Company NameStolington Limited
Company StatusDissolved
Company Number02863570
CategoryPrivate Limited Company
Incorporation Date19 October 1993(30 years, 6 months ago)
Dissolution Date20 June 2000 (23 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameAnthony Rupert Valentine Cooper
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed05 January 1994(2 months, 2 weeks after company formation)
Appointment Duration6 years, 5 months (closed 20 June 2000)
RoleCompany Director
Correspondence AddressEdington Priory
Edington
Westbury
Wiltshire
BA13 4QR
Secretary NameBrian Arthur Chard
NationalityBritish
StatusClosed
Appointed18 December 1998(5 years, 2 months after company formation)
Appointment Duration1 year, 6 months (closed 20 June 2000)
RoleCompany Director
Correspondence Address2 Smithy Lane
Lower Kingswood
Surrey
KT20 6TT
Director NameMr Martin Anthony Kilduff
Date of BirthAugust 1951 (Born 72 years ago)
NationalityIrish
StatusResigned
Appointed05 January 1994(2 months, 2 weeks after company formation)
Appointment Duration4 years, 11 months (resigned 18 December 1998)
RoleCompany Director
Correspondence Address21 Ailesbury Drive
Bailsbridge
Dublin 4
Ireland
Director NameJulian Robert Smith
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1994(2 months, 2 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 23 May 1997)
RoleChartered Surveyor
Correspondence AddressNew Forest House
Tyrrellspass
County Westmeath
Eire
Director NameMr Brendan Gerard Walsh
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityIrish
StatusResigned
Appointed05 January 1994(2 months, 2 weeks after company formation)
Appointment Duration4 years (resigned 12 January 1998)
RoleChartered Accountant
Correspondence AddressSevilla
Woodside Drive
Dublin 14
Ireland
Secretary NameMr Brendan Gerard Walsh
NationalityIrish
StatusResigned
Appointed05 January 1994(2 months, 2 weeks after company formation)
Appointment Duration4 years (resigned 12 January 1998)
RoleChartered Accountant
Correspondence AddressSevilla
Woodside Drive
Dublin 14
Ireland
Secretary NameMr Robin Wallace Fell
NationalityBritish
StatusResigned
Appointed12 January 1998(4 years, 2 months after company formation)
Appointment Duration11 months, 1 week (resigned 18 December 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address348 Goldhawk Road
London
W6 0XF
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed19 October 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed19 October 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed19 October 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address15 Albemarle Street
London
W1X 3HA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1997 (26 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

20 June 2000Final Gazette dissolved via voluntary strike-off (1 page)
29 February 2000First Gazette notice for voluntary strike-off (1 page)
30 November 1999Application for striking-off (1 page)
29 October 1999Return made up to 19/10/99; full list of members (7 pages)
3 February 1999New secretary appointed (2 pages)
3 February 1999Secretary resigned (1 page)
3 February 1999Director resigned (1 page)
8 January 1999Full accounts made up to 31 December 1996 (10 pages)
8 January 1999Full accounts made up to 31 December 1997 (10 pages)
15 December 1998Return made up to 19/10/98; no change of members (4 pages)
18 August 1998Compulsory strike-off action has been discontinued (1 page)
14 August 1998Return made up to 19/10/97; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
12 February 1998New secretary appointed (2 pages)
11 February 1998Secretary resigned;director resigned (1 page)
19 November 1996Return made up to 19/10/96; full list of members (6 pages)
30 October 1996Full accounts made up to 31 December 1995 (10 pages)
9 October 1996Ad 08/01/95--------- £ si 3000@1 (2 pages)
9 October 1996£ nc 10000/13000 08/01/95 (1 page)
9 October 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
22 February 1996Full accounts made up to 31 December 1994 (9 pages)
13 November 1995Return made up to 19/10/95; no change of members (12 pages)