Company NameStaveley 2005 No 4 Limited
Company StatusDissolved
Company Number01618479
CategoryPrivate Limited Company
Incorporation Date2 March 1982(42 years, 1 month ago)
Dissolution Date14 November 2006 (17 years, 5 months ago)
Previous NameCentral Fire Protection Limited

Business Activity

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

Directors

Director NameMr Richard Laurence Todd
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed11 January 2000(17 years, 10 months after company formation)
Appointment Duration6 years, 10 months (closed 14 November 2006)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address5 Neville Avenue
New Malden
Surrey
KT3 4SN
Director NameMr Clinton John Raymond Gleave
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed27 May 2002(20 years, 3 months after company formation)
Appointment Duration4 years, 5 months (closed 14 November 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence Address14 Kenneth Crescent
Willesden Green
London
NW2 4PT
Director NameMr James Richard Russell
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed27 May 2002(20 years, 3 months after company formation)
Appointment Duration4 years, 5 months (closed 14 November 2006)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressThe Old Stables
Empingham Road
Ketton
Rutland
PE9 3RP
Secretary NameMr James Richard Russell
NationalityBritish
StatusClosed
Appointed16 December 2005(23 years, 9 months after company formation)
Appointment Duration11 months (closed 14 November 2006)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressThe Old Stables
Empingham Road
Ketton
Rutland
PE9 3RP
Director NameJoyce Elizabeth Dunbar
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1991(9 years, 9 months after company formation)
Appointment Duration5 years, 7 months (resigned 27 June 1997)
RoleSecretary
Correspondence Address9 Mallow Walk
St James Road
Geoffs Oak
Hertfordshire
EN7 6SR
Director NameKeith Ronald Dunbar
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1991(9 years, 9 months after company formation)
Appointment Duration5 years, 7 months (resigned 27 June 1997)
RoleSpinkler Engineer
Correspondence Address9 Mallow Walk
St James Road
Goffs Oak
Hertfordshire
EN7 6SR
Director NameColin John Griffin
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1991(9 years, 9 months after company formation)
Appointment Duration5 years, 8 months (resigned 22 August 1997)
RoleSales Director
Correspondence Address3 St Peters Close
Rickmansworth
Hertfordshire
WD3 2QY
Director NameJohn Alan Lightfoot
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1991(9 years, 9 months after company formation)
Appointment Duration5 years, 7 months (resigned 27 June 1997)
RoleSprinkler Engineer
Correspondence AddressCenturies
293 Birchanger Lane
Birchanger, Bishops Stortford
Hertfordshire
CM23 5QP
Secretary NameJoyce Elizabeth Dunbar
NationalityBritish
StatusResigned
Appointed27 November 1991(9 years, 9 months after company formation)
Appointment Duration5 years, 7 months (resigned 27 June 1997)
RoleCompany Director
Correspondence Address9 Mallow Walk
St James Road
Geoffs Oak
Hertfordshire
EN7 6SR
Director NameKevin Joseph Patrick Lavin
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1997(15 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 22 February 2002)
RoleCompany Director
Correspondence AddressThe Green
Moreton Morrell
Warwick
Warwickshire
CV35 9AN
Director NameStephen John Roberts
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1997(15 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 11 January 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Warden Court
Cuckfield
Haywards Heath
West Sussex
RH17 5DN
Secretary NameMr Frank Blurton
NationalityBritish
StatusResigned
Appointed27 June 1997(15 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 29 May 2002)
RoleSecretary
Correspondence Address121 South Hill Road
Bromley
Kent
BR2 0RW
Director NameMr Frank Blurton
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2000(17 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 29 May 2002)
RoleSecretary
Correspondence Address121 South Hill Road
Bromley
Kent
BR2 0RW
Secretary NameGeorge Howden
NationalityBritish
StatusResigned
Appointed29 May 2002(20 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 21 October 2003)
RoleCompany Director
Correspondence AddressLittle Chegworth
Chegworth Road
Harrietsham
Kent
ME17 1DG
Secretary NameMr Declan John Tierney
NationalityBritish
StatusResigned
Appointed21 October 2003(21 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 16 December 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Huron Road
London
SW17 8RE

Location

Registered AddressFirst Floor Times Place
45 Pall Mall
London
SW1Y 5GP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,002

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

14 November 2006Final Gazette dissolved via voluntary strike-off (1 page)
25 July 2006First Gazette notice for voluntary strike-off (1 page)
15 June 2006Application for striking-off (1 page)
16 January 2006Secretary resigned (1 page)
16 January 2006Registered office changed on 16/01/06 from: staveley house 11 dingwall road croydon surrey CR9 3DB (1 page)
16 January 2006New secretary appointed (2 pages)
2 November 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
13 October 2005Company name changed central fire protection LIMITED\certificate issued on 13/10/05 (2 pages)
7 June 2005Return made up to 04/05/05; full list of members (7 pages)
2 November 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
27 May 2004Return made up to 04/05/04; no change of members (5 pages)
29 October 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
25 October 2003Secretary resigned (1 page)
25 October 2003New secretary appointed (2 pages)
5 June 2003Return made up to 02/05/03; full list of members (7 pages)
10 June 2002New director appointed (1 page)
10 June 2002New director appointed (1 page)
9 May 2002Return made up to 02/05/02; full list of members (5 pages)
1 March 2002Director resigned (1 page)
21 February 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
7 September 2001Return made up to 31/08/01; full list of members (7 pages)
30 January 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
23 November 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
18 September 2000Accounts for a dormant company made up to 1 April 2000 (1 page)
18 September 2000Return made up to 31/08/00; full list of members (6 pages)
14 February 2000Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
3 February 2000Accounts made up to 3 April 1999 (14 pages)
24 January 2000New director appointed (5 pages)
24 January 2000New director appointed (3 pages)
24 January 2000Director resigned (1 page)
14 September 1999Return made up to 31/08/99; full list of members (7 pages)
9 March 1999Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
9 March 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(9 pages)
9 March 1999Resolutions
  • WRES13 ‐ Written resolution
(1 page)
6 February 1999Auditor's resignation (1 page)
2 February 1999Accounts made up to 28 March 1998 (13 pages)
16 September 1998Return made up to 31/08/98; full list of members (7 pages)
9 September 1997Return made up to 31/08/97; full list of members (6 pages)
28 August 1997Director resigned (1 page)
28 August 1997Registered office changed on 28/08/97 from: 56 westmoreland road bromley kent BR2 0QS (1 page)
12 August 1997Director resigned (1 page)
7 August 1997Director resigned (1 page)
7 August 1997Secretary resigned (1 page)
7 August 1997Director resigned (1 page)
22 July 1997New director appointed (2 pages)
22 July 1997New director appointed (2 pages)
20 July 1997Auditor's resignation (1 page)
4 July 1997New secretary appointed (2 pages)
1 July 1997Declaration of satisfaction of mortgage/charge (1 page)
4 June 1997Accounts for a small company made up to 31 March 1997 (6 pages)
4 December 1996Return made up to 27/11/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
16 October 1996Accounts for a small company made up to 31 March 1996 (6 pages)
2 January 1996Return made up to 27/11/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
2 October 1995Accounts for a small company made up to 31 March 1995 (6 pages)