Company NameStandeaven Investments Limited
Company StatusDissolved
Company Number02663409
CategoryPrivate Limited Company
Incorporation Date15 November 1991(32 years, 5 months ago)
Dissolution Date6 July 2004 (19 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture
Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameJames Broadbent
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed12 November 1991
Appointment Duration12 years, 7 months (closed 06 July 2004)
RoleFurniture Manufacturer
Correspondence AddressThe Manse
Hall Street Whitworth
Rochdale
Lancashire
OL12 8TL
Director NameMr Jeremy Clive Broadbent
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed12 November 1991
Appointment Duration12 years, 7 months (closed 06 July 2004)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address19b Park Lane
Greenfield
Oldham
OL3 7DX
Secretary NameMr Jeremy Clive Broadbent
NationalityBritish
StatusClosed
Appointed12 November 1991
Appointment Duration12 years, 7 months (closed 06 July 2004)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address19b Park Lane
Greenfield
Oldham
OL3 7DX
Director NameMr Christopher Broadbent
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1991
Appointment Duration10 years, 4 months (resigned 21 March 2002)
RoleBuilding Contractor
Correspondence Address28 Jackson Mews
Watersheddings
Oldham
Lancashire
OL4 2SJ
Director NameDorothy Broadbent
Date of BirthNovember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1991
Appointment Duration10 years, 4 months (resigned 21 March 2002)
RoleRetired Head Teacher
Correspondence Address5 Tandlewood Park
Royton
Oldham
Lancashire
OL2 5UZ
Director NameKeith Broadbent
Date of BirthMay 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1991
Appointment Duration5 years, 7 months (resigned 04 July 1997)
RoleFurniture Manufacturer
Correspondence Address5 Tandlewood Park
Royton
Oldham
Lancashire
OL2 5UZ
Director NameRaymond Broadbent
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1991
Appointment Duration10 years, 4 months (resigned 21 March 2002)
RoleEngineering Director
Correspondence AddressHamoaze 10 Newark Park Way
Royton
Oldham
Lancashire
OL2 5YQ
Director NameMrs Mary Margaret Turrell
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2002(10 years, 4 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 28 February 2003)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1 St Catherine Drive
Hartford
Northwich
Cheshire
CW8 2FE
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed15 November 1991(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed15 November 1991(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressConstance House
5 Missouri Avenue
Salford
Manchester
M5 2NP
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardWeaste and Seedley
Built Up AreaGreater Manchester

Financials

Year2014
Cash£6

Accounts

Latest Accounts31 March 2003 (21 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

6 July 2004Final Gazette dissolved via voluntary strike-off (1 page)
23 March 2004First Gazette notice for voluntary strike-off (1 page)
10 February 2004Application for striking-off (1 page)
7 February 2004Accounts for a dormant company made up to 31 March 2003 (5 pages)
25 November 2003Return made up to 15/11/03; full list of members (7 pages)
17 July 2003Director resigned (1 page)
1 May 2003Accounting reference date extended from 31/12/02 to 31/03/03 (1 page)
22 November 2002Return made up to 15/11/02; full list of members (8 pages)
29 June 2002Resolutions
  • RES13 ‐ General business 19/06/02
(2 pages)
29 June 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
5 April 2002Director resigned (1 page)
5 April 2002Director resigned (1 page)
5 April 2002Director resigned (1 page)
5 April 2002New director appointed (2 pages)
29 March 2002Registered office changed on 29/03/02 from: birchinlee mill streetbridge off middleton road royton oldham lancs OL2 5EW (1 page)
29 March 2002Return made up to 15/11/01; full list of members (8 pages)
29 March 2002Location of register of members (1 page)
25 April 2001Accounts for a dormant company made up to 31 December 1999 (6 pages)
25 April 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
18 April 2001Return made up to 15/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 November 1999Return made up to 15/11/99; full list of members (8 pages)
26 October 1999Accounts for a dormant company made up to 31 December 1998 (6 pages)
25 November 1998Return made up to 15/11/98; full list of members (8 pages)
29 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
4 February 1998Return made up to 15/11/97; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
2 September 1997Accounts for a small company made up to 31 December 1996 (8 pages)
13 November 1996Return made up to 15/11/96; full list of members (8 pages)
4 October 1996Accounts for a small company made up to 31 December 1995 (6 pages)
2 November 1995Accounts for a small company made up to 31 December 1994 (6 pages)
2 November 1995Return made up to 15/11/95; full list of members
  • 363(287) ‐ Registered office changed on 02/11/95
(8 pages)
4 May 1995Secretary's particulars changed (2 pages)
19 February 1992Particulars of mortgage/charge (3 pages)