Company NameStabco Limited
Company StatusDissolved
Company Number02589948
CategoryPrivate Limited Company
Incorporation Date8 March 1991(33 years, 1 month ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0201Forestry & logging
SIC 02100Silviculture and other forestry activities

Directors

Director NameChristopher Myles Bosker
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 1994(3 years, 1 month after company formation)
Appointment Duration30 years
RoleCivil Engineering
Correspondence Address104 High Street
Lindfield
Haywards Heath
West Sussex
RH16 2HS
Director NameMr Warren Gregory Smith
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityAustralian
StatusCurrent
Appointed10 August 1994(3 years, 5 months after company formation)
Appointment Duration29 years, 8 months
RoleCivil Engineer
Country of ResidenceAustralia
Correspondence Address32 Flat Rock Road
Gymea Bay
Nsw 2227
Australia
Director NameMr Thomas Dorrien Wilmot
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityAustralian
StatusCurrent
Appointed10 August 1994(3 years, 5 months after company formation)
Appointment Duration29 years, 8 months
RoleEngineer
Country of ResidenceAustralia
Correspondence Address2b Mount Street
Hunters Hill
N S W
2110
Director NameGraeme Keith Warren
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 1996(5 years after company formation)
Appointment Duration28 years, 1 month
RoleCivil Engineer
Correspondence AddressFive Oaks Park Road
Forest Row
East Sussex
RH18 5BX
Secretary NameGraeme Keith Warren
NationalityBritish
StatusCurrent
Appointed28 March 1996(5 years after company formation)
Appointment Duration28 years, 1 month
RoleCivil Enginneer
Correspondence AddressFive Oaks Park Road
Forest Row
East Sussex
RH18 5BX
Director NameHamish John McDermid
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1991(same day as company formation)
RoleForestry & Horticultural Contractor
Correspondence Address45 Gower Road
Haywards Heath
West Sussex
RH16 4PW
Director NameMr John Alastair McDermid
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1991(same day as company formation)
RoleForestry & Horticultural Contractor
Country of ResidenceEngland
Correspondence Address17 Park Road
Haywards Heath
West Sussex
RH16 4HY
Secretary NameMrs Angela Victoria Reid
NationalityBritish
StatusResigned
Appointed08 March 1991(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCaudle Street
High Street
Henfield
West Sussex
BN5 9DQ
Director NameAlastair McDermid
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1993(2 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 September 1995)
RoleForestry & Horticultural Contr
Correspondence Address17 Park Road
Haywards Heath
West Sussex
RH16 4HY
Director NameMBC Nominees Limited (Corporation)
StatusResigned
Appointed08 March 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP
Secretary NameMBC Secretaries Limited (Corporation)
StatusResigned
Appointed08 March 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP

Location

Registered AddressBaker Tilly
2 Bloomsbury Street
London
WC1B 3ST
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1995 (29 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

26 July 2001Dissolved (1 page)
26 April 2001Return of final meeting in a creditors' voluntary winding up (5 pages)
26 April 2001Liquidators statement of receipts and payments (6 pages)
6 April 2001Liquidators statement of receipts and payments (5 pages)
9 October 2000Liquidators statement of receipts and payments (10 pages)
11 May 2000Liquidators statement of receipts and payments (5 pages)
8 October 1999Liquidators statement of receipts and payments (5 pages)
8 April 1999Liquidators statement of receipts and payments (5 pages)
7 October 1998Liquidators statement of receipts and payments (5 pages)
28 April 1998Liquidators statement of receipts and payments (5 pages)
2 October 1997Liquidators statement of receipts and payments (5 pages)
9 October 1996Registered office changed on 09/10/96 from: devonshire house 146 bishopsgate london EC2M 4JX (1 page)
7 October 1996Appointment of a voluntary liquidator (1 page)
7 October 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 August 1996Full accounts made up to 31 March 1995 (17 pages)
5 July 1996Particulars of contract relating to shares (4 pages)
5 July 1996Ad 15/05/96--------- £ si 151000@1 (2 pages)
30 June 1996Ad 15/05/96--------- £ si 151000@1=151000 £ ic 317500/468500 (2 pages)
24 May 1996Director resigned (1 page)
25 April 1996Return made up to 08/03/96; full list of members (6 pages)
23 April 1996Ad 01/04/96--------- £ si 150000@1=150000 £ ic 167500/317500 (2 pages)
23 April 1996New secretary appointed (2 pages)
23 April 1996Secretary resigned (1 page)
2 April 1996Resolutions
  • ERES12 ‐ Extraordinary resolution of varying share rights or name
(1 page)
2 April 1996Resolutions
  • ERES12 ‐ Extraordinary resolution of varying share rights or name
(1 page)
2 April 1996£ nc 510000/1000000 18/03/96 (1 page)
2 April 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
2 April 1996Registered office changed on 02/04/96 from: c/o malcolm reid & co caudle street high street henfield w sussex BN5 9DQ (1 page)
9 October 1995Director resigned (2 pages)
9 October 1995Director resigned (2 pages)
11 September 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
11 September 1995Memorandum and Articles of Association (18 pages)
21 July 1995Auditor's resignation (2 pages)
23 May 1995Ad 15/05/95--------- £ si 700@1=700 £ ic 166800/167500 (2 pages)
18 April 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
18 April 1995Ad 24/03/95--------- £ si 75000@1=75000 £ ic 91800/166800 (2 pages)
18 April 1995£ nc 110000/510000 24/03/95 (1 page)
10 March 1995Return made up to 08/03/95; change of members (8 pages)