Company NameA.G. Stanley (Home Charm) Limited
Company StatusDissolved
Company Number00446489
CategoryPrivate Limited Company
Incorporation Date11 December 1947(76 years, 5 months ago)
Dissolution Date21 January 2012 (12 years, 3 months ago)
Previous NamesRose & Co. (Wallpaper & Paints) Limited and Harris Home Charm Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameHugh Morris Robertson
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2000(52 years, 3 months after company formation)
Appointment Duration11 years, 10 months (closed 21 January 2012)
RoleCompany Director
Correspondence Address203 Brownside Road
Rutherglen
Glasgow
Lanarkshire
G73 5BD
Scotland
Secretary NameMr Mark Alan Hopton
NationalityBritish
StatusClosed
Appointed26 October 2001(53 years, 11 months after company formation)
Appointment Duration10 years, 2 months (closed 21 January 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Hereford Way
Middlewich
Cheshire
CW10 9GS
Director NameJohn Noble
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1991(43 years, 8 months after company formation)
Appointment Duration6 years (resigned 27 August 1997)
RoleCompany Director
Correspondence Address46 Collingwood Crescent
Guildford
Surrey
GU1 2NU
Director NameKeith Ackroyd
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1991(43 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 July 1994)
RoleCompany Director
Correspondence Address32 Far Street
Bradmore
Nottingham
Nottinghamshire
NG11 6PF
Secretary NameJohn Harold West
NationalityBritish
StatusResigned
Appointed07 August 1991(43 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 18 December 1995)
RoleCompany Director
Correspondence Address7 Raven Drive
Barton Seagrave
Kettering
Northamptonshire
NN15 6SD
Director NameDavid Anthony Roland Thompson
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1994(46 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 27 August 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Court Main Street
Cropwell Butler
Nottingham
NG12 3AD
Secretary NameSonia Fennell
NationalityBritish
StatusResigned
Appointed18 December 1995(48 years after company formation)
Appointment Duration1 year, 8 months (resigned 27 August 1997)
RoleSecretary
Correspondence AddressWood Cottage
Earls Common
Droitwich
Worcestershire
WR9 7LD
Director NameAndrew Mark Alexander Leek
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1997(49 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 16 November 1998)
RoleVenture Capitalist
Correspondence Address8 Atherton Drive
Wimbledon
London
SW19 5LB
Director NameMr John Howard
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1997(49 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 December 1998)
RoleChartered Accountants
Correspondence Address24 Bishop Road
St Helens
Merseyside
WA10 6SS
Director NameDavid Charles Geoffrey Foster
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1997(49 years, 9 months after company formation)
Appointment DurationResigned same day (resigned 27 August 1997)
RoleSolicitor
Correspondence Address3 Cottage Farm Close
Osgathorpe
Loughborough
Leicestershire
LE12 9UE
Secretary NameMr John Howard
NationalityBritish
StatusResigned
Appointed27 August 1997(49 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 December 1998)
RoleChartered Accountant
Correspondence Address24 Bishop Road
St Helens
Merseyside
WA10 6SS
Director NameDavid Medcalf
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(49 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 03 March 2000)
RoleChief Executive
Correspondence AddressBeckfield House
Main Street East Keswick
Leeds
West Yorkshire
LS17 9DB
Director NameMr Graham Hallworth
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1997(49 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 03 March 2000)
RoleChartered Accountan T
Country of ResidenceEngland
Correspondence Address12 Summerhill Road
Prestbury
Cheshire
SK10 4AH
Director NameMr John William Rider
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1997(50 years after company formation)
Appointment Duration1 year, 8 months (resigned 24 August 1999)
RoleHuman Resources
Country of ResidenceEngland
Correspondence AddressBeech Tree Cottage Beech Close
Kinver
Stourbridge
West Midlands
DY7 6LW
Secretary NameMr Graham Hallworth
NationalityBritish
StatusResigned
Appointed31 December 1998(51 years, 1 month after company formation)
Appointment Duration10 months, 3 weeks (resigned 23 November 1999)
RoleChartered Accountan T
Country of ResidenceEngland
Correspondence Address12 Summerhill Road
Prestbury
Cheshire
SK10 4AH
Director NameMark Edward Dyson
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1999(51 years, 12 months after company formation)
Appointment Duration3 months, 1 week (resigned 03 March 2000)
RoleCompany Director
Correspondence Address11 St Michaels Gardens
Emley
Huddersfield
West Yorkshire
HD8 9TH
Director NameJames Cribb
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1999(51 years, 12 months after company formation)
Appointment Duration3 months, 1 week (resigned 03 March 2000)
RoleCompany Director
Correspondence Address121 Wellington Road
Wallasey
Merseyside
L45 2NF
Director NameMr Michael David Rosenblatt
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1999(51 years, 12 months after company formation)
Appointment Duration3 months, 1 week (resigned 03 March 2000)
RoleCompany Director
Correspondence AddressBadgers Rake Woolton Park
Liverpool
Merseyside
L25 6DX
Secretary NameMark Edward Dyson
NationalityBritish
StatusResigned
Appointed23 November 1999(51 years, 12 months after company formation)
Appointment Duration3 months, 1 week (resigned 03 March 2000)
RoleCompany Director
Correspondence Address11 St Michaels Gardens
Emley
Huddersfield
West Yorkshire
HD8 9TH
Director NameDavid William Arundale
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2000(52 years, 3 months after company formation)
Appointment Duration1 year (resigned 31 March 2001)
RoleCompany Director
Correspondence Address2 Aspen Court
Virginia Water
Surrey
GU25 4TD
Director NameMr Jeffrey Mannering
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2000(52 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 21 September 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 The Beeches
Helsby
Cheshire
WA6 0QL
Director NameMelvyn Eric Priestley
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2000(52 years, 3 months after company formation)
Appointment Duration1 year (resigned 31 March 2001)
RoleCompany Director
Correspondence AddressCoppice 14 Ennerdale Drive
Aughton
Ormskirk
Lancashire
L39 5HF
Secretary NameMr Jeffrey Mannering
NationalityBritish
StatusResigned
Appointed03 March 2000(52 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 26 October 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 The Beeches
Helsby
Cheshire
WA6 0QL
Director NameIan Thomas Goodier
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2000(52 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 26 October 2001)
RoleCompany Director
Correspondence Address16 Siddorn Street
Winsford
Cheshire
CW7 2BA

Location

Registered AddressArkwright House
Parsonage Gardens
Manchester
M3 2LF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth-£1,816,000
Current Liabilities£1,816,000

Accounts

Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

21 January 2012Final Gazette dissolved following liquidation (1 page)
21 January 2012Final Gazette dissolved following liquidation (1 page)
21 January 2012Final Gazette dissolved via compulsory strike-off (1 page)
21 October 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
21 October 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
11 October 2011Liquidators' statement of receipts and payments to 27 September 2011 (5 pages)
11 October 2011Liquidators' statement of receipts and payments to 27 September 2011 (5 pages)
11 October 2011Liquidators statement of receipts and payments to 27 September 2011 (5 pages)
1 April 2011Liquidators statement of receipts and payments to 27 March 2011 (5 pages)
1 April 2011Liquidators' statement of receipts and payments to 27 March 2011 (5 pages)
1 April 2011Liquidators' statement of receipts and payments to 27 March 2011 (5 pages)
13 October 2010Liquidators' statement of receipts and payments to 27 September 2010 (5 pages)
13 October 2010Liquidators' statement of receipts and payments to 27 September 2010 (5 pages)
13 October 2010Liquidators statement of receipts and payments to 27 September 2010 (5 pages)
15 April 2010Liquidators statement of receipts and payments to 27 March 2010 (5 pages)
15 April 2010Liquidators' statement of receipts and payments to 27 March 2010 (5 pages)
15 April 2010Liquidators' statement of receipts and payments to 27 March 2010 (5 pages)
21 October 2009Liquidators' statement of receipts and payments to 27 September 2009 (5 pages)
21 October 2009Liquidators' statement of receipts and payments to 27 September 2009 (5 pages)
21 October 2009Liquidators statement of receipts and payments to 27 September 2009 (5 pages)
5 May 2009Liquidators' statement of receipts and payments to 27 March 2009 (5 pages)
5 May 2009Liquidators statement of receipts and payments to 27 March 2009 (5 pages)
5 May 2009Liquidators' statement of receipts and payments to 27 March 2009 (5 pages)
17 October 2008Liquidators' statement of receipts and payments to 27 September 2008 (5 pages)
17 October 2008Liquidators' statement of receipts and payments to 27 September 2008 (5 pages)
17 October 2008Liquidators statement of receipts and payments to 27 September 2008 (5 pages)
17 April 2008Liquidators' statement of receipts and payments to 27 September 2008 (5 pages)
17 April 2008Liquidators' statement of receipts and payments to 27 September 2008 (5 pages)
17 April 2008Liquidators statement of receipts and payments to 27 September 2008 (5 pages)
16 October 2007Liquidators' statement of receipts and payments (5 pages)
16 October 2007Liquidators' statement of receipts and payments (5 pages)
16 October 2007Liquidators statement of receipts and payments (5 pages)
25 April 2007Liquidators statement of receipts and payments (5 pages)
25 April 2007Liquidators' statement of receipts and payments (5 pages)
25 April 2007Liquidators' statement of receipts and payments (5 pages)
9 October 2006Liquidators' statement of receipts and payments (5 pages)
9 October 2006Liquidators' statement of receipts and payments (5 pages)
9 October 2006Liquidators statement of receipts and payments (5 pages)
7 April 2006Liquidators' statement of receipts and payments (5 pages)
7 April 2006Liquidators statement of receipts and payments (5 pages)
7 April 2006Liquidators' statement of receipts and payments (5 pages)
21 October 2005Liquidators statement of receipts and payments (5 pages)
21 October 2005Liquidators' statement of receipts and payments (5 pages)
21 October 2005Liquidators' statement of receipts and payments (5 pages)
15 August 2005C/O replacement of liquidator (7 pages)
15 August 2005C/O replacement of liquidator (7 pages)
9 August 2005Appointment of a voluntary liquidator (1 page)
9 August 2005Notice of ceasing to act as a voluntary liquidator (1 page)
9 August 2005Appointment of a voluntary liquidator (1 page)
9 August 2005Notice of ceasing to act as a voluntary liquidator (1 page)
19 July 2005S/S cert. Release of liquidator (1 page)
19 July 2005S/S cert. Release of liquidator (1 page)
28 April 2005Liquidators' statement of receipts and payments (5 pages)
28 April 2005Liquidators' statement of receipts and payments (5 pages)
28 April 2005Liquidators statement of receipts and payments (5 pages)
8 October 2004Liquidators' statement of receipts and payments (5 pages)
8 October 2004Liquidators statement of receipts and payments (5 pages)
8 October 2004Liquidators' statement of receipts and payments (5 pages)
26 April 2004Liquidators' statement of receipts and payments (5 pages)
26 April 2004Liquidators' statement of receipts and payments (5 pages)
26 April 2004Liquidators statement of receipts and payments (5 pages)
24 October 2003Liquidators' statement of receipts and payments (5 pages)
24 October 2003Liquidators statement of receipts and payments (5 pages)
24 October 2003Liquidators' statement of receipts and payments (5 pages)
9 April 2003Liquidators' statement of receipts and payments (5 pages)
9 April 2003Liquidators' statement of receipts and payments (5 pages)
9 April 2003Liquidators statement of receipts and payments (5 pages)
5 November 2002Liquidators' statement of receipts and payments (5 pages)
5 November 2002Liquidators' statement of receipts and payments (5 pages)
5 November 2002Liquidators statement of receipts and payments (5 pages)
7 November 2001Director resigned (1 page)
7 November 2001Director resigned (1 page)
30 October 2001Secretary resigned (1 page)
30 October 2001New secretary appointed (2 pages)
30 October 2001Secretary resigned (1 page)
30 October 2001New secretary appointed (2 pages)
22 October 2001Registered office changed on 22/10/01 from: fads, victoria mills macclesfield road, holmes chapel crewe cheshire CW4 7PA (1 page)
22 October 2001Registered office changed on 22/10/01 from: fads, victoria mills macclesfield road, holmes chapel crewe cheshire CW4 7PA (1 page)
12 October 2001Statement of affairs (6 pages)
12 October 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 October 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 October 2001Statement of affairs (6 pages)
12 October 2001Appointment of a voluntary liquidator (1 page)
12 October 2001Appointment of a voluntary liquidator (1 page)
3 October 2001Director resigned (1 page)
3 October 2001Director resigned (1 page)
17 August 2001Return made up to 07/08/01; full list of members (7 pages)
17 August 2001Return made up to 07/08/01; full list of members (7 pages)
18 April 2001Director resigned (1 page)
18 April 2001Director resigned (1 page)
18 April 2001Director resigned (1 page)
18 April 2001Director resigned (1 page)
19 December 2000Accounts made up to 28 February 2000 (8 pages)
19 December 2000Accounts for a dormant company made up to 28 February 2000 (8 pages)
21 August 2000Nc inc already adjusted 03/03/00 (1 page)
21 August 2000Return made up to 07/08/00; full list of members (7 pages)
21 August 2000Ad 03/03/00--------- £ si [email protected] (2 pages)
21 August 2000Return made up to 07/08/00; full list of members (7 pages)
21 August 2000Nc inc already adjusted 03/03/00 (1 page)
21 August 2000Ad 03/03/00--------- £ si [email protected] (2 pages)
13 April 2000Director resigned (1 page)
13 April 2000Director resigned (1 page)
13 April 2000Director resigned (1 page)
13 April 2000Director resigned (1 page)
13 April 2000Director resigned (1 page)
13 April 2000Secretary resigned;director resigned (1 page)
13 April 2000Director resigned (1 page)
13 April 2000Secretary resigned;director resigned (1 page)
13 April 2000Director resigned (1 page)
13 April 2000Director resigned (1 page)
11 April 2000New director appointed (2 pages)
11 April 2000New secretary appointed;new director appointed (2 pages)
11 April 2000New director appointed (2 pages)
11 April 2000New director appointed (2 pages)
11 April 2000New director appointed (2 pages)
11 April 2000New director appointed (2 pages)
11 April 2000New secretary appointed;new director appointed (2 pages)
11 April 2000New director appointed (2 pages)
28 March 2000Registered office changed on 28/03/00 from: rosedale house bramley way, hellaby rotherham south yorkshire S66 8QB (1 page)
28 March 2000New director appointed (2 pages)
28 March 2000Registered office changed on 28/03/00 from: rosedale house bramley way, hellaby rotherham south yorkshire S66 8QB (1 page)
28 March 2000New director appointed (2 pages)
9 March 2000Ad 03/03/00--------- £ si [email protected]=1373284 £ ic 500000/1873284 (2 pages)
9 March 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
9 March 2000Nc inc already adjusted 03/03/00 (1 page)
9 March 2000Ad 03/03/00--------- £ si [email protected]=1373284 £ ic 500000/1873284 (2 pages)
9 March 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
9 March 2000Nc inc already adjusted 03/03/00 (1 page)
20 December 1999Accounting reference date shortened from 31/03/00 to 28/02/00 (1 page)
20 December 1999Accounting reference date shortened from 31/03/00 to 28/02/00 (1 page)
15 December 1999Full accounts made up to 31 March 1999 (9 pages)
15 December 1999Full accounts made up to 31 March 1999 (9 pages)
13 December 1999Secretary resigned (1 page)
13 December 1999Registered office changed on 13/12/99 from: victoria mills macclesfield road holmes chapel crewe cheshire CW4 7PA (1 page)
13 December 1999New director appointed (1 page)
13 December 1999Secretary resigned (1 page)
13 December 1999Registered office changed on 13/12/99 from: victoria mills macclesfield road holmes chapel crewe cheshire CW4 7PA (1 page)
13 December 1999New director appointed (1 page)
13 December 1999New secretary appointed;new director appointed (1 page)
13 December 1999New secretary appointed;new director appointed (1 page)
13 December 1999New director appointed (1 page)
13 December 1999New director appointed (1 page)
18 October 1999Secretary's particulars changed;director's particulars changed (1 page)
18 October 1999Secretary's particulars changed;director's particulars changed (1 page)
7 September 1999Director resigned (1 page)
7 September 1999Director resigned (1 page)
2 September 1999Return made up to 07/08/99; no change of members (4 pages)
2 September 1999Return made up to 07/08/99; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
9 February 1999New secretary appointed (2 pages)
9 February 1999Secretary resigned;director resigned (1 page)
9 February 1999Secretary resigned;director resigned (1 page)
9 February 1999New secretary appointed (2 pages)
19 January 1999Full accounts made up to 31 March 1998 (10 pages)
19 January 1999Full accounts made up to 31 March 1998 (10 pages)
30 November 1998Director resigned (1 page)
30 November 1998Director resigned (1 page)
2 September 1998Return made up to 07/08/98; full list of members (12 pages)
2 September 1998Return made up to 07/08/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
5 February 1998New director appointed (3 pages)
5 February 1998New director appointed (3 pages)
15 December 1997New director appointed (2 pages)
15 December 1997New director appointed (2 pages)
21 October 1997New director appointed (2 pages)
21 October 1997New director appointed (2 pages)
16 October 1997Registered office changed on 16/10/97 from: 1 thane road west nottingham NG2 3AA (1 page)
16 October 1997Registered office changed on 16/10/97 from: 1 thane road west nottingham NG2 3AA (1 page)
1 September 1997Return made up to 07/08/97; no change of members (4 pages)
1 September 1997Return made up to 07/08/97; no change of members (4 pages)
29 August 1997New director appointed (2 pages)
29 August 1997New director appointed (2 pages)
26 August 1997Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
(1 page)
26 August 1997Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
(1 page)
26 August 1997Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(3 pages)
26 August 1997Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(3 pages)
15 August 1997Full accounts made up to 31 March 1997 (9 pages)
15 August 1997Full accounts made up to 31 March 1997 (9 pages)
14 January 1997Auditor's resignation (2 pages)
14 January 1997Auditor's resignation (2 pages)
10 October 1996Full accounts made up to 31 March 1996 (9 pages)
10 October 1996Full accounts made up to 31 March 1996 (9 pages)
12 September 1996Director's particulars changed (1 page)
12 September 1996Director's particulars changed (1 page)
16 August 1996Return made up to 07/08/96; full list of members (6 pages)
16 August 1996Return made up to 07/08/96; full list of members (6 pages)
20 December 1995Secretary resigned;new secretary appointed (2 pages)
11 October 1995Full accounts made up to 31 March 1995 (8 pages)
11 October 1995Full accounts made up to 31 March 1995 (8 pages)
21 August 1995Return made up to 07/08/95; no change of members (6 pages)
21 August 1995Return made up to 07/08/95; no change of members (5 pages)
5 May 1995Conve 22/03/95 (1 page)
5 May 1995Conve 22/03/95 (1 page)
23 March 1988Company name changed harris home charm LIMITED\certificate issued on 24/03/88 (2 pages)
23 March 1988Company name changed harris home charm LIMITED\certificate issued on 24/03/88 (2 pages)