Company NameStandbell Limited
Company StatusDissolved
Company Number00120519
CategoryPrivate Limited Company
Incorporation Date27 February 1912(112 years, 2 months ago)
Dissolution Date14 March 2000 (24 years, 1 month ago)
Previous NameJoseph Wood & Sons Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr David Jebreel
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed18 May 1992(80 years, 3 months after company formation)
Appointment Duration7 years, 10 months (closed 14 March 2000)
RoleProperty Investor
Country of ResidenceEngland
Correspondence AddressDaylesford
Schools Hill
Cheadle
Cheshire
SK8 1JB
Director NameMr Isaac Houshang Jebreel
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed18 May 1992(80 years, 3 months after company formation)
Appointment Duration7 years, 10 months (closed 14 March 2000)
RoleWholesaler
Country of ResidenceEngland
Correspondence Address31 Winnington Road
Hampstead Garden Suburb
London
N2 0TR
Secretary NameMr Isaac Houshang Jebreel
NationalityBritish
StatusClosed
Appointed18 May 1992(80 years, 3 months after company formation)
Appointment Duration7 years, 10 months (closed 14 March 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Winnington Road
Hampstead Garden Suburb
London
N2 0TR
Director NameJacob Jebreel
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed18 June 1996(84 years, 4 months after company formation)
Appointment Duration3 years, 9 months (closed 14 March 2000)
RoleProperty Developer/Retailer
Correspondence Address14 South View Gardens
Schools Hill
Cheadle
Cheshire
SK8 1PA
Director NameMr Ebrahim Jebreel
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed02 December 1996(84 years, 10 months after company formation)
Appointment Duration3 years, 3 months (closed 14 March 2000)
RoleMerchant
Correspondence Address7 Daylesford Road
Cheadle
Cheshire
SK8 1LE

Location

Registered AddressSuite 627
Sunlight House
Quay Street
Manchester
M3 3LE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 January 1998 (26 years, 2 months ago)
Accounts CategorySmall
Accounts Year End31 January

Filing History

14 March 2000Final Gazette dissolved via voluntary strike-off (1 page)
23 November 1999First Gazette notice for voluntary strike-off (1 page)
12 October 1999Application for striking-off (1 page)
7 July 1999Return made up to 18/05/99; full list of members (6 pages)
20 April 1999Company name changed joseph wood & sons LIMITED\certificate issued on 21/04/99 (2 pages)
19 November 1998Accounts for a small company made up to 31 January 1998 (6 pages)
17 June 1998Return made up to 18/05/98; no change of members (4 pages)
1 December 1997Accounts for a small company made up to 31 January 1997 (8 pages)
4 June 1997Return made up to 18/05/97; no change of members (4 pages)
10 December 1996New director appointed (2 pages)
7 November 1996Accounts for a small company made up to 31 January 1996 (8 pages)
4 July 1996New director appointed (2 pages)
4 July 1996Return made up to 18/05/96; full list of members (6 pages)
20 November 1995Accounts for a small company made up to 31 January 1995 (6 pages)