Company NameG.A. Stammers Limited
Company StatusDissolved
Company Number00506809
CategoryPrivate Limited Company
Incorporation Date9 April 1952(72 years ago)
Dissolution Date23 October 2007 (16 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Harry Joseph Fenech
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed10 February 1992(39 years, 10 months after company formation)
Appointment Duration15 years, 8 months (closed 23 October 2007)
RoleRetired
Correspondence AddressLa Feague
20 Jh Newman Street
San Pawl
Tat-Targa Nxr06
Malta
Director NameJonathan James Fenech
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed10 February 2000(47 years, 10 months after company formation)
Appointment Duration7 years, 8 months (closed 23 October 2007)
RoleIT Consultant
Correspondence AddressFlat 2 Ray House
Ray Park Road
Maidenhead
SL6 8QX
Secretary NameJonathan James Fenech
NationalityBritish
StatusClosed
Appointed13 October 2000(48 years, 6 months after company formation)
Appointment Duration7 years (closed 23 October 2007)
RoleCompany Director
Correspondence AddressFlat 2 Ray House
Ray Park Road
Maidenhead
SL6 8QX
Director NameYvonne Queenie Marie Stammers
Date of BirthJuly 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1992(39 years, 10 months after company formation)
Appointment Duration4 years, 7 months (resigned 11 September 1996)
RoleCompany Director
Correspondence AddressPennycommin
Talyllyn
Brecon
Powys
LD3 7SY
Wales
Secretary NameMiss Phyllis Brown
NationalityBritish
StatusResigned
Appointed10 February 1992(39 years, 10 months after company formation)
Appointment Duration8 years, 8 months (resigned 13 October 2000)
RoleCompany Director
Correspondence Address1 Wellingham Avenue
Hitchin
Hertfordshire
SG5 2UJ

Location

Registered AddressMichael J Perry & Co.
Premier House 112 Station Road
Edgware
Middlesex
HA8 7BJ
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,197
Cash£3,900
Current Liabilities£2,703

Accounts

Latest Accounts28 February 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

23 October 2007Final Gazette dissolved via voluntary strike-off (1 page)
10 July 2007First Gazette notice for voluntary strike-off (1 page)
31 May 2007Total exemption full accounts made up to 28 February 2007 (7 pages)
25 May 2007Application for striking-off (1 page)
16 March 2007Return made up to 04/02/07; full list of members (8 pages)
2 March 2007Accounting reference date shortened from 30/04/07 to 28/02/07 (1 page)
28 September 2006Total exemption full accounts made up to 30 April 2006 (7 pages)
27 February 2006Return made up to 04/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
27 February 2006Total exemption full accounts made up to 30 April 2005 (7 pages)
25 February 2005Return made up to 04/02/05; full list of members (8 pages)
25 February 2005Total exemption full accounts made up to 30 April 2004 (7 pages)
25 February 2004Return made up to 04/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 February 2004Full accounts made up to 30 April 2003 (8 pages)
18 February 2003Return made up to 04/02/03; full list of members (8 pages)
18 February 2003Full accounts made up to 30 April 2002 (8 pages)
7 February 2002Full accounts made up to 30 April 2001 (8 pages)
7 February 2002Return made up to 04/02/02; full list of members (7 pages)
8 March 2001Full accounts made up to 30 April 2000 (8 pages)
8 March 2001Return made up to 04/02/01; full list of members (7 pages)
4 December 2000Secretary resigned (1 page)
4 December 2000New secretary appointed (2 pages)
11 April 2000New director appointed (2 pages)
23 February 2000Full accounts made up to 30 April 1999 (8 pages)
11 February 2000Return made up to 04/02/00; full list of members (8 pages)
9 February 1999Return made up to 04/02/99; no change of members (4 pages)
1 February 1999Full accounts made up to 30 April 1998 (7 pages)
10 March 1998Return made up to 10/02/98; no change of members (4 pages)
23 February 1998Full accounts made up to 30 April 1997 (8 pages)
8 July 1997Registered office changed on 08/07/97 from: c/o michael j perry & co trafalgar house grenville place mill hill london NW7 3SA (1 page)
26 February 1997Full accounts made up to 30 April 1996 (8 pages)
10 February 1997Return made up to 10/02/97; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
29 February 1996Full accounts made up to 30 April 1995 (8 pages)
29 February 1996Return made up to 10/02/96; no change of members (4 pages)
24 May 1995Accounts for a small company made up to 30 April 1994 (8 pages)