Company NameStakeoracle Limited
Company StatusDissolved
Company Number03535810
CategoryPrivate Limited Company
Incorporation Date26 March 1998(26 years ago)
Dissolution Date13 August 2002 (21 years, 7 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Ronald Frank Pavey
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1998(5 days after company formation)
Appointment Duration4 years, 4 months (closed 13 August 2002)
RoleImporter
Correspondence AddressThree Gables Ballards Lane
Limpsfield
Oxted
Surrey
RH8 0SN
Secretary NameJohn Richard Pynor
NationalityBritish
StatusClosed
Appointed01 April 1998(5 days after company formation)
Appointment Duration4 years, 4 months (closed 13 August 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Henville Road
Bromley
Kent
BR1 3HX
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed26 March 1998(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed26 March 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressLeonardo House Fawkes Avenue
Dartford Trade Park
Dartford
DA1 1JQ
RegionSouth East
ConstituencyDartford
CountyKent
ParishWilmington
WardPrinces
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth-£65
Cash£229
Current Liabilities£294

Accounts

Latest Accounts31 March 2001 (23 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

13 August 2002Final Gazette dissolved via voluntary strike-off (1 page)
23 April 2002First Gazette notice for voluntary strike-off (1 page)
14 March 2002Application for striking-off (1 page)
3 January 2002Total exemption full accounts made up to 31 March 2001 (7 pages)
19 June 2001Return made up to 26/03/01; full list of members (6 pages)
26 January 2001Full accounts made up to 31 March 2000 (6 pages)
23 May 2000Return made up to 26/03/00; full list of members (6 pages)
25 May 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 May 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 May 1999Return made up to 26/03/99; full list of members (6 pages)
30 April 1998New secretary appointed (2 pages)
30 April 1998New director appointed (2 pages)
30 April 1998Secretary resigned (2 pages)
30 April 1998Director resigned (1 page)
24 April 1998Ad 03/04/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
24 April 1998Registered office changed on 24/04/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
26 March 1998Incorporation (13 pages)