Company NameStokenchurch Business Park Management Company Limited
Company StatusDissolved
Company Number04184926
CategoryPrivate Limited Company
Incorporation Date22 March 2001(23 years, 1 month ago)
Dissolution Date11 November 2008 (15 years, 5 months ago)
Previous NameTamel 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 Thomas Charles Lucien Pissarro
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed19 July 2005(4 years, 3 months after company formation)
Appointment Duration3 years, 3 months (closed 11 November 2008)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressBay Tree House
73 West Hill Road
London
SW18 1LE
Secretary NameMr Stephen Ian Jones
NationalityBritish
StatusClosed
Appointed19 July 2005(4 years, 3 months after company formation)
Appointment Duration3 years, 3 months (closed 11 November 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address42 Manor Road
Beckenham
Kent
BR3 5LE
Director NameMr Jonathan Paul Brooks
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2001(2 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 10 December 2002)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Garden House
Church Lane
Old Basing
Hampshire
RG24 7DJ
Director NameMr James Watson Burgess
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2002(1 year, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 19 July 2005)
RoleProperty Consultant
Country of ResidenceNorthern Ireland
Correspondence AddressApril Cottage 104 Killinchy Road
104 Killinchy Road
Comber
BT23 5NE
Northern Ireland
Director NameMr Derek George Alexander Harrison
Date of BirthMay 1945 (Born 79 years ago)
NationalityNorthern Irish
StatusResigned
Appointed09 December 2002(1 year, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 19 July 2005)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address97 Mullalelish Road
Richhill
Armagh
North Ireland
BT61 9LT
Northern Ireland
Secretary NameMr James Watson Burgess
NationalityBritish
StatusResigned
Appointed09 December 2002(1 year, 8 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 07 July 2003)
RoleProperty Consultant
Country of ResidenceNorthern Ireland
Correspondence AddressApril Cottage 104 Killinchy Road
104 Killinchy Road
Comber
BT23 5NE
Northern Ireland
Secretary NameMr Nigel James Thompson
NationalityBritish
StatusResigned
Appointed09 December 2002(1 year, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 19 July 2005)
RoleChartered Accountant
Country of ResidenceNorthern Ireland
Correspondence Address128 Terrydoo Road
Limavady
Londonderry
BT49 0PF
Northern Ireland
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed22 March 2001(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed22 March 2001(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed22 March 2001(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameBoodle Hatfield Secretarial Limited (Corporation)
StatusResigned
Appointed06 April 2001(2 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 09 December 2002)
Correspondence Address61 Brook Street
London
W1K 4BL

Location

Registered Address37 Church Street
Weybridge
Surrey
KT13 8DG
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

11 November 2008Final Gazette dissolved via voluntary strike-off (1 page)
23 July 2008First Gazette notice for voluntary strike-off (1 page)
12 June 2008Application for striking-off (1 page)
9 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
22 May 2007Return made up to 22/03/07; full list of members (6 pages)
22 May 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
5 July 2006Secretary resigned (1 page)
5 July 2006New secretary appointed (3 pages)
5 July 2006Return made up to 22/03/06; full list of members (7 pages)
5 July 2006Director resigned (1 page)
5 July 2006Director resigned (1 page)
5 July 2006New director appointed (3 pages)
1 November 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
15 September 2005Registered office changed on 15/09/05 from: 61 brook street london W1K 4BL (1 page)
18 March 2005Return made up to 22/03/05; full list of members (7 pages)
1 September 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
5 April 2004Return made up to 22/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 November 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
7 August 2003Return made up to 22/03/03; full list of members (7 pages)
7 August 2003Secretary resigned (1 page)
1 April 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
1 April 2003Director resigned (1 page)
13 December 2002New secretary appointed (2 pages)
13 December 2002New director appointed (2 pages)
13 December 2002Secretary resigned (1 page)
13 December 2002New secretary appointed;new director appointed (2 pages)
24 April 2002Return made up to 22/03/02; full list of members (6 pages)
30 April 2001New secretary appointed (2 pages)
30 April 2001Registered office changed on 30/04/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
30 April 2001Director resigned (1 page)
30 April 2001Secretary resigned;director resigned (1 page)
30 April 2001New director appointed (3 pages)
11 April 2001Company name changed tamel LIMITED\certificate issued on 11/04/01 (2 pages)
22 March 2001Incorporation (18 pages)