Company NameStandale Engineering Limited
Company StatusDissolved
Company Number01561445
CategoryPrivate Limited Company
Incorporation Date14 May 1981(42 years, 12 months ago)
Dissolution Date13 August 2019 (4 years, 8 months ago)
Previous NameIrresistable Limited

Business Activity

Section CManufacturing
SIC 2922Manufacture of lift & handling equipment
SIC 28220Manufacture of lifting and handling equipment

Directors

Director NameMr Thomas William Fraser
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1991(10 years, 1 month after company formation)
Appointment Duration28 years, 1 month (closed 13 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMelbourne House 44 -46 Grosvenor Square
Stalybridge
Cheshire
SK15 2JN
Director NameDavid Radford
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1997(16 years after company formation)
Appointment Duration22 years, 2 months (closed 13 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMelbourne House 44 -46 Grosvenor Square
Stalybridge
Cheshire
SK15 2JN
Secretary NameDavid Radford
NationalityBritish
StatusClosed
Appointed01 June 1997(16 years after company formation)
Appointment Duration22 years, 2 months (closed 13 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMelbourne House 44 -46 Grosvenor Square
Stalybridge
Cheshire
SK15 2JN
Director NameJack Ogden
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(10 years, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 31 May 1997)
RoleCompany Director
Correspondence Address10 Everest Avenue
Ashton Under Lyne
Lancashire
OL7 9RA
Secretary NameJack Ogden
NationalityBritish
StatusResigned
Appointed30 June 1991(10 years, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 31 May 1997)
RoleCompany Director
Correspondence Address10 Everest Avenue
Ashton Under Lyne
Lancashire
OL7 9RA

Contact

Telephone0161 3398781
Telephone regionManchester

Location

Registered AddressMelbourne House
44 -46 Grosvenor Square
Stalybridge
Cheshire
SK15 2JN
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
WardDukinfield Stalybridge
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth£41,411
Cash£29,503
Current Liabilities£32,863

Accounts

Latest Accounts30 September 2017 (6 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

13 August 2019Final Gazette dissolved via voluntary strike-off (1 page)
28 May 2019First Gazette notice for voluntary strike-off (1 page)
17 May 2019Application to strike the company off the register (2 pages)
5 February 2019Micro company accounts made up to 30 September 2017 (2 pages)
6 October 2018Compulsory strike-off action has been discontinued (1 page)
4 October 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
28 August 2018First Gazette notice for compulsory strike-off (1 page)
27 July 2018Registered office address changed from Unit 2 Albion Trading Estate Mossley Road Ashton Under Lyne Lancashire OL6 6NQ to Melbourne House 44 -46 Grosvenor Square Stalybridge Cheshire SK15 2JN on 27 July 2018 (1 page)
20 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
20 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
7 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
7 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
25 July 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
25 July 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
22 April 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
22 April 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
28 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 100
(4 pages)
28 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 100
(4 pages)
1 December 2014Total exemption small company accounts made up to 30 September 2014 (4 pages)
1 December 2014Total exemption small company accounts made up to 30 September 2014 (4 pages)
21 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 100
(4 pages)
21 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 100
(4 pages)
20 May 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
20 May 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
15 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(4 pages)
15 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(4 pages)
18 March 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
18 March 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
5 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
5 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
13 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
13 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
4 August 2011Annual return made up to 30 June 2011 with a full list of shareholders (3 pages)
4 August 2011Annual return made up to 30 June 2011 with a full list of shareholders (3 pages)
30 March 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
30 March 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
19 July 2010Director's details changed for Thomas William Fraser on 30 June 2010 (2 pages)
19 July 2010Secretary's details changed for David Radford on 30 June 2010 (1 page)
19 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (3 pages)
19 July 2010Secretary's details changed for David Radford on 30 June 2010 (1 page)
19 July 2010Director's details changed for Thomas William Fraser on 30 June 2010 (2 pages)
19 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (3 pages)
19 July 2010Director's details changed for David Radford on 30 June 2010 (2 pages)
19 July 2010Director's details changed for David Radford on 30 June 2010 (2 pages)
22 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
22 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
15 July 2009Return made up to 30/06/09; full list of members (4 pages)
15 July 2009Return made up to 30/06/09; full list of members (4 pages)
31 March 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
31 March 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
30 July 2008Registered office changed on 30/07/2008 from melbourne house 44-46 grosvenor square stalybridge cheshire SK15 2JN england (1 page)
30 July 2008Registered office changed on 30/07/2008 from melbourne house 44-46 grosvenor square stalybridge cheshire SK15 2JN england (1 page)
14 July 2008Return made up to 30/06/08; full list of members (4 pages)
14 July 2008Return made up to 30/06/08; full list of members (4 pages)
11 July 2008Registered office changed on 11/07/2008 from unit 2 albion trading estate mossley rd ashton u lyne lancs OL6 6NQ (1 page)
11 July 2008Registered office changed on 11/07/2008 from unit 2 albion trading estate mossley rd ashton u lyne lancs OL6 6NQ (1 page)
11 July 2008Location of debenture register (1 page)
11 July 2008Registered office changed on 11/07/2008 from unit 2 albion trading estate mossley road ashton-under-lyne lancashire OL6 6NQ (1 page)
11 July 2008Location of register of members (1 page)
11 July 2008Location of debenture register (1 page)
11 July 2008Registered office changed on 11/07/2008 from unit 2 albion trading estate mossley road ashton-under-lyne lancashire OL6 6NQ (1 page)
11 July 2008Location of register of members (1 page)
8 July 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
8 July 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
22 July 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
22 July 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
15 July 2007Return made up to 30/06/07; no change of members (7 pages)
15 July 2007Return made up to 30/06/07; no change of members (7 pages)
26 July 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
26 July 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
25 July 2006Return made up to 30/06/06; full list of members (8 pages)
25 July 2006Return made up to 30/06/06; full list of members (8 pages)
17 August 2005Return made up to 30/06/05; full list of members (8 pages)
17 August 2005Return made up to 30/06/05; full list of members (8 pages)
21 June 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
21 June 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
8 July 2004Return made up to 30/06/04; full list of members (8 pages)
8 July 2004Return made up to 30/06/04; full list of members (8 pages)
6 July 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
6 July 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
8 July 2003Return made up to 30/06/03; full list of members (8 pages)
8 July 2003Return made up to 30/06/03; full list of members (8 pages)
10 June 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
10 June 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
24 July 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
24 July 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
22 July 2002Return made up to 30/06/02; full list of members (8 pages)
22 July 2002Return made up to 30/06/02; full list of members (8 pages)
30 July 2001Total exemption small company accounts made up to 30 September 2000 (4 pages)
30 July 2001Total exemption small company accounts made up to 30 September 2000 (4 pages)
12 July 2001Return made up to 30/06/01; full list of members (7 pages)
12 July 2001Return made up to 30/06/01; full list of members (7 pages)
17 July 2000Return made up to 30/06/00; full list of members (7 pages)
17 July 2000Return made up to 30/06/00; full list of members (7 pages)
19 April 2000Accounts for a small company made up to 30 September 1999 (4 pages)
19 April 2000Accounts for a small company made up to 30 September 1999 (4 pages)
23 August 1999Return made up to 30/06/99; no change of members (4 pages)
23 August 1999Return made up to 30/06/99; no change of members (4 pages)
10 June 1999Accounts for a small company made up to 30 September 1998 (4 pages)
10 June 1999Accounts for a small company made up to 30 September 1998 (4 pages)
21 August 1998Return made up to 30/06/98; no change of members (4 pages)
21 August 1998Return made up to 30/06/98; no change of members (4 pages)
7 July 1998Accounts for a small company made up to 30 September 1997 (4 pages)
7 July 1998Accounts for a small company made up to 30 September 1997 (4 pages)
28 August 1997New secretary appointed;new director appointed (2 pages)
28 August 1997New secretary appointed;new director appointed (2 pages)
26 August 1997Return made up to 30/06/97; full list of members (6 pages)
26 August 1997Return made up to 30/06/97; full list of members (6 pages)
20 August 1997Secretary resigned;director resigned (1 page)
20 August 1997Secretary resigned;director resigned (1 page)
24 January 1997Accounts for a small company made up to 30 September 1996 (5 pages)
24 January 1997Accounts for a small company made up to 30 September 1996 (5 pages)
31 July 1996Accounts for a small company made up to 30 September 1995 (5 pages)
31 July 1996Accounts for a small company made up to 30 September 1995 (5 pages)
28 July 1996Return made up to 30/06/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
28 July 1996Return made up to 30/06/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 July 1995Return made up to 30/06/95; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 17/07/95
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
17 July 1995Return made up to 30/06/95; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 17/07/95
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
10 July 1995Accounts for a small company made up to 30 September 1994 (5 pages)
10 July 1995Accounts for a small company made up to 30 September 1994 (5 pages)