Company NameStimplan Properties Limited
Company StatusDissolved
Company Number01637409
CategoryPrivate Limited Company
Incorporation Date21 May 1982(41 years, 11 months ago)
Dissolution Date11 October 2005 (18 years, 6 months ago)

Business Activity

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

Directors

Director NameMargaret Carroll
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed01 October 1995(13 years, 4 months after company formation)
Appointment Duration10 years (closed 11 October 2005)
RoleCompany Director
Correspondence Address224 Railton Road
Herne Hill
London
SE24 0JT
Secretary NameMargaret Carroll
NationalityBritish
StatusClosed
Appointed15 February 1998(15 years, 9 months after company formation)
Appointment Duration7 years, 7 months (closed 11 October 2005)
RoleCompany Director
Correspondence Address224 Railton Road
Herne Hill
London
SE24 0JT
Director NameMr Christopher Carroll
Date of BirthDecember 1937 (Born 86 years ago)
NationalityIrish
StatusResigned
Appointed03 July 1991(9 years, 1 month after company formation)
Appointment Duration6 years, 7 months (resigned 15 February 1998)
RoleCo Director
Correspondence Address381a Norwood Road
West Norwood
London
Se27
Director NameMr Joseph Patrick Carroll
Date of BirthOctober 1938 (Born 85 years ago)
NationalityIrish
StatusResigned
Appointed03 July 1991(9 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 30 September 1995)
RoleCompany Director
Correspondence Address80 Christchurch Road
Tulse Hill
London
SW2 3DE
Secretary NameMr Christopher Carroll
NationalityIrish
StatusResigned
Appointed03 July 1991(9 years, 1 month after company formation)
Appointment Duration6 years, 7 months (resigned 15 February 1998)
RoleCompany Director
Correspondence Address381a Norwood Road
West Norwood
London
Se27
Director NameJulie Carroll
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1998(15 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 July 2001)
RoleOffice Manager
Correspondence Address224 Railton Road
Herne Hill
London
SE24 0JT

Location

Registered AddressGainsborough House
Sheering Lower Road
Sawbridgeworth
Herts
CM21 9RG
RegionEast of England
ConstituencyHarlow
CountyEssex
ParishSheering
WardLower Sheering
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£13,616
Cash£250
Current Liabilities£20,993

Accounts

Latest Accounts30 September 2001 (22 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

11 October 2005Final Gazette dissolved via compulsory strike-off (1 page)
28 June 2005First Gazette notice for compulsory strike-off (1 page)
1 March 2003Return made up to 03/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
1 March 2003Total exemption small company accounts made up to 30 September 2001 (6 pages)
26 October 2001Director resigned (1 page)
15 March 2001Accounts for a small company made up to 30 September 2000 (4 pages)
7 November 2000Return made up to 03/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 August 2000Accounts for a small company made up to 30 September 1999 (4 pages)
22 November 1999Return made up to 03/07/99; full list of members (7 pages)
12 October 1999Accounts for a small company made up to 30 September 1998 (4 pages)
4 February 1999New director appointed (2 pages)
16 November 1998Return made up to 03/07/98; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
16 November 1998New secretary appointed (2 pages)
20 July 1998Accounts for a small company made up to 30 September 1997 (4 pages)
28 November 1997Accounts for a small company made up to 30 September 1996 (3 pages)
13 October 1997Return made up to 03/07/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
20 August 1997New director appointed (2 pages)
30 July 1996Accounts for a small company made up to 30 September 1995 (3 pages)
19 February 1996Return made up to 03/07/95; no change of members (4 pages)
31 July 1995Accounts for a small company made up to 30 September 1994 (3 pages)
27 March 1995Registered office changed on 27/03/95 from: chelco house 39 camberwell church street london SE5 8TR (1 page)