Company NameStanford Hall Enterprises Limited
Company StatusDissolved
Company Number02588506
CategoryPrivate Limited Company
Incorporation Date5 March 1991(33 years, 1 month ago)
Dissolution Date13 May 2003 (20 years, 11 months ago)
Previous NameHolyoake Funeral Services Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NamePaul Robert Arnold
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed22 March 1999(8 years after company formation)
Appointment Duration4 years, 1 month (closed 13 May 2003)
RoleSecretary
Correspondence AddressThe Old Parsonage Knowle Hill
Hurley
Atherstone
Warwickshire
CV9 2HX
Director NamePauline Green
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2000(9 years after company formation)
Appointment Duration3 years, 2 months (closed 13 May 2003)
RoleChief Executive & General Secr
Correspondence Address55 Slaithewaite Road
Meltham
Holmfirth
West Yorkshire
HD9 5PG
Director NameProf Stephen Yeo
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed07 July 2000(9 years, 4 months after company formation)
Appointment Duration2 years, 10 months (closed 13 May 2003)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressThe Ropewalks 92 Acre End Street
Eynsham
Witney
Oxfordshire
OX8 1PD
Secretary NameKiran Chauhan
NationalityBritish
StatusClosed
Appointed15 September 2000(9 years, 6 months after company formation)
Appointment Duration2 years, 8 months (closed 13 May 2003)
RoleManagement Accountant
Correspondence Address7 Tiptree Close
Leicester
Leicestershire
LE4 0NZ
Director NameDavid Lloyd Wilkinson
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(10 months after company formation)
Appointment Duration8 years, 2 months (resigned 10 March 2000)
RoleChief Executive & General Secretary
Country of ResidenceUnited Kingdom
Correspondence Address2 Old House
Marsden
Huddersfield
West Yorkshire
HD7 6AS
Secretary NameArthur Pemberton
NationalityBritish
StatusResigned
Appointed31 December 1991(10 months after company formation)
Appointment Duration6 years, 8 months (resigned 10 September 1998)
RoleCompany Director
Correspondence Address15 Windale
Worsley
Manchester
Lancashire
M28 0SR
Director NameMr Thomas Martin Philbin
Date of BirthApril 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1998(7 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 10 March 2000)
RoleRetired
Correspondence AddressManor Cottage
Little Stretton
Leicester
Leicestershire
LE2 2FS
Director NameBennett Lyle Edward Reid
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1998(7 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 10 March 2000)
RoleChief Executive Officer
Correspondence AddressWoodlands House 26 Woodlands Avenue
Walsall
West Midlands
WS5 3LN
Director NameMr Alan Rhodes
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1998(7 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 12 May 2000)
RoleRetired
Correspondence Address21 Oakdale Drive
Heald Green
Cheadle
Cheshire
SK8 3SJ
Director NameRobert Wildgust
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1998(7 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 10 March 2000)
RoleCo Operative Official
Correspondence Address67 Aspley Park Drive
Nottingham
NG8 3EG
Secretary NameRobert Wildgust
NationalityBritish
StatusResigned
Appointed11 September 1998(7 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 10 March 2000)
RoleCo Operative Official
Correspondence Address67 Aspley Park Drive
Nottingham
NG8 3EG
Secretary NameRobin George Burdell
NationalityBritish
StatusResigned
Appointed10 March 2000(9 years after company formation)
Appointment Duration1 month, 3 weeks (resigned 01 May 2000)
RoleCompany Director
Correspondence Address10 Bowness Close
Gamston
Nottingham
Nottinghamshire
NG2 6PE
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed05 March 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 March 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressHolyoake House
Hanover Street
Manchester
M60 0AS
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Financials

Year2014
Turnover£432,519
Gross Profit-£20,961
Net Worth-£20,959
Cash£9,228
Current Liabilities£30,339

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

13 May 2003Final Gazette dissolved via voluntary strike-off (1 page)
28 January 2003First Gazette notice for voluntary strike-off (1 page)
18 December 2002Application for striking-off (1 page)
5 November 2002Full accounts made up to 31 December 2001 (8 pages)
5 November 2002Auditor's resignation (2 pages)
15 April 2002Return made up to 05/03/02; full list of members
  • 363(287) ‐ Registered office changed on 15/04/02
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
25 October 2001Full accounts made up to 31 December 2000 (8 pages)
25 May 2001New director appointed (2 pages)
17 May 2001Return made up to 05/03/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
17 May 2001New secretary appointed (2 pages)
25 October 2000Full accounts made up to 31 December 1999 (8 pages)
3 April 2000New director appointed (2 pages)
22 March 2000Return made up to 05/03/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
21 March 2000Director resigned (1 page)
21 March 2000Director resigned (1 page)
21 March 2000Director resigned (1 page)
21 March 2000New secretary appointed (2 pages)
21 March 2000Secretary resigned;director resigned (1 page)
5 August 1999Particulars of mortgage/charge (3 pages)
26 July 1999Full accounts made up to 31 December 1998 (8 pages)
1 April 1999New director appointed (2 pages)
1 April 1999Return made up to 05/03/99; no change of members (6 pages)
4 November 1998Full accounts made up to 31 December 1997 (8 pages)
23 October 1998New director appointed (2 pages)
17 September 1998New secretary appointed;new director appointed (2 pages)
17 September 1998New director appointed (2 pages)
17 September 1998Registered office changed on 17/09/98 from: holyoake house hanover street manchester M60 0AS (1 page)
17 September 1998Secretary resigned (1 page)
17 September 1998New director appointed (2 pages)
15 December 1997Full accounts made up to 31 December 1996 (8 pages)
19 May 1997Return made up to 05/03/97; full list of members (6 pages)
31 March 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
31 March 1996Return made up to 05/03/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
10 November 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(28 pages)
15 March 1995Return made up to 05/03/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
15 March 1995Accounts for a dormant company made up to 31 December 1994 (1 page)