Company NameStump Properties Limited
DirectorDavid Ronald Parry
Company StatusDissolved
Company Number01945762
CategoryPrivate Limited Company
Incorporation Date9 September 1985(38 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance

Directors

Secretary NameJames Edward Hughes
NationalityBritish
StatusCurrent
Appointed26 April 1991(5 years, 7 months after company formation)
Appointment Duration33 years
RoleCompany Director
Correspondence Address51 Ennismore Gardens
London
SW7 1AH
Director NameMr David Ronald Parry
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1991(5 years, 9 months after company formation)
Appointment Duration32 years, 10 months
RoleInsurance Executive
Correspondence AddressThe Pines 18 Baskervyle Road
Gayton
Wirral
Merseyside
L60 8NL
Director NameMr David Frank Barker
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1991(5 years, 7 months after company formation)
Appointment Duration10 months, 1 week (resigned 27 February 1992)
RoleInvestment Executive
Correspondence Address18 Mornington
Digswell
Welwyn
Hertfordshire
AL6 0AJ
Director NameLord John Graham Cuckney
Date of BirthJuly 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1991(5 years, 7 months after company formation)
Appointment Duration10 months, 1 week (resigned 27 February 1992)
RoleCompany Director
Correspondence Address6 Marsham Court
Marsham Street Westminster
London
SW1P 4JY
Director NameMr Brian Joseph Gladwin
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1991(5 years, 7 months after company formation)
Appointment Duration6 months, 1 week (resigned 01 November 1991)
RoleInsurance Executive
Correspondence AddressThe White House Clifton
Severn Stoke
Worcester
Worcestershire
WR8 9JF
Director NameDavid Murray Heather
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1991(5 years, 7 months after company formation)
Appointment Duration10 years, 8 months (resigned 02 January 2002)
RoleFinance Director
Correspondence AddressThe Square
Ermin Street
Lambourn Woodlands
Newbury Berkshire
RG13 7TR
Director NameMr Jeffrey Medlock
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1991(5 years, 7 months after company formation)
Appointment Duration3 months (resigned 31 July 1991)
RoleInsurance Executive
Correspondence AddressOakwood 17 Donnay Close
Gerrards Cross
Buckinghamshire
SL9 7PZ
Director NameIan Lawton Rushton
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1991(5 years, 7 months after company formation)
Appointment Duration10 months, 1 week (resigned 27 February 1992)
RoleGroup Chief Executive
Country of ResidenceUnited Kingdom
Correspondence Address136 Whitehall Court
London
SW1A 2EL
Director NameMr William Scanlan
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1991(5 years, 7 months after company formation)
Appointment Duration2 months (resigned 30 June 1991)
RoleInsurance Executive
Correspondence Address42 Westwood Road
Bidston
Birkenhead
Merseyside
L43 9RQ
Director NameSir Anthony Favill Tuke
Date of BirthAugust 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1991(5 years, 7 months after company formation)
Appointment Duration10 months, 1 week (resigned 27 February 1992)
RoleCompany Director
Correspondence AddressFreelands
Wherwell
Andover
Hampshire
SP11 7JS
Director NameMelvin White
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1991(5 years, 7 months after company formation)
Appointment Duration10 months, 1 week (resigned 27 February 1992)
RoleAsst Managing Director
Correspondence Address38 The Kings Gap
Hoylake
Wirral
Merseyside
CH47 1HF
Wales
Director NameDonald Shore
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1991(5 years, 8 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 27 February 1992)
RoleActuary
Country of ResidenceEngland
Correspondence AddressCracalt House Sedgwick Road
Natland
Kendal
Cumbria
LA9 7QS
Director NameMr Mohammed Iqbal
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1991(5 years, 9 months after company formation)
Appointment Duration8 months (resigned 27 February 1992)
RoleActuary
Correspondence AddressBrackenwood Kings Drive
Caldy
Merseyside
L48 2JF
Director NameMichael John Dowdy
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1992(6 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 11 August 1995)
RoleChartered Accountant
Correspondence AddressHarlington House Hill Waye
Gerrards Cross
Buckinghamshire
SL9 8BH

Location

Registered AddressFountain Court
68 Fountain Street
Manchester
Lancashire
M2 2FB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£547,501,000

Accounts

Latest Accounts31 December 1991 (32 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

6 January 2005Dissolved (1 page)
6 October 2004Return of final meeting in a members' voluntary winding up (3 pages)
6 October 2004Liquidators statement of receipts and payments (5 pages)
20 September 2004Return of final meeting in a members' voluntary winding up (3 pages)
28 May 2004Liquidators statement of receipts and payments (5 pages)
23 October 2003Liquidators statement of receipts and payments (5 pages)
9 October 2002Liquidators statement of receipts and payments (5 pages)
22 April 2002Liquidators statement of receipts and payments (5 pages)
18 March 2002Director resigned (1 page)
13 November 2001Liquidators statement of receipts and payments (5 pages)
17 October 2001Liquidators statement of receipts and payments (5 pages)
17 October 2001Liquidators statement of receipts and payments (5 pages)
17 October 2001Liquidators statement of receipts and payments (5 pages)
28 September 2001Appointment of a voluntary liquidator (1 page)
10 May 2000Notice of ceasing to act as a voluntary liquidator (1 page)
14 December 1999Registered office changed on 14/12/99 from: coopers & lybrand deloitte abacus court minshull street manchester M1 3ED (1 page)
10 December 1999Resignation of a liquidator (1 page)
10 December 1999Appointment of a voluntary liquidator (1 page)
13 October 1999Liquidators statement of receipts and payments (5 pages)
9 April 1999Liquidators statement of receipts and payments (5 pages)
17 April 1998Liquidators statement of receipts and payments (5 pages)
9 October 1997Liquidators statement of receipts and payments (5 pages)
8 April 1997Liquidators statement of receipts and payments (5 pages)
30 September 1996Liquidators statement of receipts and payments (6 pages)
3 April 1996Liquidators statement of receipts and payments (5 pages)
21 November 1995Director resigned (4 pages)
26 September 1995Liquidators statement of receipts and payments (10 pages)
27 March 1995Liquidators statement of receipts and payments (10 pages)
15 June 1992Full group accounts made up to 31 December 1991 (30 pages)
18 April 1991Full group accounts made up to 31 December 1990 (32 pages)
18 May 1990Statement of affairs (2 pages)
28 March 1990Full group accounts made up to 31 December 1989 (29 pages)
3 April 1989Full group accounts made up to 31 December 1988 (29 pages)