Company NameStabletrust Limited
Company StatusDissolved
Company Number02793533
CategoryPrivate Limited Company
Incorporation Date24 February 1993(31 years, 2 months ago)
Dissolution Date11 January 2005 (19 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NamePaul Nunnerley Hall
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed19 July 2000(7 years, 4 months after company formation)
Appointment Duration4 years, 5 months (closed 11 January 2005)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address8 Great James Street
London
WC1N 3DF
Director NameCharles Mortimer Wigmore
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2001(8 years, 3 months after company formation)
Appointment Duration3 years, 6 months (closed 11 January 2005)
RoleSolicitor
Correspondence Address8 Great James Street
London
WC1N 3DF
Secretary NamePaul Nunnerley Hall
NationalityBritish
StatusClosed
Appointed20 June 2001(8 years, 3 months after company formation)
Appointment Duration3 years, 6 months (closed 11 January 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Great James Street
London
WC1N 3DF
Director NameMr Peter Michael Angel
Date of BirthJuly 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1993(2 weeks after company formation)
Appointment Duration7 years, 4 months (resigned 19 July 2000)
RoleSolicitor
Correspondence Address1 Dovedale Avenue
Kenton
Harrow
HA3 0DX
Director NameMr Nicholas David Turner
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1993(2 weeks after company formation)
Appointment Duration8 years, 3 months (resigned 20 June 2001)
RoleSolicitor
Correspondence AddressNew Pond House
Bayford
Hertford
Hertfordshire
SG13 8PX
Secretary NameMr Nicholas David Turner
NationalityBritish
StatusResigned
Appointed10 March 1993(2 weeks after company formation)
Appointment Duration8 years, 3 months (resigned 20 June 2001)
RoleSolicitor
Correspondence AddressNew Pond House
Bayford
Hertford
Hertfordshire
SG13 8PX
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed24 February 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed24 February 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address8 Great James Street
London
WC1N 3DF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Cash£849
Current Liabilities£847

Accounts

Latest Accounts19 August 2003 (20 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End19 August

Filing History

11 January 2005Final Gazette dissolved via voluntary strike-off (1 page)
28 September 2004First Gazette notice for voluntary strike-off (1 page)
18 August 2004Application for striking-off (1 page)
28 April 2004Return made up to 24/02/04; full list of members (7 pages)
28 April 2004Total exemption full accounts made up to 19 August 2003 (2 pages)
9 March 2003Return made up to 24/02/03; full list of members (7 pages)
20 November 2002Total exemption full accounts made up to 19 August 2002 (2 pages)
22 April 2002Return made up to 24/02/02; full list of members (6 pages)
27 June 2001New secretary appointed (2 pages)
27 June 2001New director appointed (2 pages)
27 June 2001Secretary resigned;director resigned (1 page)
12 March 2001Return made up to 24/02/01; full list of members (6 pages)
14 November 2000Registered office changed on 14/11/00 from: 10 great james street london WC1N 3DQ (1 page)
14 November 2000Full accounts made up to 19 August 2000 (2 pages)
28 September 2000New director appointed (2 pages)
28 September 2000Director resigned (1 page)
14 March 2000Return made up to 24/02/00; full list of members (6 pages)
7 October 1999Full accounts made up to 19 August 1999 (2 pages)
11 March 1999Return made up to 24/02/99; no change of members (4 pages)
17 December 1998Accounts for a small company made up to 19 August 1998 (2 pages)
26 February 1998Return made up to 24/02/98; no change of members (4 pages)
7 October 1997Accounts for a small company made up to 19 August 1997 (2 pages)
3 March 1997Return made up to 24/02/97; full list of members (6 pages)
24 September 1996Full accounts made up to 19 August 1996 (2 pages)
9 October 1995Accounts for a small company made up to 19 August 1995 (2 pages)