Company NameC.T.Stacey Investment Co. Limited
Company StatusDissolved
Company Number00749862
CategoryPrivate Limited Company
Incorporation Date12 February 1963(61 years, 3 months ago)
Dissolution Date7 May 2008 (15 years, 11 months ago)

Business Activity

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

Directors

Director NameSylvia Morgan
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed31 July 1991(28 years, 5 months after company formation)
Appointment Duration16 years, 9 months (closed 07 May 2008)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressLiberte Mas De Not 46230
Cremps Ru Cahors
Lot
Midi Pyrenees
France
Director NamePatricia Marion Hertha Pugh
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed31 July 1991(28 years, 5 months after company formation)
Appointment Duration16 years, 9 months (closed 07 May 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address234 Finchley Road
Hampstead
London
NW3 6DJ
Director NameFiona Christine Nesta Stacey
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed31 July 1991(28 years, 5 months after company formation)
Appointment Duration16 years, 9 months (closed 07 May 2008)
RoleCompany Director
Correspondence AddressMyrtle Cottage
Quickbourne Lane
Northiam
East Sussex
TN31 6QY
Secretary NameMrs Hildegard Dorothea Luise Stacey
NationalityBritish
StatusClosed
Appointed31 July 1991(28 years, 5 months after company formation)
Appointment Duration16 years, 9 months (closed 07 May 2008)
RoleCompany Director
Correspondence Address3 Kingsmere 43 Chislehurst Road
Chislehurst
Kent
BR7 5LE
Director NameMrs Hildegard Dorothea Luise Stacey
Date of BirthFebruary 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(28 years, 5 months after company formation)
Appointment Duration8 months (resigned 01 April 1992)
RoleCompany Director
Correspondence Address209 Worlds End Lane
Orpington
Kent
BR6 6AT

Location

Registered AddressDowne House
303 High Street
Orpington
Kent
BR6 0NN
RegionLondon
ConstituencyOrpington
CountyGreater London
WardOrpington
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£15,813
Net Worth£380,773
Cash£7,182
Current Liabilities£49,486

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

7 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
13 November 2007First Gazette notice for compulsory strike-off (1 page)
19 April 2006Return made up to 31/03/06; full list of members (7 pages)
28 November 2005Accounting reference date extended from 31/03/05 to 30/09/05 (1 page)
10 May 2005Return made up to 31/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 September 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
27 April 2004Return made up to 31/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 June 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
27 May 2003Return made up to 31/03/03; full list of members (7 pages)
7 August 2002Registered office changed on 07/08/02 from: 217/219,high street orpington kent BR6 0NZ (1 page)
30 May 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
10 April 2002Return made up to 31/03/02; full list of members (7 pages)
1 October 2001Return made up to 31/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 August 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
8 September 2000Return made up to 31/07/00; full list of members (7 pages)
27 June 2000Full accounts made up to 31 March 2000 (9 pages)
12 August 1999Return made up to 31/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 August 1999Full accounts made up to 31 March 1999 (8 pages)
21 October 1998Return made up to 31/07/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
10 August 1998Full accounts made up to 31 March 1998 (7 pages)
10 November 1997Accounts for a small company made up to 31 March 1997 (7 pages)
27 August 1997Return made up to 31/07/97; no change of members (4 pages)
5 March 1997Return made up to 31/07/96; full list of members (6 pages)
22 August 1996Accounts for a small company made up to 31 March 1996 (8 pages)
18 October 1995Full accounts made up to 31 March 1995 (8 pages)