STANNER MNFG LIMITED
Status | DISSOLVED |
Company No. | 00669322 |
Category | Private Limited Company |
Incorporated | 05 Sep 1960 |
Age | 63 years, 8 months, 29 days |
Jurisdiction | England Wales |
Dissolution | 04 Aug 2018 |
Years | 5 years, 10 months |
SUMMARY
STANNER MNFG LIMITED is an dissolved private limited company with number 00669322. It was incorporated 63 years, 8 months, 29 days ago, on 05 September 1960 and it was dissolved 5 years, 10 months ago, on 04 August 2018. The company address is 29 Park Square West, Leeds, LS1 2PQ.
Company Fillings
Liquidation compulsory return final meeting
Date: 04 May 2018
Category: Insolvency
Sub Category: Compulsory
Type: WU15
Documents
Liquidation compulsory winding up progress report
Date: 20 Feb 2018
Category: Insolvency
Sub Category: Compulsory
Type: WU07
Documents
Liquidation miscellaneous
Date: 03 May 2017
Category: Insolvency
Type: LIQ MISC
Description: Insolvency:progress report ends 09/02/2017
Documents
Liquidation miscellaneous
Date: 19 Apr 2017
Category: Insolvency
Type: LIQ MISC
Description: Insolvency:progress report brought down to 09/02/16
Documents
Change registered office address company with date old address new address
Date: 15 Feb 2017
Action Date: 15 Feb 2017
Category: Address
Type: AD01
New address: 29 Park Square West Leeds LS1 2PQ
Change date: 2017-02-15
Old address: C/O Metro Inns Birmingham Road Walsall WS5 3AB England
Documents
Termination director company with name termination date
Date: 30 Nov 2016
Action Date: 29 Nov 2010
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2010-11-29
Officer name: Kevin Coleman
Documents
Change registered office address company with date old address new address
Date: 09 Apr 2015
Action Date: 09 Apr 2015
Category: Address
Type: AD01
Change date: 2015-04-09
New address: C/O Metro Inns Birmingham Road Walsall WS5 3AB
Old address: Shilham House Shilham Way Cirencester GL7 1JS United Kingdom
Documents
Liquidation compulsory appointment liquidator
Date: 19 Mar 2015
Category: Insolvency
Sub Category: Compulsory
Type: 4.31
Documents
Liquidation compulsory winding up order
Date: 29 Oct 2014
Category: Insolvency
Type: COCOMP
Documents
Accounts with accounts type total exemption small
Date: 09 Aug 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Change registered office address company with date old address
Date: 21 Mar 2014
Action Date: 21 Mar 2014
Category: Address
Type: AD01
Old address: Metro Inns Ponteland Road Kenton Bank Newcastle upon Tyne NE3 3TY United Kingdom
Change date: 2014-03-21
Documents
Annual return company with made up date full list shareholders
Date: 22 Aug 2013
Action Date: 22 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-22
Documents
Accounts with accounts type total exemption small
Date: 19 Oct 2012
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Aug 2012
Action Date: 22 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-22
Documents
Accounts with accounts type total exemption small
Date: 17 Aug 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Appoint person director company with name
Date: 28 Dec 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Kevin Coleman
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Jul 2011
Action Date: 22 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-22
Documents
Change registered office address company with date old address
Date: 08 Jul 2011
Action Date: 08 Jul 2011
Category: Address
Type: AD01
Old address: Drakelow Gorse Farm Yatehouse Lane Byley Middlewich Cheshire CW10 9NS United Kingdom
Change date: 2011-07-08
Documents
Appoint person director company with name
Date: 24 Mar 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Jackie Kirkpatrick
Documents
Termination director company with name
Date: 01 Mar 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Philip Mcgrenaghan
Documents
Termination director company with name
Date: 01 Mar 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Philip Mcgrenaghan
Documents
Termination director company with name
Date: 06 Jan 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sarah Claughton
Documents
Accounts with accounts type total exemption small
Date: 01 Nov 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Jul 2010
Action Date: 22 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-22
Documents
Accounts with accounts type total exemption small
Date: 01 Apr 2010
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Change person director company with change date
Date: 11 Feb 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Mr Philip Mcgrenaghan
Documents
Termination secretary company with name
Date: 05 Feb 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Patrick Mccloskey
Documents
Appoint person director company with name
Date: 27 Nov 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Philip Mcgrenaghan
Documents
Termination director company with name
Date: 27 Nov 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Patrick Doherty
Documents
Legacy
Date: 07 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 25/06/09; full list of members
Documents
Legacy
Date: 30 Jun 2009
Category: Address
Type: 287
Description: Registered office changed on 30/06/2009 from 13A ramsden dock road barrow in furness cumbria LA14 2TL
Documents
Legacy
Date: 24 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 22/06/09; full list of members
Documents
Legacy
Date: 25 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 22/06/08; change of members; amend
Documents
Accounts with accounts type total exemption small
Date: 11 Dec 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 23 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 22/06/08; full list of members
Documents
Legacy
Date: 23 Jun 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 22 May 2008
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Legacy
Date: 22 May 2008
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
Documents
Legacy
Date: 17 Apr 2008
Category: Address
Type: 287
Description: Registered office changed on 17/04/2008 from estates office island road barrow in furness cumbria LA14 2TL
Documents
Legacy
Date: 19 Feb 2008
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 21 Nov 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Nov 2007
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 29 Oct 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 29 Oct 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Oct 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 28 Oct 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 28 Oct 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 28 Oct 2007
Category: Address
Type: 287
Description: Registered office changed on 28/10/07 from: grimsargh house, grimsargh, preston. PR2 5JE
Documents
Resolution
Date: 28 Oct 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 28 Oct 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 28 Oct 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 28 Oct 2007
Category: Capital
Type: 155(6)a
Description: Declaration of assistance for shares acquisition
Documents
Legacy
Date: 24 Oct 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Oct 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 13 Oct 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 13 Oct 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 10 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 22/06/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Apr 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 12 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 22/06/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 15 May 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Resolution
Date: 20 Dec 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 14 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 22/06/05; full list of members
Documents
Accounts with accounts type small
Date: 20 Jun 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 28 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 22/06/04; full list of members
Documents
Accounts with accounts type small
Date: 17 Apr 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 06 Apr 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 22/06/03; full list of members
Documents
Accounts with accounts type small
Date: 17 Apr 2003
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Legacy
Date: 26 Jun 2002
Category: Annual-return
Type: 363s
Description: Return made up to 22/06/02; full list of members
Documents
Accounts with accounts type small
Date: 13 Jun 2002
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Legacy
Date: 10 Jul 2001
Category: Annual-return
Type: 363s
Description: Return made up to 22/06/01; full list of members
Documents
Accounts with accounts type small
Date: 06 Apr 2001
Action Date: 30 Sep 2000
Category: Accounts
Type: AA
Made up date: 2000-09-30
Documents
Legacy
Date: 21 Aug 2000
Category: Annual-return
Type: 363s
Description: Return made up to 22/06/00; full list of members
Documents
Accounts with accounts type small
Date: 07 Feb 2000
Action Date: 30 Sep 1999
Category: Accounts
Type: AA
Made up date: 1999-09-30
Documents
Legacy
Date: 06 Jul 1999
Category: Annual-return
Type: 363s
Description: Return made up to 22/06/99; full list of members
Documents
Accounts with accounts type small
Date: 11 Feb 1999
Action Date: 30 Sep 1998
Category: Accounts
Type: AA
Made up date: 1998-09-30
Documents
Legacy
Date: 12 Aug 1998
Category: Annual-return
Type: 363s
Description: Return made up to 22/06/98; no change of members
Documents
Accounts with accounts type small
Date: 12 Feb 1998
Action Date: 30 Sep 1997
Category: Accounts
Type: AA
Made up date: 1997-09-30
Documents
Legacy
Date: 21 Aug 1997
Category: Annual-return
Type: 363s
Description: Return made up to 22/06/97; no change of members
Documents
Accounts with accounts type small
Date: 14 May 1997
Action Date: 30 Sep 1996
Category: Accounts
Type: AA
Made up date: 1996-09-30
Documents
Legacy
Date: 22 Jul 1996
Category: Annual-return
Type: 363s
Description: Return made up to 22/06/96; full list of members
Documents
Accounts with accounts type small
Date: 18 Jul 1996
Action Date: 30 Sep 1995
Category: Accounts
Type: AA
Made up date: 1995-09-30
Documents
Legacy
Date: 23 Aug 1995
Category: Annual-return
Type: 363s
Description: Return made up to 22/06/95; change of members
Documents
Legacy
Date: 23 Aug 1995
Category: Officers
Type: 288
Description: New director appointed
Documents
Accounts with accounts type small
Date: 09 Apr 1995
Action Date: 30 Sep 1994
Category: Accounts
Type: AA
Made up date: 1994-09-30
Documents
Resolution
Date: 31 Mar 1995
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Accounts with accounts type small
Date: 30 Jun 1994
Action Date: 30 Sep 1993
Category: Accounts
Type: AA
Made up date: 1993-09-30
Documents
Legacy
Date: 24 Jun 1994
Category: Annual-return
Type: 363s
Description: Return made up to 22/06/94; no change of members
Documents
Legacy
Date: 06 Jul 1993
Category: Annual-return
Type: 363s
Description: Return made up to 22/06/93; full list of members
Documents
Accounts with accounts type small
Date: 01 Feb 1993
Action Date: 30 Sep 1992
Category: Accounts
Type: AA
Made up date: 1992-09-30
Documents
Accounts with accounts type small
Date: 01 Sep 1992
Action Date: 30 Sep 1991
Category: Accounts
Type: AA
Made up date: 1991-09-30
Documents
Legacy
Date: 01 Jul 1992
Category: Annual-return
Type: 363s
Description: Return made up to 22/06/92; no change of members
Documents
Legacy
Date: 18 Jul 1991
Category: Annual-return
Type: 363a
Description: Return made up to 22/06/91; no change of members
Documents
Legacy
Date: 29 May 1991
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Some Companies
UNIT 9,ILFORD,IG6 3XH
Number: | 07961238 |
Status: | ACTIVE |
Category: | Private Limited Company |
COLLIER MEDICAL SERVICES LIMITED
DRAYCOTTS ACASTER LANE,YORK,YO23 7BP
Number: | 08458145 |
Status: | ACTIVE |
Category: | Private Limited Company |
04970619: COMPANIES HOUSE DEFAULT ADDRESS,CARDIFF,CF14 8LH
Number: | 04970619 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
RUSSELL SMITH HOUSE 2 BULLMATT BUSINESS CENTRE,RUSHDEN,NN10 6AR
Number: | 02678026 |
Status: | ACTIVE |
Category: | Private Limited Company |
OLIVE BRANCH GARDEN DESIGN LIMITED
38 BIRCHILL GARDENS,HARTLEPOOL,TS26 0JT
Number: | 08246822 |
Status: | ACTIVE |
Category: | Private Limited Company |
2ND FLOOR BEAUMONT HOUSE,1B LAMBTON ROAD,SW20 0LW
Number: | 08334459 |
Status: | ACTIVE |
Category: | Private Limited Company |