Company NameStampcastle Limited
Company StatusDissolved
Company Number03032334
CategoryPrivate Limited Company
Incorporation Date13 March 1995(29 years, 1 month ago)
Dissolution Date4 August 1998 (25 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Andrew Roger Morgan
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed16 April 1996(1 year, 1 month after company formation)
Appointment Duration2 years, 3 months (closed 04 August 1998)
RoleManaging Agent
Country of ResidenceEngland
Correspondence Address12 Eversleigh Gardens
Upminster
Romford
Essex
RM14 1DR
Secretary NameFrederick Charles Bradbrook
NationalityBritish
StatusClosed
Appointed16 April 1996(1 year, 1 month after company formation)
Appointment Duration2 years, 3 months (closed 04 August 1998)
RoleCompany Director
Correspondence Address48 Springfield Green
Chelmsford
Essex
CM1 7HS
Director NameKER Directors Limited (Corporation)
StatusResigned
Appointed13 March 1995(same day as company formation)
Correspondence AddressEnterprise House
18 Eastern Road
Romford
Essex
RM1 3PJ
Secretary NameKER Secretaries Limited (Corporation)
StatusResigned
Appointed13 March 1995(same day as company formation)
Correspondence AddressEnterprise House
18 Eastern Road
Romford
Essex
RM1 3PJ

Location

Registered Address3 St Thomas Road
Brentwood
Essex
CM14 4DB
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood South
Built Up AreaBrentwood

Accounts

Latest Accounts31 March 1997 (27 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

4 August 1998Final Gazette dissolved via voluntary strike-off (1 page)
14 April 1998First Gazette notice for voluntary strike-off (1 page)
5 March 1998Full accounts made up to 31 March 1997 (5 pages)
5 March 1998Application for striking-off (1 page)
5 March 1998Return made up to 27/02/98; no change of members (4 pages)
16 April 1997Return made up to 13/03/97; change of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 February 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 February 1997Accounts for a dormant company made up to 31 March 1996 (6 pages)
17 May 1996New director appointed (2 pages)
24 April 1996New secretary appointed (1 page)
23 April 1996Secretary resigned (1 page)
23 April 1996Return made up to 13/03/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
23 April 1996Director resigned (1 page)
23 April 1996Registered office changed on 23/04/96 from: 162-166 south street romford essex RM1 1SX (1 page)