Company NameStansted Land Limited
Company StatusDissolved
Company Number02607648
CategoryPrivate Limited Company
Incorporation Date3 May 1991(33 years ago)
Dissolution Date12 February 2013 (11 years, 2 months ago)
Previous NameFlightport Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Guy Ernest Baker
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed13 May 1991(1 week, 3 days after company formation)
Appointment Duration21 years, 9 months (closed 12 February 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTown Farm House
Cage End Hatfield Broad Oak
Bishop's Stortford
Hertfordshire
CM22 7HT
Secretary NameMrs Julie Ann Preece
StatusClosed
Appointed20 July 1999(8 years, 2 months after company formation)
Appointment Duration13 years, 7 months (closed 12 February 2013)
RoleCompany Director
Correspondence Address15 Mary McArthur Place
Stansted
Essex
CM24 8EB
Secretary NameMr Thomas Arthur Roberts
NationalityBritish
StatusResigned
Appointed13 May 1991(1 week, 3 days after company formation)
Appointment Duration7 years, 5 months (resigned 26 October 1998)
RoleAccountant
Correspondence AddressBlocks
Blocks Corner Hatfield Heath
Bishops Stortford
Herts
CM22 7AY
Director NameMr Christopher Ian Benham
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1994(3 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 08 August 1995)
RoleProperty Company Director
Correspondence AddressIngrams House Ingrams Green
Bexhill Road Ninfield
Battle
East Sussex
TN33 9EE
Director NameMr Lewis Ernest Baker
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1995(4 years, 7 months after company formation)
Appointment Duration15 years, 7 months (resigned 30 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hall
Great Hallingbury
Bishop's Stortford
Herts
CM22 7TY
Director NameMr John Herbert Taylor Worton
Date of BirthJune 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1995(4 years, 7 months after company formation)
Appointment Duration16 years, 3 months (resigned 21 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFairways Hornbeam Lane
Seward Stonebury
Chingford
London
E4 7QT
Secretary NameJulia Grundy
NationalityBritish
StatusResigned
Appointed26 October 1998(7 years, 5 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 20 July 1999)
RoleSecretary
Correspondence Address2 Takeley Hill Cottages Bush End
Takeley
Bishops Stortford
Hertfordshire
CM22 6NE
Director NameMBC Nominees Limited (Corporation)
StatusResigned
Appointed03 May 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP
Secretary NameMBC Secretaries Limited (Corporation)
StatusResigned
Appointed03 May 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP

Location

Registered AddressThe Priory Thremhall Park
Start Hill
Bishop's Stortford
Hertfordshire
CM22 7WE
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishGreat Hallingbury
WardBroad Oak & the Hallingburys
Built Up AreaBirchanger
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1John Herbert Taylor-worton
33.33%
Ordinary
1 at £1Mr Guy Ernest Baker
33.33%
Ordinary
1 at £1Mr Lewis Ernest Baker
33.33%
Ordinary

Accounts

Latest Accounts30 June 2011 (12 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

12 February 2013Final Gazette dissolved via voluntary strike-off (1 page)
12 February 2013Final Gazette dissolved via voluntary strike-off (1 page)
30 October 2012First Gazette notice for voluntary strike-off (1 page)
30 October 2012First Gazette notice for voluntary strike-off (1 page)
16 October 2012Application to strike the company off the register (3 pages)
16 October 2012Application to strike the company off the register (3 pages)
4 May 2012Annual return made up to 3 May 2012 with a full list of shareholders
Statement of capital on 2012-05-04
  • GBP 3
(4 pages)
4 May 2012Annual return made up to 3 May 2012 with a full list of shareholders
Statement of capital on 2012-05-04
  • GBP 3
(4 pages)
4 May 2012Annual return made up to 3 May 2012 with a full list of shareholders
Statement of capital on 2012-05-04
  • GBP 3
(4 pages)
21 March 2012Termination of appointment of John Taylor Worton as a director (1 page)
21 March 2012Termination of appointment of John Herbert Taylor Worton as a director on 21 March 2012 (1 page)
14 February 2012Accounts for a dormant company made up to 30 June 2011 (5 pages)
14 February 2012Accounts for a dormant company made up to 30 June 2011 (5 pages)
26 July 2011Termination of appointment of Lewis Baker as a director (1 page)
26 July 2011Termination of appointment of Lewis Baker as a director (1 page)
26 July 2011Termination of appointment of Lewis Baker as a director (1 page)
26 July 2011Termination of appointment of Lewis Baker as a director (1 page)
20 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (6 pages)
20 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (6 pages)
20 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (6 pages)
2 March 2011Accounts for a dormant company made up to 30 June 2010 (5 pages)
2 March 2011Accounts for a dormant company made up to 30 June 2010 (5 pages)
12 May 2010Registered office address changed from The Priory Start Hill Thremhall Park Bishop's Stortford Hertfordshire CM22 7WE England on 12 May 2010 (1 page)
12 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
12 May 2010Registered office address changed from the Priory Start Hill Thremhall Park Bishop's Stortford Hertfordshire CM22 7WE England on 12 May 2010 (1 page)
12 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
12 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
11 May 2010Director's details changed for John Herbert Taylor Worton on 3 May 2010 (2 pages)
11 May 2010Director's details changed for John Herbert Taylor Worton on 3 May 2010 (2 pages)
11 May 2010Director's details changed for John Herbert Taylor Worton on 3 May 2010 (2 pages)
11 March 2010Accounts for a dormant company made up to 30 June 2009 (5 pages)
11 March 2010Accounts for a dormant company made up to 30 June 2009 (5 pages)
11 May 2009Location of register of members (1 page)
11 May 2009Return made up to 03/05/09; full list of members (4 pages)
11 May 2009Registered office changed on 11/05/2009 from the priory thremhall park start hill bishop's stortford hertfordshire CM22 7WE (1 page)
11 May 2009Return made up to 03/05/09; full list of members (4 pages)
11 May 2009Registered office changed on 11/05/2009 from the priory thremhall park start hill bishop's stortford hertfordshire CM22 7WE (1 page)
11 May 2009Location of register of members (1 page)
30 April 2009Accounts made up to 30 June 2008 (5 pages)
30 April 2009Accounts for a dormant company made up to 30 June 2008 (5 pages)
21 April 2009Auditor's resignation (1 page)
21 April 2009Auditor's resignation (1 page)
16 January 2009Registered office changed on 16/01/2009 from 10 john street london WC1N 2EB (1 page)
16 January 2009Registered office changed on 16/01/2009 from 10 john street london WC1N 2EB (1 page)
29 May 2008Return made up to 03/05/08; full list of members (4 pages)
29 May 2008Return made up to 03/05/08; full list of members (4 pages)
28 April 2008Total exemption full accounts made up to 30 June 2007 (9 pages)
28 April 2008Total exemption full accounts made up to 30 June 2007 (9 pages)
12 June 2007Return made up to 03/05/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
12 June 2007Return made up to 03/05/07; full list of members (7 pages)
10 May 2007Accounts made up to 30 June 2006 (7 pages)
10 May 2007Accounts for a dormant company made up to 30 June 2006 (7 pages)
30 May 2006Return made up to 03/05/06; full list of members (7 pages)
30 May 2006Return made up to 03/05/06; full list of members (7 pages)
3 May 2006Accounts made up to 30 June 2005 (5 pages)
3 May 2006Accounts for a dormant company made up to 30 June 2005 (5 pages)
26 May 2005Return made up to 03/05/05; full list of members (7 pages)
26 May 2005Return made up to 03/05/05; full list of members (7 pages)
19 April 2005Accounts for a dormant company made up to 30 June 2004 (5 pages)
19 April 2005Accounts made up to 30 June 2004 (5 pages)
9 June 2004Accounts made up to 30 June 2003 (5 pages)
9 June 2004Accounts for a dormant company made up to 30 June 2003 (5 pages)
9 June 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
9 June 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
25 May 2004Return made up to 03/05/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
25 May 2004Return made up to 03/05/04; full list of members (7 pages)
25 July 2003Accounts for a dormant company made up to 30 June 2002 (5 pages)
25 July 2003Accounts made up to 30 June 2002 (5 pages)
27 May 2003Return made up to 03/05/03; full list of members (7 pages)
27 May 2003Return made up to 03/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 January 2003Registered office changed on 14/01/03 from: the hall great halllingbury bishops stortford hertfordshire CM22 7TY (1 page)
14 January 2003Registered office changed on 14/01/03 from: the hall great halllingbury bishops stortford hertfordshire CM22 7TY (1 page)
5 June 2002Return made up to 03/05/02; full list of members (7 pages)
5 June 2002Return made up to 03/05/02; full list of members (7 pages)
3 May 2002Accounts made up to 30 June 2001 (6 pages)
3 May 2002Accounts for a dormant company made up to 30 June 2001 (6 pages)
25 May 2001Return made up to 03/05/01; full list of members (7 pages)
25 May 2001Return made up to 03/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 May 2001Accounts for a dormant company made up to 30 June 2000 (5 pages)
2 May 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
2 May 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
2 May 2001Accounts made up to 30 June 2000 (5 pages)
16 May 2000Return made up to 03/05/00; full list of members (7 pages)
16 May 2000Return made up to 03/05/00; full list of members (7 pages)
6 March 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 March 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 March 2000Accounts made up to 30 June 1999 (5 pages)
6 March 2000Accounts for a dormant company made up to 30 June 1999 (5 pages)
18 August 1999New secretary appointed (2 pages)
18 August 1999New secretary appointed (2 pages)
27 July 1999Secretary resigned (1 page)
27 July 1999Secretary resigned (1 page)
21 May 1999Return made up to 03/05/99; no change of members (4 pages)
21 May 1999Accounts for a dormant company made up to 30 June 1998 (5 pages)
21 May 1999Return made up to 03/05/99; no change of members (4 pages)
21 May 1999Accounts made up to 30 June 1998 (5 pages)
11 January 1999Secretary resigned (1 page)
11 January 1999New secretary appointed (2 pages)
11 January 1999Secretary resigned (1 page)
11 January 1999New secretary appointed (2 pages)
25 August 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 August 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 August 1998Accounts for a dormant company made up to 30 June 1997 (5 pages)
25 August 1998Accounts made up to 30 June 1997 (5 pages)
19 May 1998Return made up to 03/05/98; no change of members (4 pages)
19 May 1998Return made up to 03/05/98; no change of members (4 pages)
28 July 1997Return made up to 03/05/97; full list of members (6 pages)
28 July 1997Return made up to 03/05/97; full list of members
  • 363(287) ‐ Registered office changed on 28/07/97
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 May 1997Full accounts made up to 30 June 1996 (8 pages)
1 May 1997Full accounts made up to 30 June 1996 (8 pages)
29 January 1997Registered office changed on 29/01/97 from: the hall great hallingbury bishops stortford herts CM22 7TY (1 page)
29 January 1997Registered office changed on 29/01/97 from: the hall great hallingbury bishops stortford herts CM22 7TY (1 page)
17 May 1996Return made up to 03/05/96; full list of members (6 pages)
17 May 1996Return made up to 03/05/96; full list of members (6 pages)
24 April 1996Accounts for a dormant company made up to 30 June 1995 (5 pages)
24 April 1996Accounts made up to 30 June 1995 (5 pages)
13 March 1996Declaration of satisfaction of mortgage/charge (1 page)
13 March 1996Declaration of satisfaction of mortgage/charge (1 page)
19 December 1995New director appointed (2 pages)
19 December 1995New director appointed (2 pages)
21 August 1995Director resigned (2 pages)
30 May 1995Return made up to 03/05/95; full list of members (6 pages)
30 May 1995Return made up to 03/05/95; full list of members (6 pages)
4 May 1995Accounting reference date extended from 31/05 to 30/06 (1 page)
4 May 1995Accounting reference date extended from 31/05 to 30/06 (1 page)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (8 pages)