Company NameShanstone Limited
Company StatusDissolved
Company Number04087295
CategoryPrivate Limited Company
Incorporation Date10 October 2000(23 years, 6 months ago)
Dissolution Date20 July 2004 (19 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJohn Anthony Churchill
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2000(3 weeks after company formation)
Appointment Duration3 years, 8 months (closed 20 July 2004)
RoleManager
Correspondence Address82 Dudley Court
Shorts Gardens
London
WC2H 9RJ
Director NameFergus Luke McKenna
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2000(3 weeks after company formation)
Appointment Duration3 years, 8 months (closed 20 July 2004)
RoleManager
Correspondence Address34 Lucknow Street
Plumstead
London
SE18 2SN
Director NameFrederick Alan Woods Walker
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2000(3 weeks after company formation)
Appointment Duration3 years, 8 months (closed 20 July 2004)
RoleCompany Director
Correspondence AddressChurch Villas
Ecchinswell
Newbury
Berkshire
RG20 4TT
Secretary NameFrederick Alan Woods Walker
NationalityBritish
StatusClosed
Appointed31 October 2000(3 weeks after company formation)
Appointment Duration3 years, 8 months (closed 20 July 2004)
RoleCompany Director
Correspondence AddressChurch Villas
Ecchinswell
Newbury
Berkshire
RG20 4TT
Director NameMalcom Philip Hardinc
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2000(3 weeks after company formation)
Appointment Duration11 months, 2 weeks (resigned 16 October 2001)
RoleManager
Correspondence Address72 The Street
Wrecclesham
Surrey
GU10 4QR
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed10 October 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed10 October 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address404 Howard House
Dolphin Square
London
SW1V 3LX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardTachbrook
Built Up AreaGreater London

Accounts

Latest Accounts31 October 2001 (22 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

20 July 2004Final Gazette dissolved via compulsory strike-off (1 page)
6 April 2004First Gazette notice for compulsory strike-off (1 page)
8 February 2003Accounts for a dormant company made up to 31 October 2001 (1 page)
8 February 2003Return made up to 10/10/02; full list of members (7 pages)
27 August 2002Compulsory strike-off action has been discontinued (1 page)
27 August 2002Director resigned (1 page)
16 July 2002First Gazette notice for compulsory strike-off (1 page)
20 November 2000Secretary resigned (1 page)
20 November 2000New secretary appointed;new director appointed (2 pages)
20 November 2000New director appointed (2 pages)
20 November 2000Director resigned (1 page)
20 November 2000New director appointed (2 pages)
20 November 2000New director appointed (2 pages)
9 November 2000Registered office changed on 09/11/00 from: 6-8 underwood street london N1 7JQ (1 page)
10 October 2000Incorporation (20 pages)