Company NameGeorge Staples Limited
Company StatusDissolved
Company Number00370099
CategoryPrivate Limited Company
Incorporation Date18 October 1941(82 years, 6 months ago)
Dissolution Date9 July 2010 (13 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Hormoz Verahramian
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed03 August 2007(65 years, 10 months after company formation)
Appointment Duration2 years, 11 months (closed 09 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Oyster Wharf
18 Lombard Road
London
SW11 3RJ
Director NameMr Mark Dyer
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed03 August 2007(65 years, 10 months after company formation)
Appointment Duration2 years, 11 months (closed 09 July 2010)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 22 405 Kings Road
Chelsea
London
SW10 0BD
Secretary NameE L Services Limited (Corporation)
StatusClosed
Appointed03 August 2007(65 years, 10 months after company formation)
Appointment Duration2 years, 11 months (closed 09 July 2010)
Correspondence Address25 Harley Street
London
W1G 9BR
Director NameMrs Dorothy Marie Staples
Date of BirthApril 1910 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1992(50 years, 8 months after company formation)
Appointment Duration12 years (resigned 12 July 2004)
RoleManageress
Correspondence Address20 Harrowby Drive
Newcastle
Staffordshire
ST5 3JE
Director NameMr George Ernest Staples
Date of BirthMarch 1916 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1992(50 years, 8 months after company formation)
Appointment Duration12 years, 4 months (resigned 10 November 2004)
RoleManaging Director
Correspondence Address20 Harrowby Drive
Newcastle
Staffordshire
ST5 3JE
Secretary NameMrs Dorothy Marie Staples
NationalityBritish
StatusResigned
Appointed24 June 1992(50 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 07 November 1996)
RoleCompany Director
Correspondence Address20 Harrowby Drive
Newcastle
Staffordshire
ST5 3JE
Director NamePamela Elisabeth Addis
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1994(52 years, 6 months after company formation)
Appointment Duration13 years, 3 months (resigned 03 August 2007)
RoleDeputy Head Teacher
Correspondence AddressRoundelwood
9 Stoke Gardens
Severn Stoke
Worcestershire
WR8 9JW
Director NameMargaret Elizabeth Flint
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1994(52 years, 6 months after company formation)
Appointment Duration13 years, 2 months (resigned 11 July 2007)
RoleClinical Research Associate
Correspondence Address11 St Anns Lane
Godmanchester
Huntingdon
Cambridgeshire
PE29 2JE
Director NameJoan Mountford
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1994(52 years, 6 months after company formation)
Appointment Duration13 years, 3 months (resigned 03 August 2007)
RoleCompany Director
Correspondence Address46 Rosewood Avenue
Stockton Brook
Stoke On Trent
ST9 9PA
Director NameAlbert Perry
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1996(55 years, 1 month after company formation)
Appointment Duration10 years, 9 months (resigned 03 August 2007)
RoleCompany Director
Correspondence Address26 Hillswood Drive
Endon
Stoke On Trent
Staffordshire
ST9 9BL
Secretary NameAlbert Perry
NationalityBritish
StatusResigned
Appointed07 November 1996(55 years, 1 month after company formation)
Appointment Duration10 years, 9 months (resigned 03 August 2007)
RoleCompany Director
Correspondence Address26 Hillswood Drive
Endon
Stoke On Trent
Staffordshire
ST9 9BL

Location

Registered AddressOne Great Cumberland Place
Marple Arch
London
W1H 7LW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Financials

Year2014
Net Worth£4,717,416
Cash£1,773,935
Current Liabilities£111,902

Accounts

Latest Accounts31 August 2006 (17 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

9 July 2010Final Gazette dissolved following liquidation (1 page)
9 July 2010Final Gazette dissolved via compulsory strike-off (1 page)
9 April 2010Liquidators statement of receipts and payments to 26 March 2010 (5 pages)
9 April 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
9 April 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
9 April 2010Liquidators' statement of receipts and payments to 26 March 2010 (5 pages)
30 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
30 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
30 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
30 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
17 April 2009Appointment of a voluntary liquidator (1 page)
17 April 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-04-07
(1 page)
17 April 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 April 2009Appointment of a voluntary liquidator (1 page)
17 April 2009Statement of affairs with form 4.19 (8 pages)
17 April 2009Statement of affairs with form 4.19 (8 pages)
27 March 2009Registered office changed on 27/03/2009 from 25 harley street london W1G 9BR (2 pages)
27 March 2009Registered office changed on 27/03/2009 from 25 harley street london W1G 9BR (2 pages)
8 July 2008Return made up to 09/06/08; full list of members (4 pages)
8 July 2008Return made up to 09/06/08; full list of members (4 pages)
24 June 2008Location of register of members (non legible) (1 page)
24 June 2008Location of register of members (non legible) (1 page)
10 September 2007Director resigned (1 page)
10 September 2007Director resigned (1 page)
10 September 2007Secretary resigned;director resigned (1 page)
10 September 2007Secretary resigned;director resigned (1 page)
10 September 2007Director resigned (1 page)
10 September 2007Registered office changed on 10/09/07 from: 29A derby street hanley, stoke on trent, staffordshire, ST1 3LE (1 page)
10 September 2007New secretary appointed (1 page)
10 September 2007Registered office changed on 10/09/07 from: 29A derby street hanley, stoke on trent, staffordshire, ST1 3LE (1 page)
10 September 2007New secretary appointed (1 page)
10 September 2007Director resigned (1 page)
21 August 2007New director appointed (2 pages)
21 August 2007New director appointed (3 pages)
21 August 2007New director appointed (2 pages)
21 August 2007Particulars of mortgage/charge (9 pages)
21 August 2007Particulars of mortgage/charge (9 pages)
21 August 2007New director appointed (3 pages)
18 August 2007Particulars of mortgage/charge (4 pages)
18 August 2007Particulars of mortgage/charge (4 pages)
17 August 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
17 August 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
14 August 2007Declaration of assistance for shares acquisition (52 pages)
14 August 2007Declaration of assistance for shares acquisition (52 pages)
13 August 2007Auditor's resignation (1 page)
13 August 2007Auditor's resignation (1 page)
7 August 2007Director resigned (1 page)
7 August 2007Director resigned (1 page)
11 July 2007Return made up to 09/06/07; change of members (8 pages)
11 July 2007Return made up to 09/06/07; change of members (8 pages)
2 June 2007Declaration of satisfaction of mortgage/charge (1 page)
2 June 2007Declaration of satisfaction of mortgage/charge (1 page)
2 June 2007Declaration of satisfaction of mortgage/charge (1 page)
2 June 2007Declaration of satisfaction of mortgage/charge (1 page)
2 June 2007Declaration of satisfaction of mortgage/charge (1 page)
2 June 2007Declaration of satisfaction of mortgage/charge (1 page)
2 June 2007Declaration of satisfaction of mortgage/charge (1 page)
2 June 2007Declaration of satisfaction of mortgage/charge (1 page)
14 April 2007Accounts for a small company made up to 31 August 2006 (5 pages)
14 April 2007Accounts for a small company made up to 31 August 2006 (5 pages)
22 June 2006Return made up to 09/06/06; full list of members (8 pages)
22 June 2006Return made up to 09/06/06; full list of members (8 pages)
24 May 2006Accounts for a small company made up to 31 August 2005 (4 pages)
24 May 2006Accounts for a small company made up to 31 August 2005 (4 pages)
11 July 2005Return made up to 09/06/05; full list of members (8 pages)
11 July 2005Return made up to 09/06/05; full list of members (8 pages)
27 April 2005Accounts for a small company made up to 31 August 2004 (5 pages)
27 April 2005Accounts for a small company made up to 31 August 2004 (5 pages)
18 February 2005Director resigned (1 page)
18 February 2005Director resigned (1 page)
18 February 2005Director resigned (1 page)
18 February 2005Director resigned (1 page)
14 June 2004Return made up to 09/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
14 June 2004Return made up to 09/06/04; full list of members (9 pages)
22 March 2004Accounts for a small company made up to 31 August 2003 (5 pages)
22 March 2004Accounts for a small company made up to 31 August 2003 (5 pages)
20 June 2003Return made up to 16/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
20 June 2003Return made up to 16/06/03; full list of members (9 pages)
13 April 2003Accounts for a small company made up to 31 August 2002 (5 pages)
13 April 2003Accounts for a small company made up to 31 August 2002 (5 pages)
28 June 2002Return made up to 24/06/02; full list of members (9 pages)
28 June 2002Return made up to 24/06/02; full list of members (9 pages)
30 April 2002Accounts for a small company made up to 31 August 2001 (4 pages)
30 April 2002Accounts for a small company made up to 31 August 2001 (4 pages)
16 July 2001Return made up to 24/06/01; full list of members (8 pages)
16 July 2001Return made up to 24/06/01; full list of members (8 pages)
26 March 2001Accounts for a small company made up to 31 August 2000 (4 pages)
26 March 2001Accounts for a small company made up to 31 August 2000 (4 pages)
30 June 2000Return made up to 24/06/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
30 June 2000Return made up to 24/06/00; full list of members (8 pages)
19 April 2000Accounts for a small company made up to 31 August 1999 (4 pages)
19 April 2000Accounts for a small company made up to 31 August 1999 (4 pages)
19 July 1999Return made up to 24/06/99; no change of members (6 pages)
19 July 1999Return made up to 24/06/99; no change of members (6 pages)
9 June 1999Accounts for a small company made up to 31 August 1998 (4 pages)
9 June 1999Accounts for a small company made up to 31 August 1998 (4 pages)
21 August 1998Return made up to 24/06/98; no change of members (6 pages)
21 August 1998Return made up to 24/06/98; no change of members (6 pages)
25 June 1998Accounts for a small company made up to 31 August 1997 (4 pages)
25 June 1998Accounts for a small company made up to 31 August 1997 (4 pages)
16 December 1997Declaration of satisfaction of mortgage/charge (1 page)
16 December 1997Declaration of satisfaction of mortgage/charge (1 page)
21 July 1997Return made up to 24/06/97; full list of members (6 pages)
21 July 1997Return made up to 24/06/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(6 pages)
17 April 1997Accounts for a small company made up to 31 August 1996 (4 pages)
17 April 1997Accounts for a small company made up to 31 August 1996 (4 pages)
28 November 1996New secretary appointed;new director appointed (2 pages)
28 November 1996New secretary appointed;new director appointed (2 pages)
21 November 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
21 November 1996Memorandum and Articles of Association (7 pages)
21 November 1996Memorandum and Articles of Association (7 pages)
21 November 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
26 July 1996Director's particulars changed (1 page)
26 July 1996Director's particulars changed (1 page)
16 July 1996Return made up to 24/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 July 1996Return made up to 24/06/96; full list of members (8 pages)
3 June 1996Accounts for a small company made up to 31 August 1995 (4 pages)
3 June 1996Accounts for a small company made up to 31 August 1995 (4 pages)
18 July 1995Return made up to 24/06/95; no change of members (6 pages)
18 July 1995Return made up to 24/06/95; no change of members (6 pages)
25 May 1995Accounts for a small company made up to 31 August 1994 (4 pages)
25 May 1995Accounts for a small company made up to 31 August 1994 (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (34 pages)
1 January 1995A selection of documents registered before 1 January 1995 (50 pages)
9 May 1988Particulars of mortgage/charge (3 pages)
9 May 1988Particulars of mortgage/charge (3 pages)
2 December 1977Particulars of mortgage/charge (2 pages)
2 December 1977Particulars of mortgage/charge (2 pages)
30 June 1972Particulars of mortgage/charge (3 pages)
30 June 1972Particulars of mortgage/charge (7 pages)
30 June 1972Particulars of mortgage/charge (7 pages)
30 June 1972Particulars of mortgage/charge (4 pages)
26 July 1967Particulars of mortgage/charge (4 pages)
26 July 1967Particulars of mortgage/charge (4 pages)
18 October 1941Incorporation (16 pages)
18 October 1941Incorporation (16 pages)