Company NameStatehill Limited
Company StatusDissolved
Company Number02189269
CategoryPrivate Limited Company
Incorporation Date5 November 1987(36 years, 6 months ago)
Dissolution Date9 December 2008 (15 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMs Helen Murray-Whyte
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed05 November 1991(4 years after company formation)
Appointment Duration17 years, 1 month (closed 09 December 2008)
RoleAdministrator
Correspondence AddressFlat3 Adelaide Court
Abbey Road Saint Johns Wood
London
Nw8
Director NameAlan Newport
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed31 October 1995(7 years, 12 months after company formation)
Appointment Duration13 years, 1 month (closed 09 December 2008)
RoleProject Manager
Correspondence Address85 Boundary Road
St Johns Wood
London
NW8 0RG
Secretary NameAlan Newport
NationalityBritish
StatusClosed
Appointed31 October 1995(7 years, 12 months after company formation)
Appointment Duration13 years, 1 month (closed 09 December 2008)
RoleProject Manager
Correspondence Address85 Boundary Road
St Johns Wood
London
NW8 0RG
Director NamePhilip Michael Kaye
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1991(4 years after company formation)
Appointment Duration2 years, 5 months (resigned 21 April 1994)
RoleLandscape Gardener
Correspondence Address6 Vale Croft
Pinner
Middlesex
HA5 1HJ
Secretary NamePhilip Michael Kaye
NationalityBritish
StatusResigned
Appointed05 November 1991(4 years after company formation)
Appointment Duration2 years, 5 months (resigned 21 April 1994)
RoleCompany Director
Correspondence Address6 Vale Croft
Pinner
Middlesex
HA5 1HJ
Director NameDora Elizabeth Edmunds
Date of BirthNovember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1994(6 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 October 1995)
RoleHousewife
Correspondence Address12 Browning Avenue
Sutton
Surrey
SM1 3QU
Secretary NameDora Elizabeth Edmunds
NationalityBritish
StatusResigned
Appointed21 April 1994(6 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 October 1995)
RoleHousewife
Correspondence Address12 Browning Avenue
Sutton
Surrey
SM1 3QU

Location

Registered Address64 Clarendon Road
Watford
WD17 1DA
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Financials

Year2014
Net Worth-£51,039
Cash£1
Current Liabilities£51,040

Accounts

Latest Accounts30 April 2007 (17 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

9 December 2008Final Gazette dissolved via voluntary strike-off (1 page)
20 August 2008First Gazette notice for voluntary strike-off (1 page)
15 July 2008Application for striking-off (2 pages)
13 November 2007Return made up to 05/11/07; full list of members (2 pages)
12 July 2007Registered office changed on 12/07/07 from: st martin's house 31-35 clarendon road watford hertfordshire WD17 1JF (1 page)
6 June 2007Accounts for a dormant company made up to 30 April 2007 (3 pages)
27 November 2006Total exemption small company accounts made up to 30 April 2006 (4 pages)
20 November 2006Return made up to 05/11/06; full list of members (2 pages)
21 March 2006Total exemption full accounts made up to 30 April 2005 (7 pages)
21 November 2005Return made up to 05/11/05; full list of members (7 pages)
25 November 2004Registered office changed on 25/11/04 from: 2 high road eastcote pinner middlesex HA5 2EW (1 page)
25 November 2004Total exemption full accounts made up to 30 April 2004 (8 pages)
8 November 2004Return made up to 05/11/04; full list of members (7 pages)
26 January 2004Total exemption full accounts made up to 30 April 2003 (8 pages)
25 November 2003Return made up to 05/11/03; full list of members (7 pages)
30 December 2002Total exemption small company accounts made up to 30 April 2002 (5 pages)
7 November 2002Return made up to 05/11/02; full list of members (7 pages)
4 March 2002Total exemption full accounts made up to 30 April 2001 (8 pages)
9 November 2000Return made up to 05/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 May 2000Accounts for a small company made up to 30 April 2000 (5 pages)
26 November 1999Accounts for a small company made up to 30 April 1999 (4 pages)
26 November 1999Return made up to 05/11/99; full list of members (6 pages)
3 December 1998Return made up to 05/11/98; no change of members (4 pages)
3 December 1998Accounts for a small company made up to 30 April 1998 (5 pages)
6 November 1997Accounts for a small company made up to 30 April 1997 (5 pages)
6 November 1997Registered office changed on 06/11/97 from: 1 meadow way eastcote ruislip middlesex HA4 8TE (1 page)
6 November 1997Return made up to 05/11/97; no change of members (4 pages)
4 April 1997Accounts for a small company made up to 30 April 1996 (5 pages)
11 February 1997Return made up to 05/11/96; full list of members (6 pages)
4 November 1996Registered office changed on 04/11/96 from: 85 boundary road st johns wood london NW8 0RG (1 page)
13 May 1996Full accounts made up to 30 April 1995 (9 pages)
13 May 1996Return made up to 05/11/95; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
13 May 1996New secretary appointed;new director appointed (2 pages)
13 May 1996Director's particulars changed (1 page)
13 May 1996Registered office changed on 13/05/96 from: 12 browning avenue sutton surrey SM1 3QU (1 page)