Company NameStackpole Centre Limited
Company StatusDissolved
Company Number03141321
CategoryPrivate Limited Company
Incorporation Date27 December 1995(28 years, 4 months ago)
Dissolution Date18 May 2004 (19 years, 11 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr James Andrew Dick
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed22 May 1997(1 year, 4 months after company formation)
Appointment Duration6 years, 12 months (closed 18 May 2004)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressKilnfield Itchingwood Common
Limpsfield
Surrey
RH8 0RJ
Director NameMr John Valentine Thorne
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed22 May 1997(1 year, 4 months after company formation)
Appointment Duration6 years, 12 months (closed 18 May 2004)
RoleCharity Administrator
Country of ResidenceEngland
Correspondence AddressLilac Barn Wappenham Road
Helmdon
Brackley
Northamptonshire
NN13 5QA
Secretary NameMr John Valentine Thorne
NationalityBritish
StatusClosed
Appointed30 October 2002(6 years, 10 months after company formation)
Appointment Duration1 year, 6 months (closed 18 May 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLilac Barn Wappenham Road
Helmdon
Brackley
Northamptonshire
NN13 5QA
Director NameDavid Roland Abbott
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1995(same day as company formation)
RoleFinancial Adviser
Correspondence AddressManor House Stackpole Centre
Stackpole
Pembroke
Dyfed
SA71 5DQ
Wales
Director NameJuliet Rosemary Goldsworth
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1995(same day as company formation)
RoleAdministrator
Correspondence AddressJenkins Longbarn
Cleggars Farm
Lamphy
Pembrookshire
Director NamePhilip Guy Fulbrook Rowe
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1995(same day as company formation)
RoleManager
Correspondence Address3 Mansel Street
Orange Gardens
Pembroke
Dyfed
SA71 4ES
Wales
Secretary NameDavid Roland Abbott
NationalityBritish
StatusResigned
Appointed27 December 1995(same day as company formation)
RoleFinancial Adviser
Correspondence AddressManor House Stackpole Centre
Stackpole
Pembroke
Dyfed
SA71 5DQ
Wales
Director NameMrs Anne Patricia Gimson
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1997(1 year, 4 months after company formation)
Appointment Duration5 years, 5 months (resigned 30 October 2002)
RoleManagement Consultant
Country of ResidenceWales
Correspondence AddressEllerslie
23 Western Road
Abergavenny
Monmouthshire
NP7 7AB
Wales
Director NameMs Sarah Fiona Phillips
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1997(1 year, 4 months after company formation)
Appointment Duration5 years, 5 months (resigned 30 October 2002)
RoleCharity Manager
Country of ResidenceWales
Correspondence Address70 Beechwood Road
Uplands
Swansea
West Glamorgan
SA2 0JL
Wales
Director NameDavid Lennard Bendall
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(3 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 09 June 2000)
RoleManaging Director
Correspondence AddressGlen View
New Moat
Clarbeston Road
Dyfed
SA63 4RH
Wales
Secretary NameMs Sarah Fiona Phillips
NationalityBritish
StatusResigned
Appointed16 October 2000(4 years, 9 months after company formation)
Appointment Duration2 years (resigned 30 October 2002)
RoleCharity Manager
Country of ResidenceWales
Correspondence Address70 Beechwood Road
Uplands
Swansea
West Glamorgan
SA2 0JL
Wales

Location

Registered Address29 Crawford Street
London
W1H 1LW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2002 (21 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

18 May 2004Final Gazette dissolved via voluntary strike-off (1 page)
3 February 2004First Gazette notice for voluntary strike-off (1 page)
23 December 2003Application for striking-off (1 page)
24 August 2003Full accounts made up to 31 December 2002 (8 pages)
8 February 2003Return made up to 27/12/02; full list of members (8 pages)
8 February 2003Director resigned (1 page)
8 February 2003New secretary appointed (2 pages)
8 February 2003Secretary resigned;director resigned (1 page)
19 December 2002Declaration of satisfaction of mortgage/charge (1 page)
13 August 2002Full accounts made up to 31 December 2001 (15 pages)
25 February 2002Return made up to 27/12/01; full list of members
  • 363(287) ‐ Registered office changed on 25/02/02
(7 pages)
29 October 2001Full accounts made up to 31 December 2000 (9 pages)
19 February 2001Return made up to 27/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 February 2001New secretary appointed (2 pages)
31 October 2000Full accounts made up to 31 December 1999 (11 pages)
26 June 2000Director resigned (1 page)
16 November 1999Secretary resigned;director resigned (1 page)
12 July 1999New director appointed (2 pages)
14 May 1999Full accounts made up to 31 December 1998 (12 pages)
11 January 1999Return made up to 27/12/98; full list of members (8 pages)
19 November 1998Accounts for a small company made up to 31 December 1997 (6 pages)
2 October 1998Director resigned (1 page)
2 October 1998Director resigned (1 page)
22 January 1998Return made up to 27/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 September 1997Accounts for a small company made up to 31 December 1996 (7 pages)
11 June 1997New director appointed (2 pages)
11 June 1997New director appointed (2 pages)
26 March 1997Return made up to 27/12/96; full list of members (6 pages)
30 January 1996Registered office changed on 30/01/96 from: 1 lurke street bedford bedfordshire MK40 3TN (1 page)
27 December 1995Incorporation (30 pages)