Company NameFaber Prest (Stakehill) Limited
Company StatusDissolved
Company Number02186211
CategoryPrivate Limited Company
Incorporation Date2 November 1987(36 years, 5 months ago)

Business Activity

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

Directors

Director NameMichael Harry Cubitt
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 1998(10 years, 7 months after company formation)
Appointment Duration25 years, 10 months
RoleFinancial Controller
Correspondence Address22 Camellia Way
Simons Park
Wokingham
Berkshire
RG41 3NB
Director NameMr Graham Thomas Goulding
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 1998(10 years, 7 months after company formation)
Appointment Duration25 years, 10 months
RoleTreasurer
Country of ResidenceEngland
Correspondence Address126 Auckland Road
London
SE19 2RP
Director NameAndrew Forsythe
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed25 August 2000(12 years, 9 months after company formation)
Appointment Duration23 years, 8 months
RoleManger Legal
Correspondence AddressPine Lodge
2b Coral Close
Burbage Hinckley
Leicestershire
LE10 2HB
Secretary NameAndrew Forsythe
NationalityBritish
StatusCurrent
Appointed25 August 2000(12 years, 9 months after company formation)
Appointment Duration23 years, 8 months
RoleManger Legal
Correspondence AddressPine Lodge
2b Coral Close
Burbage Hinckley
Leicestershire
LE10 2HB
Director NameRoger Francis Boughton
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1993(5 years, 2 months after company formation)
Appointment Duration5 years, 4 months (resigned 07 June 1998)
RoleChief Executive
Correspondence AddressSouth House
Broomfield Farm
Appleton
Cheshire
WA4 3AQ
Director NameMr Anthony William John Swayne
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1993(5 years, 2 months after company formation)
Appointment Duration5 years, 4 months (resigned 07 June 1998)
RoleFinance Director/Company Secre
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Vicarage
East Meon
Petersfield
Hampshire
GU32 1PG
Secretary NameMr Anthony William John Swayne
NationalityBritish
StatusResigned
Appointed22 January 1993(5 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 12 November 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Vicarage
East Meon
Petersfield
Hampshire
GU32 1PG
Secretary NamePatricia Mary Bullock
NationalityBritish
StatusResigned
Appointed12 November 1997(10 years after company formation)
Appointment Duration6 months, 3 weeks (resigned 07 June 1998)
RoleCompany Director
Correspondence AddressBowden Ash Upper Bowden
Pangbourne
Reading
Berkshire
RG8 8PU
Secretary NameMr Graham Thomas Goulding
NationalityBritish
StatusResigned
Appointed07 June 1998(10 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 25 August 2000)
RoleTreasurer
Country of ResidenceEngland
Correspondence Address126 Auckland Road
London
SE19 2RP

Location

Registered AddressHarsco House
Regent Park
299 Kingston Road Leatherhead
Surrey
KT22 7SG
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardLeatherhead North
Built Up AreaGreater London

Financials

Year2014
Net Worth-£499,825
Current Liabilities£499,825

Accounts

Latest Accounts31 December 1998 (25 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

7 February 2002Dissolved (1 page)
7 November 2001Liquidators statement of receipts and payments (4 pages)
7 November 2001Return of final meeting in a members' voluntary winding up (4 pages)
10 August 2001Registered office changed on 10/08/01 from: insol house 39 station road lutterworth leicestershire LE17 4AP (1 page)
22 May 2001Registered office changed on 22/05/01 from: 4TH floor commonwealth house 2 chalkhill road london W6 8DW (1 page)
17 May 2001Declaration of solvency (3 pages)
17 May 2001Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
17 May 2001Appointment of a voluntary liquidator (1 page)
28 March 2001Return made up to 22/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(7 pages)
18 October 2000New secretary appointed;new director appointed (2 pages)
2 March 2000Return made up to 22/01/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
7 September 1999Accounts made up to 31 December 1998 (7 pages)
19 February 1999New director appointed (2 pages)
19 February 1999New secretary appointed;new director appointed (2 pages)
15 February 1999Return made up to 22/01/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
15 February 1999Director resigned (1 page)
15 February 1999Director resigned (1 page)
15 February 1999Secretary resigned (1 page)
24 September 1998Auditor's resignation (1 page)
23 July 1998Accounting reference date extended from 30/09/98 to 31/12/98 (1 page)
4 June 1998Registered office changed on 04/06/98 from: 3 riverside house mill lane newbury berkshire RG14 5RE (1 page)
10 February 1998Accounts made up to 30 September 1997 (6 pages)
10 February 1998Return made up to 22/01/98; full list of members (6 pages)
26 November 1997New secretary appointed (2 pages)
26 November 1997Secretary resigned (1 page)
6 February 1997Return made up to 22/01/97; no change of members (4 pages)
6 February 1997Accounts made up to 30 September 1996 (6 pages)
15 February 1996Return made up to 22/01/96; full list of members (6 pages)
15 February 1996Accounts made up to 30 September 1995 (6 pages)