STANOAK GROUP LTD
Overview
Company Name | STANOAK GROUP LTD |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 07821397 |
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 GROUP LTD?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is STANOAK GROUP LTD located?
Registered Office Address | 10 Harmer Street DA12 2AX Gravesend Kent England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of STANOAK GROUP LTD?
Company Name | From | Until |
---|---|---|
ALLSTON CONSTRUCTION GROUP LIMITED | Apr 03, 2014 | Apr 03, 2014 |
ALLSTON CONSTRUCTION G LIMITED | Jan 29, 2014 | Jan 29, 2014 |
BRETT GROUP (UK) LIMITED | Oct 24, 2011 | Oct 24, 2011 |
What are the latest accounts for STANOAK GROUP LTD?
Last Accounts | |
---|---|
Last Accounts Made Up To | Oct 31, 2015 |
What are the latest filings for STANOAK GROUP LTD?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Total exemption small company accounts made up to Oct 31, 2015 | 3 pages | AA | ||||||||||||||
Annual return made up to Apr 01, 2016 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 group 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 secretary on Nov 25, 2015 | 1 pages | TM02 | ||||||||||||||
Termination of appointment of John Gulston as a director on Nov 25, 2015 | 1 pages | TM01 | ||||||||||||||
Total exemption small company accounts made up to Oct 31, 2014 | 3 pages | AA | ||||||||||||||
Annual return made up to Apr 01, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Total exemption small company accounts made up to Oct 31, 2013 | 3 pages | AA | ||||||||||||||
Annual return made up to Apr 01, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Appointment of Mr John Gulston as a secretary | 2 pages | AP03 | ||||||||||||||
Certificate of change of name Company name changed allston construction g LIMITED\certificate issued on 03/04/14 | 2 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||||||
Certificate of change of name Company name changed brett group (uk) LIMITED\certificate issued on 29/01/14 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||||||
Annual return made up to Oct 24, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||||||
Accounts for a dormant company made up to Oct 31, 2012 | 2 pages | AA | ||||||||||||||
Annual return made up to Oct 24, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||||||
Incorporation | 7 pages | NEWINC | ||||||||||||||
| ||||||||||||||||
Who are the officers of STANOAK GROUP LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
IRWIN, Kevin George | Director | Harmer Street DA12 2AX Gravesend 10 Kent England | England | British | Finance Director | 202983980001 | ||||
GULSTON, John | Secretary | 2 Laser Quay Culpeper Close Medway City Estate ME2 4HU Rochester Alpha House Kent | 186800810001 | |||||||
GULSTON, John Edward | Director | Hartley DA3 7EA Longfield Beaumont Quakers Close Kent United Kingdom | England | British | Director | 132496030001 |
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