Company NameStapleton Esh Limited
Company StatusDissolved
Company Number05094507
CategoryPrivate Limited Company
Incorporation Date5 April 2004(20 years ago)
Dissolution Date22 September 2009 (14 years, 7 months ago)
Previous NameBankwillow Limited

Business Activity

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

Directors

Director NameMr Robert Breeze
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed15 June 2004(2 months, 1 week after company formation)
Appointment Duration5 years, 3 months (closed 22 September 2009)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence Address19 Salisbury Road
Durham
DH1 5QT
Director NameMr Andrew Russell Pickett
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2004(2 months, 3 weeks after company formation)
Appointment Duration5 years, 2 months (closed 22 September 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Trecastell
Ingleby Barwick
Stockton On Tees
Cleveland
TS17 5HA
Director NameMr George Luke
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2004(2 months, 1 week after company formation)
Appointment Duration2 years, 5 months (resigned 17 November 2006)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address4 Kirkside
New Herrington
Houghton Le Spring
Tyne & Wear
DH4 4NX
Director NameThomas Bruce Watson
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2004(2 months, 1 week after company formation)
Appointment Duration3 years, 8 months (resigned 29 February 2008)
RoleQuantity Surveyor
Correspondence AddressBrookside Farm Goulton Lane
Potto
Northallerton
North Yorkshire
DL6 3HP
Secretary NameThomas Bruce Watson
NationalityBritish
StatusResigned
Appointed15 June 2004(2 months, 1 week after company formation)
Appointment Duration3 years, 8 months (resigned 29 February 2008)
RoleQuantity Surveyor
Correspondence AddressBrookside Farm Goulton Lane
Potto
Northallerton
North Yorkshire
DL6 3HP
Director NameStephen Bass
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2004(2 months, 3 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 17 November 2006)
RoleCompany Director
Correspondence AddressRiverside
Croft On Tees
Darlington
Durham
DL2 2SX
Director NameJohn Holder
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2004(2 months, 3 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 28 October 2005)
RoleSales Director
Correspondence Address7 Dally Mews
Newcastle Great Park
Newcastle Upon Tyne
NE3 5RY
Director NameMr Philip John Young
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2005(1 year, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 16 October 2008)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence Address10 Baulkham Hills
Penshaw
Houghton Le Spring
Tyne & Wear
DH4 7RY
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed05 April 2004(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed05 April 2004(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered Address113-117 Stanhope Road South
Darlington
County Durham
DL3 7SF
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardCollege
Built Up AreaDarlington
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2008 (15 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

9 July 2015Bona Vacantia disclaimer (1 page)
22 September 2009Final Gazette dissolved via voluntary strike-off (1 page)
9 June 2009First Gazette notice for voluntary strike-off (1 page)
26 May 2009Application for striking-off (1 page)
7 April 2009Accounts for a small company made up to 31 December 2008 (6 pages)
21 October 2008Appointment terminated director philip young (1 page)
25 July 2008Accounts for a small company made up to 31 December 2007 (7 pages)
7 May 2008Return made up to 05/04/08; no change of members (8 pages)
24 April 2008Appointment terminated director and secretary thomas watson (1 page)
6 July 2007Accounts for a small company made up to 31 December 2006 (7 pages)
16 May 2007Director resigned (1 page)
16 May 2007Return made up to 05/04/07; no change of members (8 pages)
7 January 2007Director resigned (1 page)
16 August 2006Accounts for a small company made up to 31 December 2005 (7 pages)
24 April 2006Return made up to 05/04/06; full list of members (9 pages)
24 March 2006Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page)
8 February 2006Accounts for a small company made up to 30 April 2005 (6 pages)
19 December 2005Director resigned (1 page)
19 December 2005New director appointed (2 pages)
23 September 2005Particulars of mortgage/charge (3 pages)
15 June 2005Particulars of mortgage/charge (3 pages)
15 June 2005Particulars of mortgage/charge (7 pages)
27 April 2005Return made up to 05/04/05; full list of members (9 pages)
20 August 2004New director appointed (2 pages)
27 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
27 July 2004New director appointed (2 pages)
27 July 2004New director appointed (6 pages)
15 July 2004Ad 30/06/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 July 2004Particulars of mortgage/charge (3 pages)
25 June 2004New director appointed (2 pages)
25 June 2004New director appointed (2 pages)
25 June 2004Registered office changed on 25/06/04 from: marquess court 69 southampton row london WC1B 4ET (1 page)
25 June 2004New secretary appointed;new director appointed (2 pages)
24 June 2004Secretary resigned (1 page)
24 June 2004Director resigned (1 page)
5 April 2004Incorporation (30 pages)