Company NameStansted Site Number 6 Limited
Company StatusDissolved
Company Number05318095
CategoryPrivate Limited Company
Incorporation Date21 December 2004(19 years, 4 months ago)
Dissolution Date31 January 2012 (12 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Stephen Wilkinson
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2009(4 years, 7 months after company formation)
Appointment Duration2 years, 6 months (closed 31 January 2012)
RoleHeathrow Property Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Perry Way
Light Water
Surrey
GU18 5LB
Director NameJeremy Charles Bailey Boyes
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2004(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressDeeping
Kingstonridge
Lewes
East Sussex
BN7 3JX
Director NameMr David Nigel Kennard
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2004(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address16 Crown Acres
East Peckham
Tonbridge
Kent
TN12 5HB
Secretary NameMaria Bernadette Lewis
NationalityBritish
StatusResigned
Appointed21 December 2004(same day as company formation)
RoleCompany Director
Correspondence Address130 Wilton Road
London
SW1V 1LQ
Secretary NameRachel Rowson
NationalityBritish
StatusResigned
Appointed04 November 2005(10 months, 2 weeks after company formation)
Appointment Duration6 months, 4 weeks (resigned 01 June 2006)
RoleCompany Director
Correspondence Address130 Wilton Road
London
SW1V 1LQ
Secretary NameSusan Welch
NationalityBritish
StatusResigned
Appointed01 June 2006(1 year, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 28 November 2008)
RoleCompany Director
Correspondence Address130 Wilton Road
London
SW1V 1LQ
Secretary NameShu Mei Ooi
NationalityBritish
StatusResigned
Appointed28 November 2008(3 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 August 2010)
RoleCompany Director
Correspondence Address34 Prospect House Gaywood Street
London
SE1 6HF
Director NamePailex Nominees Limited (Corporation)
StatusResigned
Appointed21 December 2004(same day as company formation)
Correspondence Address20 Bedford Row
London
WC1R 4JS
Secretary NamePailex Secretaries Limited (Corporation)
StatusResigned
Appointed21 December 2004(same day as company formation)
Correspondence Address20 Bedford Row
London
WC1R 4JS

Location

Registered AddressThe Compass Centre Nelson Road
Hounslow
Middlesex
TW6 2GW
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardHeathrow Villages
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

31 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
31 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2011First Gazette notice for voluntary strike-off (1 page)
18 October 2011First Gazette notice for voluntary strike-off (1 page)
5 October 2011Application to strike the company off the register (3 pages)
5 October 2011Application to strike the company off the register (3 pages)
20 June 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 5 (3 pages)
20 June 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 4 (4 pages)
20 June 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 3 (4 pages)
20 June 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 1 (5 pages)
20 June 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 4 (4 pages)
20 June 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 1 (5 pages)
20 June 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 5 (3 pages)
20 June 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 3 (4 pages)
20 June 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 2 (4 pages)
20 June 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 2 (4 pages)
27 January 2011Annual return made up to 30 November 2010 with a full list of shareholders
Statement of capital on 2011-01-27
  • GBP 1
(3 pages)
27 January 2011Annual return made up to 30 November 2010 with a full list of shareholders
Statement of capital on 2011-01-27
  • GBP 1
(3 pages)
2 October 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
2 October 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
7 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
7 September 2010Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
1 September 2010Termination of appointment of Shu Ooi as a secretary (1 page)
1 September 2010Termination of appointment of Shu Ooi as a secretary (1 page)
5 January 2010Annual return made up to 30 November 2009 with a full list of shareholders (15 pages)
5 January 2010Annual return made up to 30 November 2009 with a full list of shareholders (15 pages)
22 October 2009Secretary's details changed (3 pages)
22 October 2009Director's details changed (3 pages)
22 October 2009Secretary's details changed (3 pages)
22 October 2009Director's details changed (3 pages)
22 October 2009Secretary's details changed for {officer_name} (3 pages)
6 October 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
6 October 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
12 August 2009Appointment terminated director jeremy boyes (1 page)
12 August 2009Appointment Terminated Director jeremy boyes (1 page)
11 August 2009Director appointed stephen wilkinson (2 pages)
11 August 2009Director appointed stephen wilkinson (2 pages)
1 August 2009Registered office changed on 01/08/2009 from 130 wilton road london SW1V 1LQ (1 page)
1 August 2009Registered office changed on 01/08/2009 from 130 wilton road london SW1V 1LQ (1 page)
6 January 2009Return made up to 21/12/08; full list of members (7 pages)
6 January 2009Return made up to 21/12/08; full list of members (7 pages)
10 December 2008Secretary appointed shu mei ooi (2 pages)
10 December 2008Secretary appointed shu mei ooi (2 pages)
10 December 2008Appointment terminated secretary susan welch (1 page)
10 December 2008Appointment Terminated Secretary susan welch (1 page)
2 June 2008Full accounts made up to 31 December 2007 (9 pages)
2 June 2008Full accounts made up to 31 December 2007 (9 pages)
6 May 2008Full accounts made up to 31 December 2006 (10 pages)
6 May 2008Full accounts made up to 31 December 2006 (10 pages)
2 January 2008Return made up to 21/12/07; full list of members (5 pages)
2 January 2008Return made up to 21/12/07; full list of members (5 pages)
23 September 2007Director resigned (1 page)
23 September 2007Director resigned (1 page)
19 June 2007Secretary's particulars changed (1 page)
19 June 2007Secretary's particulars changed (1 page)
6 June 2007Registered office changed on 06/06/07 from: belgrave house 76 buckingham palace road london SW1W 9TQ (1 page)
6 June 2007Registered office changed on 06/06/07 from: belgrave house 76 buckingham palace road london SW1W 9TQ (1 page)
9 January 2007Return made up to 21/12/06; full list of members (5 pages)
9 January 2007Return made up to 21/12/06; full list of members (5 pages)
15 November 2006Secretary's particulars changed (1 page)
15 November 2006Secretary's particulars changed (1 page)
26 October 2006Registered office changed on 26/10/06 from: 130 wilton road london SW1V 1LQ (1 page)
26 October 2006Registered office changed on 26/10/06 from: 130 wilton road london SW1V 1LQ (1 page)
23 October 2006Full accounts made up to 31 March 2006 (9 pages)
23 October 2006Full accounts made up to 31 March 2006 (9 pages)
11 October 2006Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
11 October 2006Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
9 June 2006New secretary appointed (2 pages)
9 June 2006Secretary resigned (1 page)
9 June 2006New secretary appointed (2 pages)
9 June 2006Secretary resigned (1 page)
28 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
28 March 2006Memorandum and Articles of Association (7 pages)
28 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
28 March 2006Memorandum and Articles of Association (7 pages)
15 February 2006Particulars of mortgage/charge (12 pages)
15 February 2006Particulars of mortgage/charge (12 pages)
10 January 2006Return made up to 21/12/05; full list of members (5 pages)
10 January 2006Return made up to 21/12/05; full list of members (5 pages)
1 December 2005New secretary appointed (2 pages)
1 December 2005New secretary appointed (2 pages)
29 November 2005Secretary resigned (1 page)
29 November 2005Secretary resigned (1 page)
10 March 2005Particulars of mortgage/charge (11 pages)
10 March 2005Particulars of mortgage/charge (11 pages)
10 March 2005Particulars of mortgage/charge (11 pages)
10 March 2005Particulars of mortgage/charge (11 pages)
11 February 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 February 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 February 2005Particulars of mortgage/charge (10 pages)
7 February 2005Particulars of mortgage/charge (10 pages)
24 January 2005Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
24 January 2005Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
12 January 2005New secretary appointed (1 page)
12 January 2005Particulars of mortgage/charge (12 pages)
12 January 2005New secretary appointed (1 page)
12 January 2005Particulars of mortgage/charge (12 pages)
7 January 2005New director appointed (1 page)
7 January 2005New director appointed (1 page)
7 January 2005New director appointed (1 page)
7 January 2005New director appointed (1 page)
30 December 2004Director resigned (1 page)
30 December 2004Director resigned (1 page)
30 December 2004Secretary resigned (1 page)
30 December 2004Secretary resigned (1 page)
21 December 2004Incorporation (17 pages)
21 December 2004Incorporation (17 pages)