Company NameStanley Clothing Ltd
Company StatusDissolved
Company Number03134418
CategoryPrivate Limited Company
Incorporation Date5 December 1995(28 years, 5 months ago)
Dissolution Date13 May 2008 (15 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 1824Manufacture other wearing apparel etc.
SIC 14190Manufacture of other wearing apparel and accessories n.e.c.

Directors

Director NameMrs Sabina Patel
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed08 December 1995(3 days after company formation)
Appointment Duration12 years, 5 months (closed 13 May 2008)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address7 The Hedgerow
Beardwood
Blackburn
Lancashire
BB2 7QU
Secretary NameMr Shabir Patel
NationalityBritish
StatusClosed
Appointed08 December 1995(3 days after company formation)
Appointment Duration12 years, 5 months (closed 13 May 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 The Hedgerow
Blackburn
Lancashire
BB2 7QU
Director NameNorman Younger
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1995(same day as company formation)
RoleCompany Director
Correspondence Address4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Secretary NameMiriam Younger
NationalityBritish
StatusResigned
Appointed05 December 1995(same day as company formation)
RoleCompany Director
Correspondence Address4 Hardman Avenue
Prestwich
Manchester
M25 0HB

Location

Registered Address20 Winmarleigh Street
Warrington
Cheshire
WA1 1JY
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts13 June 2005 (18 years, 10 months ago)
Accounts CategorySmall
Accounts Year End13 June

Filing History

13 May 2008Final Gazette dissolved via voluntary strike-off (1 page)
28 November 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
10 July 2007Liquidators statement of receipts and payments (5 pages)
5 July 2006Statement of affairs (5 pages)
5 July 2006Appointment of a voluntary liquidator (1 page)
5 July 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 June 2006Registered office changed on 16/06/06 from: 34 watling st road fulwood preston PR2 8BP (1 page)
30 May 2006Voluntary strike-off action has been suspended (1 page)
7 February 2006Voluntary strike-off action has been suspended (1 page)
22 November 2005Voluntary strike-off action has been suspended (1 page)
1 November 2005Compulsory strike-off action has been discontinued (1 page)
28 October 2005Application for striking-off (1 page)
26 October 2005Withdrawal of application for striking off (1 page)
20 September 2005First Gazette notice for voluntary strike-off (1 page)
10 August 2005Application for striking-off (1 page)
10 July 2005Accounts for a small company made up to 13 June 2005 (6 pages)
9 July 2005Accounting reference date shortened from 31/08/05 to 13/06/05 (1 page)
17 June 2005Accounts for a small company made up to 31 August 2004 (6 pages)
3 December 2004Return made up to 26/11/04; full list of members (7 pages)
11 June 2004Accounts for a small company made up to 31 August 2003 (6 pages)
19 November 2003Return made up to 26/11/03; full list of members (7 pages)
23 January 2003Accounts for a small company made up to 31 August 2002 (6 pages)
3 December 2002Return made up to 26/11/02; full list of members (7 pages)
15 March 2002Accounts for a small company made up to 31 August 2001 (6 pages)
13 February 2002Return made up to 05/12/01; full list of members (7 pages)
2 January 2002Particulars of mortgage/charge (3 pages)
10 August 2001£ nc 100/200 24/11/00 (1 page)
10 August 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 May 2001Accounts for a small company made up to 31 August 2000 (6 pages)
24 January 2001Return made up to 05/12/00; full list of members (6 pages)
23 May 2000Accounts for a small company made up to 31 August 1999 (6 pages)
2 December 1999Particulars of mortgage/charge (3 pages)
2 December 1999Return made up to 05/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 June 1999Accounts for a small company made up to 31 August 1998 (8 pages)
8 December 1998Return made up to 05/12/98; full list of members (6 pages)
10 June 1998Accounts for a small company made up to 31 August 1997 (9 pages)
19 December 1997Return made up to 05/12/97; full list of members (6 pages)
28 November 1997Accounting reference date shortened from 31/12/97 to 31/08/97 (1 page)
10 November 1997Accounts for a dormant company made up to 31 August 1996 (4 pages)
22 January 1997Return made up to 05/12/96; full list of members
  • 363(287) ‐ Registered office changed on 22/01/97
(6 pages)
16 February 1996Secretary resigned (1 page)
16 February 1996Director resigned (1 page)
14 December 1995Accounting reference date notified as 31/12 (1 page)
13 December 1995Ad 08/12/95--------- £ si 99@1=99 £ ic 1/100 (4 pages)
13 December 1995New secretary appointed (4 pages)
13 December 1995New director appointed (4 pages)
5 December 1995Incorporation (20 pages)