Company NameStaple Holdings Limited
Company StatusDissolved
Company Number01240354
CategoryPrivate Limited Company
Incorporation Date14 January 1976(48 years, 3 months ago)
Dissolution Date22 April 2003 (21 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Derek Albert Robbins
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed08 August 1991(15 years, 6 months after company formation)
Appointment Duration11 years, 8 months (closed 22 April 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFairways Beckenham Place Park
Beckenham
Kent
BR3 2BP
Director NameMr Antony Willats
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed08 August 1991(15 years, 6 months after company formation)
Appointment Duration11 years, 8 months (closed 22 April 2003)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWyck Oast
Wyck Lane Woods Green
Wadhurst
East Sussex
TN5 6QS
Secretary NameMr Antony Willats
NationalityBritish
StatusClosed
Appointed08 August 1991(15 years, 6 months after company formation)
Appointment Duration11 years, 8 months (closed 22 April 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWyck Oast
Wyck Lane Woods Green
Wadhurst
East Sussex
TN5 6QS
Director NameRalph Wienrich
Date of BirthAugust 1945 (Born 78 years ago)
NationalityGerman
StatusResigned
Appointed08 August 1991(15 years, 6 months after company formation)
Appointment Duration10 years, 1 month (resigned 30 September 2001)
RoleCompany Director
Correspondence AddressDene Hall Dene Park
Shipbourne
Tonbridge
Kent
TN11 9NS

Location

Registered AddressThe Mill House
Main Road
Orpington
Kent
BR5 3HS
RegionLondon
ConstituencyOrpington
CountyGreater London
WardCray Valley East
Built Up AreaGreater London

Financials

Year2014
Turnover£597,013
Net Worth£1,408,759
Cash£541,255
Current Liabilities£268,931

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

22 April 2003Final Gazette dissolved via voluntary strike-off (1 page)
7 January 2003First Gazette notice for voluntary strike-off (1 page)
22 November 2002Application for striking-off (1 page)
29 January 2002Full accounts made up to 31 March 2001 (15 pages)
21 January 2002Director resigned (1 page)
16 August 2001Return made up to 08/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 November 2000Full accounts made up to 31 March 2000 (15 pages)
8 September 2000Return made up to 08/08/00; full list of members (7 pages)
22 September 1999Return made up to 08/08/99; full list of members; amend (7 pages)
20 September 1999Full accounts made up to 31 March 1999 (16 pages)
8 September 1999Return made up to 08/08/99; no change of members (4 pages)
3 February 1999Registered office changed on 03/02/99 from: cookhamdene manor park chislehurst kent BR7 5QD (1 page)
29 October 1998Full accounts made up to 31 March 1998 (17 pages)
25 August 1998Return made up to 08/08/98; full list of members (6 pages)
29 October 1997Full accounts made up to 31 March 1997 (10 pages)
10 September 1997Return made up to 08/08/97; no change of members (4 pages)
9 September 1996Return made up to 08/08/96; no change of members (4 pages)
9 September 1996Full accounts made up to 31 March 1996 (10 pages)
16 August 1995Full accounts made up to 31 March 1995 (12 pages)
16 August 1995Return made up to 08/08/95; full list of members (12 pages)