Company NameStable Platform Limited
DirectorMichael Jeremy Craggs
Company StatusDissolved
Company Number00586461
CategoryPrivate Limited Company
Incorporation Date1 July 1957(66 years, 10 months ago)
Previous NameSlade And Kempton (Jewellery) Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMichael Jeremy Craggs
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 1996(39 years, 1 month after company formation)
Appointment Duration27 years, 8 months
RoleCompany Director
Correspondence Address13 Ryder Gardens
Leeds
West Yorkshire
LS8 1JS
Secretary NameCraggs & Co Limited (Corporation)
StatusCurrent
Appointed23 January 1998(40 years, 7 months after company formation)
Appointment Duration26 years, 3 months
Correspondence Address13 Ryder Gardens
Leeds
LS8 1JS
Director NameMrs Eleanor Kempton
Date of BirthJanuary 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1991(33 years, 9 months after company formation)
Appointment Duration5 years, 4 months (resigned 12 August 1996)
RoleCompany Director
Correspondence AddressThe Middle House 10 Hendon Avenue
London
N3 1UE
Director NameDr Henry Kinloch
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1991(33 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 16 February 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Manor House
Newton
Wisbech
Cambridgeshire
PE13 5EL
Director NameMr Martin Slade
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1991(33 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 10 October 1995)
RoleCompany Director
Correspondence AddressThe Spinney Oxhey Drive South
Northwood
Middlesex
HA6 3ET
Secretary NameMr Martin Slade
NationalityBritish
StatusResigned
Appointed12 April 1991(33 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 10 October 1995)
RoleCompany Director
Correspondence AddressThe Spinney Oxhey Drive South
Northwood
Middlesex
HA6 3ET
Director NameJerry Craggs
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1995(38 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 10 October 1995)
RoleAccountant
Correspondence Address13 Ryder Gardens
Leeds
Yorkshire
LS8 1JS
Secretary NameMichael Jeremy Craggs
NationalityBritish
StatusResigned
Appointed31 October 1995(38 years, 4 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 12 August 1996)
RoleTax Accountant
Correspondence Address13 Ryder Gardens
Leeds
West Yorkshire
LS8 1JS
Secretary NameGeoffrey Robert Raymond Harte
NationalityBritish
StatusResigned
Appointed16 October 1996(39 years, 3 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 04 December 1996)
RoleCompany Director
Correspondence Address22 Cedar Road
Hornchurch
Essex
RM12 4YL

Location

Registered AddressSargent And Co. Insolvency Pra
Practitioners
4 Ward End
Halifax West Yorkshire
HX1 1BX
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 June 1992 (31 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

7 January 2000Dissolved (1 page)
7 October 1999Completion of winding up (1 page)
29 July 1999Notice of completion of voluntary arrangement (7 pages)
20 July 1999Voluntary arrangement supervisor's abstract of receipts and payments to 5 July 1999 (5 pages)
22 October 1998Order of court to wind up (1 page)
12 October 1998Court order notice of winding up (1 page)
20 July 1998Voluntary arrangement supervisor's abstract of receipts and payments to 5 July 1998 (5 pages)
24 February 1998Return made up to 10/01/98; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
24 February 1998New secretary appointed (2 pages)
24 July 1997Voluntary arrangement supervisor's abstract of receipts and payments to 5 July 1997 (9 pages)
28 February 1997Company name changed slade and kempton (jewellery) li mited\certificate issued on 03/03/97 (3 pages)
27 January 1997Return made up to 10/01/97; change of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
14 January 1997New secretary appointed (2 pages)
20 August 1996New director appointed (2 pages)
12 July 1996Registered office changed on 12/07/96 from: 1 benjamin street london EC1M 5QN (1 page)
11 July 1996Notice to Registrar of companies voluntary arrangement taking effect (5 pages)
2 April 1996Director resigned (1 page)
2 April 1996Return made up to 16/04/96; change of members
  • 363(288) ‐ Director resigned
(6 pages)
15 March 1996Particulars of mortgage/charge (3 pages)
20 November 1995Secretary resigned (2 pages)
14 November 1995New director appointed (2 pages)
14 November 1995New director appointed (2 pages)
26 October 1995Secretary resigned;director resigned (2 pages)
26 October 1995Director resigned (2 pages)
24 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
24 October 1995Declaration of satisfaction of mortgage/charge (2 pages)