Company NameStandfast International Limited
Company StatusDissolved
Company Number06383107
CategoryPrivate Limited Company
Incorporation Date27 September 2007(16 years, 6 months ago)
Dissolution Date28 July 2015 (8 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameGrant Robert Tracy
Date of BirthDecember 1965 (Born 58 years ago)
NationalityAustralian
StatusResigned
Appointed27 September 2007(same day as company formation)
RoleExecutive Director
Country of ResidenceAustralia
Correspondence Address- 27 Gold Creek Road
Brookfield
Queensland
4069
Secretary NameMr David Michael Eltherington
NationalityBritish
StatusResigned
Appointed27 September 2007(same day as company formation)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address81 Freebrough Way
Moorsholm
Saltburn
Cleveland
TS12 3JB
Director NameMr David Michael Eltherington
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2007(3 weeks, 4 days after company formation)
Appointment Duration6 years, 5 months (resigned 19 March 2014)
RoleCEO
Country of ResidenceEngland
Correspondence Address81 Freebrough Way
Moorsholm
Saltburn
Cleveland
TS12 3JB
Director NameArchers (Incorporations) Limited (Corporation)
StatusResigned
Appointed27 September 2007(same day as company formation)
Correspondence AddressLakeside House
Kingfisher Way
Stockton-On-Tees
TS18 3NB
Secretary NameArchers (Secretarial) Limited (Corporation)
StatusResigned
Appointed27 September 2007(same day as company formation)
Correspondence AddressLakeside House
Kingfisher Way
Stockton On Tees
Cleveland
TS18 3NB

Location

Registered AddressLakeside House, Kingfisher Way
Stockton-On-Tees
Cleveland
TS18 3NB
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside

Shareholders

2 at £1Standfast International Nv
100.00%
Ordinary

Financials

Year2014
Net Worth-£356,985
Cash£11,491
Current Liabilities£471,016

Accounts

Latest Accounts30 June 2011 (12 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

28 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
28 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
14 April 2015First Gazette notice for voluntary strike-off (1 page)
14 April 2015First Gazette notice for voluntary strike-off (1 page)
9 October 2014Termination of appointment of David Michael Eltherington as a director on 19 March 2014 (1 page)
9 October 2014Termination of appointment of Grant Robert Tracy as a director on 19 March 2014 (1 page)
9 October 2014Termination of appointment of Grant Robert Tracy as a director on 19 March 2014 (1 page)
9 October 2014Termination of appointment of David Michael Eltherington as a director on 19 March 2014 (1 page)
9 October 2014Termination of appointment of David Michael Eltherington as a secretary on 19 March 2014 (1 page)
9 October 2014Termination of appointment of David Michael Eltherington as a secretary on 19 March 2014 (1 page)
20 August 2014Compulsory strike-off action has been suspended (1 page)
20 August 2014Compulsory strike-off action has been suspended (1 page)
1 July 2014First Gazette notice for voluntary strike-off (1 page)
1 July 2014First Gazette notice for voluntary strike-off (1 page)
7 November 2013Compulsory strike-off action has been suspended (1 page)
7 November 2013Compulsory strike-off action has been suspended (1 page)
17 September 2013First Gazette notice for compulsory strike-off (1 page)
17 September 2013First Gazette notice for compulsory strike-off (1 page)
1 March 2013Compulsory strike-off action has been suspended (1 page)
1 March 2013Compulsory strike-off action has been suspended (1 page)
22 January 2013First Gazette notice for compulsory strike-off (1 page)
22 January 2013First Gazette notice for compulsory strike-off (1 page)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
22 November 2011Annual return made up to 27 September 2011 with a full list of shareholders
Statement of capital on 2011-11-22
  • GBP 2
(5 pages)
22 November 2011Annual return made up to 27 September 2011 with a full list of shareholders
Statement of capital on 2011-11-22
  • GBP 2
(5 pages)
21 July 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
21 July 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
7 January 2011Annual return made up to 27 September 2010 with a full list of shareholders (5 pages)
7 January 2011Register inspection address has been changed (1 page)
7 January 2011Annual return made up to 27 September 2010 with a full list of shareholders (5 pages)
7 January 2011Register inspection address has been changed (1 page)
6 January 2011Director's details changed for Grant Robert Tracy on 10 January 2010 (2 pages)
6 January 2011Director's details changed for Grant Robert Tracy on 10 January 2010 (2 pages)
10 June 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
10 June 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
22 December 2009Annual return made up to 27 September 2009 with a full list of shareholders (3 pages)
22 December 2009Annual return made up to 27 September 2009 with a full list of shareholders (3 pages)
27 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
27 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
24 October 2008Return made up to 27/09/08; full list of members (3 pages)
24 October 2008Return made up to 27/09/08; full list of members (3 pages)
24 October 2008Director's change of particulars / grant tracy / 01/07/2008 (1 page)
24 October 2008Director's change of particulars / grant tracy / 01/07/2008 (1 page)
11 September 2008Accounting reference date extended from 31/03/2008 to 30/06/2008 (1 page)
11 September 2008Accounting reference date extended from 31/03/2008 to 30/06/2008 (1 page)
25 October 2007Accounting reference date shortened from 30/09/08 to 31/03/08 (1 page)
25 October 2007Accounting reference date shortened from 30/09/08 to 31/03/08 (1 page)
24 October 2007New director appointed (1 page)
24 October 2007New director appointed (1 page)
1 October 2007New secretary appointed (2 pages)
1 October 2007Secretary resigned (1 page)
1 October 2007New director appointed (2 pages)
1 October 2007Director resigned (1 page)
1 October 2007Secretary resigned (1 page)
1 October 2007Director resigned (1 page)
1 October 2007New secretary appointed (2 pages)
1 October 2007New director appointed (2 pages)
27 September 2007Incorporation (16 pages)
27 September 2007Incorporation (16 pages)