399 Strand
London
WC2R 0LX
Director Name | Mr Kevin Fitzpatrick |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 15 November 2021(32 years, 6 months after company formation) |
Appointment Duration | 1 year, 12 months (closed 14 November 2023) |
Role | Chief Finance Officer |
Country of Residence | England |
Correspondence Address | C/O Stanley Gibbons Limited 399 Strand London WC2R 0LX |
Secretary Name | Mr Kevin Fitzpatrick |
---|---|
Status | Closed |
Appointed | 15 November 2021(32 years, 6 months after company formation) |
Appointment Duration | 1 year, 12 months (closed 14 November 2023) |
Role | Company Director |
Correspondence Address | C/O Stanley Gibbons Limited 399 Strand London WC2R 0LX |
Director Name | Jane Deborah Fraser |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(2 years after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 March 1996) |
Role | Company Director |
Correspondence Address | Cowslip Green House Cowslip Green Redhill Bristol Avon BS18 7RD |
Director Name | Mr Paul Ian Fraser |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(2 years after company formation) |
Appointment Duration | 5 years, 11 months (resigned 04 April 1997) |
Role | Company Director |
Correspondence Address | 222 Cheltenham Road Bristol Avon BS6 5QU |
Secretary Name | Jane Deborah Fraser |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(2 years after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 March 1996) |
Role | Company Director |
Correspondence Address | Cowslip Green House Cowslip Green Redhill Bristol Avon BS18 7RD |
Secretary Name | Arvind Jivanlal Pandit |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1996(6 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 18 February 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Oak Vale West End Southampton Hampshire SO30 3SE |
Director Name | Anthony Michael McQuillan |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 April 1997(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 18 June 1998) |
Role | Publisher |
Correspondence Address | Church Lodge Station Road Wrington Bristol Avon BS40 5LG |
Director Name | Antony Richard Jan Grodecki |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1998(9 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 19 February 2001) |
Role | Managing Director |
Correspondence Address | The Maltings Hopgarden Lane Sevenoaks Kent TN13 1PX |
Director Name | Mr Timothy Dunningham |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1998(9 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 19 February 2001) |
Role | Chief Executive |
Country of Residence | Jersey |
Correspondence Address | Avranches Farm La Ruette D`Avranches St Lawrence Jersey JE3 1GJ |
Secretary Name | Mr Richard Kenneth Purkis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 2000(10 years, 9 months after company formation) |
Appointment Duration | 20 years, 8 months (resigned 02 November 2020) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | Chiswell House Shernden Lane Marsh Green Edenbridge Kent TN8 5PR |
Director Name | Michael Robert Montague Hall |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2001(11 years, 9 months after company formation) |
Appointment Duration | 6 years, 12 months (resigned 14 February 2008) |
Role | Chartered Accountant |
Correspondence Address | Doyle Court Doyle Road St Peter Port Guernsey Channel Islands GY1 1RD |
Director Name | Mr Richard Kenneth Purkis |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2001(11 years, 9 months after company formation) |
Appointment Duration | 19 years, 8 months (resigned 02 November 2020) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | Chiswell House Shernden Lane Marsh Green Edenbridge Kent TN8 5PR |
Director Name | Mr Mark David Henley |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2008(18 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 04 November 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Karenza Poole Road, Lytchett Matravers Poole Dorset BH16 6AF |
Director Name | Mr Keith Andrew Millar Heddle |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2011(22 years, 6 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 08 September 2017) |
Role | Sales & Marketing Director |
Country of Residence | England |
Correspondence Address | C/O Stanley Gibbons Limited 399 Strand London WC2R 0LX |
Director Name | Mr Anthony Michael Gee |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2017(28 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 15 November 2021) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Stanley Gibbons Limited 399 Strand London WC2R 0LX |
Secretary Name | Mr Anthony Michael Gee |
---|---|
Status | Resigned |
Appointed | 02 November 2020(31 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 15 November 2021) |
Role | Company Director |
Correspondence Address | C/O Stanley Gibbons Limited 399 Strand London WC2R 0LX |
Website | plasticwaxrecords.com |
---|
Registered Address | C/O Stanley Gibbons Limited 399 Strand London WC2R 0LX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
100k at £1 | Stanley Gibbons Holdings PLC 99.90% Ordinary B |
---|---|
100 at £1 | Stanley Gibbons Holdings PLC 0.10% Ordinary A |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
10 November 1987 | Delivered on: 17 July 1997 Satisfied on: 10 February 2015 Persons entitled: Eagle Star Insurance Company Limited Classification: Charge Secured details: £55,000 plus interest and costs. Particulars: F/H 222 cheltenham road bristol t/n-AV113274. Fully Satisfied |
---|---|
29 December 1992 | Delivered on: 8 January 1993 Satisfied on: 26 June 1997 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
14 November 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 August 2023 | First Gazette notice for voluntary strike-off (1 page) |
16 August 2023 | Application to strike the company off the register (1 page) |
14 August 2023 | Termination of appointment of Tom Pickford as a director on 1 August 2023 (1 page) |
14 August 2023 | Termination of appointment of Kevin Fitzpatrick as a secretary on 1 August 2023 (1 page) |
14 August 2023 | Termination of appointment of Kevin Fitzpatrick as a director on 1 August 2023 (1 page) |
10 May 2023 | Confirmation statement made on 10 May 2023 with no updates (3 pages) |
10 May 2023 | Director's details changed for Mr Tom Pickford on 1 January 2023 (2 pages) |
6 January 2023 | Termination of appointment of Graham Elliott Shircore as a director on 1 January 2023 (1 page) |
6 January 2023 | Appointment of Mr Tom Pickford as a director on 1 January 2023 (2 pages) |
22 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
14 June 2022 | Confirmation statement made on 10 May 2022 with no updates (3 pages) |
17 November 2021 | Termination of appointment of Anthony Michael Gee as a secretary on 15 November 2021 (1 page) |
17 November 2021 | Appointment of Mr Kevin Fitzpatrick as a secretary on 15 November 2021 (2 pages) |
17 November 2021 | Appointment of Mr Kevin Fitzpatrick as a director on 15 November 2021 (2 pages) |
17 November 2021 | Termination of appointment of Anthony Michael Gee as a director on 15 November 2021 (1 page) |
13 October 2021 | Accounts for a dormant company made up to 31 March 2021 (1 page) |
12 May 2021 | Confirmation statement made on 10 May 2021 with no updates (3 pages) |
2 November 2020 | Termination of appointment of Richard Kenneth Purkis as a secretary on 2 November 2020 (1 page) |
2 November 2020 | Termination of appointment of Richard Kenneth Purkis as a director on 2 November 2020 (1 page) |
2 November 2020 | Appointment of Mr Graham Elliott Shircore as a director on 2 November 2020 (2 pages) |
2 November 2020 | Appointment of Mr Anthony Michael Gee as a secretary on 2 November 2020 (2 pages) |
11 September 2020 | Accounts for a dormant company made up to 31 March 2020 (1 page) |
18 May 2020 | Confirmation statement made on 10 May 2020 with no updates (3 pages) |
24 October 2019 | Accounts for a dormant company made up to 31 March 2019 (1 page) |
10 May 2019 | Confirmation statement made on 10 May 2019 with no updates (3 pages) |
28 November 2018 | Accounts for a dormant company made up to 31 March 2018 (1 page) |
10 May 2018 | Confirmation statement made on 10 May 2018 with no updates (3 pages) |
4 January 2018 | Accounts for a dormant company made up to 31 March 2017 (1 page) |
4 January 2018 | Accounts for a dormant company made up to 31 March 2017 (1 page) |
12 September 2017 | Appointment of Mr Anthony Michael Gee as a director on 8 September 2017 (2 pages) |
12 September 2017 | Appointment of Mr Anthony Michael Gee as a director on 8 September 2017 (2 pages) |
12 September 2017 | Termination of appointment of Keith Andrew Millar Heddle as a director on 8 September 2017 (1 page) |
12 September 2017 | Termination of appointment of Keith Andrew Millar Heddle as a director on 8 September 2017 (1 page) |
10 May 2017 | Confirmation statement made on 10 May 2017 with updates (5 pages) |
10 May 2017 | Confirmation statement made on 10 May 2017 with updates (5 pages) |
20 December 2016 | Accounts for a dormant company made up to 31 March 2016 (1 page) |
20 December 2016 | Accounts for a dormant company made up to 31 March 2016 (1 page) |
6 June 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
5 January 2016 | Accounts for a dormant company made up to 31 March 2015 (1 page) |
5 January 2016 | Accounts for a dormant company made up to 31 March 2015 (1 page) |
13 May 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
10 February 2015 | Satisfaction of charge 2 in full (4 pages) |
10 February 2015 | Satisfaction of charge 2 in full (4 pages) |
16 December 2014 | Accounts for a dormant company made up to 31 March 2014 (1 page) |
16 December 2014 | Accounts for a dormant company made up to 31 March 2014 (1 page) |
23 May 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
18 December 2013 | Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page) |
18 December 2013 | Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page) |
23 September 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
23 September 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
29 May 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (5 pages) |
29 May 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (5 pages) |
20 September 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
20 September 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
31 May 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (5 pages) |
31 May 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (5 pages) |
11 November 2011 | Termination of appointment of Mark Henley as a director (1 page) |
11 November 2011 | Termination of appointment of Mark Henley as a director (1 page) |
11 November 2011 | Appointment of Mr Keith Andrew Millar Heddle as a director (2 pages) |
11 November 2011 | Appointment of Mr Keith Andrew Millar Heddle as a director (2 pages) |
26 September 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
26 September 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
20 May 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (6 pages) |
20 May 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (6 pages) |
11 October 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
11 October 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
19 May 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (5 pages) |
19 May 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (5 pages) |
24 September 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
24 September 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
5 June 2009 | Return made up to 10/05/09; full list of members (4 pages) |
5 June 2009 | Return made up to 10/05/09; full list of members (4 pages) |
20 October 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
20 October 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
23 May 2008 | Return made up to 10/05/08; full list of members (4 pages) |
23 May 2008 | Return made up to 10/05/08; full list of members (4 pages) |
5 March 2008 | Director appointed mark david henley (2 pages) |
5 March 2008 | Director appointed mark david henley (2 pages) |
29 February 2008 | Appointment terminated director michael hall (1 page) |
29 February 2008 | Appointment terminated director michael hall (1 page) |
3 October 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
3 October 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
14 July 2007 | Return made up to 10/05/07; no change of members
|
14 July 2007 | Return made up to 10/05/07; no change of members
|
2 November 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
2 November 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
25 May 2006 | Return made up to 10/05/06; full list of members (7 pages) |
25 May 2006 | Return made up to 10/05/06; full list of members (7 pages) |
31 October 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
31 October 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
8 June 2005 | Return made up to 10/05/05; full list of members (7 pages) |
8 June 2005 | Return made up to 10/05/05; full list of members (7 pages) |
27 October 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
27 October 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
14 May 2004 | Return made up to 10/05/04; full list of members (7 pages) |
14 May 2004 | Return made up to 10/05/04; full list of members (7 pages) |
27 October 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
27 October 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
16 May 2003 | Return made up to 10/05/03; full list of members (7 pages) |
16 May 2003 | Return made up to 10/05/03; full list of members (7 pages) |
23 October 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
23 October 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
16 May 2002 | Return made up to 10/05/02; full list of members (7 pages) |
16 May 2002 | Return made up to 10/05/02; full list of members (7 pages) |
16 October 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
16 October 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
31 May 2001 | Return made up to 10/05/01; full list of members (7 pages) |
31 May 2001 | Director resigned (1 page) |
31 May 2001 | Return made up to 10/05/01; full list of members (7 pages) |
31 May 2001 | Director resigned (1 page) |
1 March 2001 | New director appointed (2 pages) |
1 March 2001 | New director appointed (2 pages) |
1 March 2001 | Director resigned (1 page) |
1 March 2001 | Director resigned (1 page) |
1 March 2001 | Director resigned (1 page) |
1 March 2001 | New director appointed (2 pages) |
1 March 2001 | Director resigned (1 page) |
1 March 2001 | New director appointed (2 pages) |
26 October 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
26 October 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
26 May 2000 | Return made up to 10/05/00; full list of members (6 pages) |
26 May 2000 | Return made up to 10/05/00; full list of members (6 pages) |
14 March 2000 | New secretary appointed (2 pages) |
14 March 2000 | New secretary appointed (2 pages) |
5 March 2000 | Secretary resigned (1 page) |
5 March 2000 | Secretary resigned (1 page) |
13 July 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
13 July 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
23 May 1999 | Return made up to 10/05/99; no change of members
|
23 May 1999 | Return made up to 10/05/99; no change of members
|
7 December 1998 | Accounting reference date extended from 30/06/98 to 31/12/98 (1 page) |
7 December 1998 | Accounting reference date extended from 30/06/98 to 31/12/98 (1 page) |
30 June 1998 | Director resigned (1 page) |
30 June 1998 | Director resigned (1 page) |
22 June 1998 | New director appointed (2 pages) |
22 June 1998 | New director appointed (2 pages) |
19 June 1998 | New director appointed (2 pages) |
19 June 1998 | New director appointed (2 pages) |
22 May 1998 | Return made up to 10/05/98; full list of members (6 pages) |
22 May 1998 | Return made up to 10/05/98; full list of members (6 pages) |
6 May 1998 | Full accounts made up to 30 June 1997 (11 pages) |
6 May 1998 | Full accounts made up to 30 June 1997 (11 pages) |
17 March 1998 | Resolutions
|
17 March 1998 | Resolutions
|
17 July 1997 | Particulars of property mortgage/charge (3 pages) |
17 July 1997 | Particulars of property mortgage/charge (3 pages) |
26 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
26 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
30 May 1997 | Return made up to 10/05/97; no change of members (4 pages) |
30 May 1997 | Return made up to 10/05/97; no change of members (4 pages) |
1 May 1997 | Director resigned (1 page) |
1 May 1997 | Director resigned (1 page) |
1 May 1997 | New director appointed (2 pages) |
1 May 1997 | New director appointed (2 pages) |
4 February 1997 | Full accounts made up to 30 June 1996 (19 pages) |
4 February 1997 | Full accounts made up to 30 June 1996 (19 pages) |
21 May 1996 | Return made up to 10/05/96; full list of members
|
21 May 1996 | Return made up to 10/05/96; full list of members
|
24 March 1996 | New secretary appointed (1 page) |
24 March 1996 | Registered office changed on 24/03/96 from: redland house 157 redland road redland bristol B56 6YE (1 page) |
24 March 1996 | Secretary resigned;director resigned (2 pages) |
24 March 1996 | Registered office changed on 24/03/96 from: redland house 157 redland road redland bristol B56 6YE (1 page) |
24 March 1996 | New secretary appointed (1 page) |
24 March 1996 | Secretary resigned;director resigned (2 pages) |
24 March 1996 | Auditor's resignation (1 page) |
24 March 1996 | Auditor's resignation (1 page) |
17 January 1996 | Accounts for a small company made up to 30 June 1995 (10 pages) |
17 January 1996 | Accounts for a small company made up to 30 June 1995 (10 pages) |
2 June 1995 | Return made up to 10/05/95; full list of members (6 pages) |
2 June 1995 | Return made up to 10/05/95; full list of members (6 pages) |
9 May 1995 | Accounts for a small company made up to 31 May 1994 (10 pages) |
9 May 1995 | Accounts for a small company made up to 31 May 1994 (10 pages) |
14 March 1995 | Accounting reference date extended from 31/05 to 30/06 (1 page) |
14 March 1995 | Accounting reference date extended from 31/05 to 30/06 (1 page) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |