Company NameStanley Industries Limited
Company StatusDissolved
Company Number03162549
CategoryPrivate Limited Company
Incorporation Date22 February 1996(28 years, 2 months ago)
Dissolution Date4 April 2000 (24 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5151Wholesale fuels & related products
SIC 46719Wholesale of other fuels and related products

Directors

Director NamePaul James Stanley
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed22 February 1996(same day as company formation)
RoleCompany Director
Correspondence AddressThe Barn
Axwell Hall Axwell Park
Blaydon On Tyne
Tyne & Wear
NE21 6RN
Secretary NameMark Nicholas Athey
NationalityBritish
StatusClosed
Appointed22 February 1996(same day as company formation)
RoleCompany Director
Correspondence Address10 Summer Hill
Shotley Bridge
Consett
County Durham
DH8 0NQ
Secretary NameTerence Anthony John Hudson
NationalityBritish
StatusClosed
Appointed31 March 1998(2 years, 1 month after company formation)
Appointment Duration2 years (closed 04 April 2000)
RoleSecretary
Correspondence Address44 Pempath Place
Wembley
Middlesex
HA9 8QW
Secretary NameMichael John Higginbotham
NationalityBritish
StatusResigned
Appointed01 March 1997(1 year after company formation)
Appointment Duration1 year (resigned 31 March 1998)
RoleCompany Director
Correspondence AddressThe Trees Witton Tower Garden
Witton Le Wear
Bishop Auckland
County Durham
DL14 0DJ

Location

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

Accounts

Latest Accounts31 December 1997 (26 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

4 April 2000Final Gazette dissolved via voluntary strike-off (1 page)
14 December 1999First Gazette notice for voluntary strike-off (1 page)
3 November 1999Application for striking-off (1 page)
3 June 1999Registered office changed on 03/06/99 from: 64 duke street darlington county durham DL3 7AN (1 page)
4 January 1999New secretary appointed (2 pages)
4 November 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
22 June 1998Secretary resigned (1 page)
17 November 1997Accounts for a dormant company made up to 28 February 1997 (5 pages)
8 August 1997Ad 07/07/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
9 July 1997Accounting reference date shortened from 28/02/98 to 31/12/97 (1 page)
13 March 1997New secretary appointed (2 pages)
13 March 1997Return made up to 22/02/97; full list of members
  • 363(287) ‐ Registered office changed on 13/03/97
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
22 February 1996Incorporation (15 pages)