Company NameStackclass Limited
Company StatusDissolved
Company Number01912640
CategoryPrivate Limited Company
Incorporation Date10 May 1985(38 years, 11 months ago)
Dissolution Date28 October 2003 (20 years, 5 months ago)

Business Activity

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

Directors

Director NameGraham Lindsey Steventon
Date of BirthJuly 1926 (Born 97 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1995(10 years, 1 month after company formation)
Appointment Duration8 years, 4 months (closed 28 October 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAshenfield
Waltham
Canterbury
Kent
CT4 5SP
Secretary NameMercantile Legal Services Limited (Corporation)
StatusClosed
Appointed29 November 1991(6 years, 6 months after company formation)
Appointment Duration11 years, 11 months (closed 28 October 2003)
Correspondence AddressJustin House 6 West Street
Bromley
Kent
BR1 1JN
Director NameJohn Cohen
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1991(6 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 June 1995)
RoleAccountant
Correspondence Address19 Rembrandt Road
Lewisham
London
SE13 5QH

Location

Registered AddressJustin House
6 West Street
Bromley
Kent
BR1 1JN
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth-£339
Current Liabilities£341

Accounts

Latest Accounts30 April 2001 (22 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

28 October 2003Final Gazette dissolved via compulsory strike-off (1 page)
15 July 2003First Gazette notice for compulsory strike-off (1 page)
6 February 2002Total exemption small company accounts made up to 30 April 2001 (3 pages)
9 January 2002Total exemption full accounts made up to 30 April 2000 (3 pages)
18 December 2001Return made up to 29/11/01; full list of members (6 pages)
10 January 2001Return made up to 29/11/00; full list of members (6 pages)
1 March 2000Full accounts made up to 30 April 1999 (3 pages)
22 February 2000Return made up to 29/11/99; full list of members (6 pages)
19 February 1999Return made up to 29/11/98; no change of members (6 pages)
9 February 1999Full accounts made up to 30 April 1998 (3 pages)
12 February 1998Accounts for a small company made up to 30 April 1997 (3 pages)
9 December 1997Return made up to 29/11/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
3 March 1997Full accounts made up to 30 April 1996 (3 pages)
27 November 1996Return made up to 29/11/96; no change of members (4 pages)
26 March 1996Full accounts made up to 30 April 1995 (3 pages)
2 February 1996Return made up to 29/11/95; full list of members (6 pages)
21 July 1995New director appointed (2 pages)
21 July 1995Director resigned (2 pages)