STANOAK HOLDINGS LTD
Overview
Company Name | STANOAK HOLDINGS LTD |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 07821389 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of STANOAK HOLDINGS LTD?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is STANOAK HOLDINGS LTD located?
Registered Office Address | 10 Harmer Street DA12 2AX Gravesend Kent |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of STANOAK HOLDINGS LTD?
Company Name | From | Until |
---|---|---|
ALLSTON CONSTRUCTION HOLDINGS LIMITED | Mar 21, 2014 | Mar 21, 2014 |
ALLSTON CONSTRUCTION H LIMITED | Jan 29, 2014 | Jan 29, 2014 |
BRETT HOLDINGS (UK) LIMITED | Oct 24, 2011 | Oct 24, 2011 |
What are the latest accounts for STANOAK HOLDINGS LTD?
Last Accounts | |
---|---|
Last Accounts Made Up To | Oct 31, 2019 |
What are the latest filings for STANOAK HOLDINGS LTD?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Total exemption full accounts made up to Oct 31, 2019 | 4 pages | AA | ||||||||||
Confirmation statement made on Dec 01, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Oct 31, 2018 | 4 pages | AA | ||||||||||
Confirmation statement made on Dec 01, 2018 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Kevin George Irwin as a director on Aug 20, 2018 | 1 pages | TM01 | ||||||||||
Appointment of Mr John Gulston as a director on Aug 11, 2018 | 2 pages | AP01 | ||||||||||
Total exemption full accounts made up to Oct 31, 2017 | 4 pages | AA | ||||||||||
Confirmation statement made on Dec 01, 2017 with no updates | 3 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Oct 31, 2016 | 3 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Confirmation statement made on Dec 01, 2016 with updates | 5 pages | CS01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Total exemption small company accounts made up to Oct 31, 2015 | 3 pages | AA | ||||||||||
Annual return made up to Dec 01, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from Alpha House 2 Laser Quay Culpeper Close Medway City Estate Rochester Kent ME2 4HU to 10 Harmer Street Gravesend Kent DA12 2AX on Dec 01, 2015 | 1 pages | AD01 | ||||||||||
Certificate of change of name Company name changed allston construction holdings LIMITED\certificate issued on 25/11/15 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Appointment of Mr Kevin George Irwin as a director on Nov 25, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of John Gulston as a director on Nov 25, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of John Gulston as a secretary on Nov 25, 2015 | 1 pages | TM02 | ||||||||||
Total exemption small company accounts made up to Oct 31, 2014 | 3 pages | AA | ||||||||||
Annual return made up to Mar 01, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr John Gulston on Oct 03, 2014 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Oct 31, 2013 | 3 pages | AA | ||||||||||
Who are the officers of STANOAK HOLDINGS LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
GULSTON, John Edward | Director | Harmer Street DA12 2AX Gravesend 10 Kent | England | British | Company Director | 132496030001 | ||||
GULSTON, John | Secretary | 2 Laser Quay Culpeper Close Medway City Estate ME2 4HU Rochester Alpha House Kent | 186800940001 | |||||||
GULSTON, John Edward | Director | 2 Laser Quay Culpeper Close Medway City Estate ME2 4HU Rochester Alpha House Kent | England | British | Director | 132496030001 | ||||
IRWIN, Kevin George | Director | Harmer Street DA12 2AX Gravesend 10 Kent England | England | British | Finance Director | 202984400001 |
Who are the persons with significant control of STANOAK HOLDINGS LTD?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Doreen Holdings (Uk) Limited | Apr 06, 2016 | 2 Laser Quay, Culpeper Close Medway City Estate ME2 4HU Rochester Alpha House England | No | ||||||||||
| |||||||||||||
Natures of Control
|
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