Company NameStavebury Limited
Company StatusDissolved
Company Number01789057
CategoryPrivate Limited Company
Incorporation Date6 February 1984(40 years, 2 months ago)
Dissolution Date4 January 2012 (12 years, 2 months ago)

Business Activity

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

Directors

Director NameChristopher Richard Prastka
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1994(10 years, 1 month after company formation)
Appointment Duration17 years, 9 months (closed 04 January 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressCedars 26 Portman Park
Tonbridge
Kent
TN9 1LW
Director NameMr Ian Peter Winham
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed29 October 2010(26 years, 9 months after company formation)
Appointment Duration1 year, 2 months (closed 04 January 2012)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address66 Chiltern Street
London
W1U 4AG
Secretary NameNicola Clare Downing
NationalityBritish
StatusClosed
Appointed29 October 2010(26 years, 9 months after company formation)
Appointment Duration1 year, 2 months (closed 04 January 2012)
RoleCompany Director
Correspondence Address66 Chiltern Street
London
W1U 4AG
Director NameJohn Michael Chapman
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(8 years, 5 months after company formation)
Appointment Duration1 year (resigned 31 July 1993)
RoleCompany Director
Correspondence AddressBrookwood Farm
Ashurst
Steyning
West Sussex
BN44 3AW
Director NameMr Brian McGillivray
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(8 years, 5 months after company formation)
Appointment Duration11 months (resigned 30 June 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRoselands
Crockham Hill
Edenbridge
Kent
TN8 6SR
Director NameMr Peter John Simpson
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(8 years, 5 months after company formation)
Appointment Duration18 years, 3 months (resigned 29 October 2010)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressGleniffer
2 Elizabethan Way Maidenbower
Crawley
West Sussex
RH10 7GU
Secretary NameMr Peter John Simpson
NationalityBritish
StatusResigned
Appointed31 July 1992(8 years, 5 months after company formation)
Appointment Duration18 years, 3 months (resigned 29 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGleniffer
2 Elizabethan Way Maidenbower
Crawley
West Sussex
RH10 7GU
Director NameIan Stuart MacDonald Bryant
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1993(9 years, 5 months after company formation)
Appointment Duration1 year (resigned 31 July 1994)
RoleAccountant
Correspondence AddressAsh Cottage
High Street Henham
Bishops Stortford
Hertfordshire
CM22 6AR
Director NameIan Stuart MacDonald Bryant
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1993(9 years, 5 months after company formation)
Appointment Duration1 year (resigned 31 July 1994)
RoleAccountant
Correspondence AddressAsh Cottage
High Street Henham
Bishops Stortford
Hertfordshire
CM22 6AR
Director NameJohn Michael Chapman
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1993(9 years, 5 months after company formation)
Appointment Duration1 year (resigned 31 July 1994)
RoleCompany Director
Correspondence AddressBrookwood Farm
Ashurst
Steyning
West Sussex
BN44 3AW
Director NameRichard Sutton
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1993(9 years, 5 months after company formation)
Appointment Duration8 months (resigned 31 March 1994)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2 Orchard Cottages
Lughorse Lane
Yalding
Kent
ME18 6EB

Location

Registered Address20 Triton Street
London
NW1 3BF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

4 January 2012Final Gazette dissolved via compulsory strike-off (1 page)
4 January 2012Final Gazette dissolved following liquidation (1 page)
4 January 2012Final Gazette dissolved following liquidation (1 page)
4 October 2011Return of final meeting in a members' voluntary winding up (8 pages)
4 October 2011Return of final meeting in a members' voluntary winding up (8 pages)
21 March 2011Appointment of a voluntary liquidator (1 page)
21 March 2011Declaration of solvency (3 pages)
21 March 2011Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
21 March 2011Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-03-10
(1 page)
21 March 2011Declaration of solvency (3 pages)
21 March 2011Appointment of a voluntary liquidator (1 page)
4 January 2011Accounts for a dormant company made up to 31 March 2010 (6 pages)
4 January 2011Accounts for a dormant company made up to 31 March 2010 (6 pages)
9 December 2010Registered office address changed from 66 Chiltern Street London W1U 4AG on 9 December 2010 (2 pages)
9 December 2010Registered office address changed from 66 Chiltern Street London W1U 4AG on 9 December 2010 (2 pages)
9 December 2010Registered office address changed from 66 Chiltern Street London W1U 4AG on 9 December 2010 (2 pages)
9 November 2010Appointment of Nicola Clare Downing as a secretary (3 pages)
9 November 2010Appointment of Ian Peter Winham as a director (3 pages)
9 November 2010Termination of appointment of Peter Simpson as a director (2 pages)
9 November 2010Termination of appointment of Peter Simpson as a secretary (2 pages)
9 November 2010Appointment of Ian Peter Winham as a director (3 pages)
9 November 2010Termination of appointment of Peter Simpson as a secretary (2 pages)
9 November 2010Appointment of Nicola Clare Downing as a secretary (3 pages)
9 November 2010Termination of appointment of Peter Simpson as a director (2 pages)
2 September 2010Annual return made up to 31 July 2010 with a full list of shareholders
Statement of capital on 2010-09-02
  • GBP 100
(14 pages)
2 September 2010Annual return made up to 31 July 2010 with a full list of shareholders
Statement of capital on 2010-09-02
  • GBP 100
(14 pages)
11 November 2009Registered office address changed from Ikon House 30 Cowcross Street London EC1M 6DQ on 11 November 2009 (1 page)
11 November 2009Registered office address changed from Ikon House 30 Cowcross Street London EC1M 6DQ on 11 November 2009 (1 page)
8 November 2009Accounts for a dormant company made up to 31 March 2009 (6 pages)
8 November 2009Accounts for a dormant company made up to 31 March 2009 (6 pages)
20 August 2009Return made up to 31/07/09; full list of members (6 pages)
20 August 2009Return made up to 31/07/09; full list of members (6 pages)
4 April 2009Accounts for a dormant company made up to 30 September 2008 (6 pages)
4 April 2009Accounts made up to 30 September 2008 (6 pages)
8 December 2008Accounting reference date shortened from 30/09/2009 to 31/03/2009 (1 page)
8 December 2008Accounting reference date shortened from 30/09/2009 to 31/03/2009 (1 page)
19 August 2008Return made up to 31/07/08; no change of members (4 pages)
19 August 2008Return made up to 31/07/08; no change of members (4 pages)
18 March 2008Accounts made up to 30 September 2007 (6 pages)
18 March 2008Accounts for a dormant company made up to 30 September 2007 (6 pages)
20 August 2007Return made up to 31/07/07; full list of members (5 pages)
20 August 2007Return made up to 31/07/07; full list of members (5 pages)
25 April 2007Accounts made up to 30 September 2006 (6 pages)
25 April 2007Accounts for a dormant company made up to 30 September 2006 (6 pages)
22 August 2006Return made up to 31/07/06; full list of members (5 pages)
22 August 2006Return made up to 31/07/06; full list of members (5 pages)
23 November 2005Accounts made up to 30 September 2005 (6 pages)
23 November 2005Accounts for a dormant company made up to 30 September 2005 (6 pages)
15 August 2005Return made up to 31/07/05; full list of members (5 pages)
15 August 2005Return made up to 31/07/05; full list of members (5 pages)
25 April 2005Accounts made up to 30 September 2004 (6 pages)
25 April 2005Accounts for a dormant company made up to 30 September 2004 (6 pages)
9 August 2004Return made up to 31/07/04; full list of members (5 pages)
9 August 2004Return made up to 31/07/04; full list of members (5 pages)
16 February 2004Accounts made up to 30 September 2003 (6 pages)
16 February 2004Accounts for a dormant company made up to 30 September 2003 (6 pages)
28 August 2003Return made up to 31/07/03; full list of members (5 pages)
28 August 2003Return made up to 31/07/03; full list of members (5 pages)
28 November 2002Accounts for a dormant company made up to 30 September 2002 (6 pages)
28 November 2002Accounts made up to 30 September 2002 (6 pages)
10 August 2002Return made up to 31/07/02; full list of members (5 pages)
10 August 2002Return made up to 31/07/02; full list of members (5 pages)
19 March 2002Accounts made up to 30 September 2001 (6 pages)
19 March 2002Accounts for a dormant company made up to 30 September 2001 (6 pages)
9 August 2001Return made up to 31/07/01; full list of members (5 pages)
9 August 2001Return made up to 31/07/01; full list of members (5 pages)
22 June 2001Accounts made up to 30 September 2000 (6 pages)
22 June 2001Accounts for a dormant company made up to 30 September 2000 (6 pages)
16 August 2000Return made up to 31/07/00; full list of members (13 pages)
16 August 2000Return made up to 31/07/00; full list of members (13 pages)
1 June 2000Accounts for a dormant company made up to 30 September 1999 (6 pages)
1 June 2000Accounts made up to 30 September 1999 (6 pages)
2 September 1999Return made up to 31/07/99; full list of members (13 pages)
2 September 1999Return made up to 31/07/99; full list of members (13 pages)
9 June 1999Accounts for a dormant company made up to 30 September 1998 (6 pages)
9 June 1999Accounts made up to 30 September 1998 (6 pages)
20 August 1998Return made up to 31/07/98; full list of members (6 pages)
20 August 1998Return made up to 31/07/98; full list of members (6 pages)
31 July 1998Accounts made up to 30 September 1997 (6 pages)
31 July 1998Accounts for a dormant company made up to 30 September 1997 (6 pages)
12 August 1997Return made up to 31/07/97; full list of members (6 pages)
12 August 1997Return made up to 31/07/97; full list of members (6 pages)
6 June 1997Accounts for a dormant company made up to 30 September 1996 (6 pages)
6 June 1997Accounts made up to 30 September 1996 (6 pages)
3 October 1996Registered office changed on 03/10/96 from: alco standard house 30 cowcross street london EC1M 6DQ (1 page)
3 October 1996Registered office changed on 03/10/96 from: alco standard house 30 cowcross street london EC1M 6DQ (1 page)
3 September 1996Return made up to 31/07/96; full list of members (6 pages)
3 September 1996Return made up to 31/07/96; full list of members (6 pages)
24 April 1996Accounts made up to 30 September 1995 (6 pages)
24 April 1996Accounts for a dormant company made up to 30 September 1995 (6 pages)
22 August 1995Return made up to 31/07/95; full list of members (12 pages)
22 August 1995Return made up to 31/07/95; full list of members (6 pages)