Company NameStaveley 2005 No 1 Limited
Company StatusDissolved
Company Number03029017
CategoryPrivate Limited Company
Incorporation Date3 March 1995(29 years, 2 months ago)
Dissolution Date10 July 2007 (16 years, 9 months ago)
Previous NameStaveley Services Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr James Richard Russell
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed27 May 2002(7 years, 2 months after company formation)
Appointment Duration5 years, 1 month (closed 10 July 2007)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressThe Old Stables
Empingham Road
Ketton
Rutland
PE9 3RP
Secretary NameMr James Richard Russell
NationalityBritish
StatusClosed
Appointed16 December 2005(10 years, 9 months after company formation)
Appointment Duration1 year, 6 months (closed 10 July 2007)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressThe Old Stables
Empingham Road
Ketton
Rutland
PE9 3RP
Director NameMr Nicholas James Tarn
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2006(11 years, 3 months after company formation)
Appointment Duration1 year, 1 month (closed 10 July 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address64 Park Hill
Carshalton Beeches
Surrey
SM5 3RZ
Director NameMr Roderick Donald Armitage
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1995(1 month, 2 weeks after company formation)
Appointment Duration4 years (resigned 01 May 1999)
RoleLegal Adviser
Country of ResidenceEngland
Correspondence Address31 Parkgate
London
SE3 9XF
Director NameBrian Mottershaw
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1995(1 month, 2 weeks after company formation)
Appointment Duration11 months, 2 weeks (resigned 29 March 1996)
RoleCompany Director
Correspondence AddressHallgate Buxton Road
Highpeak
Stockport
Cheshire
SK23 6DR
Secretary NameMr Roderick Donald Armitage
NationalityBritish
StatusResigned
Appointed18 April 1995(1 month, 2 weeks after company formation)
Appointment Duration7 months, 1 week (resigned 27 November 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Parkgate
London
SE3 9XF
Director NameMr Keith Ernest Witt
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1995(1 month, 3 weeks after company formation)
Appointment Duration11 months, 1 week (resigned 29 March 1996)
RoleAccountant
Correspondence Address41 St Leonards Way
Woore
Crewe
Cheshire
CW3 9SS
Secretary NameMr Frank Blurton
NationalityBritish
StatusResigned
Appointed27 November 1995(8 months, 4 weeks after company formation)
Appointment Duration6 years, 6 months (resigned 29 May 2002)
RoleCompany Director
Correspondence Address121 South Hill Road
Bromley
Kent
BR2 0RW
Director NameMr Frank Blurton
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1996(1 year after company formation)
Appointment Duration6 years, 2 months (resigned 29 May 2002)
RoleSecretary
Correspondence Address121 South Hill Road
Bromley
Kent
BR2 0RW
Director NameMr Richard Laurence Todd
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1999(4 years, 1 month after company formation)
Appointment Duration6 years, 6 months (resigned 17 November 2005)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address5 Neville Avenue
New Malden
Surrey
KT3 4SN
Director NameMr Clinton John Raymond Gleave
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2002(7 years, 2 months after company formation)
Appointment Duration4 years (resigned 31 May 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence Address14 Kenneth Crescent
Willesden Green
London
NW2 4PT
Secretary NameGeorge Howden
NationalityBritish
StatusResigned
Appointed29 May 2002(7 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 21 October 2003)
RoleCompany Director
Correspondence AddressLittle Chegworth
Chegworth Road
Harrietsham
Kent
ME17 1DG
Secretary NameMr Declan John Tierney
NationalityBritish
StatusResigned
Appointed21 October 2003(8 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 16 December 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Huron Road
London
SW17 8RE
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed03 March 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed03 March 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressFirst Floor Times Place
45 Pall Mall
London
SW1Y 5GP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

10 July 2007Final Gazette dissolved via voluntary strike-off (1 page)
27 March 2007First Gazette notice for voluntary strike-off (1 page)
12 February 2007Application for striking-off (1 page)
2 November 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
20 June 2006Director resigned (1 page)
20 June 2006New director appointed (1 page)
7 June 2006Return made up to 02/05/06; full list of members (7 pages)
16 January 2006New secretary appointed (2 pages)
16 January 2006Secretary resigned (1 page)
16 January 2006Registered office changed on 16/01/06 from: staveley house 11 dingwall road croydon surrey CR9 3DB (1 page)
6 December 2005Director resigned (1 page)
4 August 2005Full accounts made up to 31 December 2004 (8 pages)
7 June 2005Return made up to 02/05/05; full list of members (7 pages)
2 November 2004Full accounts made up to 31 December 2003 (8 pages)
1 June 2004Return made up to 02/05/04; full list of members (7 pages)
29 October 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
25 October 2003New secretary appointed (2 pages)
25 October 2003Secretary resigned (1 page)
5 June 2003Return made up to 02/05/03; full list of members (7 pages)
10 June 2002New director appointed (1 page)
10 June 2002New director appointed (1 page)
6 June 2002Secretary resigned;director resigned (1 page)
6 June 2002New secretary appointed (2 pages)
9 May 2002Return made up to 02/05/02; full list of members (5 pages)
21 February 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
7 September 2001Return made up to 31/08/01; full list of members (6 pages)
30 January 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
23 November 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
18 September 2000Accounts for a dormant company made up to 1 April 2000 (1 page)
18 September 2000Return made up to 31/08/00; full list of members (5 pages)
17 May 2000Company name changed permitplayer LIMITED\certificate issued on 18/05/00 (2 pages)
6 October 1999Accounts for a dormant company made up to 3 April 1999 (1 page)
23 September 1999Director's particulars changed (2 pages)
14 September 1999Return made up to 31/08/99; full list of members (9 pages)
18 May 1999New director appointed (4 pages)
18 May 1999Director resigned (1 page)
9 March 1999Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
6 February 1999Auditor's resignation (1 page)
27 January 1999Full accounts made up to 28 March 1998 (11 pages)
16 September 1998Return made up to 31/08/98; full list of members (7 pages)
31 October 1997Full accounts made up to 29 March 1997 (11 pages)
9 September 1997Return made up to 31/08/97; full list of members (7 pages)
8 September 1996Return made up to 31/08/96; full list of members (7 pages)
20 August 1996Full accounts made up to 30 March 1996 (11 pages)
7 May 1996Director resigned (1 page)
7 May 1996New director appointed (2 pages)
7 May 1996Director resigned (1 page)
29 November 1995Resolutions
  • ELRES ‐ Elective resolution
(4 pages)
29 November 1995Return made up to 28/11/95; full list of members (14 pages)
29 November 1995Secretary resigned;new secretary appointed (4 pages)
10 November 1995Accounting reference date notified as 31/03 (1 page)
24 April 1995New secretary appointed;director resigned;new director appointed (6 pages)
24 April 1995Secretary resigned;new director appointed (4 pages)
24 April 1995Registered office changed on 24/04/95 from: 1 mitchell lane bristol BS1 6BU (1 page)