Company NameStonehenge Millennium Park Limited
Company StatusDissolved
Company Number03256313
CategoryPrivate Limited Company
Incorporation Date30 September 1996(27 years, 7 months ago)
Dissolution Date31 March 1998 (26 years, 1 month ago)
Previous NamePaxstill Limited

Business Activity

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

Directors

Director NameRichard Michael Adams
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed18 October 1996(2 weeks, 4 days after company formation)
Appointment Duration1 year, 5 months (closed 31 March 1998)
RoleCompany Director
Correspondence AddressSleepy Hollow Pook Hill
Chiddingfold
Surrey
GU8 4XR
Director NameMark William Rothwell
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed18 October 1996(2 weeks, 4 days after company formation)
Appointment Duration1 year, 5 months (closed 31 March 1998)
RoleCompany Director
Correspondence AddressFerry Lodge Ferry Lane
Goring On Thames
Reading
Oxfordshire
RG8 9DX
Secretary NameMiss Joyce Powell
NationalityBritish
StatusClosed
Appointed18 October 1996(2 weeks, 4 days after company formation)
Appointment Duration1 year, 5 months (closed 31 March 1998)
RoleCompany Director
Correspondence Address60 Compton Road
Winchmore Hill
London
N21 3NS
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed30 September 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed30 September 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address25 Store Street
South Crescent
London
WC1E 7BL
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 August 1997 (26 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End30 August

Filing History

31 March 1998Final Gazette dissolved via voluntary strike-off (1 page)
9 December 1997First Gazette notice for voluntary strike-off (1 page)
24 October 1997Application for striking-off (1 page)
17 October 1997Accounts for a dormant company made up to 31 August 1997 (3 pages)
7 October 1997Return made up to 30/09/97; full list of members (6 pages)
18 February 1997Accounting reference date shortened from 30/09/97 to 30/08/97 (1 page)
7 November 1996New director appointed (2 pages)
7 November 1996Secretary resigned (1 page)
7 November 1996New secretary appointed (3 pages)
7 November 1996New director appointed (2 pages)
7 November 1996Director resigned (1 page)
29 October 1996Registered office changed on 29/10/96 from: 120 east road london N1 6AA (1 page)
25 October 1996Company name changed paxstill LIMITED\certificate issued on 28/10/96 (2 pages)
30 September 1996Incorporation (15 pages)