Company NameStockbourne Management (Windsor) Limited
DirectorsMichael James Rickards and David John Williams
Company StatusDissolved
Company Number03565461
CategoryPrivate Limited Company
Incorporation Date18 May 1998(25 years, 10 months ago)
Previous NameMattercourse Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Michael James Rickards
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 1998(3 weeks, 4 days after company formation)
Appointment Duration25 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrentmoor
Brentmoor Road
Woking
Surrey
GU24 9NF
Director NameDavid John Williams
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 1998(3 weeks, 4 days after company formation)
Appointment Duration25 years, 9 months
RoleCompany Director
Correspondence AddressHolly House
Round Oak Road
Weybridge
Surrey
KT13 8HT
Director NameMr Vyvyan Walter Rees
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1998(3 weeks, 4 days after company formation)
Appointment Duration5 years, 3 months (resigned 30 September 2003)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressApplecote Hockett Lane
Cookham Dean
Maidenhead
Berkshire
SL6 9UF
Secretary NameMr Vyvyan Walter Rees
NationalityBritish
StatusResigned
Appointed12 June 1998(3 weeks, 4 days after company formation)
Appointment Duration5 years, 3 months (resigned 30 September 2003)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressApplecote Hockett Lane
Cookham Dean
Maidenhead
Berkshire
SL6 9UF
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed18 May 1998(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed18 May 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address8 Baker Street
London
W1U 3LL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Turnover£817
Net Worth-£39,987
Current Liabilities£39,991

Accounts

Latest Accounts30 June 2002 (21 years, 9 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

15 January 2005Dissolved (1 page)
15 October 2004Liquidators statement of receipts and payments (5 pages)
15 October 2004Return of final meeting in a members' voluntary winding up (3 pages)
14 October 2003Registered office changed on 14/10/03 from: the courtyard new lodge drift road winkfield windsor berkshire SL4 4RR (1 page)
7 October 2003Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
7 October 2003Declaration of solvency (3 pages)
7 October 2003Appointment of a voluntary liquidator (1 page)
6 October 2003Secretary resigned;director resigned (1 page)
9 August 2003Accounting reference date extended from 30/06/03 to 31/10/03 (1 page)
24 July 2003Full accounts made up to 30 June 2002 (10 pages)
24 June 2003Return made up to 17/05/03; full list of members (7 pages)
22 January 2002Full accounts made up to 31 March 2001 (11 pages)
11 October 2001Accounting reference date extended from 31/03/02 to 30/06/02 (1 page)
6 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
22 May 2001Return made up to 17/05/01; full list of members (7 pages)
8 February 2001Full accounts made up to 31 March 2000 (10 pages)
19 May 2000Return made up to 18/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 November 1999Full accounts made up to 31 March 1999 (10 pages)
7 June 1999Return made up to 18/05/99; full list of members (6 pages)
9 March 1999Accounting reference date shortened from 31/05/99 to 31/03/99 (1 page)
1 July 1998Particulars of mortgage/charge (6 pages)
25 June 1998Company name changed mattercourse LIMITED\certificate issued on 25/06/98 (2 pages)
23 June 1998Secretary resigned (2 pages)
23 June 1998Registered office changed on 23/06/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
23 June 1998New secretary appointed;new director appointed (1 page)
23 June 1998New director appointed (2 pages)
23 June 1998Director resigned (1 page)
23 June 1998New director appointed (2 pages)
18 May 1998Incorporation (13 pages)