Company NameSTG Group Limited
DirectorsPatrick Jocelyn O'Neil Terry and Charles Anthony Spotswood
Company StatusDissolved
Company Number02986458
CategoryPrivate Limited Company
Incorporation Date3 November 1994(29 years, 5 months ago)
Previous NamesKatsina Company Limited and Skyguardian Limited

Business Activity

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

Directors

Director NamePatrick Jocelyn O'Neil Terry
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 1994(1 month after company formation)
Appointment Duration29 years, 4 months
RoleCompany Director
Correspondence Address3 Turners
Charles Hill Tilford
Farnham
Surrey
GU10 2AT
Secretary NameCharles Spotswood
NationalityBritish
StatusCurrent
Appointed07 December 1994(1 month after company formation)
Appointment Duration29 years, 4 months
RoleCompany Director
Correspondence Address26 Parsons Green
London
SW6 5PH
Director NameCharles Anthony Spotswood
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 1994(1 month, 1 week after company formation)
Appointment Duration29 years, 4 months
RoleCompany Director
Correspondence Address58 Niton Street
London
SW6 6NJ
Director NameMr Graham Robertson Stephens
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Brinkworthy Road
Bristol
BS16 1DP
Secretary NameKathryn Louise Jones
NationalityBritish
StatusResigned
Appointed03 November 1994(same day as company formation)
RoleCompany Director
Correspondence Address29 St Woollos Road
Newport
Gwent
NP9 4GN
Wales
Director NameFraser Graham
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1994(1 month after company formation)
Appointment Duration5 months, 1 week (resigned 18 May 1995)
RoleDirector/Company Secretary
Correspondence Address2 Warblington Lodge The Gardens
Havant
Hampshire
PO9 2XH
Secretary NameFraser Graham
NationalityBritish
StatusResigned
Appointed07 December 1994(1 month after company formation)
Appointment Duration5 months, 1 week (resigned 18 May 1995)
RoleDirector/Company Secretary
Correspondence Address2 Warblington Lodge The Gardens
Havant
Hampshire
PO9 2XH
Director NameAlan Rowland Reed
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1995(5 months after company formation)
Appointment Duration1 year, 11 months (resigned 28 February 1997)
RoleSolicitor
Correspondence Address3 Beaconsfield Road
Knowle
Bristol
Avon
BS4 2JE

Location

Registered Address62 Wilson Street
London
EC2A 2BU
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

13 June 2000Dissolved (1 page)
13 March 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
11 January 2000Liquidators statement of receipts and payments (5 pages)
17 December 1998Statement of affairs (9 pages)
17 December 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 December 1998Appointment of a voluntary liquidator (1 page)
9 October 1998Stat/dec res filed in error (3 pages)
24 September 1998Registered office changed on 24/09/98 from: 48 queen square bristol avon BS1 4LY (1 page)
27 August 1997Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
2 July 1997Director resigned (1 page)
12 March 1997Director resigned (1 page)
4 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
10 July 1996Return made up to 03/11/95; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
3 July 1996New director appointed (2 pages)
21 March 1996Ad 15/03/96--------- £ si [email protected]=9 £ ic 108/117 (2 pages)
2 February 1996Div 16/01/96 (1 page)
2 February 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
2 February 1996£ nc 1038/1067 16/01/96 (1 page)
2 February 1996Ad 16/01/96--------- £ si [email protected]=8 £ ic 100/108 (2 pages)
26 October 1995Nc inc already adjusted 29/08/95 (1 page)
26 October 1995Memorandum and Articles of Association (20 pages)
26 October 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
24 July 1995New director appointed (2 pages)
16 June 1995Company name changed skyguardian LIMITED\certificate issued on 19/06/95 (4 pages)
15 June 1995Director resigned (2 pages)
10 May 1995Ad 28/03/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)