Company NameStandalone Services Ltd
Company StatusDissolved
Company Number06286715
CategoryPrivate Limited Company
Incorporation Date20 June 2007(16 years, 10 months ago)
Dissolution Date3 June 2014 (9 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Andrew Alan George Grey
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2007(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressStandalone
Newbrough
Hexham
Northumberland
NE47 5AP
Director NameMrs Joanne Shelley Grey
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStandalone Newbrough
Hexham
Northumberland
NE47 5AP
Secretary NameJoanne Grey
NationalityBritish
StatusResigned
Appointed20 June 2007(same day as company formation)
RoleCompany Director
Correspondence AddressStandalone
Newbrough
Hexham
Northumberland
NE47 5AP

Location

Registered Address76 Front Street
Prudhoe
Northumberland
NE42 5PU
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishPrudhoe
WardPrudhoe South
Built Up AreaPrudhoe
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts30 June 2011 (12 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

3 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
3 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
18 February 2014First Gazette notice for voluntary strike-off (1 page)
18 February 2014First Gazette notice for voluntary strike-off (1 page)
27 July 2013Compulsory strike-off action has been suspended (1 page)
27 July 2013Compulsory strike-off action has been suspended (1 page)
11 June 2013First Gazette notice for compulsory strike-off (1 page)
11 June 2013First Gazette notice for compulsory strike-off (1 page)
1 December 2012Compulsory strike-off action has been suspended (1 page)
1 December 2012Compulsory strike-off action has been suspended (1 page)
16 October 2012First Gazette notice for compulsory strike-off (1 page)
16 October 2012First Gazette notice for compulsory strike-off (1 page)
16 July 2012Registered office address changed from 80a Front Street Prudhoe Northumberland NE42 5PU England on 16 July 2012 (1 page)
16 July 2012Registered office address changed from 80a Front Street Prudhoe Northumberland NE42 5PU England on 16 July 2012 (1 page)
31 August 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
31 August 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
1 August 2011Registered office address changed from Standalone, Newbrough Hexham Northumberland NE47 5AP on 1 August 2011 (1 page)
1 August 2011Registered office address changed from Standalone, Newbrough Hexham Northumberland NE47 5AP on 1 August 2011 (1 page)
1 August 2011Registered office address changed from Standalone, Newbrough Hexham Northumberland NE47 5AP on 1 August 2011 (1 page)
1 August 2011Annual return made up to 20 June 2011 with a full list of shareholders
Statement of capital on 2011-08-01
  • GBP 2
(3 pages)
1 August 2011Termination of appointment of Joanne Grey as a director (1 page)
1 August 2011Annual return made up to 20 June 2011 with a full list of shareholders
Statement of capital on 2011-08-01
  • GBP 2
(3 pages)
1 August 2011Termination of appointment of Joanne Grey as a director (1 page)
1 August 2011Termination of appointment of Joanne Grey as a secretary (1 page)
1 August 2011Termination of appointment of Joanne Grey as a secretary (1 page)
1 April 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
1 April 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
15 January 2011Compulsory strike-off action has been discontinued (1 page)
15 January 2011Compulsory strike-off action has been discontinued (1 page)
12 January 2011Annual return made up to 20 June 2010 with a full list of shareholders (5 pages)
12 January 2011Annual return made up to 20 June 2010 with a full list of shareholders (5 pages)
11 January 2011Director's details changed for Mrs Joanne Grey on 20 June 2010 (2 pages)
11 January 2011Director's details changed for Mrs Joanne Grey on 20 June 2010 (2 pages)
25 November 2010Compulsory strike-off action has been suspended (1 page)
25 November 2010Compulsory strike-off action has been suspended (1 page)
19 October 2010First Gazette notice for compulsory strike-off (1 page)
19 October 2010First Gazette notice for compulsory strike-off (1 page)
28 June 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
28 June 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
1 October 2009Return made up to 20/06/09; full list of members (3 pages)
1 October 2009Return made up to 20/06/09; full list of members (3 pages)
12 March 2009Return made up to 20/06/08; full list of members; amend (5 pages)
12 March 2009Return made up to 20/06/08; full list of members; amend (5 pages)
17 February 2009Director appointed mrs joanne grey (1 page)
17 February 2009Director appointed mrs joanne grey (1 page)
6 February 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
6 February 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
25 September 2008Return made up to 20/06/08; full list of members (3 pages)
25 September 2008Return made up to 20/06/08; full list of members (3 pages)
20 June 2007Incorporation (13 pages)
20 June 2007Incorporation (13 pages)