Company NameStainers Estates Limited
Company StatusDissolved
Company Number00672780
CategoryPrivate Limited Company
Incorporation Date18 October 1960(63 years, 6 months ago)
Dissolution Date24 April 2007 (17 years ago)

Business Activity

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

Directors

Director NameRoyston Ernest Millard
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed13 February 1995(34 years, 4 months after company formation)
Appointment Duration12 years, 2 months (closed 24 April 2007)
RoleChartered Architect
Country of ResidenceUnited Kingdom
Correspondence Address14 Williams Way
Radlett
Hertfordshire
WD7 7EZ
Director NameDavid Richard Clover
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed08 September 1997(36 years, 11 months after company formation)
Appointment Duration9 years, 7 months (closed 24 April 2007)
RolePrinting And Decorating Contra
Country of ResidenceEngland
Correspondence Address41 Parkside Gardens
London
SW19 5ET
Director NameRobert George Glover
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed18 October 1999(39 years after company formation)
Appointment Duration7 years, 6 months (closed 24 April 2007)
RoleChartered Surveyor
Correspondence AddressEnderby 2 Birds Hill Drive
Oxshott
Leatherhead
Surrey
KT22 0SP
Director NameNigel Lindsay Fynn
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed27 November 2000(40 years, 1 month after company formation)
Appointment Duration6 years, 4 months (closed 24 April 2007)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressLee Ford
Budleigh Salterton
Devon
EX9 7AJ
Director NameMr Andrew Gordon Hunter
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed18 October 2002(42 years after company formation)
Appointment Duration4 years, 6 months (closed 24 April 2007)
RoleArchitect
Country of ResidenceEngland
Correspondence AddressThe Cottage 12 Clinton Road
Leatherhead
Surrey
KT22 8NX
Director NameJohn Alfred Dalley
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2003(43 years, 1 month after company formation)
Appointment Duration3 years, 4 months (closed 24 April 2007)
RoleAccountant
Correspondence Address41 Commissioners Court
New Stairs
Chatham
Kent
ME4 4HQ
Director NameDavid Gandy
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed13 September 2004(43 years, 11 months after company formation)
Appointment Duration2 years, 7 months (closed 24 April 2007)
RoleRetired
Correspondence Address21 Orchard Lane
Woodnewton
Peterborough
Cambridgeshire
PE8 5EE
Director NamePeter Stuart Hammerson
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed13 September 2004(43 years, 11 months after company formation)
Appointment Duration2 years, 7 months (closed 24 April 2007)
RoleSurveyor
Correspondence AddressBroadbent House
65 Grosvenor Street
London
W1K 3JH
Secretary NameChristopher John Twyman
NationalityBritish
StatusClosed
Appointed13 September 2004(43 years, 11 months after company formation)
Appointment Duration2 years, 7 months (closed 24 April 2007)
RoleCompany Director
Correspondence Address16 Poynes Road
Horley
Surrey
RH6 8LT
Director NameKenneth Robert Woodford
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1991(30 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 12 January 1995)
RoleChartered Accountant
Correspondence AddressOak Grange Lodge
West Clandon
Guildford
Surrey
GU4 7UD
Director NameMr Richard Harewood Williams
Date of BirthMay 1916 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1991(30 years, 6 months after company formation)
Appointment Duration11 months (resigned 07 April 1992)
RoleChartered Accountant
Correspondence Address29 Woodcote Close
Epsom
Surrey
Director NameMr Arthur Frederick Shannon
Date of BirthSeptember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1991(30 years, 6 months after company formation)
Appointment Duration6 years, 1 month (resigned 16 June 1997)
RoleArchitect
Correspondence Address22 South Eaton Place
London
SW1W 9JA
Director NameKenneth David Rubens
Date of BirthOctober 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1991(30 years, 6 months after company formation)
Appointment Duration6 years, 1 month (resigned 16 June 1997)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address61 Springfield Road
St Johns Wood
London
NW8 0QJ
Director NameMr John Ford Steeds Northcott
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1991(30 years, 6 months after company formation)
Appointment Duration6 months (resigned 05 November 1991)
RoleInvestment Broker
Correspondence Address64 Brookmans Avenue
Hatfield
Hertfordshire
AL9 7QQ
Director NameBrian Ernest Edwards
Date of BirthMay 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1991(30 years, 6 months after company formation)
Appointment Duration6 years, 1 month (resigned 16 June 1997)
RoleSolicitor
Correspondence AddressHope House
Little Burstead
Billericay
Essex
CM12 9ST
Director NameMr Richard Ernest Biscoe-Taylor
Date of BirthJuly 1923 (Born 100 years ago)
NationalityEnglish
StatusResigned
Appointed08 May 1991(30 years, 6 months after company formation)
Appointment Duration5 years, 6 months (resigned 18 November 1996)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressLinden Lea
Green Lane Martins End
Great Missenden
Bucks
HP16 9HS
Director NameCarl Fisher
Date of BirthJanuary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1991(31 years after company formation)
Appointment Duration5 years, 5 months (resigned 21 April 1997)
RoleArchitect
Correspondence AddressTudor Cottage Coombe Hill Road
Kingston Upon Thames
Surrey
KT2 7DU
Secretary NameBrian Corley Pratt
NationalityBritish
StatusResigned
Appointed05 November 1991(31 years after company formation)
Appointment Duration4 years (resigned 28 November 1995)
RoleCompany Director
Correspondence AddressPainters Hall 9 Little Trinity Lane
London
EC4V 2AD
Director NameMichael Leese Giles
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1992(32 years after company formation)
Appointment Duration12 months (resigned 02 November 1993)
RoleCompany Director
Correspondence AddressFlat 3 11 Chester Way
London
SE11 4UT
Director NameArnold Hayward Stevenson
Date of BirthMay 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1993(33 years after company formation)
Appointment Duration12 months (resigned 01 November 1994)
RoleSolicitor
Correspondence Address36 Halsey Street
Chelsea
London
SW3 2PT
Director NameRoy William John Foster
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1995(34 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 16 June 1997)
RoleCompany Director
Correspondence AddressCuddington 28 Downs Side
Cheam
Sutton
Surrey
SM2 7EQ
Secretary NameMrs William Chesshyre
NationalityBritish
StatusResigned
Appointed28 November 1995(35 years, 1 month after company formation)
Appointment Duration8 years (resigned 01 December 2003)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address26 Caledonian Wharf
Isle Of Dogs
London
E14 3EW
Director NameGodfrey Frederick Jacobs
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1996(36 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 18 October 1999)
RoleSurveyor & Valuer
Correspondence AddressFort Anner 25 Retreat Road
Richmond
Surrey
TW9 1NN
Director NameReginald Maurice Price
Date of BirthFebruary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1997(36 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 19 October 1998)
RoleChartered Surveyor
Correspondence AddressDinder
3 Hawthorn Avenue
Wyke Gillingham
Dorset
SP8 4ST
Director NameClive Ian Kahn
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1998(38 years after company formation)
Appointment Duration5 years, 1 month (resigned 01 December 2003)
RoleChartered Accountant
Correspondence Address10 Totnes Walk
London
N2 0AD
Director NameReginald Charles Houghton
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1998(38 years after company formation)
Appointment Duration12 months (resigned 18 October 1999)
RoleRetired Architect
Correspondence Address17 Linden Crescent
Woodford Green
Romford
RM2 6NB
Director NameMr Erik Maurice William Robson
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1999(39 years after company formation)
Appointment Duration1 year (resigned 18 October 2000)
RoleLandowner
Country of ResidenceUnited Kingdom
Correspondence AddressKiddington Hall
Kiddington
Woodstock
Oxfordshire
OX20 1BX
Director NameRev Graham Leonard Blacktop
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2001(41 years after company formation)
Appointment Duration1 year, 12 months (resigned 17 October 2003)
RoleCompany Director
Correspondence AddressDairy House
Wolfeton
Dorchester
Dorset
DT2 9QN
Director NameDavid Gandy
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2002(42 years after company formation)
Appointment Duration1 year, 8 months (resigned 06 July 2004)
RoleProperty Developer
Correspondence Address21 Orchard Lane
Woodnewton
Peterborough
Cambridgeshire
PE8 5EE
Director NameBrian Paul Botting
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2003(43 years after company formation)
Appointment Duration1 year (resigned 18 October 2004)
RoleNon-Executive Director
Correspondence Address38 St Mary Le Park Court
Albert Bridge Road
London
SW11 4PJ
Secretary NameDavid Gandy
NationalityBritish
StatusResigned
Appointed01 December 2003(43 years, 1 month after company formation)
Appointment Duration7 months, 1 week (resigned 06 July 2004)
RoleProperty Developer
Correspondence Address21 Orchard Lane
Woodnewton
Peterborough
Cambridgeshire
PE8 5EE
Secretary NameDavid Richard Clover
NationalityBritish
StatusResigned
Appointed06 July 2004(43 years, 9 months after company formation)
Appointment Duration2 months, 1 week (resigned 13 September 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Parkside Gardens
London
SW19 5ET

Location

Registered Address9 Little Trinity Lane
London
EC4V 2AD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardQueenhithe
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£283,948
Net Worth-£152,031

Accounts

Latest Accounts30 September 2005 (18 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

24 April 2007Final Gazette dissolved via voluntary strike-off (1 page)
9 January 2007First Gazette notice for voluntary strike-off (1 page)
10 November 2006Application for striking-off (1 page)
5 October 2006Total exemption full accounts made up to 30 September 2005 (10 pages)
5 August 2005Full accounts made up to 30 September 2004 (15 pages)
17 June 2005New director appointed (2 pages)
31 May 2005Return made up to 27/04/05; full list of members
  • 363(287) ‐ Registered office changed on 31/05/05
  • 363(288) ‐ Director resigned
(10 pages)
3 February 2005New director appointed (3 pages)
3 February 2005New director appointed (2 pages)
3 February 2005Secretary resigned (1 page)
3 February 2005New secretary appointed (2 pages)
12 August 2004New secretary appointed (2 pages)
12 August 2004Secretary resigned;director resigned (1 page)
26 July 2004Full accounts made up to 30 September 2003 (13 pages)
20 May 2004Return made up to 27/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
22 December 2003Secretary resigned (1 page)
19 December 2003New director appointed (2 pages)
17 December 2003Director resigned (1 page)
9 December 2003New secretary appointed (2 pages)
26 October 2003Director resigned (1 page)
26 October 2003New director appointed (2 pages)
18 July 2003Full accounts made up to 30 September 2002 (13 pages)
13 May 2003Return made up to 27/04/03; full list of members (9 pages)
1 November 2002New director appointed (2 pages)
21 July 2002Full accounts made up to 30 September 2001 (12 pages)
13 May 2002Return made up to 27/04/02; full list of members (9 pages)
19 February 2002Ad 21/01/02--------- £ si 249000@1=249000 £ ic 1000/250000 (3 pages)
19 February 2002Nc inc already adjusted 21/01/02 (1 page)
19 February 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 February 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
7 January 2002New director appointed (2 pages)
2 August 2001Accounts for a small company made up to 30 September 2000 (6 pages)
14 June 2001Return made up to 27/04/01; full list of members (7 pages)
29 January 2001New director appointed (3 pages)
12 December 2000Director resigned (1 page)
31 July 2000Full accounts made up to 30 September 1999 (12 pages)
3 May 2000Return made up to 27/04/00; full list of members (7 pages)
4 January 2000New director appointed (3 pages)
4 January 2000New director appointed (2 pages)
22 December 1999Director resigned (1 page)
22 December 1999Director resigned (1 page)
21 June 1999Full accounts made up to 30 September 1998 (12 pages)
1 June 1999Return made up to 27/04/99; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
14 January 1999New director appointed (2 pages)
14 January 1999New director appointed (2 pages)
27 July 1998Full accounts made up to 30 September 1997 (12 pages)
5 May 1998Return made up to 27/04/98; full list of members (6 pages)
9 October 1997New director appointed (2 pages)
2 October 1997Director resigned (1 page)
2 October 1997Director resigned (1 page)
2 October 1997Director resigned (1 page)
2 October 1997Director resigned (1 page)
9 June 1997Full accounts made up to 30 September 1996 (11 pages)
29 May 1997New director appointed (2 pages)
29 May 1997Return made up to 08/05/97; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
29 May 1997Director resigned (1 page)
18 February 1997New director appointed (2 pages)
18 February 1997Director resigned (1 page)
24 June 1996Return made up to 08/05/96; full list of members (8 pages)
15 April 1996Full accounts made up to 30 September 1995 (12 pages)
14 December 1995Director resigned (2 pages)
7 December 1995Secretary resigned;new secretary appointed (2 pages)
21 June 1995Full accounts made up to 30 September 1994 (12 pages)
31 May 1995Return made up to 08/05/95; no change of members
  • 363(288) ‐ Director resigned
(6 pages)