Axwell Hall Axwell Park
Blaydon On Tyne
Tyne & Wear
NE21 6RN
Director Name | James Christopher Bourke |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1994(1 week, 3 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 02 March 1995) |
Role | Company Director |
Correspondence Address | Connaught House Elbow Lane, Hertford Heath Hertford SG13 7PZ |
Director Name | Edward Kevin Kennedy |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1994(1 week, 3 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 02 March 1995) |
Role | Co Director |
Correspondence Address | 22 Gyllyngdune Gardens Seven Kings Ilford Essex IG3 9HH |
Secretary Name | Edward Kevin Kennedy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 1994(1 week, 3 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 02 March 1995) |
Role | Co Director |
Correspondence Address | 22 Gyllyngdune Gardens Seven Kings Ilford Essex IG3 9HH |
Director Name | Michael John Higginbotham |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1995(1 year, 1 month after company formation) |
Appointment Duration | 3 years (resigned 31 March 1998) |
Role | Construction Director |
Correspondence Address | The Trees Witton Tower Garden Witton Le Wear Bishop Auckland County Durham DL14 0DJ |
Secretary Name | Michael John Higginbotham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 1995(1 year, 1 month after company formation) |
Appointment Duration | 3 years (resigned 31 March 1998) |
Role | Construction Director |
Correspondence Address | The Trees Witton Tower Garden Witton Le Wear Bishop Auckland County Durham DL14 0DJ |
Director Name | Terence Anthony John Hudson |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1997(3 years, 5 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 01 June 1998) |
Role | Company Director |
Correspondence Address | 44 Pempath Place Wembley Middlesex HA9 8QW |
Secretary Name | Mr Terence Anthony John Hudson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 2000(6 years, 4 months after company formation) |
Appointment Duration | 10 months (resigned 19 March 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chapel House Cowbridge Boston Lincolnshire PE22 7AX |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 1994(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Stanley Group Of Companies Ltd Cowen Road Blaydon On Tyne Tyne & Wear NE21 5TW |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Ward | Blaydon |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | £1,000 |
Cash | £2 |
Current Liabilities | £294,309 |
Latest Accounts | 31 December 1997 (26 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
19 October 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 July 2004 | First Gazette notice for compulsory strike-off (1 page) |
22 July 2003 | Company name changed stanley group of companies LTD\certificate issued on 20/07/03 (2 pages) |
23 March 2001 | Secretary resigned (1 page) |
30 May 2000 | New secretary appointed (2 pages) |
30 May 2000 | Return made up to 18/01/00; full list of members
|
20 October 1999 | Return made up to 18/01/99; no change of members (4 pages) |
3 June 1999 | Registered office changed on 03/06/99 from: 64 duke street darlington county durham DL3 7AN (1 page) |
17 April 1999 | Secretary resigned (1 page) |
4 November 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
2 October 1998 | Particulars of mortgage/charge (3 pages) |
31 July 1998 | New secretary appointed (2 pages) |
22 June 1998 | Secretary resigned;director resigned (1 page) |
5 June 1998 | Director resigned (1 page) |
3 February 1998 | Return made up to 18/01/98; full list of members (6 pages) |
15 September 1997 | Accounts for a dormant company made up to 31 January 1997 (5 pages) |
13 August 1997 | Particulars of mortgage/charge (3 pages) |
8 August 1997 | Ad 07/07/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
9 July 1997 | Accounting reference date shortened from 31/01/98 to 31/12/97 (1 page) |
9 July 1997 | Resolutions
|
2 July 1997 | New director appointed (2 pages) |
13 March 1997 | New director appointed (1 page) |
13 March 1997 | Return made up to 18/01/97; no change of members
|
10 February 1997 | Accounts for a small company made up to 31 January 1996 (5 pages) |
10 February 1997 | Resolutions
|
3 February 1997 | Registered office changed on 03/02/97 from: 101 coniscliffe road darlington county durham DL3 7ET (1 page) |
7 February 1996 | Company name changed miken U.K. LIMITED\certificate issued on 08/02/96 (2 pages) |
26 January 1996 | Return made up to 18/01/96; change of members (6 pages) |
12 January 1996 | Accounts for a small company made up to 31 January 1995 (5 pages) |
4 April 1995 | Return made up to 18/01/95; full list of members (6 pages) |
13 March 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
13 March 1995 | Director resigned (2 pages) |