Company NameStanthorne Limited
DirectorBrian Francis
Company StatusDissolved
Company Number03046541
CategoryPrivate Limited Company
Incorporation Date18 April 1995(29 years ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameBrian Francis
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 1996(11 months after company formation)
Appointment Duration28 years, 1 month
RoleProperty Consultant
Correspondence Address64 Owlsmoor Road
Owlsmoor
Camberley
Surrey
GU15 4SP
Secretary NameImperial Company Secretarial Services Limited (Corporation)
StatusCurrent
Appointed06 November 1995(6 months, 3 weeks after company formation)
Appointment Duration28 years, 5 months
Correspondence AddressMilestone
Royal Parade
Chislehurst
Kent
BR7 6NW
Director NameMr Reginald Pattison McDonagh
Date of BirthMarch 1914 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1995(6 months, 3 weeks after company formation)
Appointment Duration2 months, 3 weeks (resigned 26 January 1996)
RoleConstructin Engineer
Correspondence Address36 Rose Street
Wokingham
Berkshire
RG11 1XU
Director NameAngus Storer
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1995(6 months, 3 weeks after company formation)
Appointment Duration4 months, 1 week (resigned 15 March 1996)
RoleConstruction Engineer
Correspondence AddressForest Villa 62-64 Owlsmoor Road
Owlsmoor
Camberley
Surrey
GU15 4SP
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed18 April 1995(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed18 April 1995(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered Address332 Brighton Road
South Croydon
Surrey
CR2 6AJ
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardCroham
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

21 May 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
8 April 1999Liquidators statement of receipts and payments (5 pages)
28 September 1998Liquidators statement of receipts and payments (5 pages)
2 October 1997Liquidators statement of receipts and payments (5 pages)
1 October 1996Appointment of a voluntary liquidator (1 page)
1 October 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 September 1996Registered office changed on 10/09/96 from: 405 london road croydon surrey CR0 3PE (1 page)
1 July 1996Return made up to 18/04/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
20 June 1996Registered office changed on 20/06/96 from: 51 tweedy road bromley kent BR1 3NH (1 page)
16 May 1996New director appointed (1 page)
16 May 1996Director resigned (2 pages)
12 February 1996Registered office changed on 12/02/96 from: 51 tweedy road bromley kent BR1 3NH (1 page)
12 February 1996Ad 06/11/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
9 November 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
9 November 1995Memorandum and Articles of Association (14 pages)
9 November 1995Registered office changed on 09/11/95 from: regent house 316 beulah hill london SE19 3HF (1 page)
9 November 1995Secretary resigned (2 pages)
9 November 1995Director resigned (2 pages)