Company NameStanton Oil And Gas Limited
Company StatusDissolved
Company Number04492730
CategoryPrivate Limited Company
Incorporation Date23 July 2002(21 years, 9 months ago)
Dissolution Date9 October 2007 (16 years, 6 months ago)
Previous NameStanton Land & Marine Development Ltd

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr William George MacDonald
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed23 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTreetops 24 Gills Lane
Barnston
Wirral
Merseyside
CH61 1AE
Wales
Secretary NameJupius Tuppius Gavin Ghiselli
NationalityBritish
StatusClosed
Appointed01 August 2006(4 years after company formation)
Appointment Duration1 year, 2 months (closed 09 October 2007)
RoleCompany Director
Correspondence Address55 Sherard Court
3 Manor Gardens
London
N7 6FB
Secretary NamePatricia Maria Finley
NationalityBritish
StatusResigned
Appointed23 July 2002(same day as company formation)
RoleCompany Director
Correspondence Address8 Norwich Drive
Wirral
Merseyside
L49 4QR
Director NameMichael Ryder
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2002(1 week, 2 days after company formation)
Appointment Duration1 year, 2 months (resigned 20 October 2003)
RoleCompany Director
Correspondence Address52 Newlyn Drive
Ashton In Makerfield
Wigan
WN4 9PW
Director NameJames Edward Riley
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2002(2 weeks, 2 days after company formation)
Appointment Duration1 year, 4 months (resigned 22 December 2003)
RoleEngineer
Correspondence Address7 Ogden Close
Heywood
Lancashire
OL10 3HZ
Secretary NameAnn Blowers
NationalityBritish
StatusResigned
Appointed20 February 2003(7 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 July 2006)
RoleAccountant
Correspondence Address5 Reeds Avenue West
Leasowe
Prenton
Merseyside
CH46 1RE
Wales
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 July 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressThe John Laird Centre
4 Park Road North
Birkenhead
Merseyside
CH41 4EZ
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBidston and St James
Built Up AreaBirkenhead
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 July 2005 (18 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

9 October 2007Final Gazette dissolved via voluntary strike-off (1 page)
26 June 2007First Gazette notice for voluntary strike-off (1 page)
16 May 2007Application for striking-off (1 page)
16 August 2006Return made up to 23/07/06; full list of members (6 pages)
27 July 2006New secretary appointed (1 page)
27 July 2006Secretary resigned (1 page)
7 July 2006Company name changed stanton land & marine developmen t LTD\certificate issued on 07/07/06 (2 pages)
26 October 2005Accounts for a dormant company made up to 31 July 2005 (4 pages)
25 August 2005Return made up to 23/07/05; full list of members (6 pages)
3 June 2005Accounts for a dormant company made up to 31 July 2004 (1 page)
5 October 2004Return made up to 23/07/04; full list of members (6 pages)
25 June 2004Accounts for a dormant company made up to 31 July 2003 (1 page)
9 January 2004Director resigned (1 page)
25 October 2003Director resigned (1 page)
15 September 2003Return made up to 23/07/03; full list of members (7 pages)
22 March 2003New director appointed (2 pages)
22 March 2003New director appointed (2 pages)
27 February 2003New secretary appointed (2 pages)
5 September 2002Secretary resigned (1 page)
23 July 2002Secretary resigned (1 page)
23 July 2002Incorporation (17 pages)