Company NameStanley Building Materials Ltd
Company StatusDissolved
Company Number02844133
CategoryPrivate Limited Company
Incorporation Date11 August 1993(30 years, 9 months ago)
Dissolution Date8 August 2008 (15 years, 9 months ago)
Previous NameWreckers (U K) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NamePaul James Stanley
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed06 August 1996(2 years, 12 months after company formation)
Appointment Duration12 years (closed 08 August 2008)
RoleManager
Correspondence AddressThe Barn
Axwell Hall Axwell Park
Blaydon On Tyne
Tyne & Wear
NE21 6RN
Secretary NameTerence Anthony John Hudson
NationalityBritish
StatusClosed
Appointed31 March 1998(4 years, 7 months after company formation)
Appointment Duration10 years, 4 months (closed 08 August 2008)
RoleSecretary
Correspondence Address44 Pempath Place
Wembley
Middlesex
HA9 8QW
Director NameMichael John Higginbotham
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1993(same day as company formation)
RoleCompany Director
Correspondence AddressThe Trees Witton Tower Garden
Witton Le Wear
Bishop Auckland
County Durham
DL14 0DJ
Secretary NameMichael John Higginbotham
NationalityBritish
StatusResigned
Appointed11 August 1993(same day as company formation)
RoleCompany Director
Correspondence AddressThe Trees Witton Tower Garden
Witton Le Wear
Bishop Auckland
County Durham
DL14 0DJ
Director NameGerrard Lyons
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1993(3 weeks, 2 days after company formation)
Appointment Duration2 years, 11 months (resigned 06 August 1996)
RoleCompany Director
Correspondence AddressThe Garth Twizell Lane
West Pelton
Stanley
County Durham
DH9 6SH
Secretary NameTerence Anthony John Hudson
NationalityBritish
StatusResigned
Appointed19 August 1998(5 years after company formation)
Appointment Duration6 months, 3 weeks (resigned 08 March 1999)
RoleCompany Director
Correspondence Address44 Pempath Place
Wembley
Middlesex
HA9 8QW
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed11 August 1993(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered AddressCowen Road
Blaydon
Gateshead
Tyne And Wear
NE21 5TW
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardBlaydon
Built Up AreaTyneside

Financials

Year2014
Net Worth-£42,015
Cash£334
Current Liabilities£113,781

Accounts

Latest Accounts31 December 1997 (26 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

8 August 2008Final Gazette dissolved via compulsory strike-off (1 page)
8 May 2008Return of final meeting of creditors (1 page)
4 March 2003Appointment of a liquidator (1 page)
18 April 2000Order of court to wind up (3 pages)
3 December 1999Return made up to 11/08/99; full list of members (6 pages)
3 June 1999Registered office changed on 03/06/99 from: 64 duke street darlington county durham DL3 7AN (1 page)
17 April 1999Secretary resigned (1 page)
4 January 1999Return made up to 11/08/98; change of members (6 pages)
4 January 1999New secretary appointed (2 pages)
4 November 1998Accounts for a small company made up to 31 December 1997 (5 pages)
2 October 1998Particulars of mortgage/charge (3 pages)
21 July 1998Particulars of mortgage/charge (3 pages)
22 June 1998Secretary resigned;director resigned (1 page)
30 December 1997Ad 07/07/97--------- £ si 998@1 (2 pages)
30 December 1997Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
22 September 1997Return made up to 11/08/97; no change of members (4 pages)
9 July 1997Accounting reference date extended from 31/08/97 to 31/12/97 (1 page)
27 June 1997Accounts for a small company made up to 31 August 1996 (5 pages)
14 March 1997Accounts for a dormant company made up to 31 August 1995 (5 pages)
14 March 1997Accounts for a dormant company made up to 31 August 1994 (5 pages)
14 March 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 March 1997Registered office changed on 13/03/97 from: argent house 5 goldington road bedford beds MK40 3JY (1 page)
10 October 1996Particulars of mortgage/charge (3 pages)
7 October 1996New director appointed (2 pages)
7 October 1996Director resigned (1 page)
17 September 1996Return made up to 11/08/96; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
30 January 1996Company name changed wreckers (u k) LIMITED\certificate issued on 31/01/96 (3 pages)
25 October 1995Return made up to 11/08/95; no change of members (6 pages)