Company NameStanley Properties Limited
Company StatusDissolved
Company Number03409124
CategoryPrivate Limited Company
Incorporation Date24 July 1997(26 years, 9 months ago)
Dissolution Date10 July 2001 (22 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NamePaul James Stanley
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed29 July 1997(5 days after company formation)
Appointment Duration3 years, 11 months (closed 10 July 2001)
RoleCompany Director
Correspondence AddressThe Barn
Axwell Hall Axwell Park
Blaydon On Tyne
Tyne & Wear
NE21 6RN
Secretary NameTerence Anthony John Hudson
NationalityBritish
StatusClosed
Appointed31 March 1998(8 months, 1 week after company formation)
Appointment Duration3 years, 3 months (closed 10 July 2001)
RoleCompany Director
Correspondence Address44 Pempath Place
Wembley
Middlesex
HA9 8QW
Secretary NameMichael John Higginbotham
NationalityBritish
StatusResigned
Appointed29 July 1997(5 days after company formation)
Appointment Duration8 months (resigned 31 March 1998)
RoleCompany Director
Correspondence AddressThe Trees Witton Tower Garden
Witton Le Wear
Bishop Auckland
County Durham
DL14 0DJ
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed24 July 1997(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed24 July 1997(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

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 1998 (25 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

10 July 2001Final Gazette dissolved via compulsory strike-off (1 page)
20 March 2001First Gazette notice for compulsory strike-off (1 page)
3 November 1999Accounts for a small company made up to 31 December 1998 (5 pages)
12 October 1999Return made up to 24/07/99; no change of members (4 pages)
3 June 1999Registered office changed on 03/06/99 from: 64 duke street darlington county durham DL3 7AN (1 page)
4 November 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
3 November 1998Return made up to 24/07/98; full list of members (6 pages)
2 September 1998New secretary appointed (2 pages)
22 June 1998Secretary resigned (1 page)
24 May 1998Accounting reference date shortened from 31/07/98 to 31/12/97 (1 page)
23 October 1997Ad 10/09/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
4 August 1997Director resigned (1 page)
4 August 1997Secretary resigned (1 page)
4 August 1997New secretary appointed (2 pages)
4 August 1997New director appointed (2 pages)
4 August 1997Registered office changed on 04/08/97 from: 381 kingsway hove east sussex BN3 4QD (1 page)
24 July 1997Incorporation (14 pages)