Company NameStainger Laminates Limited
Company StatusDissolved
Company Number05674516
CategoryPrivate Limited Company
Incorporation Date13 January 2006(18 years, 3 months ago)
Dissolution Date2 September 2010 (13 years, 7 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 NameChristopher Stainger
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed13 January 2006(same day as company formation)
RoleCompany Director
Correspondence Address9 Park Road
Faygate
Horsham
West Sussex
RH12 4SG
Secretary NameSwanarrow Ltd (Corporation)
StatusClosed
Appointed13 January 2006(same day as company formation)
Correspondence Address1 Brook Court
Blakeney Road
Beckenham
Kent
BR3 1HG
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed13 January 2006(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed13 January 2006(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered AddressMulberry House
53 Church Street
Weybridge
Surrey
KT13 8DJ
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London

Financials

Year2014
Net Worth-£68,257
Cash£11,223
Current Liabilities£220,736

Accounts

Latest Accounts30 April 2008 (15 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

2 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
2 September 2010Final Gazette dissolved following liquidation (1 page)
2 June 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
2 June 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
27 May 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 May 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-05-18
(1 page)
27 May 2009Appointment of a voluntary liquidator (1 page)
27 May 2009Appointment of a voluntary liquidator (1 page)
27 May 2009Registered office changed on 27/05/2009 from 1 brook court, blakeney road beckenham kent BR3 1HG (1 page)
27 May 2009Statement of affairs with form 4.19 (6 pages)
27 May 2009Registered office changed on 27/05/2009 from 1 brook court, blakeney road beckenham kent BR3 1HG (1 page)
27 May 2009Statement of affairs with form 4.19 (6 pages)
17 February 2009Return made up to 15/01/09; full list of members (4 pages)
17 February 2009Return made up to 15/01/09; full list of members (4 pages)
18 December 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
18 December 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
18 February 2008Return made up to 13/01/08; full list of members (6 pages)
18 February 2008Return made up to 13/01/08; full list of members (6 pages)
11 January 2008Accounting reference date extended from 31/01/08 to 30/04/08 (1 page)
11 January 2008Accounting reference date extended from 31/01/08 to 30/04/08 (1 page)
2 January 2008Total exemption small company accounts made up to 31 January 2007 (6 pages)
2 January 2008Total exemption small company accounts made up to 31 January 2007 (6 pages)
6 March 2007Return made up to 13/01/07; full list of members (6 pages)
6 March 2007Return made up to 13/01/07; full list of members (6 pages)
2 March 2006New director appointed (2 pages)
2 March 2006New secretary appointed (2 pages)
2 March 2006New director appointed (2 pages)
2 March 2006New secretary appointed (2 pages)
19 January 2006Secretary resigned (1 page)
19 January 2006Secretary resigned (1 page)
19 January 2006Director resigned (1 page)
19 January 2006Director resigned (1 page)
13 January 2006Incorporation (12 pages)
13 January 2006Incorporation (12 pages)