Company NameStandard Industrial Systems Limited
Company StatusDissolved
Company Number02745677
CategoryPrivate Limited Company
Incorporation Date8 September 1992(31 years, 7 months ago)
Dissolution Date28 February 2017 (7 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Glenn Robert Greenlees
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed08 September 1992(same day as company formation)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence AddressKintrave 3 Meadow Court
Mollington
Chester
Cheshire
CH1 6NR
Wales
Secretary NameMrs Anne Elizabeth Greenlees
NationalityBritish
StatusClosed
Appointed28 July 1995(2 years, 10 months after company formation)
Appointment Duration21 years, 7 months (closed 28 February 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKintrave 3 Meadow Court
Mollington
Chester
Cheshire
CH1 6NR
Wales
Director NameMr Cameron Harry Mintoft Robson
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1992(same day as company formation)
RoleArticled Clerk
Correspondence Address5 Cuppin Street
Chester
Cheshire
CH1 2BN
Wales
Secretary NameMrs Anne Elizabeth Greenlees
NationalityBritish
StatusResigned
Appointed08 September 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKintrave 3 Meadow Court
Mollington
Chester
Cheshire
CH1 6NR
Wales
Director NameMr Colin John Turner
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1992(6 days after company formation)
Appointment Duration2 years, 10 months (resigned 28 July 1995)
RoleSales Director
Correspondence Address1 Wodehouse Close
Lunsford Park
Maidstone
Kent
SE20 6UH
Secretary NameMr Glenn Robert Greenlees
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1994(2 years after company formation)
Appointment Duration10 months, 3 weeks (resigned 28 July 1995)
RoleMarketing Director
Correspondence Address11 Red Pike
Ellesmere Port
South Wirral
Merseyside
L66 1SH
Secretary NameMr Glenn Robert Greenlees
NationalityBritish
StatusResigned
Appointed08 September 1994(2 years after company formation)
Appointment Duration10 months, 3 weeks (resigned 28 July 1995)
RoleMarketing Director
Correspondence Address11 Red Pike
Ellesmere Port
South Wirral
Merseyside
L66 1SH
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed08 September 1992(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed08 September 1992(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Contact

Websitewww.standardindustrial.co.uk
Email address[email protected]
Telephone0151 3262314
Telephone regionLiverpool

Location

Registered AddressStanton House
Eastham Village Road
Eastham
Wirral
CH62 0DE
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardEastham
Built Up AreaBirkenhead

Financials

Year2013
Net Worth-£23,700
Cash£240
Current Liabilities£24,908

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

2 March 2001Delivered on: 7 March 2001
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
12 September 1999Delivered on: 20 September 1999
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
1 December 1995Delivered on: 6 December 1995
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

28 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
28 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
13 December 2016First Gazette notice for voluntary strike-off (1 page)
13 December 2016First Gazette notice for voluntary strike-off (1 page)
1 December 2016Application to strike the company off the register (3 pages)
1 December 2016Application to strike the company off the register (3 pages)
22 September 2016Confirmation statement made on 8 September 2016 with updates (5 pages)
22 September 2016Confirmation statement made on 8 September 2016 with updates (5 pages)
16 September 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
16 September 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
16 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
16 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
8 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 1,000
(5 pages)
8 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 1,000
(5 pages)
5 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
5 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
8 September 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 1,000
(5 pages)
8 September 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 1,000
(5 pages)
8 September 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 1,000
(5 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
9 September 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 1,000
(5 pages)
9 September 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 1,000
(5 pages)
9 September 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 1,000
(5 pages)
9 September 2013Register inspection address has been changed (1 page)
9 September 2013Register(s) moved to registered inspection location (1 page)
9 September 2013Register(s) moved to registered inspection location (1 page)
9 September 2013Register inspection address has been changed (1 page)
26 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
26 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
13 September 2012Annual return made up to 8 September 2012 with a full list of shareholders (4 pages)
13 September 2012Annual return made up to 8 September 2012 with a full list of shareholders (4 pages)
13 September 2012Annual return made up to 8 September 2012 with a full list of shareholders (4 pages)
12 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
12 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
15 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (4 pages)
15 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (4 pages)
15 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (4 pages)
3 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
3 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
15 September 2010Annual return made up to 8 September 2010 with a full list of shareholders (4 pages)
15 September 2010Annual return made up to 8 September 2010 with a full list of shareholders (4 pages)
15 September 2010Annual return made up to 8 September 2010 with a full list of shareholders (4 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
21 September 2009Return made up to 08/09/09; full list of members (3 pages)
21 September 2009Return made up to 08/09/09; full list of members (3 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
6 October 2008Return made up to 08/09/08; full list of members (3 pages)
6 October 2008Return made up to 08/09/08; full list of members (3 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
27 September 2007Return made up to 08/09/07; full list of members (2 pages)
27 September 2007Return made up to 08/09/07; full list of members (2 pages)
27 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
27 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
2 October 2006Return made up to 08/09/06; full list of members (2 pages)
2 October 2006Return made up to 08/09/06; full list of members (2 pages)
20 April 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
20 April 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
19 September 2005Return made up to 08/09/05; full list of members (2 pages)
19 September 2005Return made up to 08/09/05; full list of members (2 pages)
6 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
6 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
23 September 2004Return made up to 08/09/04; full list of members (6 pages)
23 September 2004Return made up to 08/09/04; full list of members (6 pages)
30 October 2003Registered office changed on 30/10/03 from: the steam mill steam mill street chester cheshire CH3 5AN (1 page)
30 October 2003Registered office changed on 30/10/03 from: the steam mill steam mill street chester cheshire CH3 5AN (1 page)
9 October 2003Return made up to 08/09/03; full list of members (6 pages)
9 October 2003Return made up to 08/09/03; full list of members (6 pages)
29 August 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
29 August 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
29 August 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
29 August 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
3 October 2002Return made up to 08/09/02; full list of members (6 pages)
3 October 2002Return made up to 08/09/02; full list of members (6 pages)
23 April 2002Registered office changed on 23/04/02 from: durwen house 7 stanley place chester cheshire CH1 2LU (1 page)
23 April 2002Registered office changed on 23/04/02 from: durwen house 7 stanley place chester cheshire CH1 2LU (1 page)
24 December 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
24 December 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
13 September 2001Return made up to 08/09/01; full list of members (6 pages)
13 September 2001Return made up to 08/09/01; full list of members (6 pages)
7 March 2001Particulars of mortgage/charge (7 pages)
7 March 2001Particulars of mortgage/charge (7 pages)
12 October 2000Accounts for a small company made up to 31 March 2000 (5 pages)
12 October 2000Accounts for a small company made up to 31 March 2000 (5 pages)
11 September 2000Return made up to 08/09/00; full list of members (6 pages)
11 September 2000Return made up to 08/09/00; full list of members (6 pages)
17 March 2000Ad 21/02/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
17 March 2000Ad 21/02/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
20 October 1999Accounts for a small company made up to 31 March 1999 (5 pages)
20 October 1999Accounts for a small company made up to 31 March 1999 (5 pages)
22 September 1999Return made up to 08/09/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
22 September 1999Return made up to 08/09/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
20 September 1999Particulars of mortgage/charge (4 pages)
20 September 1999Particulars of mortgage/charge (4 pages)
8 September 1998Return made up to 08/09/98; full list of members (6 pages)
8 September 1998Return made up to 08/09/98; full list of members (6 pages)
9 July 1998Accounts for a small company made up to 31 March 1998 (5 pages)
9 July 1998Accounts for a small company made up to 31 March 1998 (5 pages)
24 October 1997Return made up to 08/09/97; no change of members (4 pages)
24 October 1997Return made up to 08/09/97; no change of members (4 pages)
22 October 1997Registered office changed on 22/10/97 from: park house lower bridge street chester cheshire CH1 1RS (1 page)
22 October 1997Registered office changed on 22/10/97 from: park house lower bridge street chester cheshire CH1 1RS (1 page)
29 July 1997Accounts for a small company made up to 31 March 1997 (6 pages)
29 July 1997Accounts for a small company made up to 31 March 1997 (6 pages)
16 April 1997Accounting reference date extended from 31/12/96 to 31/03/97 (1 page)
16 April 1997Accounting reference date extended from 31/12/96 to 31/03/97 (1 page)
8 September 1996Accounts for a small company made up to 31 December 1995 (6 pages)
8 September 1996Accounts for a small company made up to 31 December 1995 (6 pages)
6 September 1996Return made up to 08/09/96; full list of members (6 pages)
6 September 1996Return made up to 08/09/96; full list of members (6 pages)
6 December 1995Particulars of mortgage/charge (4 pages)
6 December 1995Particulars of mortgage/charge (4 pages)
21 September 1995New secretary appointed (2 pages)
21 September 1995New secretary appointed (2 pages)
20 September 1995Return made up to 08/09/95; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
20 September 1995Return made up to 08/09/95; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
13 September 1995Director resigned (2 pages)
13 September 1995Director resigned (2 pages)
11 September 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
11 September 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
6 September 1995Accounts for a small company made up to 31 December 1994 (6 pages)
6 September 1995Accounts for a small company made up to 31 December 1994 (6 pages)
8 September 1992Incorporation (14 pages)
8 September 1992Incorporation (14 pages)