SINGLESTAND LIMITED

Monde Trading Estate Westinghouse Road Monde Trading Estate Westinghouse Road, Manchester, M17 1LP
StatusDISSOLVED
Company No.03431602
CategoryPrivate Limited Company
Incorporated09 Sep 1997
Age26 years, 8 months, 9 days
JurisdictionEngland Wales
Dissolution21 Dec 2021
Years2 years, 4 months, 28 days

SUMMARY

SINGLESTAND LIMITED is an dissolved private limited company with number 03431602. It was incorporated 26 years, 8 months, 9 days ago, on 09 September 1997 and it was dissolved 2 years, 4 months, 28 days ago, on 21 December 2021. The company address is Monde Trading Estate Westinghouse Road Monde Trading Estate Westinghouse Road, Manchester, M17 1LP.



Company Fillings

Gazette dissolved compulsory

Date: 21 Dec 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 05 Oct 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person director company with name date

Date: 24 Nov 2020

Action Date: 01 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-10-01

Officer name: Mr Noel Hopkins

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 Nov 2020

Action Date: 01 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Mary Josephine Hopkins

Termination date: 2020-10-01

Documents

View document PDF

Termination director company with name termination date

Date: 24 Nov 2020

Action Date: 01 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-10-01

Officer name: Mary Josephine Hopkins

Documents

View document PDF

Termination director company with name termination date

Date: 24 Nov 2020

Action Date: 01 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Hopkins

Termination date: 2020-10-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Nov 2020

Action Date: 24 Nov 2020

Category: Address

Type: AD01

Old address: 5 Denesway Sale Cheshire M33 4PZ

New address: Monde Trading Estate Westinghouse Road Trafford Park Manchester M17 1LP

Change date: 2020-11-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Oct 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Sep 2020

Action Date: 08 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-08

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Sep 2019

Action Date: 08 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Aug 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Sep 2018

Action Date: 08 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Notification of a person with significant control

Date: 25 Sep 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-04-06

Psc name: J Hopkins (Contractors) Limited

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 25 Sep 2017

Action Date: 25 Sep 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-09-25

Documents

View document PDF

Confirmation statement with updates

Date: 25 Sep 2017

Action Date: 08 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Sep 2016

Action Date: 08 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Aug 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Sep 2015

Action Date: 09 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Jun 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Oct 2014

Action Date: 09 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Jul 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Sep 2013

Action Date: 09 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-09

Documents

View document PDF

Change person director company with change date

Date: 12 Sep 2013

Action Date: 09 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-09-09

Officer name: Mary Josephine Hopkins

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Jun 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Sep 2012

Action Date: 09 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Jun 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Sep 2011

Action Date: 09 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Jul 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Oct 2010

Action Date: 09 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Jul 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Legacy

Date: 21 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 09/09/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Aug 2009

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Legacy

Date: 26 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 09/09/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Aug 2008

Action Date: 31 Oct 2007

Category: Accounts

Type: AA

Made up date: 2007-10-31

Documents

View document PDF

Legacy

Date: 05 Mar 2008

Category: Annual-return

Type: 363s

Description: Return made up to 09/09/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Aug 2007

Action Date: 31 Oct 2006

Category: Accounts

Type: AA

Made up date: 2006-10-31

Documents

View document PDF

Legacy

Date: 24 Nov 2006

Category: Annual-return

Type: 363s

Description: Return made up to 09/09/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Apr 2006

Action Date: 31 Oct 2005

Category: Accounts

Type: AA

Made up date: 2005-10-31

Documents

View document PDF

Legacy

Date: 14 Nov 2005

Category: Annual-return

Type: 363s

Description: Return made up to 09/09/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Jan 2005

Action Date: 31 Oct 2004

Category: Accounts

Type: AA

Made up date: 2004-10-31

Documents

View document PDF

Legacy

Date: 05 Jan 2005

Category: Annual-return

Type: 363a

Description: Return made up to 09/09/04; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Sep 2004

Action Date: 31 Oct 2003

Category: Accounts

Type: AA

Made up date: 2003-10-31

Documents

View document PDF

Legacy

Date: 30 Dec 2003

Category: Annual-return

Type: 363a

Description: Return made up to 09/09/03; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Apr 2003

Action Date: 31 Oct 2002

Category: Accounts

Type: AA

Made up date: 2002-10-31

Documents

View document PDF

Legacy

Date: 17 Feb 2003

Category: Annual-return

Type: 363a

Description: Return made up to 09/09/02; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Sep 2002

Action Date: 31 Oct 2001

Category: Accounts

Type: AA

Made up date: 2001-10-31

Documents

View document PDF

Legacy

Date: 15 Nov 2001

Category: Annual-return

Type: 363s

Description: Return made up to 09/09/01; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Sep 2001

Action Date: 31 Oct 2000

Category: Accounts

Type: AA

Made up date: 2000-10-31

Documents

View document PDF

Legacy

Date: 14 Mar 2001

Category: Annual-return

Type: 363a

Description: Return made up to 09/09/00; no change of members

Documents

View document PDF

Legacy

Date: 14 Mar 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 05 Dec 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Sep 2000

Action Date: 31 Oct 1999

Category: Accounts

Type: AA

Made up date: 1999-10-31

Documents

View document PDF

Legacy

Date: 27 Sep 1999

Category: Annual-return

Type: 363s

Description: Return made up to 09/09/99; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 May 1999

Action Date: 31 Oct 1998

Category: Accounts

Type: AA

Made up date: 1998-10-31

Documents

View document PDF

Legacy

Date: 11 Nov 1998

Category: Annual-return

Type: 363s

Description: Return made up to 09/09/98; full list of members

Documents

View document PDF

Resolution

Date: 18 Nov 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 18 Nov 1997

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/09/98 to 31/10/98

Documents

View document PDF

Legacy

Date: 18 Nov 1997

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 18 Nov 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Nov 1997

Category: Address

Type: 287

Description: Registered office changed on 18/11/97 from: the stock exchange building 4 norfolk street manchester M2 1DP

Documents

View document PDF

Legacy

Date: 23 Oct 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Oct 1997

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 23 Oct 1997

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 23 Oct 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Oct 1997

Category: Address

Type: 287

Description: Registered office changed on 23/10/97 from: international house 82-86 deansgate, manchester M3 2ER

Documents

View document PDF

Incorporation company

Date: 09 Sep 1997

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CAGAN LTD

UNIT 13&13A,LONDON,N17 9LZ

Number:10535636
Status:ACTIVE
Category:Private Limited Company

CITYSOUND LIMITED

SUITE 115 DEVONSHIRE HOUSE,BOREHAMWOOD,WD6 1QQ

Number:05951460
Status:ACTIVE
Category:Private Limited Company

CUTTING CORNERS MITRE MAKERS LIMITED

23 JOHN KENNEDY ROAD,HYDE,SK14 6NP

Number:08038241
Status:ACTIVE
Category:Private Limited Company

HCS MANAGEMENT LIMITED

16 MOSPEY CRESCENT,EPSOM,KT17 4LZ

Number:11690525
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

SEASHORE PROPERTIES LIMITED

3RD FLOOR 37 ESPLANADE,JERSEY,JE1 1FG

Number:FC021262
Status:ACTIVE
Category:Other company type

SELECT MANUFACTURING LIMITED

490 URBAN HIVE AVENUE WEST, SKYLINE 120,BRAINTREE,CM77 7AA

Number:03683943
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source