Company NameStanway Brothers Limited
Company StatusDissolved
Company Number00237199
CategoryPrivate Limited Company
Incorporation Date15 February 1929(94 years, 4 months ago)
Dissolution Date19 September 2019 (3 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles
SIC 45112Sale of used cars and light motor vehicles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr John Vause
Date of BirthMarch 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed24 February 2015(86 years, 1 month after company formation)
Appointment Duration4 years, 6 months (closed 19 September 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC12 Marquis Court Marquisway
Team Valley
Gateshead
NE11 0RU
Director NameMr Paul Dennison
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1991(62 years, 2 months after company formation)
Appointment Duration23 years, 10 months (resigned 17 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThirlmere
Wrea Green
Lancashire
PR4 2PE
Director NameMr Harry Thomas Dennison
Date of BirthOctober 1917 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1991(62 years, 2 months after company formation)
Appointment Duration5 months, 1 week (resigned 18 September 1991)
RoleCompany Director
Correspondence AddressThirlmere
Wrea Green
Lancashire
PR4 2PE
Secretary NameMr Harry Thomas Dennison
NationalityBritish
StatusResigned
Appointed12 April 1991(62 years, 2 months after company formation)
Appointment Duration5 months, 1 week (resigned 18 September 1991)
RoleCompany Director
Correspondence AddressThirlmere
Wrea Green
Lancashire
PR4 2PE
Director NameMr Martin Thomas Dennison
Date of BirthJanuary 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1991(62 years, 7 months after company formation)
Appointment Duration21 years, 7 months (resigned 24 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address141 Newton Drive
Blackpool
Lancashire
FY3 8LZ
Secretary NameMr Martin Thomas Dennison
NationalityBritish
StatusResigned
Appointed19 September 1991(62 years, 7 months after company formation)
Appointment Duration21 years, 7 months (resigned 24 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address141 Newton Drive
Blackpool
Lancashire
FY3 8LZ

Location

Registered AddressC12 Marquis Court
Marquisway
Team Valley
Gateshead
NE11 0RU
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
ParishLamesley
WardLamesley
Built Up AreaTyneside

Financials

Year2012
Turnover£6,716,459
Net Worth£426,008
Cash£87,336
Current Liabilities£2,294,284

Accounts

Latest Accounts31 December 2013 (9 years, 5 months ago)
Accounts CategoryMedium
Accounts Year End31 December

Filing History

19 September 2019Final Gazette dissolved following liquidation (1 page)
19 June 2019Return of final meeting in a creditors' voluntary winding up (10 pages)
17 April 2019Liquidators' statement of receipts and payments to 1 April 2019 (10 pages)
24 August 2018Liquidators' statement of receipts and payments to 1 April 2018 (11 pages)
13 June 2017Liquidators' statement of receipts and payments to 1 April 2017 (9 pages)
13 June 2017Liquidators' statement of receipts and payments to 1 April 2017 (9 pages)
8 June 2016Liquidators statement of receipts and payments to 1 April 2016 (9 pages)
8 June 2016Liquidators' statement of receipts and payments to 1 April 2016 (9 pages)
8 June 2016Liquidators' statement of receipts and payments to 1 April 2016 (9 pages)
21 April 2015Registered office address changed from 308 London Road Hazel Grove Stockport Cheshire SK7 4RF to C12 Marquis Court Marquisway Team Valley Gateshead NE11 0RU on 21 April 2015 (2 pages)
21 April 2015Registered office address changed from 308 London Road Hazel Grove Stockport Cheshire SK7 4RF to C12 Marquis Court Marquisway Team Valley Gateshead NE11 0RU on 21 April 2015 (2 pages)
20 April 2015Appointment of a voluntary liquidator (1 page)
20 April 2015Statement of affairs with form 4.19 (7 pages)
20 April 2015Appointment of a voluntary liquidator (1 page)
20 April 2015Statement of affairs with form 4.19 (7 pages)
20 April 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-04-02
(1 page)
24 March 2015Voluntary arrangement supervisor's abstract of receipts and payments to 12 March 2015 (6 pages)
24 March 2015Notice of completion of voluntary arrangement (6 pages)
24 March 2015Voluntary arrangement supervisor's abstract of receipts and payments to 12 March 2015 (6 pages)
24 March 2015Notice of completion of voluntary arrangement (6 pages)
18 March 2015Termination of appointment of Paul Dennison as a director on 17 February 2015 (2 pages)
18 March 2015Termination of appointment of Paul Dennison as a director on 17 February 2015 (2 pages)
17 March 2015Appointment of Mr John Vause as a director on 24 February 2015 (3 pages)
17 March 2015Appointment of Mr John Vause as a director on 24 February 2015 (3 pages)
30 January 2015Notice to Registrar of companies voluntary arrangement taking effect (7 pages)
30 January 2015Notice to Registrar of companies voluntary arrangement taking effect (7 pages)
10 September 2014Accounts for a medium company made up to 31 December 2013 (21 pages)
10 September 2014Accounts for a medium company made up to 31 December 2013 (21 pages)
20 June 2014Satisfaction of charge 7 in full (2 pages)
20 June 2014Satisfaction of charge 8 in full (1 page)
20 June 2014Satisfaction of charge 9 in full (2 pages)
20 June 2014Satisfaction of charge 7 in full (2 pages)
20 June 2014Satisfaction of charge 8 in full (1 page)
20 June 2014Satisfaction of charge 9 in full (2 pages)
16 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 100,000
(3 pages)
16 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 100,000
(3 pages)
23 September 2013Accounts for a medium company made up to 31 December 2012 (21 pages)
23 September 2013Accounts for a medium company made up to 31 December 2012 (21 pages)
14 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (3 pages)
14 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (3 pages)
1 May 2013Termination of appointment of Martin Dennison as a secretary (2 pages)
1 May 2013Termination of appointment of Martin Dennison as a director (2 pages)
1 May 2013Termination of appointment of Martin Dennison as a secretary (2 pages)
1 May 2013Termination of appointment of Martin Dennison as a director (2 pages)
20 September 2012Accounts for a medium company made up to 31 December 2011 (21 pages)
20 September 2012Accounts for a medium company made up to 31 December 2011 (21 pages)
10 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (5 pages)
10 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (5 pages)
22 September 2011Accounts for a medium company made up to 31 December 2010 (20 pages)
22 September 2011Accounts for a medium company made up to 31 December 2010 (20 pages)
12 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (5 pages)
12 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (5 pages)
9 September 2010Accounts for a medium company made up to 31 December 2009 (21 pages)
9 September 2010Accounts for a medium company made up to 31 December 2009 (21 pages)
7 June 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
7 June 2010Director's details changed for Mr Martin Thomas Dennison on 1 October 2009 (2 pages)
7 June 2010Director's details changed for Mr Paul Dennison on 1 October 2009 (2 pages)
7 June 2010Director's details changed for Mr Martin Thomas Dennison on 1 October 2009 (2 pages)
7 June 2010Director's details changed for Mr Paul Dennison on 1 October 2009 (2 pages)
7 June 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
7 June 2010Director's details changed for Mr Martin Thomas Dennison on 1 October 2009 (2 pages)
7 June 2010Director's details changed for Mr Paul Dennison on 1 October 2009 (2 pages)
2 October 2009Accounts for a medium company made up to 31 December 2008 (18 pages)
2 October 2009Accounts for a medium company made up to 31 December 2008 (18 pages)
1 June 2009Return made up to 30/04/09; full list of members (3 pages)
1 June 2009Return made up to 30/04/09; full list of members (3 pages)
24 October 2008Accounts for a medium company made up to 31 December 2007 (21 pages)
24 October 2008Accounts for a medium company made up to 31 December 2007 (21 pages)
2 September 2008Registered office changed on 02/09/2008 from 117 stockport road marple stockport cheshire SK6 6AG (1 page)
2 September 2008Registered office changed on 02/09/2008 from 117 stockport road marple stockport cheshire SK6 6AG (1 page)
23 July 2008Return made up to 30/04/08; full list of members (3 pages)
23 July 2008Return made up to 30/04/08; full list of members (3 pages)
8 November 2007Accounts for a small company made up to 31 December 2006 (9 pages)
8 November 2007Accounts for a small company made up to 31 December 2006 (9 pages)
21 October 2007Registered office changed on 21/10/07 from: granger house 119 stockport road marple stockport cheshire SK6 6AF (1 page)
21 October 2007Registered office changed on 21/10/07 from: granger house 119 stockport road marple stockport cheshire SK6 6AF (1 page)
25 May 2007Return made up to 30/04/07; full list of members (7 pages)
25 May 2007Return made up to 30/04/07; full list of members (7 pages)
2 October 2006Accounts for a small company made up to 31 December 2005 (9 pages)
2 October 2006Accounts for a small company made up to 31 December 2005 (9 pages)
2 August 2006Particulars of mortgage/charge (3 pages)
2 August 2006Particulars of mortgage/charge (3 pages)
16 May 2006Return made up to 30/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 May 2006Return made up to 30/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 January 2006Declaration of satisfaction of mortgage/charge (1 page)
20 January 2006Declaration of satisfaction of mortgage/charge (1 page)
20 January 2006Declaration of satisfaction of mortgage/charge (1 page)
20 January 2006Declaration of satisfaction of mortgage/charge (1 page)
20 January 2006Declaration of satisfaction of mortgage/charge (1 page)
20 January 2006Declaration of satisfaction of mortgage/charge (1 page)
20 January 2006Declaration of satisfaction of mortgage/charge (1 page)
20 January 2006Declaration of satisfaction of mortgage/charge (1 page)
20 January 2006Declaration of satisfaction of mortgage/charge (1 page)
20 January 2006Declaration of satisfaction of mortgage/charge (1 page)
20 January 2006Declaration of satisfaction of mortgage/charge (1 page)
20 January 2006Declaration of satisfaction of mortgage/charge (1 page)
18 October 2005Accounts for a small company made up to 31 December 2004 (7 pages)
18 October 2005Accounts for a small company made up to 31 December 2004 (7 pages)
29 April 2005Return made up to 30/04/05; full list of members (7 pages)
29 April 2005Return made up to 30/04/05; full list of members (7 pages)
3 November 2004Accounts for a small company made up to 31 December 2003 (9 pages)
3 November 2004Accounts for a small company made up to 31 December 2003 (9 pages)
17 July 2004Particulars of mortgage/charge (6 pages)
17 July 2004Particulars of mortgage/charge (6 pages)
22 April 2004Return made up to 30/04/04; full list of members (7 pages)
22 April 2004Return made up to 30/04/04; full list of members (7 pages)
9 March 2004Return made up to 30/04/03; full list of members (7 pages)
9 March 2004Return made up to 30/04/03; full list of members (7 pages)
14 June 2003Accounts for a small company made up to 31 December 2002 (8 pages)
14 June 2003Accounts for a small company made up to 31 December 2002 (8 pages)
2 November 2002Accounts for a small company made up to 31 December 2001 (8 pages)
2 November 2002Accounts for a small company made up to 31 December 2001 (8 pages)
8 May 2002Return made up to 30/04/02; full list of members (7 pages)
8 May 2002Return made up to 30/04/02; full list of members (7 pages)
5 November 2001Accounts for a small company made up to 31 December 2000 (8 pages)
5 November 2001Accounts for a small company made up to 31 December 2000 (8 pages)
8 May 2001Return made up to 30/04/01; full list of members
  • 363(287) ‐ Registered office changed on 08/05/01
(6 pages)
8 May 2001Return made up to 30/04/01; full list of members
  • 363(287) ‐ Registered office changed on 08/05/01
(6 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (8 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (8 pages)
22 May 2000Return made up to 30/04/00; full list of members (6 pages)
22 May 2000Return made up to 30/04/00; full list of members (6 pages)
9 March 2000Particulars of mortgage/charge (5 pages)
9 March 2000Particulars of mortgage/charge (5 pages)
21 October 1999Accounts for a small company made up to 31 December 1998 (8 pages)
21 October 1999Accounts for a small company made up to 31 December 1998 (8 pages)
30 April 1999Return made up to 30/04/99; no change of members (4 pages)
30 April 1999Return made up to 30/04/99; no change of members (4 pages)
22 June 1998Accounts for a small company made up to 31 December 1997 (9 pages)
22 June 1998Accounts for a small company made up to 31 December 1997 (9 pages)
13 June 1998Particulars of mortgage/charge (4 pages)
13 June 1998Particulars of mortgage/charge (4 pages)
29 April 1998Return made up to 30/04/98; no change of members (4 pages)
29 April 1998Return made up to 30/04/98; no change of members (4 pages)
3 November 1997Accounts for a small company made up to 31 December 1996 (9 pages)
3 November 1997Accounts for a small company made up to 31 December 1996 (9 pages)
28 August 1997Return made up to 30/04/97; full list of members (6 pages)
28 August 1997Return made up to 30/04/97; full list of members (6 pages)
3 November 1996Accounts for a small company made up to 31 December 1995 (9 pages)
3 November 1996Accounts for a small company made up to 31 December 1995 (9 pages)
25 October 1996Return made up to 30/04/96; no change of members (4 pages)
25 October 1996Return made up to 30/04/96; no change of members (4 pages)
1 November 1995Accounts for a small company made up to 31 December 1994 (9 pages)
1 November 1995Accounts for a small company made up to 31 December 1994 (9 pages)
18 August 1995Return made up to 30/04/95; no change of members (4 pages)
18 August 1995Return made up to 30/04/95; no change of members (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (110 pages)
1 January 1995A selection of documents registered before 1 January 1995 (29 pages)
9 November 1993Accounts for a medium company made up to 31 December 1992 (13 pages)
9 November 1993Accounts for a medium company made up to 31 December 1992 (13 pages)
27 July 1993Particulars of mortgage/charge (4 pages)
27 July 1993Particulars of mortgage/charge (4 pages)
7 October 1992Accounts for a small company made up to 31 December 1991 (8 pages)
7 October 1992Accounts for a small company made up to 31 December 1991 (8 pages)
3 May 1991Full accounts made up to 31 December 1990 (13 pages)
3 May 1991Full accounts made up to 31 December 1990 (13 pages)
21 November 1990Full accounts made up to 31 December 1989 (15 pages)
21 November 1990Full accounts made up to 31 December 1989 (15 pages)
17 May 1990Declaration of mortgage charge released/ceased (1 page)
17 May 1990Declaration of mortgage charge released/ceased (1 page)
27 July 1989Particulars of mortgage/charge (3 pages)
27 July 1989Particulars of mortgage/charge (3 pages)
14 June 1989Full accounts made up to 31 December 1988 (10 pages)
14 June 1989Full accounts made up to 31 December 1988 (10 pages)
27 June 1988Full accounts made up to 31 December 1987 (10 pages)
27 June 1988Full accounts made up to 31 December 1987 (10 pages)
29 March 1988Declaration of satisfaction of mortgage/charge (1 page)
29 March 1988Declaration of satisfaction of mortgage/charge (1 page)
20 September 1987Full accounts made up to 31 December 1986 (10 pages)
20 September 1987Full accounts made up to 31 December 1986 (10 pages)
17 August 1987Declaration of satisfaction of mortgage/charge (1 page)
17 August 1987Declaration of satisfaction of mortgage/charge (1 page)
10 April 1987Particulars of mortgage/charge (3 pages)
10 April 1987Particulars of mortgage/charge (3 pages)
24 November 1986Full accounts made up to 31 December 1985 (10 pages)
24 November 1986Full accounts made up to 31 December 1985 (10 pages)
15 February 1929Incorporation (18 pages)
15 February 1929Incorporation (18 pages)