Company NameStaffordshire Securities Limited
Company StatusDissolved
Company Number01115204
CategoryPrivate Limited Company
Incorporation Date24 May 1973(50 years, 11 months ago)
Dissolution Date23 May 2006 (17 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Paul Talbot Parkinson
Date of BirthOctober 1966 (Born 57 years ago)
NationalityEnglish
StatusClosed
Appointed20 August 1998(25 years, 3 months after company formation)
Appointment Duration7 years, 9 months (closed 23 May 2006)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address4 Swift Street
London
SW6 5AG
Secretary NameMs Jadzia Zofia Duzniak
NationalityBritish
StatusClosed
Appointed30 November 2001(28 years, 6 months after company formation)
Appointment Duration4 years, 5 months (closed 23 May 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Chapman Square
Parkside Wimbledon
London
SW19 5QQ
Director NameJames Richard Westwood
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1992(19 years after company formation)
Appointment Duration6 years, 2 months (resigned 20 August 1998)
RoleCompany Director
Correspondence AddressC/O Club De Golf
Aloha, Neuva Andalucia
Marbella 29660
Spain
Director NamePatricia Anne Westwood
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1992(19 years after company formation)
Appointment Duration6 years, 2 months (resigned 20 August 1998)
RoleCompany Director
Correspondence AddressElds Gorse Cottage
Willoughbridge
Market Drayton
Shropshire
TF9 4EW
Secretary NamePatricia Anne Westwood
NationalityBritish
StatusResigned
Appointed06 June 1992(19 years after company formation)
Appointment Duration6 years, 2 months (resigned 20 August 1998)
RoleCompany Director
Correspondence AddressElds Gorse Cottage
Willoughbridge
Market Drayton
Shropshire
TF9 4EW
Director NameMr John Manwaring Robertson
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1998(25 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 25 July 2003)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressWellers Place Farm
Bentworth
Alton
Hampshire
GU34 5JH
Secretary NameSarah Caroline Laws
NationalityBritish
StatusResigned
Appointed20 August 1998(25 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 November 2001)
RoleCompany Director
Correspondence Address33 Kingscote Road
Chiswick
London
W4 5LJ

Location

Registered Address3rd Floor Liscartan House
127 Sloane Street
London
SW1X 9BA
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardRoyal Hospital
Built Up AreaGreater London

Financials

Year2014
Net Worth£20,691

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

23 May 2006Final Gazette dissolved via voluntary strike-off (1 page)
7 February 2006First Gazette notice for voluntary strike-off (1 page)
23 December 2005Application for striking-off (1 page)
15 June 2005Accounts for a dormant company made up to 31 December 2004 (9 pages)
18 May 2005Return made up to 20/05/05; full list of members (6 pages)
26 May 2004Return made up to 20/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 May 2004Full accounts made up to 31 December 2003 (13 pages)
16 August 2003Director resigned (1 page)
31 July 2003Full accounts made up to 31 December 2002 (14 pages)
29 May 2003Return made up to 06/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 July 2002Full accounts made up to 31 December 2001 (12 pages)
15 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
15 May 2002Declaration of satisfaction of mortgage/charge (1 page)
15 May 2002Declaration of satisfaction of mortgage/charge (1 page)
15 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
15 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
15 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
15 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
15 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
15 May 2002Declaration of satisfaction of mortgage/charge (1 page)
15 May 2002Declaration of satisfaction of mortgage/charge (1 page)
15 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
15 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
15 May 2002Declaration of satisfaction of mortgage/charge (1 page)
14 March 2002Registered office changed on 14/03/02 from: 4TH floor granville house 132-135 sloane street london SW1X 9AX (1 page)
18 December 2001New secretary appointed (2 pages)
18 December 2001Secretary resigned (1 page)
3 November 2001Full accounts made up to 31 December 2000 (12 pages)
15 June 2001Return made up to 06/06/01; full list of members (6 pages)
21 July 2000Return made up to 06/06/00; full list of members (6 pages)
14 February 2000Accounting reference date extended from 30/06/00 to 31/12/00 (1 page)
6 February 2000Auditor's resignation (2 pages)
6 January 2000Full accounts made up to 30 June 1999 (14 pages)
15 June 1999Return made up to 06/06/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
14 December 1998Registered office changed on 14/12/98 from: 195 knightsbridge london SW7 1RE (1 page)
3 December 1998Particulars of mortgage/charge (13 pages)
23 November 1998Full accounts made up to 30 June 1998 (13 pages)
22 October 1998Declaration of assistance for shares acquisition (5 pages)
20 October 1998Registered office changed on 20/10/98 from: 1ST floor grosvenor chambers foundary street hanley stoke on trent staffordshire ST1 5RL (1 page)
13 October 1998Director resigned (1 page)
8 October 1998Declaration of assistance for shares acquisition (6 pages)
25 September 1998Particulars of mortgage/charge (16 pages)
10 September 1998Declaration of assistance for shares acquisition (4 pages)
3 September 1998New director appointed (4 pages)
3 September 1998New director appointed (2 pages)
3 September 1998Secretary resigned;director resigned (1 page)
3 September 1998Director resigned (1 page)
3 September 1998New secretary appointed (2 pages)
23 July 1998Return made up to 06/06/98; full list of members (5 pages)
15 July 1998Declaration of satisfaction of mortgage/charge (1 page)
15 July 1998Declaration of satisfaction of mortgage/charge (1 page)
15 July 1998Declaration of satisfaction of mortgage/charge (1 page)
15 July 1998Declaration of satisfaction of mortgage/charge (1 page)
15 July 1998Declaration of satisfaction of mortgage/charge (1 page)
20 May 1998Declaration of satisfaction of mortgage/charge (1 page)
6 April 1998Full accounts made up to 30 June 1997 (14 pages)
18 July 1997Return made up to 06/06/97; no change of members (5 pages)
25 April 1997Full accounts made up to 30 June 1996 (13 pages)
9 January 1997Particulars of mortgage/charge (3 pages)
4 December 1996Particulars of mortgage/charge (3 pages)
8 June 1996Return made up to 06/06/96; full list of members (6 pages)
3 May 1996Full accounts made up to 30 June 1995 (13 pages)
21 June 1995Return made up to 06/06/95; full list of members (14 pages)
1 May 1995Full accounts made up to 30 June 1994 (13 pages)
17 March 1995Particulars of mortgage/charge (8 pages)
17 March 1995Particulars of mortgage/charge (10 pages)
17 March 1995Particulars of mortgage/charge (8 pages)
17 March 1995Particulars of mortgage/charge (8 pages)
17 March 1995Particulars of mortgage/charge (10 pages)
17 March 1995Particulars of mortgage/charge (8 pages)
17 March 1995Particulars of mortgage/charge (8 pages)
17 March 1995Particulars of mortgage/charge (8 pages)