Company NameStanton Croft Limited
Company StatusDissolved
Company Number02700108
CategoryPrivate Limited Company
Incorporation Date24 March 1992(32 years, 1 month ago)
Dissolution Date9 December 2003 (20 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Frederick Andrew Jones
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed24 March 1992(same day as company formation)
RoleSolicitor
Correspondence Address7 Avondale Court
Gosforth
Newcastle Upon Tyne
NE3 1XQ
Director NameJohn David Harper
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed14 January 1997(4 years, 9 months after company formation)
Appointment Duration6 years, 11 months (closed 09 December 2003)
RoleSolicitor
Correspondence Address68 Kingswell
Morpeth
Northumberland
NE61 2TZ
Director NameStephen Sutton
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed14 January 1997(4 years, 9 months after company formation)
Appointment Duration6 years, 11 months (closed 09 December 2003)
RoleSolicitor
Country of ResidenceUnited States
Correspondence Address8 The Beeches
East Harlsey
Northallerton
North Yorkshire
DL6 2DJ
Secretary NameStephen Sutton
NationalityBritish
StatusClosed
Appointed28 February 1997(4 years, 11 months after company formation)
Appointment Duration6 years, 9 months (closed 09 December 2003)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address8 The Beeches
East Harlsey
Northallerton
North Yorkshire
DL6 2DJ
Secretary NameMr John Harold Metheringham
NationalityBritish
StatusResigned
Appointed24 March 1992(same day as company formation)
RoleCompany Director
Correspondence Address25 Tintagel
Great Lumley
Chester Le Street
County Durham
DH3 4NF
Director NameEwen Cameron Cramb
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1995(2 years, 11 months after company formation)
Appointment Duration4 years (resigned 29 March 1999)
RoleSolicitor
Correspondence Address20 Sanderson Road
Newcastle Upon Tyne
Tyne And Wear
NE2 2DS
Secretary NameEwen Cameron Cramb
NationalityBritish
StatusResigned
Appointed06 March 1995(2 years, 11 months after company formation)
Appointment Duration1 year, 12 months (resigned 28 February 1997)
RoleSolicitor
Correspondence Address20 Sanderson Road
Newcastle Upon Tyne
Tyne And Wear
NE2 2DS

Location

Registered Address1 Lansdowne Terrace East
Gosforth
Newcastle Upon Tyne
NE3 1HL
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
WardEast Gosforth
Built Up AreaTyneside

Financials

Year2014
Net Worth£7,218
Cash£381
Current Liabilities£236,082

Accounts

Latest Accounts30 April 2001 (23 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

9 December 2003Final Gazette dissolved via compulsory strike-off (1 page)
26 August 2003First Gazette notice for compulsory strike-off (1 page)
14 March 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
14 March 2002Return made up to 03/03/02; full list of members (8 pages)
13 March 2002Accounting reference date shortened from 30/04/02 to 28/02/02 (1 page)
18 April 2001Return made up to 03/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 December 2000Accounts for a small company made up to 30 April 2000 (5 pages)
8 March 2000Return made up to 03/03/00; full list of members (8 pages)
22 December 1999Accounts for a small company made up to 30 April 1999 (6 pages)
22 April 1999Director resigned (1 page)
15 March 1999Return made up to 03/03/99; full list of members (6 pages)
2 March 1999Accounts for a small company made up to 30 April 1998 (6 pages)
22 February 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 February 1999Memorandum and Articles of Association (17 pages)
22 February 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 March 1998Return made up to 03/03/98; no change of members (4 pages)
19 February 1998Particulars of mortgage/charge (3 pages)
18 February 1998Particulars of mortgage/charge (3 pages)
13 February 1998Particulars of mortgage/charge (3 pages)
13 February 1998Particulars of mortgage/charge (3 pages)
21 January 1998Particulars of mortgage/charge (9 pages)
2 November 1997Accounts for a small company made up to 30 April 1997 (4 pages)
25 July 1997Particulars of mortgage/charge (3 pages)
19 March 1997Return made up to 03/03/97; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 March 1997Ad 14/01/97--------- £ si 2@1=2 £ ic 2/4 (2 pages)
17 March 1997New director appointed (2 pages)
17 March 1997Secretary resigned (1 page)
21 January 1997Full accounts made up to 30 April 1996 (5 pages)
24 March 1996Return made up to 03/03/96; full list of members (6 pages)
26 January 1996Accounts for a small company made up to 30 April 1995 (5 pages)
14 April 1995Particulars of mortgage/charge (4 pages)
14 April 1995Particulars of mortgage/charge (4 pages)
21 March 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
16 March 1995Return made up to 03/03/95; no change of members (4 pages)
16 March 1995Registered office changed on 16/03/95 from: 46 grainger street newcstle upon tyne NE1 5LB (1 page)