Company NameSTF International Limited
DirectorsFrancis John Pocock and Timothy Stephen Shoosmith
Company StatusDissolved
Company Number02947188
CategoryPrivate Limited Company
Incorporation Date11 July 1994(29 years, 9 months ago)

Business Activity

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

Directors

Director NameDr Francis John Pocock
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 1994(2 days after company formation)
Appointment Duration29 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Downs Way
Tadworth
Surrey
KT20 5DH
Director NameTimothy Stephen Shoosmith
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 1994(2 days after company formation)
Appointment Duration29 years, 9 months
RoleBusiness Consultant
Correspondence AddressOaktree Cottage
Coltstaple Lane
Horsham
West Sussex
RH13 7BB
Secretary NameDr Francis John Pocock
NationalityBritish
StatusCurrent
Appointed13 July 1994(2 days after company formation)
Appointment Duration29 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Downs Way
Tadworth
Surrey
KT20 5DH
Director NameJohn Stuart Clarkson
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1994(2 days after company formation)
Appointment Duration1 year, 9 months (resigned 24 April 1996)
RoleCompany Director
Correspondence Address11 Trout Lane
Barns Green
Horsham
West Sussex
RH13 7QD
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed11 July 1994(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed11 July 1994(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered Address7 Th Floor Wettern House
56 Dingwall Road
Croydon
CR0 0XH
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

23 April 2003Dissolved (1 page)
23 January 2003Liquidators statement of receipts and payments (5 pages)
23 January 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
27 August 2002Liquidators statement of receipts and payments (5 pages)
15 March 2002Liquidators statement of receipts and payments (5 pages)
24 August 2001Liquidators statement of receipts and payments (5 pages)
2 March 2001Liquidators statement of receipts and payments (5 pages)
12 September 2000Liquidators statement of receipts and payments (5 pages)
3 March 2000Liquidators statement of receipts and payments (5 pages)
7 September 1999Liquidators statement of receipts and payments (5 pages)
19 February 1999Liquidators statement of receipts and payments (5 pages)
19 February 1998Statement of affairs (5 pages)
19 February 1998Appointment of a voluntary liquidator (1 page)
19 February 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 February 1998Registered office changed on 03/02/98 from: sanford house medwin walk horsham west sussex RH12 1AG (1 page)
28 February 1997Ad 08/02/97--------- £ si 51000@1=51000 £ ic 95002/146002 (2 pages)
21 May 1996Director resigned (1 page)
29 December 1995Ad 31/08/95--------- £ si 56000@1=56000 £ ic 39002/95002 (2 pages)
29 December 1995£ nc 90000/200000 31/08/95 (1 page)
29 December 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
31 August 1995Return made up to 11/07/95; full list of members
  • 363(287) ‐ Registered office changed on 31/08/95
  • 363(288) ‐ Director's particulars changed
(6 pages)