Company NameMaurice Stam Limited
Company StatusDissolved
Company Number01501443
CategoryPrivate Limited Company
Incorporation Date12 June 1980(43 years, 10 months ago)
Dissolution Date12 March 2024 (1 month, 2 weeks ago)
Previous NamePeelmass Limited

Business Activity

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

Directors

Director NameMr Justin Malcolm Brian Cochrane
Date of BirthAugust 1972 (Born 51 years ago)
NationalityEnglish
StatusClosed
Appointed16 February 2011(30 years, 8 months after company formation)
Appointment Duration13 years (closed 12 March 2024)
RoleDirector Of Finance
Country of ResidenceEngland
Correspondence AddressC/O Mazars Llp 30 Old Bailey
London
EC4M 7AU
Director NameMr Adam Paul Raymond Tow
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed04 May 2020(39 years, 11 months after company formation)
Appointment Duration3 years, 10 months (closed 12 March 2024)
RoleGeneral Counsel
Country of ResidenceEngland
Correspondence AddressC/O Mazars Llp 30 Old Bailey
London
EC4M 7AU
Director NameRonald George Austin
Date of BirthSeptember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1992(12 years, 2 months after company formation)
Appointment Duration7 years, 5 months (resigned 23 February 2000)
RoleCompany Director
Correspondence AddressBlythe House
Sandfield Park
Liverpool
L12 1NA
Director NameMaurice William Stam
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1992(12 years, 2 months after company formation)
Appointment Duration9 years, 11 months (resigned 25 July 2002)
RoleCompany Director
Correspondence AddressSaddlestones 19 Well Lane
Heswall
Wirral
Merseyside
CH60 8NQ
Wales
Secretary NamePhilip Edward Hoskinson
NationalityBritish
StatusResigned
Appointed31 August 1992(12 years, 2 months after company formation)
Appointment Duration7 years, 6 months (resigned 20 March 2000)
RoleCompany Director
Correspondence AddressThorlands
Mill Hill Road
Wirral
CH61 4XA
Wales
Secretary NameMrs Helen Silvano
NationalityBritish
StatusResigned
Appointed31 March 1998(17 years, 9 months after company formation)
Appointment Duration1 day (resigned 01 April 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Stables 1b Grange Park
Maghull
Liverpool
Merseyside
L31 3DP
Director NameMr Alan Stephenson
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2000(19 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 25 July 2002)
RoleCompany Director
Correspondence Address22 Higher Summerseat
Ramsbottom
Bury
Lancashire
BL0 9UG
Director NameMr Christopher David Trainer
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2000(19 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 September 2001)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address100a Springkell Avenue
Pollokshields
Glasgow
G41 4EL
Scotland
Secretary NameJane Elizabeth Anne Tames
NationalityBritish
StatusResigned
Appointed20 March 2000(19 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 25 July 2002)
RoleSecretary
Correspondence Address5 Hatfield Drive
Kelvinside
Glasgow
G12 0XZ
Scotland
Director NameMr Alan Raeburn Wilson
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2001(21 years, 3 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 25 July 2002)
RoleAccountant
Correspondence Address11 Inchcolm Terrace
South Queensferry
West Lothian
EH30 9NA
Scotland
Director NameMr David Henry Maxwell Oliver
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2002(22 years, 1 month after company formation)
Appointment Duration8 years, 6 months (resigned 16 February 2011)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Golden Square
London
W1F 9JT
Director NameMs Stephanie Spring
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2002(22 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 23 January 2006)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address34 Courtnell Street
London
W2 5BX
Secretary NameSelina Holliday Emeny
NationalityBritish
StatusResigned
Appointed25 July 2002(22 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 19 December 2005)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address16 Priory Road
Kew
Richmond
Surrey
TW9 3DF
Secretary NameNick Andrews
NationalityBritish
StatusResigned
Appointed19 December 2005(25 years, 6 months after company formation)
Appointment Duration11 years, 1 month (resigned 20 January 2017)
RoleHead Of Legal
Correspondence Address33 Golden Square
London
W1F 9JT
Director NameJulie France
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2006(25 years, 7 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 10 April 2006)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address10 Park Avenue
London
SW14 8AT
Director NameJonathan David Bevan
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2006(25 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 10 March 2008)
RoleCfo International
Country of ResidenceUnited Kingdom
Correspondence Address15 Denning Road
Hampstead
London
NW3 1ST
Director NameMr Robert Nigel Atkinson
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2008(27 years, 9 months after company formation)
Appointment Duration4 years (resigned 05 April 2012)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Golden Square
London
W1F 9JT
Director NameMr Nicholas James Andrews
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2012(31 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 20 January 2017)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address33 Golden Square
London
W1F 9JT
Director NameMr Byron Kee Chye Hoo
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2017(36 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 04 May 2020)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address33 Golden Square
London
W1F 9JT

Location

Registered AddressC/O Mazars Llp
30 Old Bailey
London
EC4M 7AU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Clear Channel (Central) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

26 September 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
13 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
25 January 2017Termination of appointment of Nicholas James Andrews as a director on 20 January 2017 (1 page)
25 January 2017Termination of appointment of Nick Andrews as a secretary on 20 January 2017 (1 page)
25 January 2017Appointment of Mr Byron Kee Chye Hoo as a director on 20 January 2017 (2 pages)
21 August 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
9 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100
(4 pages)
14 October 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
20 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 100
(4 pages)
1 October 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
3 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
(4 pages)
26 September 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
6 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
28 September 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
23 April 2012Appointment of Mr Nicholas James Andrews as a director (2 pages)
23 April 2012Termination of appointment of Robert Atkinson as a director (1 page)
14 February 2012Director's details changed for Mr Justin Malcolm Brian Cockrane on 16 February 2011 (2 pages)
13 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (4 pages)
27 September 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
8 April 2011Appointment of Mr Justin Malcolm Brian Cockrane as a director
  • ANNOTATION The form is a duplicate of AP01 registered on 08/04/2011
(3 pages)
8 April 2011Appointment of Mr Justin Malcolm Brian Cockrane as a director (2 pages)
7 April 2011Termination of appointment of David Oliver as a director (1 page)
15 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (3 pages)
2 October 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
24 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
27 October 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
20 October 2009Director's details changed for David Henry Maxwell Oliver on 19 October 2009 (2 pages)
20 October 2009Secretary's details changed for Nick Andrews on 19 October 2009 (1 page)
20 October 2009Director's details changed for Robert Atkinson on 19 October 2009 (2 pages)
13 February 2009Return made up to 31/01/09; full list of members (3 pages)
21 October 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
25 March 2008Director appointed robert atkinson (3 pages)
20 March 2008Appointment terminated director jonathan bevan (1 page)
6 February 2008Return made up to 31/01/08; full list of members (2 pages)
26 October 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
7 March 2007Return made up to 31/01/07; full list of members (2 pages)
1 September 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
27 April 2006New director appointed (1 page)
25 April 2006Director resigned (1 page)
20 February 2006Registered office changed on 20/02/06 from: 1 cluny mews london SW5 9EG (1 page)
7 February 2006Return made up to 31/01/06; full list of members (2 pages)
6 February 2006New director appointed (1 page)
6 February 2006Director resigned (1 page)
28 December 2005New secretary appointed (1 page)
28 December 2005Secretary resigned (1 page)
19 August 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
11 February 2005Return made up to 31/01/05; full list of members (7 pages)
27 August 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
5 March 2004Return made up to 31/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
30 October 2003Registered office changed on 30/10/03 from: 33 golden square london W1F 9JT (1 page)
8 April 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
4 March 2003Return made up to 31/01/03; full list of members
  • 363(287) ‐ Registered office changed on 04/03/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 March 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 August 2002New secretary appointed (2 pages)
30 August 2002New director appointed (3 pages)
30 August 2002New director appointed (3 pages)
18 August 2002Director resigned (1 page)
18 August 2002Secretary resigned (1 page)
18 August 2002Director resigned (1 page)
18 August 2002Director resigned (1 page)
9 August 2002Accounting reference date extended from 30/09/02 to 31/12/02 (1 page)
9 August 2002Registered office changed on 09/08/02 from: 3 missouri avenue salford lancashire M5 2NP (1 page)
10 July 2002Full accounts made up to 30 September 2001 (10 pages)
13 February 2002Return made up to 31/01/02; full list of members (7 pages)
29 October 2001New director appointed (2 pages)
19 October 2001Director resigned (1 page)
16 July 2001Full accounts made up to 30 September 2000 (11 pages)
13 February 2001Return made up to 31/01/01; full list of members (7 pages)
11 September 2000Return made up to 31/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 September 2000Secretary's particulars changed (1 page)
4 September 2000Director's particulars changed (1 page)
14 July 2000Full accounts made up to 30 September 1999 (11 pages)
25 April 2000Secretary resigned (1 page)
14 April 2000New director appointed (2 pages)
14 April 2000New secretary appointed (2 pages)
14 April 2000New director appointed (2 pages)
28 March 2000Registered office changed on 28/03/00 from: 12TH floor silkhouse court tithebarn street liverpool L2 2LZ (1 page)
20 March 2000Director resigned (1 page)
6 September 1999Return made up to 31/08/99; no change of members (4 pages)
19 July 1999Full accounts made up to 30 September 1998 (11 pages)
15 September 1998Return made up to 31/08/98; full list of members (6 pages)
13 June 1998Full accounts made up to 30 September 1997 (12 pages)
13 November 1997Return made up to 31/08/97; no change of members (4 pages)
18 July 1997Full accounts made up to 30 September 1996 (11 pages)
13 October 1996Return made up to 31/08/96; no change of members (4 pages)
10 May 1996Full accounts made up to 30 September 1995 (11 pages)
14 September 1995Return made up to 31/08/95; full list of members (6 pages)
23 June 1995Full accounts made up to 30 September 1994 (11 pages)
24 May 1991Full accounts made up to 29 September 1990 (10 pages)
18 August 1987Full accounts made up to 27 September 1986 (11 pages)
12 June 1980Incorporation (14 pages)