Company NameTelford Homes (Stratford Commercial) Limited
Company StatusDissolved
Company NumberSC345797
CategoryPrivate Limited Company
Incorporation Date16 July 2008(15 years, 9 months ago)
Dissolution Date5 April 2016 (8 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr John Anthony Fitzgerald
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed04 November 2008(3 months, 3 weeks after company formation)
Appointment Duration7 years, 5 months (closed 05 April 2016)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address6 Sharmans Close
Digswell Welwyn
Hertfordshire
AL6 0AR
Director NameMr Jonathan Graham Di-Stefano
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed04 November 2008(3 months, 3 weeks after company formation)
Appointment Duration7 years, 5 months (closed 05 April 2016)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address3 Cardinal Grove
St. Albans
Herts
AL3 4AY
Director NameMrs Katie Rogers
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed05 July 2011(2 years, 11 months after company formation)
Appointment Duration4 years, 9 months (closed 05 April 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence Address24-25 St Andrew Square
Edinburgh
EH2 1AF
Scotland
Director NamePeter Joseph Mark McClay
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed09 January 2013(4 years, 5 months after company formation)
Appointment Duration3 years, 2 months (closed 05 April 2016)
RoleBank Official
Country of ResidenceEngland
Correspondence Address280 Bishopsgate
London
EC2M 4RB
Director NamePaul David Eyre
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed09 January 2013(4 years, 5 months after company formation)
Appointment Duration3 years, 2 months (closed 05 April 2016)
RoleBank Official
Country of ResidenceEngland
Correspondence Address280 Bishopsgate
London
EC2M 4RB
Secretary NameRBS Secretarial Services Limited (Corporation)
StatusClosed
Appointed31 August 2014(6 years, 1 month after company formation)
Appointment Duration1 year, 7 months (closed 05 April 2016)
Correspondence Address24/25 St Andrew Square
Edinburgh
EH2 1AF
Scotland
Director NamePeter Alexander Lawson
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2008(2 months, 2 weeks after company formation)
Appointment Duration1 month (resigned 31 October 2008)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address5 South Gray Street
Edinburgh
EH9 1TB
Scotland
Director NameAlan Henry Soppitt
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2008(2 months, 2 weeks after company formation)
Appointment Duration1 month (resigned 31 October 2008)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address48 Lauder Road
Edinburgh
Midlothian
EH9 1UE
Scotland
Director NameMr Roderick Andrew Elliott
Date of BirthMay 1960 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed31 October 2008(3 months, 2 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 30 March 2012)
RoleBank Official
Country of ResidenceScotland
Correspondence Address85 Malbet Park
Edinburgh
EH16 6WB
Scotland
Director NameMr Liam Hugh Fennell
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2008(3 months, 2 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 21 September 2010)
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence Address9 Craighouse Road
Edinburgh
EH10 5LQ
Scotland
Secretary NameMs Deborah Susan Esslemont
NationalityBritish
StatusResigned
Appointed31 October 2008(3 months, 2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 12 March 2010)
RoleCompany Director
Correspondence AddressThe Granary
Baads Mill
West Calder
West Lothian
EH55 8LG
Scotland
Director NameMr Andrew Graham Wiseman
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2008(3 months, 3 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 05 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Eglington Road
Chingford
London
E4 7AN
Secretary NameKatherine Liza Antoinetta Fernandes
StatusResigned
Appointed12 March 2010(1 year, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 August 2014)
RoleCompany Director
Correspondence Address250 Bishopsgate
London
EC2M 4AA
Director NameMr Douglas Alister Middleton
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2010(2 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 19 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24/25 St Andrew Square
Edinburgh
EH2 1AF
Scotland
Director NameKim Frances Stalker
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2012(4 years after company formation)
Appointment Duration5 months, 3 weeks (resigned 09 January 2013)
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence Address280 Bishopsgate
London
EC2M 4RB
Director NameBurness (Directors) Limited (Corporation)
StatusResigned
Appointed16 July 2008(same day as company formation)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Secretary NameBurness Llp (Corporation)
StatusResigned
Appointed16 July 2008(same day as company formation)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland

Location

Registered Address24/25 St Andrew Square
Edinburgh
EH2 1AF
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre

Shareholders

1 at £1Telford Homes (Stratford) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£600,000
Net Worth£1

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

5 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 January 2016First Gazette notice for voluntary strike-off (1 page)
19 January 2016First Gazette notice for voluntary strike-off (1 page)
12 January 2016Application to strike the company off the register (3 pages)
12 January 2016Application to strike the company off the register (3 pages)
9 September 2015Total exemption full accounts made up to 31 March 2015 (11 pages)
9 September 2015Total exemption full accounts made up to 31 March 2015 (11 pages)
22 July 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 1
(8 pages)
22 July 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 1
(8 pages)
2 October 2014Director's details changed for Jonathan Graham Di-Stefano on 30 June 2014 (3 pages)
2 October 2014Director's details changed for Mrs Katie Rogers on 2 April 2012 (3 pages)
2 October 2014Director's details changed for Mrs Katie Rogers on 2 April 2012 (3 pages)
2 October 2014Director's details changed for Mrs Katie Rogers on 2 April 2012 (3 pages)
2 October 2014Director's details changed for Jonathan Graham Di-Stefano on 30 June 2014 (3 pages)
25 September 2014Appointment of Rbs Secretarial Services Limited as a secretary on 31 August 2014 (2 pages)
25 September 2014Appointment of Rbs Secretarial Services Limited as a secretary on 31 August 2014 (2 pages)
1 September 2014Termination of appointment of Katherine Liza Antoinetta Fernandes as a secretary on 31 August 2014 (1 page)
1 September 2014Termination of appointment of Katherine Liza Antoinetta Fernandes as a secretary on 31 August 2014 (1 page)
28 August 2014Total exemption full accounts made up to 31 March 2014 (12 pages)
28 August 2014Total exemption full accounts made up to 31 March 2014 (12 pages)
5 August 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 1
(8 pages)
5 August 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 1
(8 pages)
12 September 2013Auditor's resignation (2 pages)
12 September 2013Total exemption full accounts made up to 31 March 2013 (11 pages)
12 September 2013Auditor's resignation (2 pages)
12 September 2013Total exemption full accounts made up to 31 March 2013 (11 pages)
5 August 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(8 pages)
5 August 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(8 pages)
14 January 2013Director's details changed for Director Peter Joseph Mark Mcclay on 14 January 2013 (2 pages)
14 January 2013Director's details changed for Director Peter Joseph Mark Mcclay on 14 January 2013 (2 pages)
11 January 2013Appointment of Director Peter Joseph Mark Mcclay as a director (2 pages)
11 January 2013Appointment of Paul David Eyre as a director (2 pages)
11 January 2013Appointment of Director Peter Joseph Mark Mcclay as a director (2 pages)
11 January 2013Appointment of Paul David Eyre as a director (2 pages)
11 January 2013Termination of appointment of Kim Stalker as a director (1 page)
11 January 2013Termination of appointment of Kim Stalker as a director (1 page)
3 September 2012Full accounts made up to 31 March 2012 (14 pages)
3 September 2012Full accounts made up to 31 March 2012 (14 pages)
14 August 2012Secretary's details changed for Katherine Liza Antoinetta Fernandes on 14 August 2012 (2 pages)
14 August 2012Secretary's details changed for Katherine Liza Antoinetta Fernandes on 14 August 2012 (2 pages)
8 August 2012Annual return made up to 16 July 2012 with a full list of shareholders (7 pages)
8 August 2012Annual return made up to 16 July 2012 with a full list of shareholders (7 pages)
31 July 2012Secretary's details changed for Katherine Liza Antoinetta Fernandes on 31 July 2012 (2 pages)
31 July 2012Secretary's details changed for Katherine Liza Antoinetta Fernandes on 31 July 2012 (2 pages)
20 July 2012Appointment of Kim Frances Stalker as a director (2 pages)
20 July 2012Appointment of Kim Frances Stalker as a director (2 pages)
20 July 2012Termination of appointment of Douglas Middleton as a director (1 page)
20 July 2012Termination of appointment of Douglas Middleton as a director (1 page)
27 April 2012Termination of appointment of Roderick Elliott as a director (1 page)
27 April 2012Termination of appointment of Roderick Elliott as a director (1 page)
19 April 2012Director's details changed for Mrs Katie Rogers on 4 April 2012 (2 pages)
19 April 2012Director's details changed for Mrs Katie Rogers on 4 April 2012 (2 pages)
19 April 2012Director's details changed for Mrs Katie Rogers on 4 April 2012 (2 pages)
9 November 2011Full accounts made up to 31 March 2011 (15 pages)
9 November 2011Full accounts made up to 31 March 2011 (15 pages)
10 August 2011Annual return made up to 16 July 2011 with a full list of shareholders (7 pages)
10 August 2011Annual return made up to 16 July 2011 with a full list of shareholders (7 pages)
4 August 2011Appointment of Katie Rogers as a director (3 pages)
4 August 2011Appointment of Katie Rogers as a director (3 pages)
4 August 2011Termination of appointment of Andrew Wiseman as a director (3 pages)
4 August 2011Termination of appointment of Andrew Wiseman as a director (3 pages)
15 February 2011Resolutions
  • RES13 ‐ Section 175 directors conflicts of interest 01/02/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
15 February 2011Resolutions
  • RES13 ‐ Section 175 directors conflicts of interest 01/02/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
15 November 2010Full accounts made up to 31 March 2010 (15 pages)
15 November 2010Full accounts made up to 31 March 2010 (15 pages)
28 October 2010Termination of appointment of Liam Fennell as a director (1 page)
28 October 2010Termination of appointment of Liam Fennell as a director (1 page)
28 October 2010Appointment of Douglas Alister Middleton as a director (2 pages)
28 October 2010Appointment of Douglas Alister Middleton as a director (2 pages)
12 August 2010Annual return made up to 16 July 2010 with a full list of shareholders (8 pages)
12 August 2010Annual return made up to 16 July 2010 with a full list of shareholders (8 pages)
30 April 2010Appointment of Katherine Liza Antoinetta Fernandes as a secretary (1 page)
30 April 2010Appointment of Katherine Liza Antoinetta Fernandes as a secretary (1 page)
30 April 2010Termination of appointment of Deborah Esslemont as a secretary (1 page)
30 April 2010Termination of appointment of Deborah Esslemont as a secretary (1 page)
5 January 2010Full accounts made up to 31 March 2009 (15 pages)
5 January 2010Full accounts made up to 31 March 2009 (15 pages)
11 September 2009Director's change of particulars / john fitzgerald / 24/08/2009 (1 page)
11 September 2009Director's change of particulars / john fitzgerald / 24/08/2009 (1 page)
8 September 2009Director's change of particulars / john fitzgerald / 24/08/2009 (1 page)
8 September 2009Director's change of particulars / john fitzgerald / 24/08/2009 (1 page)
17 July 2009Return made up to 16/07/09; full list of members (4 pages)
17 July 2009Return made up to 16/07/09; full list of members (4 pages)
5 January 2009Director appointed mr liam hugh fennell (2 pages)
5 January 2009Director appointed mr liam hugh fennell (2 pages)
31 December 2008Director appointed roderick andrew elliott (2 pages)
31 December 2008Director appointed roderick andrew elliott (2 pages)
22 December 2008Secretary appointed deborah susan esslemont (2 pages)
22 December 2008Secretary appointed deborah susan esslemont (2 pages)
24 November 2008Director appointed jonathan graham di-stefano (3 pages)
24 November 2008Director appointed john anthony fitzgerald (3 pages)
24 November 2008Director appointed john anthony fitzgerald (3 pages)
24 November 2008Director appointed jonathan graham di-stefano (3 pages)
7 November 2008Director appointed andrew graham wiseman (3 pages)
7 November 2008Director appointed andrew graham wiseman (3 pages)
7 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
7 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
5 November 2008Registered office changed on 05/11/2008 from 24/25 st andrew square edinburgh midlothian EH2 1AF scotland (1 page)
5 November 2008Registered office changed on 05/11/2008 from 24/25 st andrew square edinburgh midlothian EH2 1AF scotland (1 page)
4 November 2008Appointment terminated secretary burness LLP (1 page)
4 November 2008Appointment terminated director alan soppitt (1 page)
4 November 2008Appointment terminated director peter lawson (1 page)
4 November 2008Appointment terminated director burness (directors) LIMITED (1 page)
4 November 2008Accounting reference date shortened from 31/07/2009 to 31/03/2009 (1 page)
4 November 2008Appointment terminated director peter lawson (1 page)
4 November 2008Appointment terminated director burness (directors) LIMITED (1 page)
4 November 2008Appointment terminated director alan soppitt (1 page)
4 November 2008Appointment terminated secretary burness LLP (1 page)
4 November 2008Accounting reference date shortened from 31/07/2009 to 31/03/2009 (1 page)
30 September 2008Director appointed peter alexander lawson (3 pages)
30 September 2008Director appointed peter alexander lawson (3 pages)
30 September 2008Director appointed alan henry soppitt (3 pages)
30 September 2008Director appointed alan henry soppitt (3 pages)
16 July 2008Incorporation (17 pages)
16 July 2008Incorporation (17 pages)