Company NameStapleton Macfarlane Ltd
Company StatusDissolved
Company Number02672602
CategoryPrivate Limited Company
Incorporation Date2 January 1992(32 years, 4 months ago)
Dissolution Date1 April 2003 (21 years, 1 month ago)
Previous NameSCCS Personnel Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Robert David Sloan
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed03 February 1992(1 month after company formation)
Appointment Duration11 years, 1 month (closed 01 April 2003)
RoleQuantity Surveyor
Correspondence Address198 Coniscliffe Road
Darlington
County Durham
DL3 8PL
Director NameThomas Bruce Watson
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2001(9 years, 4 months after company formation)
Appointment Duration1 year, 11 months (closed 01 April 2003)
RoleCompany Director
Correspondence AddressHolly Tree House
7 Cooper Lane, Potto
Northallerton
North Yorkshire
DL6 3HG
Secretary NameThomas Bruce Watson
NationalityBritish
StatusClosed
Appointed01 May 2001(9 years, 4 months after company formation)
Appointment Duration1 year, 11 months (closed 01 April 2003)
RoleCompany Director
Correspondence AddressHolly Tree House
7 Cooper Lane, Potto
Northallerton
North Yorkshire
DL6 3HG
Director NameMs Susan Margaret Caine
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1992(1 month after company formation)
Appointment Duration5 months, 4 weeks (resigned 31 July 1992)
RoleAdministration Manager
Correspondence Address179 High Street
Marske By The Sea
Redcar
Cleveland
TS11 7LN
Director NameThomas Bruce Watson
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1992(1 month after company formation)
Appointment Duration5 years, 11 months (resigned 02 January 1998)
RoleQuantity Surveyor
Correspondence Address4 Ashcroft Road
Darlington
County Durham
DL3 8PD
Secretary NameMs Susan Margaret Caine
NationalityBritish
StatusResigned
Appointed03 February 1992(1 month after company formation)
Appointment Duration5 months, 4 weeks (resigned 31 July 1992)
RoleAdministration Manager
Correspondence Address179 High Street
Marske By The Sea
Redcar
Cleveland
TS11 7LN
Secretary NameThomas Bruce Watson
NationalityBritish
StatusResigned
Appointed01 August 1992(7 months after company formation)
Appointment Duration5 years, 5 months (resigned 02 January 1998)
RoleQuantity Surveyor
Correspondence Address4 Ashcroft Road
Darlington
County Durham
DL3 8PD
Director NameMrs Judith Macfarlane
Date of BirthMay 1955 (Born 69 years ago)
NationalityEnglish
StatusResigned
Appointed01 January 1998(6 years after company formation)
Appointment Duration1 year, 5 months (resigned 07 June 1999)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address63 Culverden Down
Tunbridge Wells
Kent
TN4 9SL
Director NameMr Keith William Macfarlane
Date of BirthDecember 1954 (Born 69 years ago)
NationalityIrish
StatusResigned
Appointed01 January 1998(6 years after company formation)
Appointment Duration1 year, 5 months (resigned 07 June 1999)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address63 Culverden Down
Tunbridge Wells
Kent
TN4 9SL
Director NameJeffrey Whitfield
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(6 years after company formation)
Appointment Duration3 years, 3 months (resigned 30 April 2001)
RoleSurveyor
Correspondence AddressHawkswood House Hawkeswood
Hurworth Place
Darlington
DL2 2HL
Secretary NameJeffrey Whitfield
NationalityBritish
StatusResigned
Appointed01 January 1998(6 years after company formation)
Appointment Duration3 years, 3 months (resigned 30 April 2001)
RoleSurveyor
Correspondence AddressHawkswood House Hawkeswood
Hurworth Place
Darlington
DL2 2HL
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed02 January 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 January 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressStanhope House
115-117 Stanhope Road South
Darlington
Co. Durham
DL3 7SF
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardCollege
Built Up AreaDarlington
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£3,401
Cash£143
Current Liabilities£4,500

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

1 April 2003Final Gazette dissolved via voluntary strike-off (1 page)
17 December 2002First Gazette notice for voluntary strike-off (1 page)
4 November 2002Application for striking-off (1 page)
21 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
7 January 2002Return made up to 02/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 July 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
10 May 2001New secretary appointed;new director appointed (2 pages)
5 January 2001Return made up to 02/01/01; full list of members (6 pages)
30 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
6 January 2000Return made up to 02/01/00; full list of members (6 pages)
28 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
16 June 1999Director resigned (1 page)
16 June 1999Director resigned (1 page)
3 February 1999Return made up to 02/01/99; no change of members (4 pages)
19 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
21 January 1998New director appointed (2 pages)
21 January 1998New secretary appointed;new director appointed (2 pages)
21 January 1998New director appointed (2 pages)
20 January 1998Return made up to 02/01/98; no change of members (4 pages)
19 January 1998Secretary resigned;director resigned (1 page)
15 January 1998Company name changed sccs personnel LIMITED\certificate issued on 16/01/98 (2 pages)
31 October 1997Accounts for a small company made up to 31 December 1996 (5 pages)
7 January 1997Return made up to 02/01/97; full list of members (6 pages)
31 October 1996Accounts for a small company made up to 31 December 1995 (5 pages)
31 January 1996Return made up to 02/01/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
1 November 1995Accounts for a small company made up to 31 December 1994 (5 pages)
24 July 1995Registered office changed on 24/07/95 from: 35 woodland road darlington county durham DL3 7BJ (1 page)