Company NameStenhall Limited
DirectorsDanuta Barbara Goodman and Michael William Goodman
Company StatusDissolved
Company Number03023449
CategoryPrivate Limited Company
Incorporation Date17 February 1995(29 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Danuta Barbara Goodman
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 1995(3 days after company formation)
Appointment Duration29 years, 2 months
RoleConsultant
Correspondence Address7 Walkers Road
Longwick
Princes Risborough
Buckinghamshire
HP27 9SS
Director NameMr Michael William Goodman
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 1995(3 days after company formation)
Appointment Duration29 years, 2 months
RoleConsultant
Correspondence Address7 Walkers Road
Longwick
Princes Risborough
Buckinghamshire
HP27 9SS
Secretary NameMrs Danuta Barbara Goodman
NationalityBritish
StatusCurrent
Appointed20 February 1995(3 days after company formation)
Appointment Duration29 years, 2 months
RoleConsultant
Correspondence Address7 Walkers Road
Longwick
Princes Risborough
Buckinghamshire
HP27 9SS
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed17 February 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed17 February 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressGriffins Russell Square House
10-12 Russell Square
London
WC1B 5EH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1996 (28 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

29 March 2004Dissolved (1 page)
29 December 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
29 December 2003Liquidators statement of receipts and payments (5 pages)
18 September 2003Liquidators statement of receipts and payments (5 pages)
19 March 2003Liquidators statement of receipts and payments (5 pages)
20 September 2002Liquidators statement of receipts and payments (5 pages)
30 March 2002Liquidators statement of receipts and payments (5 pages)
18 December 2001Registered office changed on 18/12/01 from: c/o inghams roberts house 2 manor road ruislip middlesex HA4 7LA (1 page)
24 September 2001Liquidators statement of receipts and payments (5 pages)
22 March 2001Liquidators statement of receipts and payments (5 pages)
20 September 2000Liquidators statement of receipts and payments (5 pages)
21 March 2000Liquidators statement of receipts and payments (5 pages)
20 January 2000Liquidators statement of receipts and payments (5 pages)
20 January 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 October 1998Appointment of a voluntary liquidator (1 page)
22 October 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 October 1998Statement of affairs (7 pages)
3 June 1997Return made up to 17/02/97; full list of members (6 pages)
9 July 1996Full accounts made up to 31 March 1996 (10 pages)
30 April 1996Return made up to 17/02/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 March 1995Accounting reference date notified as 31/03 (1 page)
24 March 1995Memorandum and Articles of Association (16 pages)
16 March 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
16 March 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages)