Leonard Stanley
Stonehouse
Gloucestershire
GL10 3NJ
Wales
Director Name | Deidre Elizabeth Manchett |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(30 years, 4 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 30 September 2004) |
Role | Secretary |
Correspondence Address | Heath Road Warboys Cambs PE17 2UW |
Director Name | Mr Donald Manchett |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(30 years, 4 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 30 September 2004) |
Role | Road Haulier |
Country of Residence | England |
Correspondence Address | Heath Road Warboys Huntingdon Cambridgeshire PE28 2UU |
Director Name | Geoffrey Donald Manchett |
---|---|
Date of Birth | May 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(30 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 March 1993) |
Role | Road Haulier |
Correspondence Address | West Moreland House Wistow Cambs PE17 2UW |
Director Name | Margaret Valerie Manchett |
---|---|
Date of Birth | August 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(30 years, 4 months after company formation) |
Appointment Duration | 12 years (resigned 07 May 2003) |
Role | Clerical |
Correspondence Address | Westmoreland House Wistow Cambs PE17 2QQ |
Secretary Name | Deidre Elizabeth Manchett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(30 years, 4 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 30 September 2004) |
Role | Company Director |
Correspondence Address | Heath Road Warboys Cambs PE17 2UW |
Director Name | James Christopher Harriss |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2004(43 years, 9 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 19 April 2010) |
Role | Transport Manager |
Correspondence Address | 11a Marsh Lane Leonard Stanley Stonehouse Gloucestershire GL10 3NJ Wales |
Secretary Name | James Christopher Harriss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 2004(43 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 14 May 2008) |
Role | Transport Manager |
Correspondence Address | 11a Marsh Lane Leonard Stanley Stonehouse Gloucestershire GL10 3NJ Wales |
Registered Address | Unit 35 Modwen Road Salford Lancashire M5 3EZ |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
4.9k at 1 | Christopher Spencer Harriss 40.01% Ordinary |
---|---|
3.7k at 1 | James Christopher Harriss 29.99% Ordinary |
3.7k at 1 | Ms Katy Mildred Harriss 29.99% Ordinary |
Year | 2014 |
---|---|
Net Worth | £60,207 |
Cash | £232 |
Current Liabilities | £209,223 |
Latest Accounts | 31 December 2007 (16 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
7 December 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 December 2012 | Final Gazette dissolved following liquidation (1 page) |
7 December 2012 | Final Gazette dissolved following liquidation (1 page) |
7 September 2012 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
7 September 2012 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
13 August 2012 | Insolvency:s/s cert. Release of liquidator (1 page) |
13 August 2012 | Insolvency:s/s cert. Release of liquidator (1 page) |
27 July 2012 | Liquidators statement of receipts and payments to 6 May 2012 (17 pages) |
27 July 2012 | Liquidators statement of receipts and payments to 6 May 2012 (17 pages) |
27 July 2012 | Liquidators' statement of receipts and payments to 6 May 2012 (17 pages) |
27 July 2012 | Liquidators' statement of receipts and payments to 6 May 2012 (17 pages) |
20 July 2012 | Registered office address changed from Third Floor Goldsmiths House Broad Plain Bristol BS2 0JP on 20 July 2012 (2 pages) |
20 July 2012 | Registered office address changed from Third Floor Goldsmiths House Broad Plain Bristol BS2 0JP on 20 July 2012 (2 pages) |
18 May 2010 | Statement of affairs with form 4.19 (12 pages) |
18 May 2010 | Appointment of a voluntary liquidator (1 page) |
18 May 2010 | Resolutions
|
18 May 2010 | Resolutions
|
18 May 2010 | Appointment of a voluntary liquidator (1 page) |
18 May 2010 | Statement of affairs with form 4.19 (12 pages) |
29 April 2010 | Registered office address changed from 34 High Street Westbury-on-Trym Bristol BS9 3DZ on 29 April 2010 (1 page) |
29 April 2010 | Registered office address changed from 34 High Street Westbury-on-Trym Bristol BS9 3DZ on 29 April 2010 (1 page) |
29 April 2010 | Termination of appointment of James Harriss as a director (1 page) |
29 April 2010 | Termination of appointment of James Harriss as a director (1 page) |
25 March 2010 | Annual return made up to 30 April 2009 with a full list of shareholders (4 pages) |
25 March 2010 | Annual return made up to 30 April 2009 with a full list of shareholders (4 pages) |
20 January 2010 | Registered office address changed from 80 Shirehampton Road Stoke Bishop Bristol BS9 2DR on 20 January 2010 (2 pages) |
20 January 2010 | Registered office address changed from 80 Shirehampton Road Stoke Bishop Bristol BS9 2DR on 20 January 2010 (2 pages) |
4 February 2009 | Particulars of a mortgage or charge / charge no: 5 (4 pages) |
4 February 2009 | Particulars of a mortgage or charge / charge no: 5 (4 pages) |
7 January 2009 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
7 January 2009 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
22 May 2008 | Appointment terminated secretary james harriss (1 page) |
22 May 2008 | Appointment Terminated Secretary james harriss (1 page) |
8 May 2008 | Return made up to 30/04/08; full list of members (4 pages) |
8 May 2008 | Return made up to 30/04/08; full list of members (4 pages) |
21 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
21 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
30 April 2007 | Return made up to 30/04/07; full list of members (3 pages) |
30 April 2007 | Return made up to 30/04/07; full list of members (3 pages) |
5 November 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
5 November 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
10 May 2006 | Return made up to 30/04/06; full list of members (3 pages) |
10 May 2006 | Return made up to 30/04/06; full list of members (3 pages) |
6 February 2006 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
6 February 2006 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
27 June 2005 | Return made up to 30/04/05; full list of members (4 pages) |
27 June 2005 | Return made up to 30/04/05; full list of members (4 pages) |
16 April 2005 | Particulars of mortgage/charge (3 pages) |
16 April 2005 | Particulars of mortgage/charge (3 pages) |
13 January 2005 | Registered office changed on 13/01/05 from: heath road, warboys, huntingdon, cambridgeshire PE28 2UU (1 page) |
13 January 2005 | Registered office changed on 13/01/05 from: heath road, warboys, huntingdon, cambridgeshire PE28 2UU (1 page) |
17 December 2004 | Secretary resigned;director resigned (1 page) |
17 December 2004 | Director resigned (1 page) |
17 December 2004 | Secretary resigned;director resigned (1 page) |
17 December 2004 | Director resigned (1 page) |
20 October 2004 | Particulars of mortgage/charge (3 pages) |
20 October 2004 | Particulars of mortgage/charge (3 pages) |
8 October 2004 | New secretary appointed;new director appointed (1 page) |
8 October 2004 | New director appointed (1 page) |
8 October 2004 | New director appointed (1 page) |
8 October 2004 | New secretary appointed;new director appointed (1 page) |
13 July 2004 | Return made up to 30/04/04; full list of members (7 pages) |
13 July 2004 | Return made up to 30/04/04; full list of members (7 pages) |
17 March 2004 | Registered office changed on 17/03/04 from: wilky's garage, gloucester road, stonehouse, nr stroud gloucester (1 page) |
17 March 2004 | Total exemption full accounts made up to 31 December 2003 (12 pages) |
17 March 2004 | Total exemption full accounts made up to 31 December 2003 (12 pages) |
17 March 2004 | Registered office changed on 17/03/04 from: wilky's garage, gloucester road, stonehouse, nr stroud gloucester (1 page) |
21 November 2003 | Particulars of mortgage/charge (3 pages) |
21 November 2003 | Particulars of mortgage/charge (3 pages) |
22 September 2003 | Total exemption full accounts made up to 31 December 2002 (12 pages) |
22 September 2003 | Total exemption full accounts made up to 31 December 2002 (12 pages) |
12 August 2003 | Director resigned (1 page) |
12 August 2003 | Director resigned (1 page) |
23 May 2003 | Return made up to 30/04/03; full list of members (7 pages) |
23 May 2003 | Return made up to 30/04/03; full list of members (7 pages) |
13 March 2003 | Auditor's resignation (1 page) |
13 March 2003 | Auditor's resignation (1 page) |
9 October 2002 | Total exemption full accounts made up to 31 December 2001 (12 pages) |
9 October 2002 | Total exemption full accounts made up to 31 December 2001 (12 pages) |
24 May 2002 | Return made up to 30/04/02; full list of members (7 pages) |
24 May 2002 | Return made up to 30/04/02; full list of members (7 pages) |
6 August 2001 | Total exemption full accounts made up to 31 December 2000 (11 pages) |
6 August 2001 | Total exemption full accounts made up to 31 December 2000 (11 pages) |
5 June 2001 | Return made up to 30/04/01; full list of members (7 pages) |
5 June 2001 | Return made up to 30/04/01; full list of members (7 pages) |
13 July 2000 | Full accounts made up to 31 December 1999 (12 pages) |
13 July 2000 | Full accounts made up to 31 December 1999 (12 pages) |
18 May 2000 | Return made up to 30/04/00; full list of members (7 pages) |
18 May 2000 | Return made up to 30/04/00; full list of members (7 pages) |
9 August 1999 | Full accounts made up to 31 December 1998 (12 pages) |
9 August 1999 | Full accounts made up to 31 December 1998 (12 pages) |
12 May 1999 | Return made up to 30/04/99; no change of members (4 pages) |
12 May 1999 | Return made up to 30/04/99; no change of members (4 pages) |
2 October 1998 | Full accounts made up to 31 December 1997 (11 pages) |
2 October 1998 | Full accounts made up to 31 December 1997 (11 pages) |
27 May 1998 | Return made up to 30/04/98; full list of members (6 pages) |
27 May 1998 | Return made up to 30/04/98; full list of members (6 pages) |
23 October 1997 | Full accounts made up to 31 December 1996 (10 pages) |
23 October 1997 | Full accounts made up to 31 December 1996 (10 pages) |
2 June 1997 | Return made up to 30/04/97; no change of members (4 pages) |
2 June 1997 | Return made up to 30/04/97; no change of members (4 pages) |
21 August 1996 | Full accounts made up to 31 December 1995 (10 pages) |
21 August 1996 | Full accounts made up to 31 December 1995 (10 pages) |
12 June 1996 | Return made up to 30/04/96; no change of members (4 pages) |
12 June 1996 | Return made up to 30/04/96; no change of members (4 pages) |
17 July 1995 | Accounts for a small company made up to 31 December 1994 (10 pages) |
17 July 1995 | Accounts for a small company made up to 31 December 1994 (10 pages) |
14 June 1995 | Return made up to 30/04/95; full list of members
|
14 June 1995 | Return made up to 30/04/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
11 June 1984 | Accounts made up to 31 December 1983 (3 pages) |
11 June 1984 | Accounts made up to 31 December 1983 (3 pages) |
29 April 1983 | Annual return made up to 31/12/82 (4 pages) |
29 April 1983 | Annual return made up to 31/12/82 (4 pages) |
28 April 1983 | Accounts made up to 31 December 1981 (11 pages) |
28 April 1983 | Annual return made up to 31/12/81 (4 pages) |
28 April 1983 | Annual return made up to 31/12/81 (4 pages) |
28 April 1983 | Accounts made up to 31 December 1981 (11 pages) |
27 April 1983 | Accounts made up to 31 December 1980 (13 pages) |
27 April 1983 | Accounts made up to 31 December 1980 (13 pages) |
27 April 1983 | Annual return made up to 31/12/80 (4 pages) |
27 April 1983 | Annual return made up to 31/12/80 (4 pages) |
30 January 1961 | Allotment of shares (2 pages) |
30 January 1961 | Allotment of shares (2 pages) |
2 January 1961 | Incorporation (15 pages) |
2 January 1961 | Incorporation (15 pages) |