Company NameStelmore Properties Limited
Company StatusDissolved
Company Number00818618
CategoryPrivate Limited Company
Incorporation Date7 September 1964(59 years, 8 months ago)
Dissolution Date31 August 2004 (19 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameGerald Stanley Lavender
Date of BirthJuly 1925 (Born 98 years ago)
NationalityBritish
StatusClosed
Appointed29 December 1991(27 years, 3 months after company formation)
Appointment Duration12 years, 8 months (closed 31 August 2004)
RoleCompany Director
Correspondence Address111 Eccleston Mews
London
SW1X 8AQ
Director NameMr Paul Anthony Lavender
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed29 December 1991(27 years, 3 months after company formation)
Appointment Duration12 years, 8 months (closed 31 August 2004)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressOlantigh Pudding Lane
Chigwell
Essex
IG7 6BY
Director NameMr Norman Barry Raphael
Date of BirthNovember 1925 (Born 98 years ago)
NationalityBritish
StatusClosed
Appointed29 December 1991(27 years, 3 months after company formation)
Appointment Duration12 years, 8 months (closed 31 August 2004)
RoleCompany Director
Correspondence Address49 Kingston Hill Place
Kingston Upon Thames
Surrey
KT2 7QY
Secretary NameMr Norman Barry Raphael
NationalityBritish
StatusClosed
Appointed29 December 1991(27 years, 3 months after company formation)
Appointment Duration12 years, 8 months (closed 31 August 2004)
RoleCompany Director
Correspondence Address49 Kingston Hill Place
Kingston Upon Thames
Surrey
KT2 7QY
Director NameMrs Sharon Lavender
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(27 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 June 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOlantigh Pudding Lane
Chigwell
Essex
IG7 6BY

Location

Registered AddressHalperns
19-29 Woburn Place
London
WC1H 0XF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Financials

Year2014
Net Worth-£1,726
Current Liabilities£4,591

Accounts

Latest Accounts31 January 2003 (21 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

31 August 2004Final Gazette dissolved via voluntary strike-off (1 page)
18 May 2004First Gazette notice for voluntary strike-off (1 page)
2 April 2004Application for striking-off (1 page)
4 December 2003Total exemption small company accounts made up to 31 January 2003 (3 pages)
19 May 2003Return made up to 29/12/02; full list of members (7 pages)
4 December 2002Total exemption small company accounts made up to 31 January 2002 (3 pages)
1 June 2002Total exemption small company accounts made up to 31 January 2001 (3 pages)
12 March 2002Return made up to 29/12/01; full list of members (7 pages)
19 February 2001Return made up to 29/12/00; full list of members (7 pages)
1 December 2000Accounts for a small company made up to 31 January 2000 (3 pages)
9 February 2000Return made up to 29/12/99; full list of members (7 pages)
2 February 2000Accounts for a small company made up to 31 January 1999 (3 pages)
3 February 1999Accounts for a small company made up to 31 January 1998 (3 pages)
3 February 1999Return made up to 29/12/98; full list of members (8 pages)
16 January 1998Return made up to 29/12/97; full list of members (8 pages)
3 December 1997Accounts for a small company made up to 31 January 1997 (2 pages)
10 July 1997Registered office changed on 10/07/97 from: c/o petrie onnie and morris 104-105 newgate street london EC1A 7LJ (1 page)
12 February 1997Return made up to 29/12/96; full list of members (9 pages)
27 November 1996Accounts for a small company made up to 31 January 1996 (3 pages)
17 May 1996Full accounts made up to 31 January 1995 (3 pages)
22 January 1996Return made up to 29/12/95; full list of members (9 pages)
5 September 1995Particulars of mortgage/charge (4 pages)