Company NameStoke Gifford Properties Ltd.
Company StatusDissolved
Company Number02558497
CategoryPrivate Limited Company
Incorporation Date15 November 1990(33 years, 5 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Secretary NamePark Circus (Secretaries) Limited (Corporation)
StatusCurrent
Appointed02 July 1996(5 years, 7 months after company formation)
Appointment Duration27 years, 10 months
Correspondence AddressJames Sellars House
144-146 West George Street
Glasgow
G2 2HG
Scotland
Director NameMr Paul Anthony Edwards
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1992(2 years after company formation)
Appointment Duration3 years, 2 months (resigned 05 February 1996)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressMoss Bank Lippiatt Lane
Shipham
Winscombe
Somerset
BS25 1QY
Director NameBarry James Neaves
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1992(2 years after company formation)
Appointment Duration7 months, 2 weeks (resigned 02 July 1993)
RoleCertified Accountant
Correspondence Address40 Barrington Road
Rushden
Northamptonshire
NN10 0NJ
Director NameDavid Leonard John Watts
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1992(2 years after company formation)
Appointment Duration3 years, 2 months (resigned 05 February 1996)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address6 Clifton Wood Terrace
Bristol
Avon
BS8 4TZ
Director NameDavid James Wood
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1992(2 years after company formation)
Appointment Duration1 year, 10 months (resigned 13 September 1994)
RoleManager
Correspondence Address13 Vermuyden Way
Fen Drayton
Cambridge
Cambridgeshire
CB4 5TA
Secretary NameWendy Butler Fath
NationalityBritish
StatusResigned
Appointed15 November 1992(2 years after company formation)
Appointment Duration3 years, 2 months (resigned 05 February 1996)
RoleCompany Director
Correspondence Address4 Claremont Hall
Highdale Road
Clevedon
North Somerset
BS21 7LW
Director NameMr Keith White
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1993(2 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 12 January 1995)
RoleAsset Manager
Country of ResidenceUnited Kingdom
Correspondence Address6 Pine Court
Little Brington
Northampton
Northamptonshire
NN7 4EZ
Director NameLinda Marjorie Mansfield
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1995(4 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 02 July 1996)
RoleFund Manager
Correspondence Address11 Hopkins Close
Milton Keynes Village
Milton Keynes
Buckinghamshire
MK10 9AS
Director NameElaine Mary Sumpton
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1995(4 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 02 July 1996)
RoleManager
Correspondence Address1 Malcolm Drive
Northampton
Northamptonshire
NN5 5NN
Director NameMr Robert Bessell
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1996(5 years, 2 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 02 July 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Welcombe Road
Stratford Upon Avon
Warwickshire
CV37 6UJ
Director NameWendy Butler Fath
NationalityBritish
StatusResigned
Appointed05 February 1996(5 years, 2 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 02 July 1996)
RoleAccountant
Correspondence Address4 Claremont Hall
Highdale Road
Clevedon
North Somerset
BS21 7LW
Director NameJohn Blaxley Frampton
Date of BirthJanuary 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1996(5 years, 2 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 02 July 1996)
RoleRetired
Correspondence Address3 Rushmere Crescent
Northampton
Northamptonshire
NN1 5SA
Secretary NameNorma Shau Yee Tang
NationalityBritish
StatusResigned
Appointed05 February 1996(5 years, 2 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 02 July 1996)
RoleCompany Director
Correspondence Address17 Sarah Siddons Walk The Park
Cheltenham
Gloucestershire
GL50 2LW
Wales
Director NameSteven Craig Willingham
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1996(5 years, 5 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 02 July 1996)
RoleManager
Correspondence Address53 Rochelle Way
Duston
Northampton
Northamptonshire
NN5 6YJ
Director NameTracey Margaret Ginn
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1996(5 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 March 1998)
RoleSolicitor
Correspondence Address1 Crown Terrace
Dowanhill
Glasgow
G12 1UZ
Scotland
Director NameAlastair James Gordon
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1996(5 years, 7 months after company formation)
Appointment Duration1 month, 1 week (resigned 09 August 1996)
RoleSolicitor
Correspondence AddressPitfar Lodge
Powmill
Dollar
Clackmannanshire
FK14 7NS
Scotland

Location

Registered Address31 Sackville Street
London
W1X 1DB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1996 (28 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

26 May 1998Dissolved (1 page)
27 April 1998Director resigned (1 page)
26 February 1998Liquidators statement of receipts and payments (5 pages)
26 February 1998Return of final meeting in a members' voluntary winding up (3 pages)
18 August 1997Liquidators statement of receipts and payments (5 pages)
21 August 1996Director resigned (1 page)
20 August 1996Declaration of solvency (3 pages)
20 August 1996Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
20 August 1996Appointment of a voluntary liquidator (1 page)
19 July 1996Full accounts made up to 31 March 1996 (13 pages)
5 July 1996New director appointed (2 pages)
5 July 1996New secretary appointed (1 page)
5 July 1996Secretary resigned (1 page)
5 July 1996Director resigned (1 page)
5 July 1996Director resigned (4 pages)
5 July 1996Director resigned (1 page)
5 July 1996Director resigned (1 page)
5 July 1996Director resigned (1 page)
5 July 1996Director resigned (1 page)
5 July 1996New director appointed (3 pages)
5 July 1996Registered office changed on 05/07/96 from: nationwide house pipers way swindon wiltshire SN38 1NW (1 page)
8 May 1996New director appointed (3 pages)
19 February 1996New director appointed (2 pages)
19 February 1996New director appointed (1 page)
19 February 1996Secretary resigned (2 pages)
19 February 1996Director resigned (1 page)
19 February 1996New director appointed (1 page)
19 February 1996Director resigned (2 pages)
19 February 1996New secretary appointed (2 pages)
30 January 1996Full accounts made up to 31 March 1995 (13 pages)
30 January 1996Registered office changed on 30/01/96 from: euro house apex court woodlands almondsbury bristol BS12 4JT (1 page)
30 November 1995Return made up to 15/11/95; no change of members (10 pages)
4 April 1995Director resigned;new director appointed (4 pages)
4 April 1995Director resigned;new director appointed (4 pages)