Company NameStagespirit Limited
Company StatusDissolved
Company Number02254020
CategoryPrivate Limited Company
Incorporation Date9 May 1988(35 years, 11 months ago)
Dissolution Date27 March 2001 (23 years ago)

Business Activity

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

Directors

Director NameHon Charles William Cayzer
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed09 May 1992(4 years after company formation)
Appointment Duration8 years, 10 months (closed 27 March 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFinstock Manor
Finstock
Oxfordshire
OX7 3DG
Director NameGraeme Philip Denison
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1994(5 years, 10 months after company formation)
Appointment Duration6 years, 12 months (closed 27 March 2001)
RoleSecretary
Correspondence Address16 Highfield Road
Hertford
Hertfordshire
SG13 8BH
Secretary NameGraeme Philip Denison
NationalityBritish
StatusClosed
Appointed31 March 1994(5 years, 10 months after company formation)
Appointment Duration6 years, 12 months (closed 27 March 2001)
RoleSecretary
Correspondence Address16 Highfield Road
Hertford
Hertfordshire
SG13 8BH
Director NameSimon David Farrow
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed04 September 1996(8 years, 4 months after company formation)
Appointment Duration4 years, 6 months (closed 27 March 2001)
RoleCompany Director
Correspondence AddressPound House
Lillington
Sherborne
Dorset
DT9 6QX
Director NameGerard Joseph Hyde
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1992(4 years after company formation)
Appointment Duration1 year, 10 months (resigned 31 March 1994)
RoleCompany Director
Correspondence Address10 Lindfield Road
Ealing
London
W5 1QR
Director NameSir John Auld Mactaggart
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityScottish
StatusResigned
Appointed09 May 1992(4 years after company formation)
Appointment Duration1 year, 10 months (resigned 31 March 1994)
RoleChartered Surveyor
Correspondence Address74 South Audley Street
London
W1Y 5FF
Director NameMr Alexander Patrick Scott
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1992(4 years after company formation)
Appointment Duration4 years, 1 month (resigned 01 July 1996)
RoleBanker
Correspondence AddressAston House
Cold Aston
Cheltenham
Gloucestershire
GL54 3BJ
Wales
Secretary NameGerard Joseph Hyde
NationalityBritish
StatusResigned
Appointed09 May 1992(4 years after company formation)
Appointment Duration1 year, 10 months (resigned 31 March 1994)
RoleCompany Director
Correspondence Address10 Lindfield Road
Ealing
London
W5 1QR

Location

Registered AddressCayzer House
1 Thomas More Street London
E1W 1YB
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2000 (24 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

27 March 2001Final Gazette dissolved via voluntary strike-off (1 page)
5 December 2000First Gazette notice for voluntary strike-off (1 page)
20 October 2000Application for striking-off (1 page)
15 September 2000Accounts for a dormant company made up to 31 March 2000 (3 pages)
6 June 2000Return made up to 09/05/00; full list of members (12 pages)
6 June 2000Registered office changed on 06/06/00 from: cayzer house 1 thomas more street london E1 9LE (1 page)
22 October 1999Accounts for a dormant company made up to 31 March 1999 (4 pages)
11 October 1999Registered office changed on 11/10/99 from: cayzer house 1 thomas more street london E1 9LE (1 page)
8 June 1999Return made up to 09/05/99; full list of members (12 pages)
20 November 1998Accounts for a dormant company made up to 31 March 1998 (4 pages)
30 May 1998Return made up to 09/05/98; full list of members (10 pages)
6 October 1997Accounts for a dormant company made up to 31 March 1997 (4 pages)
27 May 1997Return made up to 09/05/97; full list of members (10 pages)
18 March 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 October 1996Accounts for a dormant company made up to 31 March 1996 (4 pages)
16 September 1996New director appointed (2 pages)
11 July 1996Director resigned (1 page)
20 May 1996Return made up to 09/05/96; full list of members (11 pages)
27 November 1995Accounts for a dormant company made up to 31 March 1995 (4 pages)
22 May 1995Return made up to 09/05/95; full list of members (14 pages)