Company NameStonehurst Services Limited
Company StatusDissolved
Company Number03230878
CategoryPrivate Limited Company
Incorporation Date29 July 1996(27 years, 9 months ago)
Dissolution Date29 April 2009 (15 years ago)
Previous NameSpeed 5759 Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameJeffrey Richard Bass
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed12 August 1996(2 weeks after company formation)
Appointment Duration12 years, 8 months (closed 29 April 2009)
RoleService Contract Supervisor
Country of ResidenceUnited Kingdom
Correspondence Address5 Roman Close
Mountnessing
Brentwood
Essex
CM15 0UT
Secretary NameDeborah Bass
NationalityBritish
StatusClosed
Appointed12 August 1996(2 weeks after company formation)
Appointment Duration12 years, 8 months (closed 29 April 2009)
RolePersonal Assistant
Correspondence Address5 Roman Close
Mountnessing
Brentwood
Essex
CM15 0UT
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed29 July 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed29 July 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressThe Corner House
The Street
Little Dunmow
Essex
CM6 3HS
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishLittle Dunmow
WardFlitch Green & Little Dunmow

Accounts

Latest Accounts31 July 2004 (19 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

29 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
29 January 2009Completion of winding up (1 page)
18 December 2006Order of court to wind up (1 page)
23 August 2005Return made up to 29/07/05; full list of members (6 pages)
6 May 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
21 October 2004Particulars of mortgage/charge (3 pages)
3 September 2004Return made up to 29/07/04; full list of members (6 pages)
30 July 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
14 August 2003Return made up to 29/07/03; full list of members (6 pages)
28 May 2003Total exemption small company accounts made up to 31 July 2002 (3 pages)
25 March 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
13 December 2001Registered office changed on 13/12/01 from: robin wilson and co the old school bobbingworth ongar essex CM5 0LZ (1 page)
28 November 2001Total exemption small company accounts made up to 31 July 2000 (5 pages)
7 September 2001Return made up to 29/07/01; full list of members (6 pages)
24 November 2000Accounts for a small company made up to 31 July 1999 (7 pages)
22 August 2000Return made up to 29/07/00; full list of members (6 pages)
29 July 1999Return made up to 29/07/99; no change of members (4 pages)
29 July 1999Director's particulars changed (1 page)
29 July 1999Secretary's particulars changed (1 page)
4 June 1999Accounts for a small company made up to 31 July 1998 (5 pages)
29 July 1998Return made up to 29/07/98; full list of members (6 pages)
2 April 1998Accounts for a small company made up to 31 July 1997 (5 pages)
27 August 1997Return made up to 29/07/97; full list of members (6 pages)
11 September 1996Memorandum and Articles of Association (15 pages)
11 September 1996New secretary appointed (2 pages)
11 September 1996New director appointed (2 pages)
11 September 1996Secretary resigned (1 page)
11 September 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
11 September 1996Director resigned (1 page)
26 August 1996Company name changed speed 5759 LIMITED\certificate issued on 27/08/96 (2 pages)
22 August 1996Registered office changed on 22/08/96 from: classic house 174-180 old street london EC1V 9BP (1 page)
29 July 1996Incorporation (20 pages)