Company NameStafford Refrigeration Limited
Company StatusDissolved
Company Number02728517
CategoryPrivate Limited Company
Incorporation Date3 July 1992(31 years, 9 months ago)
Dissolution Date28 November 2006 (17 years, 4 months ago)
Previous NameMidland Refrigerators (Hanley) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameIan Howells
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2001(9 years, 6 months after company formation)
Appointment Duration4 years, 11 months (closed 28 November 2006)
RoleFin Director
Correspondence Address5 Newport Road
Hanslope
Buckinghamshire
MK19 7NA
Secretary NameJohn David Morgan
NationalityBritish
StatusClosed
Appointed30 January 2004(11 years, 7 months after company formation)
Appointment Duration2 years, 10 months (closed 28 November 2006)
RoleCompany Director
Correspondence Address19 Grosvenor Road
South Benfleet
Essex
SS7 1NP
Director NameMr Ian John Webb
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1992(1 week, 6 days after company formation)
Appointment Duration2 weeks, 1 day (resigned 31 July 1992)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressFoxgrove
Oak Lane
Sevenoaks
Kent
TN13 1UF
Director NameMiss Carol Ann Kegg
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityEnglish
StatusResigned
Appointed16 July 1992(1 week, 6 days after company formation)
Appointment Duration4 days (resigned 20 July 1992)
RoleTrainee Solicitor
Correspondence Address2 Stanton Court
London
N3 2DF
Secretary NameMr Ian John Webb
NationalityBritish
StatusResigned
Appointed16 July 1992(1 week, 6 days after company formation)
Appointment Duration2 weeks, 1 day (resigned 31 July 1992)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressFoxgrove
Oak Lane
Sevenoaks
Kent
TN13 1UF
Director NameMrs Susan Ann Harrison
Date of BirthOctober 1949 (Born 74 years ago)
NationalityEnglish
StatusResigned
Appointed20 July 1992(2 weeks, 3 days after company formation)
Appointment Duration1 week, 4 days (resigned 31 July 1992)
RoleSecretary
Correspondence AddressBroadwalk House
5 Appold Street
London
EC2A 2HA
Director NameDavid Tittle
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(4 weeks after company formation)
Appointment Duration6 years, 2 months (resigned 13 October 1998)
RoleCompany Director
Correspondence AddressThe White House 189 Derby Road
Beeston
Nottingham
Nottinghamshire
NG9 3JA
Director NamePaul Vincent Rossall
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(4 weeks after company formation)
Appointment Duration6 years, 2 months (resigned 13 October 1998)
RoleCompany Director
Correspondence Address2 Green Gate
Syerston
Newark
Nottinghamshire
NG23 5NF
Secretary NamePaul David Pickup
NationalityBritish
StatusResigned
Appointed31 July 1992(4 weeks after company formation)
Appointment DurationResigned same day (resigned 31 July 1992)
RoleCompany Director
Correspondence Address46 Hazelbank Avenue
Mapperley
Nottingham
Nottinghamshire
NG3 3EY
Secretary NamePaul Vincent Rossall
NationalityBritish
StatusResigned
Appointed31 July 1992(4 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 30 June 1995)
RoleCompany Director
Correspondence Address2 Green Gate
Syerston
Newark
Nottinghamshire
NG23 5NF
Director NameRobert Dixon
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1995(2 years, 12 months after company formation)
Appointment Duration4 years (resigned 16 July 1999)
RoleCompany Director
Correspondence Address33 Barnfield Road East
Davenport
Stockport
Cheshire
SK3 8TT
Secretary NameRobert Dixon
NationalityBritish
StatusResigned
Appointed30 June 1995(2 years, 12 months after company formation)
Appointment Duration3 years, 9 months (resigned 22 April 1999)
RoleCompany Director
Correspondence Address33 Barnfield Road East
Davenport
Stockport
Cheshire
SK3 8TT
Director NameMr John Morris
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1995(3 years after company formation)
Appointment Duration3 years, 11 months (resigned 16 July 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Cooks Bank
Acton Trussell
Stafford
Staffordshire
ST17 0RF
Director NameJames Anthony Johnson
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1998(6 years, 1 month after company formation)
Appointment Duration2 months, 1 week (resigned 13 October 1998)
RoleAccountant
Correspondence Address43 Bradman Drive
Riverside
Chester Le Street
County Durham
DH3 3QS
Director NameMr Nigel Foster Rogers
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1998(6 years, 1 month after company formation)
Appointment Duration2 months, 1 week (resigned 13 October 1998)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBents Farm 2 Pebble Beach
Whitburn
Sunderland
Tyne & Wear
SR6 7NY
Director NameTimothy Rawlinson Sale
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1998(6 years, 3 months after company formation)
Appointment Duration1 week, 5 days (resigned 13 October 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWelton Town Farm
Welton
Northumberland
NE43 7UL
Director NameKjeld Lindberg Iversen
Date of BirthJune 1952 (Born 71 years ago)
NationalityDanish
StatusResigned
Appointed13 October 1998(6 years, 3 months after company formation)
Appointment Duration9 months (resigned 16 July 1999)
RoleChief Financial Officer
Correspondence AddressHumlevej 12
Dk-8240 Risskov
Denmark
Director NameBrian Harris
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1998(6 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 07 March 2000)
RoleCompany Director
Correspondence Address5 Longthorpe Green
Peterborough
PE3 6LS
Secretary NameMr Martin John Ball
NationalityBritish
StatusResigned
Appointed22 April 1999(6 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 12 September 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSandwood House
Ashfield
Oakham
Rutland
LE15 6QB
Director NameMr Martin John Ball
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1999(7 years after company formation)
Appointment Duration1 year, 1 month (resigned 12 September 2000)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressSandwood House
Ashfield
Oakham
Rutland
LE15 6QB
Director NameKatherine Mary Price
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2000(7 years, 8 months after company formation)
Appointment Duration12 months (resigned 06 March 2001)
RoleManaging Director
Correspondence Address62 Milbourne Lane
Esher
Surrey
KT10 9EA
Director NameJohn David Miller
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2000(8 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 January 2004)
RoleChartered Accountant
Correspondence AddressApple Orchard
Windmill Road, Weald
Sevenoaks
Kent
TN14 6PH
Secretary NameJohn David Miller
NationalityBritish
StatusResigned
Appointed12 September 2000(8 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 January 2004)
RoleChartered Accountant
Correspondence AddressApple Orchard
Windmill Road, Weald
Sevenoaks
Kent
TN14 6PH
Director NameFritz Peter Rasmussen
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityDanish
StatusResigned
Appointed06 March 2001(8 years, 8 months after company formation)
Appointment Duration10 months (resigned 31 December 2001)
RoleCompany Director
Correspondence Address15 Hartley Place
Vicarage Road
Edgbaston
Birmingham
B15 3HS
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed03 July 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed03 July 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address19 Town Square
Basildon
Essex
SS14 1BD
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
WardSt Martin's
Built Up AreaBasildon

Financials

Year2014
Net Worth£52,042

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

28 November 2006Final Gazette dissolved via voluntary strike-off (1 page)
15 August 2006First Gazette notice for voluntary strike-off (1 page)
5 July 2006Application for striking-off (1 page)
31 May 2006Accounts for a dormant company made up to 31 December 2005 (8 pages)
16 May 2006Return made up to 31/03/06; full list of members (6 pages)
8 August 2005Accounts for a dormant company made up to 31 December 2004 (8 pages)
29 June 2005Registered office changed on 29/06/05 from: 7-8 eaves court bonham drive sittingbourne kent ME10 3RY (1 page)
29 October 2004Accounts for a dormant company made up to 31 December 2003 (8 pages)
17 May 2004Return made up to 31/03/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 February 2004New secretary appointed (2 pages)
19 February 2004Secretary resigned;director resigned (1 page)
8 October 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
26 April 2003Return made up to 31/03/03; full list of members (7 pages)
10 October 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
28 January 2002New director appointed (2 pages)
28 January 2002Director resigned (1 page)
5 June 2001Full accounts made up to 31 December 2000 (11 pages)
1 May 2001Registered office changed on 01/05/01 from: unit 8 minerva business park lynch wood peterborough PE2 6QQ (1 page)
30 April 2001Return made up to 31/03/01; full list of members
  • 363(287) ‐ Registered office changed on 30/04/01
(7 pages)
11 April 2001New director appointed (3 pages)
11 April 2001Director resigned (1 page)
25 September 2000Secretary resigned;director resigned (1 page)
25 September 2000New secretary appointed;new director appointed (2 pages)
11 August 2000Full accounts made up to 31 December 1999 (18 pages)
25 April 2000Return made up to 31/03/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 25/04/00
(8 pages)
30 March 2000New director appointed (3 pages)
30 March 2000Director resigned (1 page)
6 January 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(6 pages)
6 January 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 August 1999Return made up to 03/07/99; change of members
  • 363(287) ‐ Registered office changed on 24/08/99
(6 pages)
11 August 1999Declaration of assistance for shares acquisition (4 pages)
11 August 1999Registered office changed on 11/08/99 from: 86 melchett road kings norton busines birmingham west midlands B30 3HX (1 page)
3 August 1999New director appointed (3 pages)
2 August 1999Director resigned (1 page)
2 August 1999Director resigned (1 page)
2 August 1999Director resigned (1 page)
16 July 1999Registered office changed on 16/07/99 from: beales house 3 king edward court nottingham NG1 1EW (1 page)
16 July 1999Secretary resigned (1 page)
16 July 1999New secretary appointed (2 pages)
2 June 1999Full accounts made up to 31 December 1998 (15 pages)
11 January 1999New director appointed (2 pages)
21 December 1998New director appointed (2 pages)
23 November 1998Director resigned (1 page)
23 November 1998Director resigned (1 page)
23 November 1998Director resigned (1 page)
23 November 1998Director resigned (1 page)
23 November 1998Director resigned (1 page)
29 October 1998New director appointed (4 pages)
21 October 1998Full accounts made up to 31 May 1998 (13 pages)
6 October 1998New director appointed (4 pages)
6 October 1998New director appointed (4 pages)
9 July 1998Return made up to 03/07/98; full list of members
  • 363(287) ‐ Registered office changed on 09/07/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 April 1998Full accounts made up to 31 May 1997 (14 pages)
26 November 1997Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
19 November 1997Particulars of mortgage/charge (3 pages)
18 November 1997Particulars of mortgage/charge (4 pages)
13 July 1997Return made up to 03/07/97; no change of members (4 pages)
3 April 1997Full accounts made up to 31 May 1996 (14 pages)
11 July 1996Full accounts made up to 31 May 1995 (8 pages)
8 July 1996Return made up to 03/07/96; full list of members (6 pages)
16 May 1996Return made up to 03/07/95; no change of members (6 pages)
16 May 1996New director appointed (2 pages)
15 May 1996New secretary appointed;new director appointed (2 pages)
17 July 1995Company name changed midland refrigerators (hanley) l imited\certificate issued on 18/07/95 (4 pages)
1 May 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
30 March 1995Full accounts made up to 31 May 1994 (6 pages)
3 July 1992Incorporation (9 pages)