Company NameC.Stabler Limited
DirectorsJohn Aaron Alexander Whitefield and Sopa Panthong
Company StatusDissolved
Company Number00532741
CategoryPrivate Limited Company
Incorporation Date1 May 1954(70 years ago)

Business Activity

Section CManufacturing
SIC 2430Manufacture of paints, print ink & mastics etc.
SIC 20301Manufacture of paints, varnishes and similar coatings, mastics and sealants

Directors

Director NameJohn Aaron Alexander Whitefield
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 1997(43 years, 6 months after company formation)
Appointment Duration26 years, 6 months
RoleManager
Country of ResidenceScotland
Correspondence Address21 Saint Annes Wynd
Erskine
Renfrewshire
PA8 7DT
Scotland
Director NameSopa Panthong
Date of BirthMay 1969 (Born 55 years ago)
NationalityThai
StatusCurrent
Appointed09 January 1998(43 years, 8 months after company formation)
Appointment Duration26 years, 3 months
RoleAccountant
Correspondence Address21 Saint Annes Wynd
Erskine
Renfrewshire
PA8 7DT
Scotland
Secretary NameJohn Aaron Alexander Whitefield
NationalityBritish
StatusCurrent
Appointed16 August 1998(44 years, 3 months after company formation)
Appointment Duration25 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address21 Saint Annes Wynd
Erskine
Renfrewshire
PA8 7DT
Scotland
Director NameAndrew Michael Dunn
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1990(36 years, 7 months after company formation)
Appointment Duration9 years, 8 months (resigned 11 August 2000)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressMill Hill Cottage
Masham
Ripon
North Yorkshire
HG4 4BP
Director NameMrs Betty Dunn
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1990(36 years, 7 months after company formation)
Appointment Duration6 years, 6 months (resigned 02 June 1997)
RoleCompany Director
Correspondence Address14 Snackgate Lane
Heighington Village
Newton Aycliffe
County Durham
DL5 6RG
Director NameMr William Meyrick Dunn
Date of BirthSeptember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1990(36 years, 7 months after company formation)
Appointment Duration6 years, 6 months (resigned 02 June 1997)
RoleBuilder
Correspondence Address14 Snackgate Lane
Heighington Village
Newton Aycliffe
County Durham
DL5 6RG
Secretary NameMrs Betty Dunn
NationalityBritish
StatusResigned
Appointed05 December 1990(36 years, 7 months after company formation)
Appointment Duration6 years, 6 months (resigned 02 June 1997)
RoleCompany Director
Correspondence Address14 Snackgate Lane
Heighington Village
Newton Aycliffe
County Durham
DL5 6RG
Director NameFiona Mary Whitefield
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1997(43 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 16 August 1998)
RoleTeacher
Correspondence Address39 Parkinch
Erskine
Renfrewshire
PA8 7HZ
Scotland
Secretary NameFiona Mary Whitefield
NationalityBritish
StatusResigned
Appointed01 June 1997(43 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 16 August 1998)
RoleTeacher
Correspondence Address39 Parkinch
Erskine
Renfrewshire
PA8 7HZ
Scotland

Location

Registered AddressTenon House
Ferryboat Lane
Sunderland
SR5 3JN
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardCastle
Built Up AreaSunderland
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth£77,550
Cash£1,585
Current Liabilities£319,709

Accounts

Latest Accounts31 July 1999 (24 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

6 September 2005Dissolved (1 page)
6 June 2005Return of final meeting in a creditors' voluntary winding up (4 pages)
6 June 2005Liquidators statement of receipts and payments (5 pages)
4 April 2005Liquidators statement of receipts and payments (5 pages)
7 October 2004Liquidators statement of receipts and payments (5 pages)
31 March 2004Liquidators statement of receipts and payments (5 pages)
2 October 2003Liquidators statement of receipts and payments (5 pages)
8 April 2003Liquidators statement of receipts and payments (5 pages)
30 December 2002Registered office changed on 30/12/02 from: 19 borough road sunderland tyne & wear SR1 1LA (1 page)
8 October 2002Liquidators statement of receipts and payments (5 pages)
8 April 2002Liquidators statement of receipts and payments (5 pages)
8 October 2001Liquidators statement of receipts and payments (6 pages)
6 October 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 October 2000Appointment of a voluntary liquidator (1 page)
6 October 2000Statement of affairs (11 pages)
19 September 2000Registered office changed on 19/09/00 from: 246 park view whitley bay tyne & wear NE26 3QX (1 page)
23 August 2000Director resigned (1 page)
28 January 2000Accounts for a small company made up to 31 July 1999 (6 pages)
28 October 1999Director's particulars changed (1 page)
28 October 1999Secretary's particulars changed;director's particulars changed (1 page)
14 October 1999Return made up to 01/10/99; full list of members (6 pages)
5 May 1999Accounts for a small company made up to 31 July 1998 (6 pages)
23 October 1998Return made up to 01/10/98; full list of members (6 pages)
18 August 1998Secretary resigned;director resigned (1 page)
18 August 1998New secretary appointed (2 pages)
5 February 1998New director appointed (2 pages)
6 January 1998Accounts for a small company made up to 31 July 1997 (6 pages)
19 December 1997Return made up to 01/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 November 1997New director appointed (2 pages)
3 November 1997Registered office changed on 03/11/97 from: harlequin paints brompton on swale richmond north yorkshire DL10 7JH (1 page)
24 June 1997New secretary appointed;new director appointed (2 pages)
13 June 1997Secretary resigned;director resigned (1 page)
13 June 1997Director resigned (1 page)
22 April 1997Accounts for a small company made up to 31 July 1996 (9 pages)
4 February 1997Return made up to 05/12/96; no change of members (4 pages)
20 March 1996Return made up to 05/12/95; no change of members (4 pages)
8 December 1995Accounts for a small company made up to 31 July 1995 (9 pages)