Company NameStafford Consulting Limited
DirectorsMike Fagan and Dennis Francis Bailey
Company StatusDissolved
Company Number04321272
CategoryPrivate Limited Company
Incorporation Date12 November 2001(22 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMike Fagan
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2001(same day as company formation)
RoleConsultant
Correspondence Address1 Morland House
Susan Wood
Chislehurst
Kent
BR7 5NG
Director NameMr Dennis Francis Bailey
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2003(1 year, 2 months after company formation)
Appointment Duration21 years, 2 months
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address64 Redhill Wood
New Ash Green
Longfield
Kent
DA3 8QP
Secretary NameMike Fagan
NationalityBritish
StatusCurrent
Appointed06 February 2003(1 year, 2 months after company formation)
Appointment Duration21 years, 2 months
RoleManaging Director
Correspondence Address1 Morland House
Susan Wood
Chislehurst
Kent
BR7 5NG
Secretary NameDaniel Paul Garside
NationalityBritish
StatusResigned
Appointed03 September 2002(9 months, 3 weeks after company formation)
Appointment Duration5 months (resigned 05 February 2003)
RoleAccountant
Correspondence Address2 Hospital Road
Shoeburyness
Southend On Sea
Essex
SS3 9WB
Director NameIan Frank Harper
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2003(1 year, 2 months after company formation)
Appointment Duration8 months (resigned 06 October 2003)
RoleSales Director
Correspondence Address58 Downham Road
Wickford
Essex
SS11 7LT
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed12 November 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed12 November 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address1 Gray's Inn Square
Gray's Inn
London
WC1R 5AA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

13 March 2007Dissolved (1 page)
13 December 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
30 November 2006Liquidators statement of receipts and payments (5 pages)
16 June 2006Liquidators statement of receipts and payments (5 pages)
30 November 2005Liquidators statement of receipts and payments (5 pages)
25 May 2005Liquidators statement of receipts and payments (5 pages)
30 November 2004Liquidators statement of receipts and payments (5 pages)
19 November 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 November 2003Statement of affairs (5 pages)
19 November 2003Appointment of a voluntary liquidator (1 page)
5 November 2003Registered office changed on 05/11/03 from: 1 nelson street southend-on-sea essex SS1 1EG (1 page)
13 October 2003Director resigned (1 page)
29 July 2003New director appointed (2 pages)
5 July 2003Ad 01/02/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
5 July 2003New director appointed (2 pages)
5 July 2003New secretary appointed (2 pages)
13 April 2003Accounting reference date extended from 30/11/02 to 31/03/03 (1 page)
9 March 2003Return made up to 12/11/02; full list of members (6 pages)
18 February 2003Secretary resigned (1 page)
28 October 2002Particulars of mortgage/charge (3 pages)
23 September 2002New secretary appointed (2 pages)
5 March 2002New director appointed (4 pages)
28 February 2002Director resigned (1 page)
28 February 2002Secretary resigned (1 page)