STANOAK GROUP LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameSTANOAK GROUP LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07821397
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of STANOAK GROUP LTD?

    Previous Company Names
    Company NameFromUntil
    ALLSTON CONSTRUCTION GROUP LIMITEDApr 03, 2014Apr 03, 2014
    ALLSTON CONSTRUCTION G LIMITEDJan 29, 2014Jan 29, 2014
    BRETT GROUP (UK) LIMITEDOct 24, 2011Oct 24, 2011

    What are the latest accounts for STANOAK GROUP LTD?

    Last Accounts
    Last Accounts Made Up ToOct 31, 2015

    What are the latest filings for STANOAK GROUP LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Total exemption small company accounts made up to Oct 31, 2015

    3 pagesAA

    Annual return made up to Apr 01, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 04, 2016

    Statement of capital on May 04, 2016

    • Capital: GBP 100
    SH01

    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 pagesAD01

    Certificate of change of name

    Company name changed allston construction group LIMITED\certificate issued on 25/11/15
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameNov 25, 2015

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Nov 25, 2015

    RES15

    Appointment of Mr Kevin George Irwin as a director on Nov 25, 2015

    2 pagesAP01

    Termination of appointment of John Gulston as a secretary on Nov 25, 2015

    1 pagesTM02

    Termination of appointment of John Gulston as a director on Nov 25, 2015

    1 pagesTM01

    Total exemption small company accounts made up to Oct 31, 2014

    3 pagesAA

    Annual return made up to Apr 01, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 19, 2015

    Statement of capital on Jun 19, 2015

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Oct 31, 2013

    3 pagesAA

    Annual return made up to Apr 01, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 11, 2014

    Statement of capital on Apr 11, 2014

    • Capital: GBP 100
    SH01

    Appointment of Mr John Gulston as a secretary

    2 pagesAP03

    Certificate of change of name

    Company name changed allston construction g LIMITED\certificate issued on 03/04/14
    2 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameApr 03, 2014

    Change company name resolution on Mar 31, 2014

    RES15

    Change of name notice

    2 pagesCONNOT

    Certificate of change of name

    Company name changed brett group (uk) LIMITED\certificate issued on 29/01/14
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJan 29, 2014

    Change company name resolution on Jan 28, 2014

    RES15
    change-of-nameJan 29, 2014

    Change of name by resolution

    NM01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jan 16, 2014

    RES15

    Change of name notice

    2 pagesCONNOT

    Annual return made up to Oct 24, 2013 with full list of shareholders

    3 pagesAR01

    Accounts for a dormant company made up to Oct 31, 2012

    2 pagesAA

    Annual return made up to Oct 24, 2012 with full list of shareholders

    3 pagesAR01

    Incorporation

    7 pagesNEWINC
    Associated Filings
    CategoryDateDescriptionType
    incorporationOct 24, 2011

    Model articles adopted

    MODEL ARTICLES

    Who are the officers of STANOAK GROUP LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    IRWIN, Kevin George
    Harmer Street
    DA12 2AX Gravesend
    10
    Kent
    England
    Director
    Harmer Street
    DA12 2AX Gravesend
    10
    Kent
    England
    EnglandBritishFinance Director202983980001
    GULSTON, John
    2 Laser Quay
    Culpeper Close Medway City Estate
    ME2 4HU Rochester
    Alpha House
    Kent
    Secretary
    2 Laser Quay
    Culpeper Close Medway City Estate
    ME2 4HU Rochester
    Alpha House
    Kent
    186800810001
    GULSTON, John Edward
    Hartley
    DA3 7EA Longfield
    Beaumont Quakers Close
    Kent
    United Kingdom
    Director
    Hartley
    DA3 7EA Longfield
    Beaumont Quakers Close
    Kent
    United Kingdom
    EnglandBritishDirector132496030001

    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