Company NameStaplemead Limited
DirectorsJanet McDonald and Thomas McDonald
Company StatusDissolved
Company Number02494059
CategoryPrivate Limited Company
Incorporation Date20 April 1990(33 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles
SIC 5050Retail sale of automotive fuel
SIC 47300Retail sale of automotive fuel in specialised stores

Directors

Director NameJanet McDonald
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 1994(4 years, 5 months after company formation)
Appointment Duration29 years, 6 months
RoleCompany Director
Correspondence Address37 Lesbury Close
Chesteridge
Chester Le Street
County Durham
DH2 3SS
Director NameThomas McDonald
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 1994(4 years, 5 months after company formation)
Appointment Duration29 years, 6 months
RoleManaging Director
Correspondence Address37 Lesbury Close
Chester Ridge
Chester Le Street
County Durham
DH2 3SS
Secretary NameJanet McDonald
NationalityBritish
StatusCurrent
Appointed21 September 1994(4 years, 5 months after company formation)
Appointment Duration29 years, 6 months
RoleCompany Director
Correspondence Address37 Lesbury Close
Chesteridge
Chester Le Street
County Durham
DH2 3SS
Director NamePatricia McDonald
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1992(1 year, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 21 September 1994)
RoleTeacher
Correspondence Address18 Crosslea Avenue
Sunderland
Tyne & Wear
SR3 1LT
Director NamePaul McDonald
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1992(1 year, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 21 September 1994)
RoleCompany Director
Correspondence Address51 Meadow View
East Herrington
Sunderland
Tyne & Wear
SR3 3RE
Director NameThomas McDonald
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1992(1 year, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 September 1993)
RoleCompany Director
Correspondence Address18 Crosslea Avenue
Sunderland
Tyne & Wear
SR3 1LT
Secretary NamePaul McDonald
NationalityBritish
StatusResigned
Appointed22 February 1992(1 year, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 21 September 1994)
RoleCompany Director
Correspondence Address51 Meadow View
East Herrington
Sunderland
Tyne & Wear
SR3 3RE

Location

Registered AddressGainsborough House
34-40 Grey Street
Newcastle Upon Tyne
NE1 6AE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 December 1995 (28 years, 3 months ago)
Accounts CategoryMedium
Accounts Year End31 March

Filing History

26 June 2001Dissolved (1 page)
26 March 2001Return of final meeting in a creditors' voluntary winding up (5 pages)
26 March 2001Liquidators statement of receipts and payments (5 pages)
14 December 2000Liquidators statement of receipts and payments (5 pages)
3 July 2000Liquidators statement of receipts and payments (5 pages)
16 December 1999Liquidators statement of receipts and payments (5 pages)
21 June 1999Liquidators statement of receipts and payments (5 pages)
11 January 1999Liquidators statement of receipts and payments (5 pages)
18 June 1998Liquidators statement of receipts and payments (5 pages)
19 June 1997Statement of affairs (23 pages)
10 June 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 June 1997Registered office changed on 10/06/97 from: 187 front street chester le street co. Durham DH3 3AP (1 page)
10 June 1997Appointment of a voluntary liquidator (1 page)
24 March 1997Return made up to 22/02/97; no change of members (4 pages)
30 January 1997Accounting reference date extended from 31/12/96 to 31/03/97 (1 page)
9 September 1996Accounts for a medium company made up to 31 December 1995 (18 pages)
1 May 1996Particulars of mortgage/charge (3 pages)
21 April 1996Return made up to 22/02/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 January 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
17 January 1996Ad 22/12/95--------- £ si 50000@1=50000 £ ic 80000/130000 (2 pages)
17 January 1996£ nc 80000/180000 22/12/95 (1 page)
20 September 1995Accounts for a small company made up to 31 December 1994 (8 pages)
24 April 1995Return made up to 22/02/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)