Company NameStanley Construction Company Limited(The)
DirectorsPhillip Howard Duffy and David Harrison Woods
Company StatusDissolved
Company Number00339742
CategoryPrivate Limited Company
Incorporation Date28 April 1938(85 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5246Retail hardware, paints & glass
SIC 47520Retail sale of hardware, paints and glass in specialised stores

Directors

Director NamePhillip Howard Duffy
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 1991(53 years after company formation)
Appointment Duration32 years, 11 months
RoleComputer Operator
Correspondence Address3 Stanton Street
Clayton
Manchester
Lancashire
M11 4NH
Director NameDavid Harrison Woods
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 1991(53 years after company formation)
Appointment Duration32 years, 11 months
RoleRetailer
Correspondence Address11 King Street
Hollingworth
Hyde
Cheshire
SK14 8JT
Secretary NamePhillip Howard Duffy
NationalityBritish
StatusCurrent
Appointed05 May 1991(53 years after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Correspondence Address3 Stanton Street
Clayton
Manchester
Lancashire
M11 4NH

Location

Registered AddressSt Johns Court 72 Gartside St
Manchester
Lancashire
M3 3EL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£7,944
Cash£88
Current Liabilities£74,246

Accounts

Latest Accounts31 July 1998 (25 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

19 January 2002Dissolved (1 page)
19 October 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
6 September 2001Liquidators statement of receipts and payments (5 pages)
14 September 2000Statement of affairs (6 pages)
5 September 2000Appointment of a voluntary liquidator (1 page)
31 August 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 August 2000Registered office changed on 10/08/00 from: 12 ashfield road cheadle cheshire SK8 1BB (1 page)
2 June 1999Accounts for a small company made up to 31 July 1998 (6 pages)
26 May 1999Return made up to 05/05/99; full list of members (5 pages)
2 June 1998Accounts for a small company made up to 31 July 1997 (6 pages)
28 May 1998Return made up to 05/05/98; no change of members (4 pages)
12 June 1997Return made up to 05/05/97; no change of members (4 pages)
4 June 1997Accounts for a small company made up to 31 July 1996 (6 pages)
5 June 1996Accounts for a small company made up to 31 July 1995 (5 pages)
10 May 1996Return made up to 05/05/96; full list of members (5 pages)