Company NameStoke Albany Trustees Limited
Company StatusDissolved
Company Number00493772
CategoryPrivate Limited Company
Incorporation Date3 April 1951(73 years, 1 month ago)
Dissolution Date2 June 2009 (14 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMartin Andrew Forrest Goodwin
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed07 November 1991(40 years, 7 months after company formation)
Appointment Duration17 years, 7 months (closed 02 June 2009)
RoleSolicitor
Correspondence AddressCarmelite 50 Victoria Embankment
Blackfriars
London
EC4Y 0DX
Director NameWilliam Janson Collins
Date of BirthJune 1929 (Born 94 years ago)
NationalityBritish
StatusClosed
Appointed16 October 1992(41 years, 6 months after company formation)
Appointment Duration16 years, 7 months (closed 02 June 2009)
RolePublisher
Correspondence AddressHigh Coodham
Symington
Kilmarnock
Ayrshire
KA1 5SJ
Scotland
Secretary NameMr Timothy Thomas Cripps
NationalityBritish
StatusClosed
Appointed16 October 1992(41 years, 6 months after company formation)
Appointment Duration16 years, 7 months (closed 02 June 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 The Boundary
Langton Green
Tunbridge Wells
Kent
TN3 0YB
Director NameColin Christian Ziegler
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed30 January 2004(52 years, 10 months after company formation)
Appointment Duration5 years, 4 months (closed 02 June 2009)
RoleBook Publisher
Correspondence Address62 Lowther Road
London
SW1 9NL
Director NameJohn Michael Lloyd
Date of BirthSeptember 1912 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1951(3 months after company formation)
Appointment Duration40 years, 8 months (resigned 26 February 1992)
RoleCompany Director
Correspondence AddressFlat 2 34 Victoria Road
London
W8 5RF
Director NameMr Peter Tyndale Lewis
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1992(41 years, 6 months after company formation)
Appointment Duration11 years, 3 months (resigned 30 January 2004)
RoleCompany Director
Correspondence AddressFlat 2
34 Victoria Road
London
W8 5RG
Director NameJonathan George Michael Walsh
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1992(41 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 16 October 1992)
RoleSolicitor
Correspondence Address1 St Pauls Churchyard
London
EC4M 8SH

Location

Registered AddressSt Paul's House
Warwick Lane
London
EC4M 7BP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£5
Cash£5

Accounts

Latest Accounts5 April 2007 (17 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End05 April

Filing History

2 June 2009Final Gazette dissolved via voluntary strike-off (1 page)
17 February 2009First Gazette notice for voluntary strike-off (1 page)
10 February 2009Application for striking-off (1 page)
28 February 2008Total exemption full accounts made up to 5 April 2007 (3 pages)
2 January 2008Return made up to 16/10/07; full list of members (3 pages)
10 November 2006Resolutions
  • RES13 ‐ Accounts approved 28/09/06
(2 pages)
10 November 2006Resolutions
  • RES13 ‐ Re agm & accounts 28/09/06
(1 page)
10 November 2006Total exemption full accounts made up to 5 April 2006 (3 pages)
18 October 2006Director's particulars changed (1 page)
18 October 2006Return made up to 16/10/06; full list of members (3 pages)
24 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
10 November 2005Return made up to 16/10/05; full list of members (3 pages)
26 October 2005Total exemption full accounts made up to 5 April 2005 (3 pages)
30 November 2004Registered office changed on 30/11/04 from: st pauls house warwick lane london EC4P 4BN (1 page)
30 November 2004Location of register of members (1 page)
30 November 2004Location of debenture register (1 page)
30 November 2004Return made up to 16/10/04; full list of members (7 pages)
26 October 2004Total exemption full accounts made up to 5 April 2004 (3 pages)
18 February 2004Director resigned (1 page)
18 February 2004New director appointed (2 pages)
23 October 2003Return made up to 16/10/03; full list of members (6 pages)
2 October 2003Total exemption full accounts made up to 5 April 2003 (3 pages)
15 November 2002Total exemption small company accounts made up to 5 April 2002 (3 pages)
27 October 2002Return made up to 16/10/02; full list of members (6 pages)
3 November 2001Return made up to 16/10/01; full list of members (6 pages)
26 September 2001Total exemption full accounts made up to 5 April 2001 (3 pages)
3 January 2001Full accounts made up to 5 April 2000 (3 pages)
3 January 2001Full accounts made up to 5 April 1999 (3 pages)
15 November 2000Return made up to 16/10/00; full list of members (6 pages)
15 November 2000Director's particulars changed (1 page)
20 October 1999Return made up to 16/10/99; full list of members (6 pages)
10 August 1999Secretary's particulars changed (1 page)
22 October 1998Return made up to 16/10/98; full list of members (7 pages)
27 July 1998Full accounts made up to 5 April 1998 (3 pages)
27 January 1998Full accounts made up to 5 April 1997 (3 pages)
30 October 1997Return made up to 16/10/97; full list of members (7 pages)
21 October 1996Return made up to 16/10/96; full list of members (7 pages)
6 October 1996Full accounts made up to 5 April 1996 (3 pages)
22 March 1996Return made up to 16/10/94; full list of members (7 pages)
22 March 1996Return made up to 16/10/95; full list of members (6 pages)
21 March 1996Director resigned (2 pages)
25 August 1995Full accounts made up to 5 April 1995 (3 pages)
21 February 1973Memorandum and Articles of Association (31 pages)
3 April 1951Certificate of incorporation (1 page)