Company NameStiperstones Travel Limited
Company StatusDissolved
Company Number03351177
CategoryPrivate Limited Company
Incorporation Date11 April 1997(27 years ago)
Previous NameMinsterley Motors Limited

Business Activity

Section HTransportation and storage
SIC 6023Other passenger land transport
SIC 49390Other passenger land transport

Directors

Director NameMr Carl Evans
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 1999(1 year, 9 months after company formation)
Appointment Duration25 years, 2 months
RoleMechanic
Country of ResidenceUnited Kingdom
Correspondence AddressThe Green Farm
Stiperstones Shrewsbury
Shropshire
SY5 0LZ
Wales
Director NameLawrence Albert Evans
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 1999(1 year, 9 months after company formation)
Appointment Duration25 years, 2 months
RoleCompany Director
Correspondence AddressHillbrae
Stiperstones Snailbeach
Shrewsbury
SY5 0LZ
Wales
Director NameMr John Barry Jones
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 1999(1 year, 9 months after company formation)
Appointment Duration25 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFairview
Smallbeach
Minsterley
Shropshire
SY5 0LT
Wales
Secretary NameMr John Barry Jones
NationalityBritish
StatusCurrent
Appointed01 February 1999(1 year, 9 months after company formation)
Appointment Duration25 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFairview
Smallbeach
Minsterley
Shropshire
SY5 0LT
Wales
Director NameMr Hugh Christopher Lanham
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1998(1 year, 1 month after company formation)
Appointment Duration8 months, 2 weeks (resigned 01 February 1999)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressOctober Lodge
Fakenham Road
Great Ryburgh
Norfolk
NR21 7AW
Secretary NameClaire Louise Lanham
NationalityBritish
StatusResigned
Appointed22 May 1998(1 year, 1 month after company formation)
Appointment Duration8 months, 2 weeks (resigned 01 February 1999)
RoleCompany Director
Correspondence AddressBank House
Sampford Road
Radwinter Saffron Walden
Essex
CB10 2TL
Director NameHighstone Directors Limited (Corporation)
StatusResigned
Appointed11 April 1997(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU
Secretary NameHighstone Secretaries Limited (Corporation)
StatusResigned
Appointed11 April 1997(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU

Location

Registered Address4 Charterhouse Square
London
EC1M 6EN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Financials

Year2014
Net Worth£3

Accounts

Latest Accounts31 October 1999 (24 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

10 January 2003Dissolved (1 page)
10 October 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
10 October 2002Liquidators statement of receipts and payments (5 pages)
4 September 2002Liquidators statement of receipts and payments (5 pages)
6 September 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 August 2001Appointment of a voluntary liquidator (1 page)
21 August 2001Statement of affairs (6 pages)
1 August 2001Registered office changed on 01/08/01 from: stiperstones snailbeach shrewsbury SY5 0LZ (1 page)
30 April 2001Return made up to 11/04/01; full list of members (7 pages)
13 July 2000Accounts for a dormant company made up to 31 October 1999 (5 pages)
25 May 2000Return made up to 11/04/00; full list of members (7 pages)
16 April 1999Return made up to 11/04/99; full list of members (6 pages)
29 March 1999Registered office changed on 29/03/99 from: c/o minsterley motors stiperstones snailbeach shrewsbury SY5 0LZ (1 page)
22 February 1999Ad 01/02/99--------- £ si 1@1=1 £ ic 2/3 (2 pages)
11 February 1999Particulars of mortgage/charge (5 pages)
11 February 1999Secretary resigned (1 page)
11 February 1999Director resigned (1 page)
11 February 1999Accounts for a dormant company made up to 30 April 1998 (5 pages)
8 February 1999Registered office changed on 08/02/99 from: 9 great chesterford court london road great chesterford essex CB10 1PF (1 page)
8 February 1999New secretary appointed;new director appointed (2 pages)
8 February 1999New director appointed (2 pages)
8 February 1999New director appointed (2 pages)
29 January 1999Company name changed D.G.H. construction LIMITED\certificate issued on 01/02/99 (2 pages)
21 July 1998Return made up to 11/04/98; full list of members (6 pages)
17 June 1998New secretary appointed (2 pages)
17 June 1998New director appointed (3 pages)
1 June 1998Registered office changed on 01/06/98 from: 21 lagney drive bridgewell ashford kent (1 page)
1 June 1998Secretary resigned (1 page)
1 June 1998Director resigned (1 page)
3 June 1997Secretary resigned (1 page)
27 May 1997Registered office changed on 27/05/97 from: highstone house 165 high street east barnet hertfordshire EN5 5SU (1 page)
1 May 1997Director resigned (1 page)
1 May 1997Secretary resigned (1 page)
11 April 1997Incorporation (12 pages)