STANLEY HOLDINGS LIMITED
Overview
| Company Name | STANLEY HOLDINGS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06543945 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of STANLEY HOLDINGS LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is STANLEY HOLDINGS LIMITED located?
| Registered Office Address | 32 Longden Coleham SY3 7DE Shrewsbury England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of STANLEY HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| STANDLEY HOLDINGS LTD | Mar 26, 2008 | Mar 26, 2008 |
What are the latest accounts for STANLEY HOLDINGS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2010 |
What are the latest filings for STANLEY HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Completion of winding up | 1 pages | L64.07 | ||||||||||
Termination of appointment of William Graham Delaney as a secretary on Aug 13, 2013 | 1 pages | TM02 | ||||||||||
Registered office address changed from Bank House Barn Bank Side Brightholmlee, Wharncliffe Side Sheffield S35 0DA United Kingdom on Aug 14, 2013 | 1 pages | AD01 | ||||||||||
Termination of appointment of William Graham Delaney as a director on Aug 13, 2013 | 1 pages | TM01 | ||||||||||
legacy | pages | ANNOTATION | ||||||||||
Order of court to wind up | 2 pages | COCOMP | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
Registered office address changed from 87 Trippet Lane Sheffield S1 4EL United Kingdom on Mar 22, 2013 | 1 pages | AD01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Appointment of Mr William Graham Delaney as a director on Feb 01, 2012 | 2 pages | AP01 | ||||||||||
Termination of appointment of Richard Otter as a secretary on Feb 02, 2012 | 1 pages | TM02 | ||||||||||
Registered office address changed from Unit 10 Tanfield Lea Industrial Estate Tanfield Lea Stanley County Durham DH9 9QF England on Mar 01, 2012 | 1 pages | AD01 | ||||||||||
Appointment of Mr William Graham Delaney as a secretary on Feb 01, 2012 | 1 pages | AP03 | ||||||||||
Termination of appointment of Ben John Stanley as a director on Jan 31, 2012 | 1 pages | TM01 | ||||||||||
Appointment of Mr Richard Otter as a secretary | 1 pages | AP03 | ||||||||||
Appointment of Mr Richard Otter as a secretary on Dec 22, 2011 | 1 pages | AP03 | ||||||||||
Termination of appointment of Sandra Wallace as a secretary on Dec 01, 2011 | 1 pages | TM02 | ||||||||||
Annual return made up to Oct 31, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Kristina Jansone as a secretary on Sep 01, 2011 | 1 pages | TM02 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2010 | 5 pages | AA | ||||||||||
Appointment of Mrs Sandra Wallace as a secretary | 1 pages | AP03 | ||||||||||
Appointment of Mr Ben John Stanley as a director | 2 pages | AP01 | ||||||||||
Appointment of Miss Kristina Jansone as a secretary | 1 pages | AP03 | ||||||||||
Termination of appointment of Janet Mawson as a secretary | 1 pages | TM02 | ||||||||||
Who are the officers of STANLEY HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BARKLEY, Carol Anne | Secretary | Tanfield Lea Industrial Estate Tanfield Lea DH9 9QF Stanley Unit 10 County Durham England | 151222490001 | |||||||||||
| DELANEY, William Graham | Secretary | Longden Coleham SY3 7DE Shrewsbury 32 England | 167167170001 | |||||||||||
| JANSONE, Kristina | Secretary | Tanfield Lea Industrial Estate Tanfield Lea DH9 9QF Stanley Unit 10 County Durham England | 161129780001 | |||||||||||
| JANSONE, Kristina | Secretary | Tanfield Lea Industrial Estate Tanfield Lea DH9 9QF Stanley Unit 10 County Durham England | 160498410001 | |||||||||||
| MAWSON, Janet | Secretary | Tanfield Lea Industrial Estate Tanfield Lea DH9 9QF Stanley Unit 10 County Durham England | 161010850001 | |||||||||||
| OTTER, Richard | Secretary | Trippet Lane S1 4EL Sheffield 87 United Kingdom | 165505470001 | |||||||||||
| WALLACE, Sandra | Secretary | Tanfield Lea Industrial Estate Tanfield Lea DH9 9QF Stanley Unit 10 County Durham England | 162729630001 | |||||||||||
| PARAMOUNT COMPANY SEARCHES LIMITED | Secretary | Firs Avenue N11 3NE London 35 United Kingdom |
| 128008040001 | ||||||||||
| DELANEY, William Graham | Director | Barn Bank Side Brightholmlee, Wharncliffe Side S35 0DA Sheffield Bank House United Kingdom | United Kingdom | British | 168144210001 | |||||||||
| DUCKLIN, Laura Jane | Director | Bright Street TS26 8JY Hartlepool 18 Cleveland | United Kingdom | British | 140104230001 | |||||||||
| SCOTTER, Andrew David | Director | Tanfield Lea Industrial Estate Tanfield Lea DH9 9QF Stanley Unit 10 County Durham England | United Kingdom | British | 150381460001 | |||||||||
| SINGH, Guramrat | Director | Whalley Grove Whalley Range M16 8DN Manchester 16 | British | 128970380001 | ||||||||||
| STANLEY, Ben John | Director | Tanfield Lea Industrial Estate Tanfield Lea DH9 9QF Stanley Unit 10 County Durham England | United Kingdom | British | 162771400001 |
Does STANLEY HOLDINGS LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Compulsory liquidation |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0