STANDEVEN LIMITED

Unit 25 Black Dyke Mills Unit 25 Black Dyke Mills, Bradford, BD13 1QA, West Yorkshire
StatusDISSOLVED
Company No.04592963
CategoryPrivate Limited Company
Incorporated18 Nov 2002
Age21 years, 5 months, 26 days
JurisdictionEngland Wales
Dissolution09 Mar 2010
Years14 years, 2 months, 5 days

SUMMARY

STANDEVEN LIMITED is an dissolved private limited company with number 04592963. It was incorporated 21 years, 5 months, 26 days ago, on 18 November 2002 and it was dissolved 14 years, 2 months, 5 days ago, on 09 March 2010. The company address is Unit 25 Black Dyke Mills Unit 25 Black Dyke Mills, Bradford, BD13 1QA, West Yorkshire.



Company Fillings

Gazette dissolved voluntary

Date: 09 Mar 2010

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 24 Nov 2009

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Termination director company with name

Date: 17 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew Simpson

Documents

View document PDF

Termination director company with name

Date: 17 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Gallimore

Documents

View document PDF

Termination secretary company with name

Date: 17 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Steven Oxley

Documents

View document PDF

Dissolution application strike off company

Date: 17 Nov 2009

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination director company with name

Date: 26 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew Simpson

Documents

View document PDF

Legacy

Date: 12 May 2009

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Legacy

Date: 20 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 18/11/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jul 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 06 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 18/11/07; full list of members

Documents

View document PDF

Legacy

Date: 24 Sep 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Sep 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 May 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 02 Jan 2007

Category: Annual-return

Type: 363s

Description: Return made up to 18/11/06; full list of members

Documents

View document PDF

Legacy

Date: 31 Jul 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 08 May 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 02 Dec 2005

Category: Annual-return

Type: 363s

Description: Return made up to 18/11/05; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 12 May 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 03 Dec 2004

Category: Annual-return

Type: 363s

Description: Return made up to 18/11/04; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 28 Apr 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 26 Nov 2003

Category: Annual-return

Type: 363s

Description: Return made up to 18/11/03; full list of members

Documents

View document PDF

Legacy

Date: 09 Aug 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Resolution

Date: 25 Jun 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 25 Jun 2003

Category: Capital

Type: 88(2)R

Description: Ad 06/06/03--------- £ si 7998@1=7998 £ ic 2001/9999

Documents

View document PDF

Legacy

Date: 25 Jun 2003

Category: Capital

Type: 88(2)R

Description: Ad 06/06/03--------- £ si 2000@1=2000 £ ic 1/2001

Documents

View document PDF

Legacy

Date: 15 Jun 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 May 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 May 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Certificate change of name company

Date: 18 Mar 2003

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed john foster fabrics LIMITED\certificate issued on 18/03/03

Documents

View document PDF

Legacy

Date: 18 Dec 2002

Category: Address

Type: 287

Description: Registered office changed on 18/12/02 from: 12 york place leeds west yorkshire LS1 2DS

Documents

View document PDF

Legacy

Date: 11 Dec 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Dec 2002

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 11 Dec 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Dec 2002

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/11/03 to 31/12/03

Documents

View document PDF

Legacy

Date: 11 Dec 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 18 Nov 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANCIENT AND MODERN JEWELLERS LIMITED

ROOM J, 1ST FLOOR, RICHMOND,BLACKBURN,BB1 7AS

Number:06311626
Status:ACTIVE
Category:Private Limited Company

BLEU MOUCHOIR LTD

CHASE BUSINESS CENTRE,LONDON,N14 5BP

Number:10639503
Status:ACTIVE
Category:Private Limited Company

CARDINAL ADVISERS LLP

CARDINAL HOUSE,KINGSTON UPON THAMES,KT2 7NU

Number:OC339685
Status:ACTIVE
Category:Limited Liability Partnership

PHYSIO-FORWARD LIMITED

132 BURNT ASH ROAD,LONDON,SE12 8PU

Number:04326590
Status:ACTIVE
Category:Private Limited Company

R.S.S INSTALLATIONS LIMITED

261 WEDDINGTON ROAD,NUNEATON,CV10 0HE

Number:08213380
Status:ACTIVE
Category:Private Limited Company

TECHNOWIZ LIMITED

FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:08333143
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