Company NameStanley Press Limited
Company StatusDissolved
Company Number00152609
CategoryPrivate Limited Company
Incorporation Date13 January 1919(105 years, 4 months ago)
Dissolution Date29 October 2019 (4 years, 6 months ago)
Previous NameStanley Press Limited

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Julian Ellis Morton
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed29 September 1991(72 years, 9 months after company formation)
Appointment Duration28 years, 1 month (closed 29 October 2019)
RoleCommercial Director
Correspondence Address42 Church Road
Roberttown
Liversedge
West Yorkshire
WF15 7LR
Director NameMr John Ward
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed29 September 1991(72 years, 9 months after company formation)
Appointment Duration28 years, 1 month (closed 29 October 2019)
RoleChairman
Correspondence Address1 Hag Leys Hagg Lane
Thongsbridge
Huddersfield
West Yorkshire
HD7 2NH
Director NameRoger Edward Wright
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2003(84 years, 5 months after company formation)
Appointment Duration16 years, 5 months (closed 29 October 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address39 Garth Drive
Hambleton
Selby
YO8 9QD
Secretary NameRoger Edward Wright
NationalityBritish
StatusClosed
Appointed01 June 2003(84 years, 5 months after company formation)
Appointment Duration16 years, 5 months (closed 29 October 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address39 Garth Drive
Hambleton
Selby
YO8 9QD
Director NameMrs Margaret Ward
Date of BirthSeptember 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1991(72 years, 9 months after company formation)
Appointment Duration6 years, 3 months (resigned 14 January 1998)
RoleCompany Director
Correspondence AddressFourgables
31 Park Drive
Mirfield
West Yorkshire
Director NameMr Terrence Hartley
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1991(72 years, 9 months after company formation)
Appointment Duration5 years, 6 months (resigned 01 April 1997)
RoleSales Director
Correspondence Address35 Henconner Lane
Chapel Allerton
Leeds
West Yorkshire
LS7 3NX
Director NameMr Michael Irwin McKinley
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1991(72 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 January 1995)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address7 Aire Mount
Wetherby
West Yorkshire
LS22 7FW
Director NameMr Ian Rourke
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1991(72 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 04 December 1996)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressFalhouse Farm
Falhouse Lane
Whitley
Yorkshire
WF12 0NJ
Secretary NameMr Charles David Lumb
NationalityBritish
StatusResigned
Appointed29 September 1991(72 years, 9 months after company formation)
Appointment Duration12 months (resigned 23 September 1992)
RoleCompany Director
Correspondence AddressFearnley House
Wooldale
Huddersfield
West Yorkshire
HD7 1UR
Director NameMr Nigel Kent Green
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1991(72 years, 11 months after company formation)
Appointment Duration12 years, 9 months (resigned 31 August 2004)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressThe Chapel & Cottage
70 Brookside Road Breadsall Village
Derby
Derbyshire
DE21 5LF
Secretary NameMr Michael Irwin McKinley
NationalityBritish
StatusResigned
Appointed23 September 1992(73 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 January 1995)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address7 Aire Mount
Wetherby
West Yorkshire
LS22 7FW
Director NameKevin Arthur Herbert
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1995(76 years, 1 month after company formation)
Appointment Duration8 years, 6 months (resigned 31 July 2003)
RoleFinance Director
Correspondence AddressKynance House
Springfield Road Upper Poppleton
York
YO2 6JL
Secretary NameKevin Arthur Herbert
NationalityBritish
StatusResigned
Appointed31 January 1995(76 years, 1 month after company formation)
Appointment Duration7 years, 8 months (resigned 23 October 2002)
RoleFinance Director
Correspondence AddressKynance House
Springfield Road Upper Poppleton
York
YO2 6JL
Director NameEdward Waring
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1997(78 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 January 2002)
RoleProduction
Correspondence Address8 Liley Lane
Grange Moor
Wakefield
West Yorkshire
WF4 4DT
Director NameKeith Milner
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1999(80 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 15 September 2003)
RoleManaging Director
Correspondence Address2a Grange View Gardens
Shadwell
Leeds
LS17 8NL
Director NameMr Andrew Richard Fletcher
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2002(83 years, 10 months after company formation)
Appointment Duration7 months, 1 week (resigned 30 May 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLowfield House 25 Dearneside Road
Denby Dale
Huddersfield
HD8 8TL
Secretary NameMr Andrew Richard Fletcher
NationalityBritish
StatusResigned
Appointed23 October 2002(83 years, 10 months after company formation)
Appointment Duration7 months, 1 week (resigned 30 May 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLowfield House 25 Dearneside Road
Denby Dale
Huddersfield
HD8 8TL

Location

Registered AddressC/O Begbies Traynor
Elliot House
151 Deansgate
Manchester
M3 3BP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£9,329,922
Gross Profit£2,108,407
Net Worth£1,928,278
Cash£1,000
Current Liabilities£4,681,064

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

29 October 2019Final Gazette dissolved via compulsory strike-off (1 page)
13 August 2019First Gazette notice for compulsory strike-off (1 page)
28 March 2019Restoration by order of court - previously in Creditors' Voluntary Liquidation (3 pages)
26 June 2007Dissolved (1 page)
26 March 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
15 January 2007Liquidators statement of receipts and payments (5 pages)
4 January 2006Appointment of a voluntary liquidator (1 page)
20 December 2005Administrator's progress report (15 pages)
20 December 2005Notice of move from Administration case to Creditors Voluntary Liquidation (15 pages)
6 July 2005Administrator's progress report (12 pages)
5 April 2005Statement of affairs (21 pages)
11 March 2005Result of meeting of creditors (23 pages)
18 February 2005Statement of administrator's proposal (19 pages)
10 January 2005Registered office changed on 10/01/05 from: bretton st dewsbury west yorks WF12 9BL (1 page)
4 January 2005Appointment of an administrator (1 page)
4 November 2004Accounts made up to 31 December 2003 (15 pages)
12 October 2004Return made up to 29/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
22 April 2004Accounts made up to 31 December 2002 (16 pages)
17 March 2004Declaration of satisfaction of mortgage/charge (3 pages)
18 February 2004Particulars of mortgage/charge (8 pages)
2 December 2003Return made up to 29/09/03; full list of members (8 pages)
20 October 2003Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
1 October 2003Director resigned (1 page)
1 October 2003Director resigned (1 page)
2 September 2003Particulars of mortgage/charge (4 pages)
5 August 2003New secretary appointed (2 pages)
16 July 2003New director appointed (2 pages)
16 June 2003Secretary resigned;director resigned (1 page)
31 January 2003Accounts made up to 31 March 2002 (15 pages)
26 November 2002Return made up to 29/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 November 2002Secretary resigned (1 page)
26 November 2002New secretary appointed;new director appointed (2 pages)
19 March 2002Director resigned (1 page)
24 January 2002Accounts made up to 31 March 2001 (14 pages)
18 October 2001Return made up to 29/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 February 2001Accounts made up to 31 March 2000 (14 pages)
9 November 2000Return made up to 29/09/00; full list of members (8 pages)
4 November 2000Particulars of mortgage/charge (3 pages)
22 October 2000£ nc 25000/200200 28/02/00 (1 page)
22 October 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
9 October 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(6 pages)
7 September 2000Memorandum and Articles of Association (5 pages)
7 September 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
18 April 2000Particulars of mortgage/charge (3 pages)
8 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(10 pages)
3 March 2000Particulars of mortgage/charge (7 pages)
28 January 2000Accounts made up to 31 March 1999 (14 pages)
22 October 1999Return made up to 29/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 July 1999New director appointed (2 pages)
25 January 1999Accounts made up to 31 March 1998 (14 pages)
13 October 1998Return made up to 29/09/98; no change of members (6 pages)
5 February 1998Director resigned (1 page)
5 February 1998New director appointed (2 pages)
22 January 1998Accounts made up to 31 March 1997 (14 pages)
8 October 1997Return made up to 29/09/97; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
15 December 1996Director resigned (1 page)
27 October 1996Return made up to 29/09/96; full list of members (8 pages)
18 October 1996Accounts made up to 31 March 1996 (15 pages)
12 January 1996Accounts made up to 31 March 1995 (15 pages)
5 October 1995Return made up to 29/09/95; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
5 October 1995New secretary appointed;new director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (44 pages)
7 August 1985Accounts made up to 31 March 1984 (17 pages)
9 June 1984Accounts made up to 31 March 1983 (13 pages)
24 December 1983Accounts made up to 31 March 1982 (13 pages)
3 March 1983Accounts made up to 31 March 1981 (13 pages)
2 March 1983Accounts made up to 31 March 1980 (14 pages)