Company NameStateone Limited
Company StatusDissolved
Company Number00681417
CategoryPrivate Limited Company
Incorporation Date24 January 1961(63 years, 3 months ago)
Dissolution Date7 June 2005 (18 years, 11 months ago)
Previous NameVictor Mara Limited

Business Activity

Section CManufacturing
SIC 2052Manufacture of articles of cork, straw etc.
SIC 16290Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials

Directors

Director NameMr Harold Franks
Date of BirthFebruary 1927 (Born 97 years ago)
NationalityBritish
StatusClosed
Appointed15 June 1993(32 years, 4 months after company formation)
Appointment Duration11 years, 12 months (closed 07 June 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Highwood
Sunset Avenue
Woodford Green
Essex
IG8 0SZ
Director NameMr Giuliano Lorenzo Lotto
Date of BirthJune 1959 (Born 64 years ago)
NationalityItalian
StatusClosed
Appointed24 July 1997(36 years, 6 months after company formation)
Appointment Duration7 years, 10 months (closed 07 June 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 2
26 Harrington Gardens
London
SW7 4LS
Secretary NameMr Harold Franks
NationalityBritish
StatusClosed
Appointed29 July 1997(36 years, 6 months after company formation)
Appointment Duration7 years, 10 months (closed 07 June 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Highwood
Sunset Avenue
Woodford Green
Essex
IG8 0SZ
Director NameRichard Mara
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1991(30 years, 2 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 July 1996)
RoleCompany Director
Correspondence Address154 Hampden Way
Southgate
London
N14 5AX
Director NameJohn Esmond Prickett
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1991(30 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 02 June 1992)
RoleElectrical Contractor
Correspondence Address55 Halkingcroft
Slough
Berkshire
SL3 7BB
Director NameGraham Savers
Date of BirthNovember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1991(30 years, 2 months after company formation)
Appointment Duration5 years (resigned 31 March 1996)
RoleCompany Director
Correspondence Address103 Ambergate Street
London
SE17 3RZ
Secretary NameGeorge Douglas Gray
NationalityBritish
StatusResigned
Appointed30 March 1991(30 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 18 May 1992)
RoleCompany Director
Correspondence Address26 Green Street
Lower Sunbury
Middlesex
Secretary NameLuke Oliver Johnson
NationalityBritish
StatusResigned
Appointed21 September 1992(31 years, 8 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 15 June 1993)
RoleCompany Director
Correspondence Address28 Monmouth Road
London
W2 4UT
Director NameMr Martin Bartlett Duffy
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1993(32 years, 4 months after company formation)
Appointment Duration1 year (resigned 28 June 1994)
RoleCorporate Financier
Correspondence Address5 Helding Close
Broomfield
Herne Bay
Kent
CT6 7EF
Director NameMr Robert Lynn
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1993(32 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 26 September 1994)
RoleChartered Accountant
Correspondence Address160 Pembroke Close
Banstead
Surrey
SM7 2BH
Secretary NameMr Robert Lynn
NationalityBritish
StatusResigned
Appointed15 June 1993(32 years, 4 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 26 May 1994)
RoleChartered Accountant
Correspondence Address160 Pembroke Close
Banstead
Surrey
SM7 2BH
Secretary NameJohn Gerald William Chalmers
NationalityBritish
StatusResigned
Appointed26 May 1994(33 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 12 March 1997)
RoleCompany Director
Correspondence Address3 Falcon Way
Clippers Quay
London
E14 9UP
Director NameJohn Gerald William Chalmers
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(33 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 12 March 1997)
RoleManagement Consultant
Correspondence Address3 Falcon Way
Clippers Quay
London
E14 9UP
Director NameNicholas Paul Townsend
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(33 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 March 1996)
RoleCompany Director
Correspondence Address83 Merton Hall Road
Wimbledon
London
SW19 3PX

Location

Registered AddressC/O Price Firman
Prince Consort House
Albert Embankment
London
SE1 7TJ
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardPrince's
Built Up AreaGreater London

Financials

Year2014
Turnover£142
Net Worth-£6,518
Cash£580
Current Liabilities£15,500

Accounts

Latest Accounts31 October 2003 (20 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

7 June 2005Final Gazette dissolved via voluntary strike-off (1 page)
22 February 2005First Gazette notice for voluntary strike-off (1 page)
13 January 2005Application for striking-off (1 page)
6 May 2004Total exemption full accounts made up to 31 October 2003 (8 pages)
27 April 2004Return made up to 30/03/04; full list of members (7 pages)
9 September 2003Full accounts made up to 31 October 2002 (10 pages)
15 August 2003Return made up to 30/03/03; full list of members (7 pages)
10 September 2002Full accounts made up to 31 October 2001 (9 pages)
7 January 2002Return made up to 30/03/01; full list of members (6 pages)
12 December 2001Registered office changed on 12/12/01 from: price firman prince consort house albert embankment london SE1 7TJ (1 page)
7 November 2001Full accounts made up to 31 October 1999 (9 pages)
7 November 2001Full accounts made up to 31 October 2000 (9 pages)
23 August 2000Full accounts made up to 31 October 1998 (13 pages)
21 April 2000Return made up to 30/03/00; full list of members (6 pages)
14 July 1999Return made up to 30/03/99; full list of members (6 pages)
10 November 1998Accounts for a medium company made up to 31 October 1997 (16 pages)
4 December 1997Full accounts made up to 31 October 1996 (16 pages)
28 October 1997Company name changed victor mara LIMITED\certificate issued on 29/10/97 (2 pages)
18 August 1997New secretary appointed (2 pages)
18 August 1997New director appointed (2 pages)
18 August 1997Secretary resigned;director resigned (1 page)
13 August 1997Return made up to 30/03/97; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
9 May 1997Registered office changed on 09/05/97 from: 136 kensington church street london W8 4BH (1 page)
26 September 1996Director resigned (1 page)
3 September 1996Full accounts made up to 31 October 1995 (11 pages)
20 May 1996Full accounts made up to 31 October 1994 (12 pages)
20 May 1996Return made up to 30/03/96; full list of members (9 pages)
12 May 1996Auditor's resignation (1 page)
9 May 1996Director resigned (1 page)
2 May 1996Director resigned (1 page)
22 August 1995Particulars of mortgage/charge (6 pages)