Company NameStablecane Limited
DirectorsRichard Manning Cowan and Richard John Green
Company StatusDissolved
Company Number01783129
CategoryPrivate Limited Company
Incorporation Date16 January 1984(40 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2971Manufacture of electric domestic appliances
SIC 27510Manufacture of electric domestic appliances
SIC 3162Manufacture other electrical equipment
SIC 26301Manufacture of telegraph and telephone apparatus and equipment
SIC 3320Manufacture instruments for measuring etc.
SIC 26511Manufacture of electronic measuring, testing etc. equipment, not for industrial process control
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameDavid Carl Anthony Chaston
NationalityBritish
StatusCurrent
Appointed03 November 1997(13 years, 9 months after company formation)
Appointment Duration26 years, 5 months
RoleCompany Director
Correspondence Address67 Darlands Drive
Barnet
Hertfordshire
EN5 2DE
Director NameRichard Manning Cowan
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 1999(15 years, 4 months after company formation)
Appointment Duration24 years, 11 months
RoleOperations Dir
Country of ResidenceUnited Kingdom
Correspondence AddressWood Haze
One Pin Lane, Farnham Common
Slough
Berkshire
SL2 3RD
Director NameRichard John Green
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 1999(15 years, 4 months after company formation)
Appointment Duration24 years, 11 months
RoleCompany Director
Correspondence AddressMontana House
Orchehill Avenue
Gerrards Cross
Buckinghamshire
SL9 8PX
Director NameIvan Patrick Dunleavy
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1992(8 years, 11 months after company formation)
Appointment Duration6 years, 2 months (resigned 28 February 1999)
RoleAccountant
Correspondence AddressBois Heath Farm
Watchet Lane Little Kingshill
Great Missenden
Buckinghamshire
HP16 0DR
Director NameGeorge Kenneth Harvey
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1992(8 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 12 March 1996)
RoleSecretary
Correspondence Address22 Hillcroft Avenue
Pinner
Middlesex
HA5 5AW
Secretary NameGeorge Kenneth Harvey
NationalityBritish
StatusResigned
Appointed28 December 1992(8 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 12 March 1996)
RoleCompany Director
Correspondence Address22 Hillcroft Avenue
Pinner
Middlesex
HA5 5AW
Director NameBrian Beaumont Scholfield
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1996(12 years, 1 month after company formation)
Appointment Duration3 months, 4 weeks (resigned 05 July 1996)
RoleChartered Accountant
Correspondence AddressBadgers Bigfrith Lane
Cookham Dean
Berkshire
SL6 9UQ
Secretary NameBrian Beaumont Schofield
NationalityBritish
StatusResigned
Appointed12 March 1996(12 years, 1 month after company formation)
Appointment Duration3 months, 3 weeks (resigned 05 July 1996)
RoleCompany Director
Correspondence AddressBadgers Bigfrith Lane
Cookham
Maidenhead
Berkshire
SL6 9UQ
Secretary NameJonathan Simon Bloom
NationalityBritish
StatusResigned
Appointed05 July 1996(12 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 03 November 1997)
RoleCompany Director
Correspondence Address8 Wavel Mews
South Hampstead
London
NW6 3AB

Location

Registered Address76 Dean Street
London
W1O 3SQ

Financials

Year2014
Net Worth-£721,601
Current Liabilities£721,601

Accounts

Latest Accounts31 December 2000 (23 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

14 September 2002Dissolved (1 page)
14 June 2002Return of final meeting in a members' voluntary winding up (3 pages)
15 March 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
15 March 2002Appointment of a voluntary liquidator (1 page)
14 March 2002Declaration of solvency (3 pages)
21 January 2002Return made up to 28/12/01; full list of members
  • 363(287) ‐ Registered office changed on 21/01/02
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 August 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
18 April 2001Return made up to 28/12/00; full list of members; amend (5 pages)
29 January 2001Return made up to 28/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 August 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
27 January 2000Return made up to 28/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
6 January 2000Location of register of members (1 page)
6 January 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 July 1999New director appointed (2 pages)
30 July 1999New director appointed (2 pages)
30 July 1999Director resigned (1 page)
28 June 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
25 January 1999Return made up to 28/12/98; no change of members (7 pages)
8 December 1998Accounting reference date shortened from 28/02/99 to 31/12/98 (1 page)
28 October 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
20 April 1998Accounting reference date extended from 31/12/98 to 28/02/99 (1 page)
9 February 1998Registered office changed on 09/02/98 from: 36-38 caxton way watford hertfordshire WD1 8UF (1 page)
27 January 1998Return made up to 28/12/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
18 November 1997New secretary appointed (2 pages)
18 November 1997Secretary resigned (1 page)
24 September 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
27 January 1997Return made up to 28/12/96; full list of members (7 pages)
20 September 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
24 July 1996New secretary appointed (2 pages)
22 July 1996Secretary resigned;director resigned (1 page)
26 March 1996New secretary appointed (2 pages)
15 March 1996New director appointed (3 pages)
15 March 1996Director resigned (2 pages)
15 March 1996Secretary resigned (2 pages)
16 January 1996Return made up to 28/12/95; full list of members (7 pages)
14 August 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)