Company NameG.E.Stanley Limited
Company StatusDissolved
Company Number00299948
CategoryPrivate Limited Company
Incorporation Date18 April 1935(89 years, 1 month ago)
Dissolution Date25 September 2007 (16 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Joseph Jonathan Penn
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2005(70 years, 5 months after company formation)
Appointment Duration2 years (closed 25 September 2007)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressField House Lodge
Mannings Lane Hoole Village
Chester
CH2 4EU
Wales
Director NameMr Paul Jonathan Smith
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2005(70 years, 5 months after company formation)
Appointment Duration2 years (closed 25 September 2007)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressStonelea
Bannel Lane
Buckley
Flintshire
CH7 3AP
Wales
Secretary NameDavid Alexander Goult
NationalityBritish
StatusClosed
Appointed01 September 2005(70 years, 5 months after company formation)
Appointment Duration2 years (closed 25 September 2007)
RoleCompany Director
Correspondence Address8 Dawpool Drive
Moreton
Wirral
Merseyside
CH46 0PH
Wales
Director NameAnn Stanley
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(56 years, 3 months after company formation)
Appointment Duration14 years, 1 month (resigned 01 September 2005)
RoleCompany Director
Correspondence AddressSouthview Mill Lane
Kemberton
Shifnal
Salop
TF11 9LU
Director NameEric Brian Stanley
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(56 years, 3 months after company formation)
Appointment Duration14 years, 1 month (resigned 01 September 2005)
RoleCompany Director
Correspondence AddressSouthview Mill Lane
Kemberton
Shifnal
Salop
TF11 9LU
Secretary NameAnn Stanley
NationalityBritish
StatusResigned
Appointed19 July 1991(56 years, 3 months after company formation)
Appointment Duration14 years, 1 month (resigned 01 September 2005)
RoleCompany Director
Correspondence AddressSouthview Mill Lane
Kemberton
Shifnal
Salop
TF11 9LU
Director NameMr Ian Keith Stanley
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(61 years, 9 months after company formation)
Appointment Duration8 years, 8 months (resigned 01 September 2005)
RolePharmacist
Correspondence Address6 Lees Farm Drive
Madeley
Telford
Salop
TF7 5SU

Location

Registered AddressC/O Rowland & Co Retail Limited
Rivington Road Whitehouse
Industrial Estete Runcorn
Cheshire
WA7 3DJ
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishPreston Brook
WardDaresbury
Built Up AreaRuncorn

Accounts

Latest Accounts31 January 2007 (17 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

25 September 2007Final Gazette dissolved via voluntary strike-off (1 page)
11 July 2007Accounts for a dormant company made up to 31 January 2007 (3 pages)
8 May 2007First Gazette notice for voluntary strike-off (1 page)
27 March 2007Application for striking-off (1 page)
5 December 2006Full accounts made up to 31 January 2006 (17 pages)
31 July 2006Return made up to 19/07/06; full list of members (3 pages)
4 July 2006Accounting reference date shortened from 31/08/06 to 31/01/06 (1 page)
10 April 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
12 September 2005Registered office changed on 12/09/05 from: maythorne close sutton hill telford shropshire TF7 4DH (1 page)
12 September 2005New director appointed (17 pages)
12 September 2005New secretary appointed (2 pages)
12 September 2005New director appointed (18 pages)
12 September 2005Secretary resigned;director resigned (1 page)
12 September 2005Director resigned (1 page)
12 September 2005Director resigned (1 page)
18 August 2005Accounting reference date shortened from 30/09/05 to 31/08/05 (1 page)
24 July 2005Return made up to 19/07/05; full list of members (7 pages)
3 March 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
7 July 2004Return made up to 19/07/04; full list of members (7 pages)
4 March 2004Accounts for a small company made up to 30 September 2003 (6 pages)
11 July 2003Return made up to 19/07/03; full list of members (7 pages)
8 January 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
30 January 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
11 July 2001Return made up to 19/07/01; full list of members (7 pages)
21 February 2001Accounts for a small company made up to 30 September 2000 (6 pages)
4 December 2000Auditor's resignation (1 page)
17 July 2000Return made up to 19/07/00; full list of members (7 pages)
7 March 2000Accounts for a small company made up to 30 September 1999 (6 pages)
13 July 1999Return made up to 19/07/99; no change of members (4 pages)
13 January 1999Accounts for a small company made up to 30 September 1998 (6 pages)
15 September 1998Return made up to 19/07/98; full list of members (6 pages)
19 January 1998Accounts for a small company made up to 30 September 1997 (6 pages)
16 July 1997Return made up to 19/07/97; no change of members (4 pages)
22 January 1997Accounts for a small company made up to 30 September 1996 (8 pages)
3 January 1997New director appointed (2 pages)
14 July 1996Return made up to 19/07/96; full list of members (6 pages)
29 January 1996Accounts for a small company made up to 30 September 1995 (8 pages)
6 July 1995Return made up to 19/07/95; full list of members (6 pages)