Company NameStafford House Limited
Company StatusDissolved
Company Number04383679
CategoryPrivate Limited Company
Incorporation Date28 February 2002(22 years, 2 months ago)
Dissolution Date13 July 2004 (19 years, 9 months ago)
Previous NameSpeed 9083 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Paul Anthony Keith Jeffery
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed13 March 2002(1 week, 6 days after company formation)
Appointment Duration2 years, 4 months (closed 13 July 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStable House
Cockaynes Lane Alresford
Colchester
Essex
CO7 8BZ
Secretary NameHelena Jeffery
NationalityBritish
StatusClosed
Appointed13 March 2002(1 week, 6 days after company formation)
Appointment Duration2 years, 4 months (closed 13 July 2004)
RoleRGN
Correspondence AddressOrchards
Frating Road
Great Bromley
Essex
CO7 7JW
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed28 February 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed28 February 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O Jeffrey & Co
Stable House Cockaynes Lane
Alresford
Essex
CO7 8BZ
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishAlresford
WardAlresford

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

13 July 2004Final Gazette dissolved via voluntary strike-off (1 page)
30 March 2004First Gazette notice for voluntary strike-off (1 page)
16 September 2003Voluntary strike-off action has been suspended (1 page)
19 August 2003Application for striking-off (1 page)
7 March 2003Return made up to 28/02/03; full list of members (6 pages)
9 April 2002Memorandum and Articles of Association (16 pages)
5 April 2002Secretary resigned (1 page)
5 April 2002Director resigned (1 page)
5 April 2002New director appointed (2 pages)
5 April 2002New secretary appointed (2 pages)
21 March 2002Company name changed speed 9083 LIMITED\certificate issued on 21/03/02 (2 pages)
20 March 2002Registered office changed on 20/03/02 from: 6-8 underwood street london N1 7JQ (1 page)
28 February 2002Incorporation (18 pages)