Company NameStafford Park Management Limited
Company StatusDissolved
Company Number01992592
CategoryPrivate Limited Company
Incorporation Date24 February 1986(38 years, 2 months ago)
Dissolution Date25 August 1998 (25 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Robert George Ferguson
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed24 May 1991(5 years, 2 months after company formation)
Appointment Duration7 years, 3 months (closed 25 August 1998)
RoleSurveyor
Correspondence Address86 Salisbury Road
Worcester Park
Surrey
KT4 7BZ
Director NameMr Anthony Alexander Preiskel
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed24 May 1991(5 years, 2 months after company formation)
Appointment Duration7 years, 3 months (closed 25 August 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address93 Corringham Road
London
NW11 7DL
Secretary NameJohn Richard Ashurst
NationalityBritish
StatusClosed
Appointed31 July 1993(7 years, 5 months after company formation)
Appointment Duration5 years (closed 25 August 1998)
RoleCompany Director
Correspondence Address20 Culverhay
Ashtead
Surrey
KT21 1PR
Director NamePeter Francis Thomas Bromwich
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(5 years, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 18 April 1996)
RoleEstate Agent/Surveyor
Correspondence Address38 Arlington Avenue
Leamington Spa
CV32 5UG
Director NameMr Ronald George Jennings
Date of BirthJuly 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(5 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 23 December 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApt 10 Priestly Hall
Lady Park Avenue
Bingley
West Yorkshire
BD16 4UB
Secretary NameMr Edmund Kenneth Wyatt
NationalityBritish
StatusResigned
Appointed24 May 1991(5 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 July 1993)
RoleCompany Director
Correspondence Address145 Oaklands Avenue
Oxhey
Watford
Hertfordshire
WD1 4LH

Location

Registered Address247 Totenham Court Road
London
W1P 0HH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1996 (27 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

25 August 1998Final Gazette dissolved via voluntary strike-off (1 page)
5 May 1998First Gazette notice for voluntary strike-off (1 page)
24 March 1998Application for striking-off (1 page)
8 July 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
8 July 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 December 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 July 1996Full accounts made up to 31 December 1995 (6 pages)
17 July 1996Auditor's resignation (2 pages)
18 June 1996Return made up to 24/05/96; full list of members (18 pages)
21 May 1996Director resigned (1 page)
12 July 1995Full accounts made up to 31 December 1994 (6 pages)
21 June 1995Return made up to 24/05/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(18 pages)
31 May 1995Secretary's particulars changed (2 pages)