Company NameStapleton Stanhope Limited
Company StatusDissolved
Company Number02933402
CategoryPrivate Limited Company
Incorporation Date26 May 1994(29 years, 11 months ago)
Dissolution Date1 April 2003 (21 years, 1 month ago)
Previous NameStapleton International 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
Appointed08 September 1994(3 months, 2 weeks after company formation)
Appointment Duration8 years, 6 months (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
Appointed08 September 1994(3 months, 2 weeks after company formation)
Appointment Duration8 years, 6 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
Appointed23 January 1995(8 months after company formation)
Appointment Duration8 years, 2 months (closed 01 April 2003)
RoleCompany Director
Correspondence AddressHolly Tree House
7 Cooper Lane, Potto
Northallerton
North Yorkshire
DL6 3HG
Director NameMr Richard Martin Vaughan Jones
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1994(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address63 Linden Road
Gosforth
Newcastle Upon Tyne
NE3 4HA
Secretary NameAndrew Hume Robinson
NationalityBritish
StatusResigned
Appointed26 May 1994(same day as company formation)
RoleSecretary
Correspondence Address25 Ashleigh Grove
West Jesmond
Newcastle Upon Tyne
NE2 3DJ
Director NameMartyn Robert Hugill
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1995(10 months, 1 week after company formation)
Appointment Duration5 years, 8 months (resigned 14 December 2000)
RoleQuantity Surveyor
Correspondence Address59 Edgecombe Drive
Darlington
County Durham
DL3 9DG
Director NameJeffrey Whitfield
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1995(10 months, 1 week after company formation)
Appointment Duration6 years, 1 month (resigned 30 April 2001)
RoleQuantity Surveyor
Correspondence AddressHawkswood House Hawkeswood
Hurworth Place
Darlington
DL2 2HL

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£100

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategorySmall
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)
18 October 2002Accounts for a small company made up to 31 December 2001 (6 pages)
31 May 2002Return made up to 26/05/02; full list of members (7 pages)
12 July 2001Accounts for a small company made up to 31 December 2000 (6 pages)
4 June 2001Return made up to 26/05/01; full list of members (6 pages)
9 January 2001Company name changed stapleton international LIMITED\certificate issued on 09/01/01 (2 pages)
8 January 2001Director resigned (1 page)
30 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
2 June 2000Return made up to 26/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
3 June 1999Return made up to 26/05/99; full list of members (6 pages)
19 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
31 May 1998Return made up to 26/05/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
31 October 1997Accounts for a small company made up to 31 December 1996 (6 pages)
2 June 1997Return made up to 26/05/97; no change of members (4 pages)
30 October 1996Accounts for a small company made up to 31 December 1995 (6 pages)
26 June 1996Return made up to 26/05/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 November 1995Accounts for a small company made up to 31 December 1994 (6 pages)
24 July 1995Registered office changed on 24/07/95 from: 35 woodland road darlington county durham DL3 7BJ (1 page)
2 July 1995Return made up to 26/05/95; full list of members (6 pages)
28 June 1995Secretary resigned;new secretary appointed (2 pages)