Company NameStonechurch Limited
Company StatusDissolved
Company Number01130423
CategoryPrivate Limited Company
Incorporation Date21 August 1973(50 years, 8 months ago)
Dissolution Date18 June 2002 (21 years, 10 months ago)
Previous NameGold Seal Travel Limited

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Secretary NamePalmerston Secretaries Limited (Corporation)
StatusClosed
Appointed30 June 1998(24 years, 10 months after company formation)
Appointment Duration3 years, 11 months (closed 18 June 2002)
Correspondence AddressPalmerston House
814 Brighton Road
Purley
Surrey
CR8 2BR
Director NamePalmerston Nominees Limited (Corporation)
Date of BirthJuly 1995 (Born 28 years ago)
StatusClosed
Appointed01 August 2000(26 years, 11 months after company formation)
Appointment Duration1 year, 10 months (closed 18 June 2002)
Correspondence AddressPalmerston House
814 Brighton Road
Purley
Surrey
CR8 2BR
Director NamePalmerston Secretaries Limited (Corporation)
StatusClosed
Appointed01 August 2000(26 years, 11 months after company formation)
Appointment Duration1 year, 10 months (closed 18 June 2002)
Correspondence AddressPalmerston House
814 Brighton Road
Purley
Surrey
CR8 2BR
Director NameMr Antony Victor Hawker
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1991(17 years, 8 months after company formation)
Appointment Duration9 years, 3 months (resigned 01 August 2000)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressThe Holt
Alcocks Lane
Tadworth
Surrey
KT20 6BB
Director NameMrs Fiona Ruth Hawker
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1991(17 years, 8 months after company formation)
Appointment Duration9 years, 3 months (resigned 01 August 2000)
RoleChartered Certified Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Holt Alcocks Lane
Kingswood
Tadworth
Surrey
KT20 6BB
Director NameAlwyn June Kidd
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1991(17 years, 8 months after company formation)
Appointment Duration7 years, 2 months (resigned 30 June 1998)
RoleTravel Consultant
Correspondence AddressThe Pleasants
2 Upper Brighton Road
Surbiton
Surrey
KT6 6JY
Director NameJohn Kidd
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1991(17 years, 8 months after company formation)
Appointment Duration7 years, 2 months (resigned 30 June 1998)
RoleCompany Director
Correspondence AddressThe Pleasants
2 Upper Brighton Road
Surbiton
Surrey
KT6 6JY
Secretary NameMr Michael Edward Reading
NationalityBritish
StatusResigned
Appointed01 May 1991(17 years, 8 months after company formation)
Appointment Duration7 years, 2 months (resigned 30 June 1998)
RoleCompany Director
Correspondence Address11 Palmerston Road
Sutton
Surrey
SM1 4QL

Location

Registered AddressPalmerston House
814 Brighton Road
Purley
Surrey
CR8 2BR
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardPurley
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Cash£163
Current Liabilities£163

Accounts

Latest Accounts31 October 2000 (23 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

18 June 2002Final Gazette dissolved via voluntary strike-off (1 page)
26 February 2002First Gazette notice for voluntary strike-off (1 page)
17 January 2002Application for striking-off (2 pages)
6 November 2001Director's particulars changed (1 page)
6 November 2001Secretary's particulars changed (1 page)
6 November 2001Registered office changed on 06/11/01 from: palmerston business centre 11 palmerston road sutton surrey SM1 4QL (1 page)
4 September 2001Total exemption small company accounts made up to 31 October 2000 (3 pages)
16 October 2000£ ic 48002/2 21/09/00 £ sr 48000@1=48000 (1 page)
31 August 2000Accounts for a small company made up to 31 October 1999 (3 pages)
21 August 2000Declaration of shares redemption:auditor's report (3 pages)
21 August 2000Director resigned (1 page)
21 August 2000New director appointed (2 pages)
21 August 2000Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
21 August 2000New director appointed (3 pages)
21 August 2000Director resigned (1 page)
21 August 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
21 August 2000Ad 01/08/00--------- £ si 2@1=2 £ ic 48000/48002 (2 pages)
1 September 1999Accounts for a small company made up to 31 October 1998 (4 pages)
25 June 1999Return made up to 01/05/99; full list of members (7 pages)
24 August 1998Company name changed gold seal travel LIMITED\certificate issued on 25/08/98 (2 pages)
10 August 1998Accounts for a small company made up to 31 October 1997 (5 pages)
7 August 1998Director resigned (1 page)
7 August 1998New secretary appointed (2 pages)
7 August 1998Director resigned (1 page)
29 July 1998Secretary resigned (1 page)
26 June 1998Return made up to 01/05/98; full list of members (8 pages)
26 June 1998Secretary's particulars changed (1 page)
16 July 1997Return made up to 01/05/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 May 1997Accounts for a small company made up to 31 October 1996 (5 pages)
20 May 1996Return made up to 01/05/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
25 April 1996Full accounts made up to 31 October 1995 (11 pages)
28 June 1995Return made up to 01/05/95; full list of members (6 pages)
10 May 1995Full accounts made up to 31 October 1994 (11 pages)