Company NameStangrid Plc
Company StatusDissolved
Company Number02912017
CategoryPublic Limited Company
Incorporation Date23 March 1994(30 years ago)
Dissolution Date21 December 1999 (24 years, 3 months ago)

Business Activity

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

Directors

Director NameLarry R Burroughs
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityCanadian
StatusClosed
Appointed06 April 1994(1 week, 6 days after company formation)
Appointment Duration5 years, 8 months (closed 21 December 1999)
RoleEngineer
Correspondence Address548 San Lino Court
Santa Maria
California
93455
Director NameKenneth Cunningham
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityAmerican
StatusClosed
Appointed06 April 1994(1 week, 6 days after company formation)
Appointment Duration5 years, 8 months (closed 21 December 1999)
RoleConsultant
Correspondence Address1119 Mary Evelyn Court
Nashville
Tennesse
37217
Secretary NameKenneth Cunningham
NationalityAmerican
StatusClosed
Appointed06 April 1994(1 week, 6 days after company formation)
Appointment Duration5 years, 8 months (closed 21 December 1999)
RoleConsultant
Correspondence Address1119 Mary Evelyn Court
Nashville
Tennesse
37217
Director NameCCS Directors Limited (Corporation)
Date of BirthNovember 1990 (Born 33 years ago)
StatusResigned
Appointed23 March 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Director NameCCS Secretaries Limited (Corporation)
StatusResigned
Appointed23 March 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCCS Secretaries Limited (Corporation)
StatusResigned
Appointed23 March 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressHobson House
155 Gower Street
London
WC1E 6BJ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1996 (27 years, 3 months ago)
Accounts CategoryGroup
Accounts Year End31 December

Filing History

21 December 1999Final Gazette dissolved via compulsory strike-off (1 page)
27 July 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
20 May 1998Return made up to 23/03/98; no change of members (4 pages)
7 November 1997Full group accounts made up to 31 December 1996 (19 pages)
8 June 1997Return made up to 23/03/97; no change of members (4 pages)
10 December 1996Delivery ext'd 3 mth 31/12/96 (2 pages)
20 November 1996Full group accounts made up to 31 December 1995 (19 pages)
23 April 1996Return made up to 23/03/96; full list of members (18 pages)
8 August 1995Full group accounts made up to 31 December 1994 (21 pages)
27 July 1995Particulars of contract relating to shares (4 pages)
27 July 1995Ad 06/04/94--------- £ si [email protected] (28 pages)
17 July 1995Return made up to 23/03/95; bulk list available separately (10 pages)
12 July 1995Accounting reference date shortened from 31/03 to 31/12 (1 page)
10 July 1995Certificate of authorisation to commence business and borrow (2 pages)
7 July 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
7 July 1995Secretary resigned;new secretary appointed;new director appointed (4 pages)
7 July 1995£ nc 50000/12500000 06/04/94 (1 page)
7 July 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(16 pages)
5 July 1995Registered office changed on 05/07/95 from: halpern house 301-305 euston road london NW1 3SS (1 page)