Company NameStableissue Limited
Company StatusDissolved
Company Number02701467
CategoryPrivate Limited Company
Incorporation Date30 March 1992(32 years, 1 month ago)
Dissolution Date11 February 2003 (21 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameFelix Paul Pascal
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed09 April 1991
Appointment Duration11 years, 10 months (closed 11 February 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Ingleby Way
Wallington
Surrey
SM6 9LR
Director NameMrs Ann Sciberras
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed09 April 1992(1 week, 3 days after company formation)
Appointment Duration10 years, 10 months (closed 11 February 2003)
RoleCompany Director
Correspondence Address8 Ingleby Way
Wallington
Surrey
SM6 9LR
Secretary NameMrs Ann Sciberras
NationalityBritish
StatusClosed
Appointed09 April 1992(1 week, 3 days after company formation)
Appointment Duration10 years, 10 months (closed 11 February 2003)
RoleCompany Director
Correspondence Address8 Ingleby Way
Wallington
Surrey
SM6 9LR
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed30 March 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed30 March 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressBeacon House
Pyrford Road
West Byfleet
Surrey
KT14 6LD
RegionSouth East
ConstituencyWoking
CountySurrey
WardByfleet and West Byfleet
Built Up AreaGreater London

Financials

Year2014
Turnover£8,924
Net Worth£2
Cash£9,081
Current Liabilities£9,281

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

19 September 2002Application for striking-off (1 page)
27 August 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
29 June 2002Return made up to 30/03/02; full list of members (5 pages)
14 May 2002Withdrawal of application for striking off (1 page)
19 April 2002Application for striking-off (1 page)
14 September 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
12 April 2001Return made up to 30/03/01; full list of members (5 pages)
26 July 2000Full accounts made up to 31 March 2000 (10 pages)
17 April 2000Return made up to 30/03/00; full list of members (5 pages)
13 December 1999Director's particulars changed (1 page)
14 April 1999Return made up to 30/03/99; full list of members (5 pages)
22 March 1999Location of debenture register (1 page)
22 March 1999Registered office changed on 22/03/99 from: william g pester & co 61 old woking road west byfleet surrey KT14 6LF (1 page)
22 March 1999Location of register of members (1 page)
22 March 1999Location of register of directors' interests (1 page)
17 November 1998Accounts for a small company made up to 31 March 1998 (10 pages)
21 April 1998Return made up to 30/03/98; full list of members (5 pages)
1 August 1997Full accounts made up to 31 March 1997 (10 pages)
17 April 1997Return made up to 30/03/97; full list of members (5 pages)
13 November 1996Full accounts made up to 31 March 1996 (9 pages)
19 April 1996Return made up to 30/03/96; full list of members (5 pages)
2 October 1995Full accounts made up to 31 March 1995 (10 pages)
10 May 1995Return made up to 30/03/95; full list of members (10 pages)