Company NameMajorstone Limited
DirectorsRoy Patrick and Otto Thoresen
Company StatusDissolved
Company Number00872925
CategoryPrivate Limited Company
Incorporation Date3 March 1966(58 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Roy Patrick
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 1999(33 years, 7 months after company formation)
Appointment Duration24 years, 6 months
RoleGroup Secretary
Country of ResidenceScotland
Correspondence Address16 Midmar Gardens
Edinburgh
Midlothian
EH10 6DZ
Scotland
Director NameMr Otto Thoresen
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 1999(33 years, 7 months after company formation)
Appointment Duration24 years, 6 months
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressWesterlea
Abbotsford Road
North Berwick
East Lothian
EH39 5DB
Scotland
Secretary NameIan Gordon Young
NationalityBritish
StatusCurrent
Appointed07 October 1999(33 years, 7 months after company formation)
Appointment Duration24 years, 6 months
RoleCompany Director
Correspondence Address30 Lennox Row
Edinburgh
Midlothian
EH5 3LT
Scotland
Director NameMartyn Baker
Date of BirthMay 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(26 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 January 1997)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address27 Commonside
Keston
Kent
BR2 6BP
Director NameMs Caroline Mary Burton
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(26 years, 3 months after company formation)
Appointment Duration7 years, 2 months (resigned 31 July 1999)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address3 Helmet Row
London
EC1V 3QJ
Director NameMr John Reginald William Clayton
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(26 years, 3 months after company formation)
Appointment Duration7 years, 4 months (resigned 07 October 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMatley House
Grange Lane, Little Dunmow
Great Dunmow
Essex
CM6 3HY
Director NameJonathan Charles Naylor
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(26 years, 3 months after company formation)
Appointment Duration3 years (resigned 31 May 1995)
RoleChartered Surveyor
Correspondence AddressBucks Alley Cottage Bucks Alley
Little Berkhamsted
Hertford
SG13 8LT
Secretary NameRobert James Wilson Shaw
NationalityBritish
StatusResigned
Appointed31 May 1992(26 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 03 July 1995)
RoleCompany Director
Correspondence Address13 Bridge Road
St Margarets
Twickenham
Middlesex
TW1 1RE
Director NameMr Richard Clive Lewis-Jones
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1995(29 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 07 October 1999)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address50 Westhall Road
Warlingham
Surrey
CR6 9BH
Secretary NameMr John Reginald William Clayton
NationalityBritish
StatusResigned
Appointed03 July 1995(29 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 07 October 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMatley House
Grange Lane, Little Dunmow
Great Dunmow
Essex
CM6 3HY
Director NameIan David Lea Richardson
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1999(33 years, 5 months after company formation)
Appointment Duration2 months, 1 week (resigned 07 October 1999)
RoleSecretary
Correspondence AddressGatehouse Farm
Dinedor
Hereford
SE1 3RF
Director NameJulian Victor Frow Roberts
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1999(33 years, 5 months after company formation)
Appointment Duration2 months, 1 week (resigned 07 October 1999)
RoleChartered Accountant
Correspondence Address27 Fairway
Merrow
Guildford
Surrey
GU1 2XJ

Location

Registered Address20 Farringdon Street
London
EC4A 4PP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Net Worth£5,790,717
Cash£6,222,546
Current Liabilities£431,829

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

14 April 2005Dissolved (1 page)
14 January 2005Liquidators statement of receipts and payments (5 pages)
14 January 2005Liquidators statement of receipts and payments (5 pages)
14 January 2005Return of final meeting in a members' voluntary winding up (3 pages)
25 June 2004Liquidators statement of receipts and payments (5 pages)
18 December 2003Liquidators statement of receipts and payments (5 pages)
15 January 2003Registered office changed on 15/01/03 from: ballam road lytham st. Annes lancashire FY8 4JZ (1 page)
24 December 2002Appointment of a voluntary liquidator (1 page)
24 December 2002Declaration of solvency (3 pages)
24 December 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
29 October 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 October 2002Full accounts made up to 31 December 2001 (10 pages)
29 April 2002Return made up to 23/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 November 2001Full accounts made up to 31 December 2000 (10 pages)
27 April 2001Return made up to 23/04/01; full list of members (6 pages)
2 October 2000Full accounts made up to 31 December 1999 (10 pages)
5 July 2000Registered office changed on 05/07/00 from: royal exchange london EC3V 3LS (1 page)
28 June 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 May 2000Return made up to 23/04/00; full list of members (6 pages)
16 November 1999Auditor's resignation (1 page)
21 October 1999New director appointed (3 pages)
20 October 1999Secretary resigned;director resigned (1 page)
20 October 1999New secretary appointed (2 pages)
20 October 1999Director resigned (1 page)
20 October 1999Director resigned (1 page)
20 October 1999New director appointed (3 pages)
20 October 1999Director resigned (1 page)
28 August 1999Declaration of satisfaction of mortgage/charge (1 page)
27 August 1999New director appointed (5 pages)
24 August 1999New director appointed (2 pages)
24 August 1999Director resigned (1 page)
15 July 1999Full accounts made up to 31 December 1998 (12 pages)
23 May 1999Return made up to 23/04/99; full list of members (7 pages)
29 March 1999Auditor's resignation (6 pages)
16 June 1998Return made up to 31/05/98; full list of members (7 pages)
4 June 1998Full accounts made up to 31 December 1997 (11 pages)
11 July 1997Full accounts made up to 31 December 1996 (10 pages)
9 June 1997Return made up to 31/05/97; no change of members (6 pages)
4 March 1997Director resigned (1 page)
25 June 1996Return made up to 31/05/96; no change of members (6 pages)
19 June 1996Full accounts made up to 31 December 1995 (12 pages)
31 October 1995Full accounts made up to 31 December 1994 (11 pages)
18 September 1995New secretary appointed (4 pages)
18 September 1995Secretary resigned (4 pages)
14 June 1995New director appointed (4 pages)
14 June 1995Director resigned (4 pages)