Company NameStainbusters International Ltd
Company StatusDissolved
Company Number03088827
CategoryPrivate Limited Company
Incorporation Date8 August 1995(28 years, 9 months ago)
Dissolution Date5 May 2009 (15 years ago)
Previous NameMagna-Dry Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMyhome International Plc (Corporation)
StatusClosed
Appointed22 February 2008(12 years, 6 months after company formation)
Appointment Duration1 year, 2 months (closed 05 May 2009)
Correspondence AddressChurston House
Portsmouth Road
Esher
Surrey
KT10 9AD
Director NameMrs Emma Victoria Edwards
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1995(same day as company formation)
RoleCompany Director
Correspondence AddressInstitute House Lower Road
Rattlesden
Bury St Edmunds
Suffolk
IP30 0RJ
Director NameRichard Mark Edwards
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1995(same day as company formation)
RoleCompany Director
Correspondence AddressInstitute House Lower Road
Rattlesden
Bury St Edmunds
Suffolk
IP30 0RJ
Secretary NameMrs Emma Victoria Edwards
NationalityBritish
StatusResigned
Appointed08 August 1995(same day as company formation)
RoleManager
Correspondence AddressInstitute House Lower Road
Rattlesden
Bury St Edmunds
Suffolk
IP30 0RJ
Director NameMr James John Peard McNeile
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2000(4 years, 11 months after company formation)
Appointment Duration6 years, 4 months (resigned 03 November 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNonsuch Cottage Westbrook
Bromham
Chippenham
Wiltshire
SN15 2ED
Secretary NameMr David Anthony Venus
NationalityBritish
StatusResigned
Appointed22 June 2007(11 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 03 October 2008)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address86 Park Road
Kingston Upon Thames
Surrey
KT2 5JZ
Director NameSimon Laird McNeill Ritchie
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2007(11 years, 11 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 22 February 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Nevinson Close
London
SW18 2TF
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed08 August 1995(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressChurston House
Portsmouth Road
Esher
Surrey
KT10 9AD
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardEsher
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2006 (17 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

5 May 2009Final Gazette dissolved via compulsory strike-off (1 page)
13 January 2009First Gazette notice for compulsory strike-off (1 page)
8 October 2008Appointment terminated secretary david venus (1 page)
25 February 2008Director appointed myhome international PLC (1 page)
25 February 2008Appointment terminated director simon ritchie (1 page)
11 December 2007Particulars of mortgage/charge (3 pages)
26 November 2007Particulars of mortgage/charge (8 pages)
20 September 2007Accounting reference date shortened from 30/06/08 to 30/09/07 (1 page)
22 August 2007Return made up to 08/08/07; full list of members (3 pages)
22 August 2007Location of register of members (1 page)
25 July 2007New director appointed (3 pages)
25 July 2007Director resigned (1 page)
9 July 2007New secretary appointed (2 pages)
4 July 2007Secretary resigned (1 page)
4 July 2007Registered office changed on 04/07/07 from: 15 windmill ave woolpit business woolpit business park woolpit bury st edmunds suffolk IP30 9UP (1 page)
16 January 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
5 December 2006Director resigned (1 page)
21 November 2006Director resigned (1 page)
14 November 2006Director resigned (1 page)
14 August 2006Return made up to 08/08/06; full list of members (3 pages)
3 May 2006Total exemption small company accounts made up to 30 June 2005 (3 pages)
11 August 2005Return made up to 08/08/05; full list of members (3 pages)
11 August 2005Location of register of members (1 page)
4 May 2005Total exemption small company accounts made up to 30 June 2004 (3 pages)
15 September 2004Return made up to 08/08/04; full list of members (8 pages)
27 April 2004Total exemption small company accounts made up to 30 June 2003 (3 pages)
25 September 2003Return made up to 08/08/03; full list of members (8 pages)
1 May 2003Total exemption small company accounts made up to 30 June 2002 (3 pages)
14 February 2002Total exemption small company accounts made up to 30 June 2001 (3 pages)
4 September 2001Return made up to 08/08/01; full list of members (8 pages)
11 January 2001Accounts for a small company made up to 30 June 2000 (4 pages)
17 August 2000Return made up to 08/08/00; full list of members (6 pages)
3 August 2000New director appointed (2 pages)
12 April 2000Accounts for a small company made up to 30 June 1999 (4 pages)
7 September 1999Return made up to 08/08/99; no change of members (4 pages)
4 November 1998Full accounts made up to 30 June 1998 (4 pages)
3 September 1998Company name changed magna-dry LIMITED\certificate issued on 04/09/98 (2 pages)
21 August 1998Return made up to 08/08/98; full list of members (6 pages)
6 November 1997Full accounts made up to 30 June 1997 (4 pages)
29 August 1997Registered office changed on 29/08/97 from: 44A west street oundle peterborough PE8 4EF (1 page)
4 August 1997Return made up to 08/08/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
5 September 1996Return made up to 08/08/96; full list of members (6 pages)
18 August 1996Accounts for a small company made up to 30 June 1996 (4 pages)
4 February 1996Accounting reference date notified as 30/06 (1 page)
29 January 1996Ad 16/01/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
12 October 1995Company name changed stainbusters LTD.\certificate issued on 13/10/95 (4 pages)
14 August 1995Secretary resigned (2 pages)
8 August 1995Incorporation (38 pages)