Company NameStanswood Limited
DirectorGordon Carel Verhoef
Company StatusDissolved
Company Number02658721
CategoryPrivate Limited Company
Incorporation Date30 October 1991(32 years, 5 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Gordon Carel Verhoef
Date of BirthAugust 1938 (Born 85 years ago)
NationalityIrish
StatusCurrent
Appointed21 July 1994(2 years, 8 months after company formation)
Appointment Duration29 years, 9 months
RoleRestorationist
Country of ResidenceSouth Africa
Correspondence Address1 Devonport Road
Tanboers Kloof
Cape Town
8000
Secretary NameRobert Anthony Hampton
NationalityBritish
StatusCurrent
Appointed30 October 1994(3 years after company formation)
Appointment Duration29 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lodge
17 Acol Road
London
NW6 3AD
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed30 October 1991(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameMr Anthony George Harrison
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(1 month, 3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 15 March 1993)
RoleEstate Agent
Correspondence Address110 Leaves Green Road
Keston
Kent
BR2 6DQ
Director NameGregory Channis Verhoef
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed20 December 1991(1 month, 3 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 18 July 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address84 Brook Street
London
W1Y 1YG
Director NameMr Bruce Fergus Williamson
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(1 month, 3 weeks after company formation)
Appointment Duration5 months, 3 weeks (resigned 15 June 1992)
RoleBusiness Sales Agent
Correspondence Address12 Brook End Close
Henley In Arden
Solihull
West Midlands
B95 5JE
Secretary NameKeith William Gordon
NationalityBritish
StatusResigned
Appointed20 December 1991(1 month, 3 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 30 October 1993)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressYewden Manor
Mill End
Henley
Oxon
RG9 6JR
Secretary NameElizabeth Stevenson
NationalityBritish
StatusResigned
Appointed15 March 1993(1 year, 4 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 01 November 1993)
RoleOffice Manager
Correspondence Address17 Harleyford Road
London
SE11 5AY
Secretary NameElizabeth Stevenson
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1993(2 years after company formation)
Appointment Duration1 year (resigned 30 October 1994)
RoleOffice Manager
Correspondence Address17 Harleyford Road
London
SE11 5AY
Director NameThomas Burrows Judson
Date of BirthMarch 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1993(2 years after company formation)
Appointment Duration-1 years, 12 months (resigned 30 October 1993)
RoleRetired
Correspondence AddressLawford Old Rectory
Manningtree
Essex
CO11 2JX
Secretary NameRobert Anthony Hampton
NationalityBritish
StatusResigned
Appointed01 November 1993(2 years after company formation)
Appointment Duration-1 years, 12 months (resigned 30 October 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lodge
17 Acol Road
London
NW6 3AD
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed30 October 1991(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered Address62 Wilson Street
London
EC2A 2BU
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1993 (30 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

10 June 1998Dissolved (1 page)
10 March 1998Return of final meeting in a creditors' voluntary winding up (3 pages)
8 December 1997Liquidators statement of receipts and payments (6 pages)
2 June 1997Liquidators statement of receipts and payments (6 pages)
29 November 1995Registered office changed on 29/11/95 from: 32 grosvenor gardens london SW1W 0DH (1 page)
28 November 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
28 November 1995Appointment of a voluntary liquidator (2 pages)