Company NameStachals Limited
Company StatusDissolved
Company Number02147859
CategoryPrivate Limited Company
Incorporation Date16 July 1987(36 years, 9 months ago)
Dissolution Date29 January 2013 (11 years, 3 months ago)
Previous NamesAlnery No.606 Limited and Vernons Group Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Jonathan Mark Adelman
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2012(24 years, 10 months after company formation)
Appointment Duration8 months (closed 29 January 2013)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressImperial House
Imperial Drive Rayners Lane
Harrow
Middlesex
HA2 7JW
Director NameLadbroke Corporate Director Limited (Corporation)
StatusClosed
Appointed28 March 2008(20 years, 8 months after company formation)
Appointment Duration4 years, 10 months (closed 29 January 2013)
Correspondence AddressImperial House Imperial Drive
Rayners Lane
Harrow
Middlesex
HA2 7JW
Secretary NameLadbroke Corporate Secretaries Limited (Corporation)
StatusClosed
Appointed11 September 2012(25 years, 2 months after company formation)
Appointment Duration4 months, 2 weeks (closed 29 January 2013)
Correspondence AddressImperial House Imperial Drive
Rayners Lane
Harrow
Middlesex
HA2 7JW
Director NameMr Peter Michael George
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(4 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 07 February 1994)
RoleCompany Director
Correspondence Address9 Downesbury
40 Steeles Road
London
NW3 4SA
Director NameDavid Paul Matthews
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(4 years, 9 months after company formation)
Appointment Duration10 months (resigned 02 March 1993)
RoleChartered Accountant
Correspondence Address8 Holmwood Gardens
Finchley
London
N3
Director NameMs Corinne Sloan
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityScottish
StatusResigned
Appointed03 May 1992(4 years, 9 months after company formation)
Appointment Duration10 months (resigned 02 March 1993)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address44 Kensington Park Gardens
London
W11 2QT
Secretary NameMr Michael Jeremy Noble
NationalityBritish
StatusResigned
Appointed03 May 1992(4 years, 9 months after company formation)
Appointment Duration20 years, 1 month (resigned 31 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressImperial House
Imperial Drive Rayners Lane
Harrow
Middlesex
HA2 7JW
Director NameMalcolm Keith Hughes
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1992(5 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 14 October 1994)
RoleCompany Director
Correspondence Address97 Five Ashes Road
Westminster Park
Chester
Cheshire
CH4 7QA
Wales
Director NameKenneth James Dunn
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1993(5 years, 6 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 31 December 1993)
RoleChartered Accountant
Correspondence Address6 Canterbury Close Freshfield
Formby
Merseyside
L37 7HY
Director NameStephen Harry Roberts
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1993(5 years, 6 months after company formation)
Appointment Duration17 years, 8 months (resigned 04 October 2010)
RoleAccountant
Correspondence Address11 The Woodlands
Ecclestone Park
Prescot
Merseyside
L34 2TN
Director NameGeoffrey Russell
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1994(6 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 June 1998)
RoleDirector-Personnel Admin
Country of ResidenceUnited Kingdom
Correspondence AddressApril Cottage
155 Apethorn Lane Gee Cross
Hyde
Cheshire
SK14 5DN
Director NameMr Philip Eric Ronald Jarrold
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1994(7 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 09 April 1999)
RoleCompany Director
Correspondence AddressRedbourne 23 Castle Hill
Prestbury
Macclesfield
Cheshire
SK10 4AS
Director NamePeter Ammundsen
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(8 years, 5 months after company formation)
Appointment Duration12 years, 1 month (resigned 31 January 2008)
RoleMarketing Director
Correspondence Address18 Heyes Grove
Rainford
Merseyside
WA11 8BW
Director NameMr David Patrick Kelly
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(9 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 April 1999)
RoleOperations
Country of ResidenceEngland
Correspondence AddressThe Cedars
69 Grove Park
Knutsford
Cheshire
WA16 8QE
Director NameJohn Langford Robinson
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(9 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 May 1999)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address82 Albert Street
London
NW1 7NR
Director NameRobert Ian Lloyd Jones
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(10 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 May 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Overhill Road
Wilmslow
Cheshire
SK9 2BE
Director NameChristopher Bell
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1999(11 years, 9 months after company formation)
Appointment Duration8 years, 11 months (resigned 28 March 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address79 Frenchay Road
Oxford
Oxfordshire
OX2 6TF
Director NameMr Michael Jeremy Noble
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2010(23 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 May 2012)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressImperial House
Imperial Drive Rayners Lane
Harrow
Middlesex
HA2 7JW
Secretary NameJonathan Mark Adelman
StatusResigned
Appointed01 June 2012(24 years, 10 months after company formation)
Appointment Duration3 months, 1 week (resigned 11 September 2012)
RoleCompany Director
Correspondence AddressImperial House
Imperial Drive Rayners Lane
Harrow
Middlesex
HA2 7JW

Location

Registered AddressImperial House
Imperial Drive Rayners Lane
Harrow
Middlesex
HA2 7JW
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardWest Harrow
Built Up AreaGreater London

Shareholders

2 at £1Ladbrokes Contact Centre LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2010 (13 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

29 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
29 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
16 October 2012First Gazette notice for voluntary strike-off (1 page)
16 October 2012First Gazette notice for voluntary strike-off (1 page)
2 October 2012Application to strike the company off the register (3 pages)
2 October 2012Application to strike the company off the register (3 pages)
19 September 2012Appointment of Ladbroke Corporate Secretaries Limited as a secretary (2 pages)
19 September 2012Termination of appointment of Jonathan Adelman as a secretary (1 page)
19 September 2012Termination of appointment of Jonathan Mark Adelman as a secretary on 11 September 2012 (1 page)
19 September 2012Appointment of Ladbroke Corporate Secretaries Limited as a secretary on 11 September 2012 (2 pages)
11 June 2012Appointment of Mr Jonathan Mark Adelman as a director on 1 June 2012 (2 pages)
11 June 2012Termination of appointment of Michael Noble as a secretary (1 page)
11 June 2012Appointment of Mr Jonathan Mark Adelman as a director (2 pages)
11 June 2012Appointment of Jonathan Mark Adelman as a secretary (1 page)
11 June 2012Appointment of Jonathan Mark Adelman as a secretary on 1 June 2012 (1 page)
11 June 2012Termination of appointment of Michael Jeremy Noble as a secretary on 31 May 2012 (1 page)
8 June 2012Termination of appointment of Michael Noble as a director (1 page)
8 June 2012Termination of appointment of Michael Jeremy Noble as a director on 31 May 2012 (1 page)
18 May 2012Annual return made up to 3 May 2012 with a full list of shareholders
Statement of capital on 2012-05-18
  • GBP 2
(3 pages)
18 May 2012Annual return made up to 3 May 2012 with a full list of shareholders
Statement of capital on 2012-05-18
  • GBP 2
(3 pages)
18 May 2012Annual return made up to 3 May 2012 with a full list of shareholders
Statement of capital on 2012-05-18
  • GBP 2
(3 pages)
18 August 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
18 August 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
10 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (4 pages)
10 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (4 pages)
10 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (4 pages)
5 May 2011Secretary's details changed for Mr Michael Jeremy Noble on 28 April 2011 (1 page)
5 May 2011Director's details changed for Mr Michael Jeremy Noble on 28 April 2011 (2 pages)
5 May 2011Director's details changed for Mr Michael Jeremy Noble on 28 April 2011 (2 pages)
5 May 2011Director's details changed for Mr Michael Jeremy Noble on 28 April 2011 (2 pages)
5 May 2011Director's details changed for Mr Michael Jeremy Noble on 28 April 2011 (2 pages)
5 May 2011Secretary's details changed for Mr Michael Jeremy Noble on 28 April 2011 (1 page)
13 October 2010Appointment of Mr Michael Jeremy Noble as a director (2 pages)
13 October 2010Termination of appointment of Stephen Roberts as a director (1 page)
13 October 2010Appointment of Mr Michael Jeremy Noble as a director (2 pages)
13 October 2010Termination of appointment of Stephen Roberts as a director (1 page)
13 September 2010Full accounts made up to 31 December 2009 (10 pages)
13 September 2010Full accounts made up to 31 December 2009 (10 pages)
18 June 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
18 June 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
18 June 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
14 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
14 June 2010Statement of company's objects (2 pages)
14 June 2010Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
14 June 2010Statement of company's objects (2 pages)
30 October 2009Full accounts made up to 31 December 2008 (13 pages)
30 October 2009Full accounts made up to 31 December 2008 (13 pages)
11 May 2009Return made up to 03/05/09; full list of members (3 pages)
11 May 2009Return made up to 03/05/09; full list of members (3 pages)
29 October 2008Full accounts made up to 31 December 2007 (12 pages)
29 October 2008Full accounts made up to 31 December 2007 (12 pages)
12 May 2008Return made up to 03/05/08; full list of members (3 pages)
12 May 2008Return made up to 03/05/08; full list of members (3 pages)
28 April 2008Director appointed ladbroke corporate director LIMITED (2 pages)
28 April 2008Director appointed ladbroke corporate director LIMITED (2 pages)
18 April 2008Appointment terminated director christopher bell (1 page)
18 April 2008Appointment Terminated Director christopher bell (1 page)
18 April 2008Appointment terminated director peter ammundsen (1 page)
18 April 2008Appointment Terminated Director peter ammundsen (1 page)
14 December 2007Memorandum and Articles of Association (8 pages)
14 December 2007Memorandum and Articles of Association (8 pages)
12 December 2007Company name changed vernons group LIMITED\certificate issued on 12/12/07 (2 pages)
12 December 2007Company name changed vernons group LIMITED\certificate issued on 12/12/07 (2 pages)
3 September 2007Director's particulars changed (1 page)
3 September 2007Director's particulars changed (1 page)
8 June 2007Return made up to 03/05/07; full list of members (6 pages)
8 June 2007Return made up to 03/05/07; full list of members (6 pages)
3 May 2007Full accounts made up to 31 December 2006 (14 pages)
3 May 2007Full accounts made up to 31 December 2006 (14 pages)
24 October 2006Full accounts made up to 31 December 2005 (13 pages)
24 October 2006Full accounts made up to 31 December 2005 (13 pages)
31 May 2006Return made up to 03/05/06; full list of members (6 pages)
31 May 2006Return made up to 03/05/06; full list of members (6 pages)
1 March 2006Registered office changed on 01/03/06 from: maple court central park, reeds crescent watford herts WD24 4QQ (1 page)
1 March 2006Registered office changed on 01/03/06 from: maple court central park, reeds crescent watford herts WD24 4QQ (1 page)
9 November 2005Full accounts made up to 31 December 2004 (13 pages)
9 November 2005Full accounts made up to 31 December 2004 (13 pages)
3 June 2005Return made up to 03/05/05; full list of members (3 pages)
3 June 2005Return made up to 03/05/05; full list of members (3 pages)
16 August 2004Full accounts made up to 31 December 2003 (13 pages)
16 August 2004Full accounts made up to 31 December 2003 (13 pages)
15 May 2004Return made up to 03/05/04; full list of members (6 pages)
15 May 2004Return made up to 03/05/04; full list of members (6 pages)
17 June 2003Full accounts made up to 31 December 2002 (13 pages)
17 June 2003Full accounts made up to 31 December 2002 (13 pages)
4 June 2003Return made up to 03/05/03; full list of members (6 pages)
4 June 2003Return made up to 03/05/03; full list of members (6 pages)
2 August 2002Full accounts made up to 31 December 2001 (12 pages)
2 August 2002Full accounts made up to 31 December 2001 (12 pages)
6 June 2002Return made up to 03/05/02; full list of members (6 pages)
6 June 2002Return made up to 03/05/02; full list of members (6 pages)
27 July 2001Full accounts made up to 31 December 2000 (13 pages)
27 July 2001Full accounts made up to 31 December 2000 (13 pages)
31 May 2001Return made up to 03/05/01; full list of members (3 pages)
31 May 2001Return made up to 03/05/01; full list of members (3 pages)
17 May 2001Registered office changed on 17/05/01 from: maple court central park reeds crescent watford hertfordshire WD1 1HZ (1 page)
17 May 2001Registered office changed on 17/05/01 from: maple court central park reeds crescent watford hertfordshire WD1 1HZ (1 page)
25 July 2000Full accounts made up to 31 December 1999 (14 pages)
25 July 2000Full accounts made up to 31 December 1999 (14 pages)
1 June 2000Return made up to 03/05/00; full list of members (19 pages)
1 June 2000Return made up to 03/05/00; full list of members (19 pages)
27 October 1999Full accounts made up to 31 December 1998 (14 pages)
27 October 1999Full accounts made up to 31 December 1998 (14 pages)
11 June 1999Director resigned (1 page)
11 June 1999Director resigned (1 page)
11 June 1999Director resigned (1 page)
11 June 1999Director resigned (1 page)
11 June 1999Director resigned (1 page)
11 June 1999Director resigned (1 page)
24 May 1999Return made up to 03/05/99; full list of members (8 pages)
24 May 1999Return made up to 03/05/99; full list of members (8 pages)
28 April 1999Director resigned (1 page)
28 April 1999Director resigned (1 page)
28 April 1999New director appointed (2 pages)
28 April 1999New director appointed (2 pages)
22 October 1998Full accounts made up to 31 December 1997 (13 pages)
22 October 1998Full accounts made up to 31 December 1997 (13 pages)
3 August 1998New director appointed (2 pages)
3 August 1998New director appointed (2 pages)
24 May 1998Return made up to 03/05/98; full list of members (8 pages)
24 May 1998Return made up to 03/05/98; full list of members (8 pages)
7 August 1997Full accounts made up to 31 December 1996 (12 pages)
7 August 1997Full accounts made up to 31 December 1996 (12 pages)
13 July 1997Return made up to 03/05/97; full list of members (9 pages)
13 July 1997Return made up to 03/05/97; full list of members (9 pages)
28 April 1997New director appointed (2 pages)
28 April 1997New director appointed (2 pages)
16 April 1997New director appointed (2 pages)
16 April 1997New director appointed (2 pages)
10 December 1996Secretary's particulars changed (1 page)
10 December 1996Secretary's particulars changed (1 page)
20 October 1996Full accounts made up to 31 December 1995 (12 pages)
20 October 1996Full accounts made up to 31 December 1995 (12 pages)
13 September 1996Registered office changed on 13/09/96 from: chancel house neasden lane london NW10 2XE (1 page)
13 September 1996Registered office changed on 13/09/96 from: chancel house neasden lane london NW10 2XE (1 page)
21 May 1996Return made up to 03/05/96; full list of members (6 pages)
21 May 1996Return made up to 03/05/96; full list of members (6 pages)
16 January 1996New director appointed (2 pages)
26 May 1995Return made up to 03/05/95; full list of members (14 pages)
26 May 1995Return made up to 03/05/95; full list of members (7 pages)
2 May 1995Full accounts made up to 31 December 1994 (13 pages)
2 May 1995Full accounts made up to 31 December 1994 (13 pages)