Company NameStirling Estates Limited
Company StatusDissolved
Company Number02588812
CategoryPrivate Limited Company
Incorporation Date5 March 1991(33 years, 1 month ago)
Dissolution Date22 July 2003 (20 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Reginald Edward Jones
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed13 March 1991(1 week, 1 day after company formation)
Appointment Duration12 years, 4 months (closed 22 July 2003)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressLower Holywych
Cowdon
Edenbridge
Kent
Tn8
Director NameRaymond Willam Preedy
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed13 March 1991(1 week, 1 day after company formation)
Appointment Duration12 years, 4 months (closed 22 July 2003)
RoleChartered Accountant
Correspondence Address4 Brambleacres Close
Sutton
Surrey
SM2 6NJ
Secretary NameMr Reginald Edward Jones
NationalityBritish
StatusClosed
Appointed13 March 1991(1 week, 1 day after company formation)
Appointment Duration12 years, 4 months (closed 22 July 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLower Holywych
Cowdon
Edenbridge
Kent
Tn8
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed05 March 1991(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed05 March 1991(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address132 Burnt Ash Road
Lee
London
SE12 8PU
RegionLondon
ConstituencyLewisham East
CountyGreater London
WardLee Green
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Turnover£1,350
Gross Profit£1,350
Net Worth£67,507
Cash£153,969
Current Liabilities£88,017

Accounts

Latest Accounts30 April 2001 (22 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

22 July 2003Final Gazette dissolved via voluntary strike-off (1 page)
1 April 2003First Gazette notice for voluntary strike-off (1 page)
18 February 2003Application for striking-off (1 page)
13 February 2002Total exemption full accounts made up to 30 April 2001 (13 pages)
26 June 2001Return made up to 05/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 February 2001Full accounts made up to 30 April 2000 (11 pages)
15 March 2000Return made up to 05/03/00; full list of members (8 pages)
9 February 2000Full accounts made up to 30 April 1999 (12 pages)
19 March 1999Return made up to 05/03/99; change of members (7 pages)
11 March 1999Full accounts made up to 30 April 1998 (10 pages)
13 July 1998Return made up to 05/03/98; no change of members (4 pages)
17 February 1998Full accounts made up to 30 April 1997 (11 pages)
23 April 1997Return made up to 05/03/97; full list of members (6 pages)
27 September 1996Full accounts made up to 30 April 1996 (10 pages)
13 March 1996Return made up to 05/03/96; no change of members (4 pages)
16 November 1995Full accounts made up to 30 April 1995 (10 pages)
7 March 1994Return made up to 05/03/94; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)