Company NameStanley Porters & Co. Ltd
Company StatusDissolved
Company Number05290889
CategoryPrivate Limited Company
Incorporation Date18 November 2004(19 years, 4 months ago)
Dissolution Date15 August 2012 (11 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameLee Peter Wilson
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2005(1 month, 2 weeks after company formation)
Appointment Duration7 years, 7 months (closed 15 August 2012)
RoleEndowment M-S Sellor
Correspondence AddressAnnies Cottage Gravel Walk
Hampton
Malpas
SY14 8JQ
Wales
Secretary NameThomasina Morgan
NationalityBritish
StatusClosed
Appointed01 January 2005(1 month, 2 weeks after company formation)
Appointment Duration7 years, 7 months (closed 15 August 2012)
RoleMortgage Complaints
Correspondence AddressAnnies Cottage
Grovel Walk Hampton
Malpas
SY14 8JQ
Wales
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed18 November 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed18 November 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address2 City Road
Chester
Cheshire
CH1 3AE
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardBoughton
Built Up AreaChester
Address Matches4 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Filing History

15 August 2012Final Gazette dissolved following liquidation (1 page)
15 August 2012Final Gazette dissolved via compulsory strike-off (1 page)
15 August 2012Final Gazette dissolved following liquidation (1 page)
15 May 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
15 May 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
4 January 2012Liquidators statement of receipts and payments to 9 November 2011 (6 pages)
4 January 2012Liquidators' statement of receipts and payments to 9 November 2011 (6 pages)
4 January 2012Liquidators statement of receipts and payments to 9 November 2011 (6 pages)
4 January 2012Liquidators' statement of receipts and payments to 9 November 2011 (6 pages)
21 June 2011Liquidators' statement of receipts and payments to 9 May 2011 (6 pages)
21 June 2011Liquidators statement of receipts and payments to 9 May 2011 (6 pages)
21 June 2011Liquidators statement of receipts and payments to 9 May 2011 (6 pages)
21 June 2011Liquidators' statement of receipts and payments to 9 May 2011 (6 pages)
11 January 2011Liquidators statement of receipts and payments to 9 November 2010 (6 pages)
11 January 2011Liquidators statement of receipts and payments to 9 November 2010 (6 pages)
11 January 2011Liquidators' statement of receipts and payments to 9 November 2010 (6 pages)
11 January 2011Liquidators' statement of receipts and payments to 9 November 2010 (6 pages)
16 June 2010Liquidators' statement of receipts and payments to 9 May 2010 (5 pages)
16 June 2010Liquidators statement of receipts and payments to 9 May 2010 (5 pages)
16 June 2010Liquidators statement of receipts and payments to 9 May 2010 (5 pages)
16 June 2010Liquidators' statement of receipts and payments to 9 May 2010 (5 pages)
24 December 2009Liquidators' statement of receipts and payments to 9 November 2009 (5 pages)
24 December 2009Liquidators' statement of receipts and payments to 9 November 2009 (5 pages)
24 December 2009Liquidators statement of receipts and payments to 9 November 2009 (5 pages)
24 December 2009Liquidators statement of receipts and payments to 9 November 2009 (5 pages)
10 June 2009Liquidators statement of receipts and payments to 9 May 2009 (5 pages)
10 June 2009Liquidators' statement of receipts and payments to 9 May 2009 (5 pages)
10 June 2009Liquidators statement of receipts and payments to 9 May 2009 (5 pages)
10 June 2009Liquidators' statement of receipts and payments to 9 May 2009 (5 pages)
11 December 2008Liquidators statement of receipts and payments to 9 May 2008 (5 pages)
11 December 2008Liquidators statement of receipts and payments to 9 May 2008 (5 pages)
11 December 2008Liquidators' statement of receipts and payments to 9 November 2008 (5 pages)
11 December 2008Liquidators' statement of receipts and payments to 9 November 2008 (5 pages)
11 December 2008Liquidators statement of receipts and payments to 9 November 2008 (5 pages)
11 December 2008Liquidators' statement of receipts and payments to 9 May 2008 (5 pages)
11 December 2008Liquidators statement of receipts and payments to 9 November 2008 (5 pages)
11 December 2008Liquidators' statement of receipts and payments to 9 May 2008 (5 pages)
27 May 2008Liquidators' statement of receipts and payments to 9 November 2008 (5 pages)
27 May 2008Liquidators statement of receipts and payments to 9 November 2008 (5 pages)
27 May 2008Liquidators statement of receipts and payments to 9 November 2008 (5 pages)
27 May 2008Liquidators' statement of receipts and payments to 9 November 2008 (5 pages)
5 June 2007Registered office changed on 05/06/07 from: 275 deansgate manchester M3 4EL (1 page)
5 June 2007Registered office changed on 05/06/07 from: 275 deansgate manchester M3 4EL (1 page)
4 June 2007Statement of affairs (39 pages)
4 June 2007Appointment of a voluntary liquidator (1 page)
4 June 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 June 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 June 2007Notice of Constitution of Liquidation Committee (2 pages)
4 June 2007Appointment of a voluntary liquidator (1 page)
4 June 2007Notice of Constitution of Liquidation Committee (2 pages)
4 June 2007Statement of affairs (39 pages)
18 October 2006Resolutions
  • RES13 ‐ Shares issued 10/10/06
(1 page)
18 October 2006Resolutions
  • RES13 ‐ Shares issued 10/10/06
(1 page)
9 December 2005Return made up to 18/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 09/12/05
(7 pages)
9 December 2005Return made up to 18/11/05; full list of members (7 pages)
11 November 2005New secretary appointed (1 page)
11 November 2005New secretary appointed (1 page)
20 June 2005New director appointed (2 pages)
20 June 2005New director appointed (2 pages)
22 November 2004Director resigned (1 page)
22 November 2004Director resigned (1 page)
22 November 2004Secretary resigned (1 page)
22 November 2004Secretary resigned (1 page)
18 November 2004Incorporation (9 pages)
18 November 2004Incorporation (9 pages)