Company NameStag's Head Limited
Company StatusDissolved
Company Number02683825
CategoryPrivate Limited Company
Incorporation Date4 February 1992(32 years, 2 months ago)
Dissolution Date18 April 2006 (18 years ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMaurice Albert Griffin
Date of BirthJuly 1939 (Born 84 years ago)
NationalityIrish
StatusClosed
Appointed04 February 1992(same day as company formation)
RoleLicensed Victurller
Correspondence AddressFlat 1 Brockham House
Bayham Place
London
NW1 0JX
Secretary NameConor Griffin
NationalityIrish
StatusClosed
Appointed30 June 2004(12 years, 4 months after company formation)
Appointment Duration1 year, 9 months (closed 18 April 2006)
RoleCompany Director
Correspondence AddressFlat 1 Brockham House
Bayham Place
London
NW1 0JX
Director NameJohn Thomas Norman
Date of BirthSeptember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1992(same day as company formation)
RoleSolicitor
Correspondence Address13 Pinewood Road
Branksome Park
Poole
Dorset
BH13 6JP
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameJohn Thomas Norman
NationalityBritish
StatusResigned
Appointed04 February 1992(same day as company formation)
RoleSolicitor
Correspondence Address13 Pinewood Road
Branksome Park
Poole
Dorset
BH13 6JP
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed04 February 1992(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Director NameBryan Edmund Carroll
Date of BirthJune 1944 (Born 79 years ago)
NationalityIrish
StatusResigned
Appointed08 September 1993(1 year, 7 months after company formation)
Appointment Duration10 years, 9 months (resigned 30 June 2004)
RolePrinter And Publisher
Correspondence Address46 Sutton Court
Sutton Court Road
London
W4
Secretary NameBryan Edmund Carroll
NationalityIrish
StatusResigned
Appointed08 September 1993(1 year, 7 months after company formation)
Appointment Duration10 years, 9 months (resigned 30 June 2004)
RolePrinter And Publisher
Correspondence Address46 Sutton Court
Sutton Court Road
London
W4

Location

Registered AddressRosewood Suite
Teresa Gavin House
Woodford Avenue
Woodford Green
IG8 8FH
RegionLondon
ConstituencyIlford North
CountyGreater London
WardClayhall
Built Up AreaGreater London

Financials

Year2014
Turnover£186,241
Gross Profit£98,194
Net Worth£20,126
Cash£2,387
Current Liabilities£25,863

Accounts

Latest Accounts28 February 2003 (21 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

18 April 2006Final Gazette dissolved via voluntary strike-off (1 page)
3 January 2006First Gazette notice for voluntary strike-off (1 page)
18 November 2005Application for striking-off (1 page)
29 March 2005Return made up to 04/02/05; full list of members (6 pages)
2 August 2004Secretary resigned;director resigned (1 page)
2 August 2004New secretary appointed (2 pages)
2 August 2004Director's particulars changed (1 page)
1 April 2004Return made up to 04/02/04; full list of members
  • 363(287) ‐ Registered office changed on 01/04/04
(7 pages)
6 January 2004Total exemption full accounts made up to 28 February 2003 (8 pages)
5 December 2002Total exemption full accounts made up to 28 February 2002 (11 pages)
20 February 2002Return made up to 04/02/02; full list of members (6 pages)
5 November 2001Total exemption full accounts made up to 28 February 2001 (12 pages)
18 April 2001Return made up to 04/02/01; full list of members (6 pages)
27 December 2000Full accounts made up to 29 February 2000 (14 pages)
26 May 2000Full accounts made up to 28 February 1999 (13 pages)
16 March 2000Return made up to 04/02/00; full list of members (6 pages)
2 August 1999Full accounts made up to 28 February 1998 (11 pages)
19 July 1999Return made up to 04/02/99; full list of members (6 pages)
11 March 1998Return made up to 04/02/98; no change of members (4 pages)
18 November 1997Full accounts made up to 28 February 1997 (11 pages)
19 February 1997Return made up to 04/02/97; no change of members (4 pages)
26 September 1996Full accounts made up to 29 February 1996 (10 pages)
13 June 1996Return made up to 04/02/96; full list of members (6 pages)
14 November 1995Full accounts made up to 28 February 1995 (8 pages)
19 May 1995Return made up to 04/02/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)