Company NameStainton Property Investments Limited
Company StatusDissolved
Company Number04165036
CategoryPrivate Limited Company
Incorporation Date21 February 2001(23 years, 2 months ago)
Dissolution Date13 August 2013 (10 years, 8 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Norman Gray
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2001(1 week, 1 day after company formation)
Appointment Duration12 years, 5 months (closed 13 August 2013)
RoleCompany Chairman
Country of ResidenceUnited Kingdom
Correspondence Address194 Guisborough Road
Nunthorpe
Middlesbrough
Cleveland
TS7 0JG
Secretary NamePhillip Anthony Timmings
NationalityBritish
StatusClosed
Appointed30 August 2007(6 years, 6 months after company formation)
Appointment Duration5 years, 11 months (closed 13 August 2013)
RoleCompany Director
Correspondence Address3 Orchard Cottages
Asenby
Thirsk
North Yorkshire
YO7 3QW
Director NameRosa Maria Spinelli
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2001(same day as company formation)
RoleSolicitor
Correspondence Address1 Dean Farrar Street
Westminster
London
SW1H 0DY
Secretary NameMr Guy Wyndham Vincent
NationalityBritish
StatusResigned
Appointed21 February 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Broadway
London
SW1H 0BL
Director NameRichard William Wells
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2001(1 week, 1 day after company formation)
Appointment Duration3 years, 8 months (resigned 04 November 2004)
RoleCompany Director
Correspondence Address14 Petersmead Close
Tadworth
Surrey
KT20 5AR

Location

Registered Address50 Broadway
Westminster
London
SW1H 0BL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts28 February 2007 (17 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

13 August 2013Final Gazette dissolved via compulsory strike-off (1 page)
13 August 2013Final Gazette dissolved via compulsory strike-off (1 page)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
17 April 2011Compulsory strike-off action has been suspended (1 page)
17 April 2011Compulsory strike-off action has been suspended (1 page)
22 February 2011First Gazette notice for compulsory strike-off (1 page)
22 February 2011First Gazette notice for compulsory strike-off (1 page)
19 March 2010Annual return made up to 21 February 2009 with a full list of shareholders (3 pages)
19 March 2010Annual return made up to 21 February 2009 with a full list of shareholders (3 pages)
15 July 2008Return made up to 21/02/08; full list of members (3 pages)
15 July 2008Return made up to 21/02/08; full list of members (3 pages)
21 December 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
21 December 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
2 October 2007Secretary resigned (1 page)
2 October 2007Secretary resigned (1 page)
22 September 2007New secretary appointed (1 page)
22 September 2007New secretary appointed (1 page)
30 August 2007Return made up to 21/02/07; full list of members (2 pages)
30 August 2007Return made up to 21/02/07; full list of members (2 pages)
30 July 2007Total exemption small company accounts made up to 28 February 2006 (6 pages)
30 July 2007Total exemption small company accounts made up to 28 February 2004 (7 pages)
30 July 2007Total exemption small company accounts made up to 28 February 2004 (7 pages)
30 July 2007Total exemption small company accounts made up to 28 February 2005 (6 pages)
30 July 2007Total exemption small company accounts made up to 28 February 2005 (6 pages)
30 July 2007Total exemption small company accounts made up to 28 February 2006 (6 pages)
12 December 2006Secretary's particulars changed (1 page)
12 December 2006Secretary's particulars changed (1 page)
25 May 2006Return made up to 21/02/06; full list of members (2 pages)
25 May 2006Return made up to 21/02/06; full list of members (2 pages)
26 April 2005Director resigned (1 page)
26 April 2005Director resigned (1 page)
26 April 2005Return made up to 21/02/05; full list of members (7 pages)
26 April 2005Return made up to 21/02/05; full list of members (7 pages)
27 July 2004Total exemption small company accounts made up to 28 February 2003 (6 pages)
27 July 2004Total exemption small company accounts made up to 28 February 2003 (6 pages)
24 May 2004Return made up to 21/02/04; full list of members (7 pages)
24 May 2004Return made up to 21/02/04; full list of members (7 pages)
12 March 2003Total exemption small company accounts made up to 28 February 2002 (3 pages)
12 March 2003Total exemption small company accounts made up to 28 February 2002 (3 pages)
9 March 2003Return made up to 21/02/03; full list of members (8 pages)
9 March 2003Return made up to 21/02/03; full list of members (8 pages)
12 March 2002Secretary's particulars changed (1 page)
12 March 2002Secretary's particulars changed (1 page)
12 March 2002Return made up to 21/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 March 2002Return made up to 21/02/02; full list of members (6 pages)
17 December 2001Registered office changed on 17/12/01 from: 1 dean farrar street westminster london SW1H 0DY (1 page)
17 December 2001Registered office changed on 17/12/01 from: 1 dean farrar street westminster london SW1H 0DY (1 page)
19 July 2001Particulars of mortgage/charge (3 pages)
19 July 2001Particulars of mortgage/charge (3 pages)
11 April 2001Particulars of mortgage/charge (3 pages)
11 April 2001Particulars of mortgage/charge (3 pages)
27 March 2001Director resigned (1 page)
27 March 2001Director resigned (1 page)
23 March 2001New director appointed (1 page)
23 March 2001Ad 02/03/01--------- £ si 98@1=98 £ ic 1/99 (2 pages)
23 March 2001Ad 02/03/01--------- £ si 98@1=98 £ ic 1/99 (2 pages)
23 March 2001New director appointed (2 pages)
23 March 2001New director appointed (2 pages)
23 March 2001New director appointed (1 page)
21 February 2001Incorporation (20 pages)