 1997New director appointed (2 pages)
9 July 1997Director resigned (1 page)
25 June 1997Return made up to 11/06/97; full list of members (5 pages)
22 May 1997Secretary's particulars changed;director's particulars changed (1 page)
4 May 1997Full accounts made up to 31 December 1996 (9 pages)
11 February 1997Director resigned (1 page)
7 January 1997New director appointed (2 pages)
5 July 1996Full accounts made up to 31 December 1995 (10 pages)
18 June 1996Return made up to 11/06/96; no change of members (4 pages)
22 May 1996New secretary appointed (1 page)
21 May 1996Secretary resigned (1 page)
13 September 1995Full accounts made up to 31 December 1994 (9 pages)
20 June 1995Return made up to 11/06/95; no change of members (10 pages)
5 June 1995Director resigned (4 pages)
5 June 1995New director appointed (6 pages)