Company NameStandish Media Services Limited
Company StatusDissolved
Company Number03326706
CategoryPrivate Limited Company
Incorporation Date3 March 1997(27 years, 1 month ago)
Dissolution Date9 May 2017 (6 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.
SIC 2225Ancillary operations related to printing
SIC 18130Pre-press and pre-media services
Section JInformation and communication
SIC 2212Publishing of newspapers
SIC 58130Publishing of newspapers

Directors

Director NameMr Mark Stephen Ashley
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed03 March 1997(same day as company formation)
RoleJournalist
Country of ResidenceEngland
Correspondence Address24 Cranleigh
Standish
Wigan
Lancashire
WN6 0EU
Secretary NameMr Mark Stephen Ashley
NationalityBritish
StatusClosed
Appointed03 March 1997(same day as company formation)
RoleJournalist
Country of ResidenceEngland
Correspondence Address24 Cranleigh
Standish
Wigan
Lancashire
WN6 0EU
Director NameSara Ashley
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1997(same day as company formation)
RoleMedical Practitioner
Country of ResidenceUnited Kingdom
Correspondence Address24 Cranleigh
Standish
Wigan
Lancashire
WN6 0EU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed03 March 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitestandishmedia.co.uk
Telephone01257 400026
Telephone regionCoppull

Location

Registered AddressSuite 107 The Standish Centre
Cross Street, Standish
Wigan
Greater Manchester
WN6 0HQ
RegionNorth West
ConstituencyWigan
CountyGreater Manchester
WardStandish with Langtree
Built Up AreaWigan

Shareholders

600 at £1Mark Ashley
46.15%
Ordinary
400 at £1Sara Ashley
30.77%
Ordinary
50 at £1Colin Hafez
3.85%
Ordinary B
50 at £1Denise Brady
3.85%
Ordinary B
50 at £1Jane Ollerton
3.85%
Ordinary B
50 at £1John Callon
3.85%
Ordinary B
25 at £1Clarice Smith
1.92%
Ordinary B
25 at £1Margaret Henly
1.92%
Ordinary B
25 at £1Michelle Hafez
1.92%
Ordinary B
25 at £1Susan Bean
1.92%
Ordinary B

Financials

Year2014
Net Worth-£45,289
Cash£3
Current Liabilities£64,415

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Next Accounts Due30 September 2018 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

9 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
9 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
21 February 2017First Gazette notice for voluntary strike-off (1 page)
21 February 2017First Gazette notice for voluntary strike-off (1 page)
9 February 2017Application to strike the company off the register (3 pages)
9 February 2017Application to strike the company off the register (3 pages)
1 February 2017Unaudited abridged accounts made up to 31 December 2016 (10 pages)
1 February 2017Unaudited abridged accounts made up to 31 December 2016 (10 pages)
9 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
9 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
8 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 1,300
(5 pages)
8 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 1,300
(5 pages)
17 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
17 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
30 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1,300
(5 pages)
30 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1,300
(5 pages)
30 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1,300
(5 pages)
7 August 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
7 August 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
7 April 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1,300
(5 pages)
7 April 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1,300
(5 pages)
7 April 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1,300
(5 pages)
2 September 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
2 September 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
4 March 2013Termination of appointment of Sara Ashley as a director (1 page)
4 March 2013Termination of appointment of Sara Ashley as a director (1 page)
4 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (5 pages)
4 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (5 pages)
4 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (5 pages)
13 September 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
13 September 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
7 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (6 pages)
7 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (6 pages)
7 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (6 pages)
18 July 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
18 July 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
21 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (6 pages)
21 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (6 pages)
21 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (6 pages)
21 May 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
21 May 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
25 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (8 pages)
25 March 2010Director's details changed for Sara Ashley on 22 March 2010 (2 pages)
25 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (8 pages)
25 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (8 pages)
25 March 2010Registered office address changed from Suite 116 the Standish Centre Cross Street, Standish Wigan Greater Manchester WN6 0HQ on 25 March 2010 (1 page)
25 March 2010Director's details changed for Mr Mark Stephen Ashley on 22 March 2010 (2 pages)
25 March 2010Registered office address changed from Suite 116 the Standish Centre Cross Street, Standish Wigan Greater Manchester WN6 0HQ on 25 March 2010 (1 page)
25 March 2010Director's details changed for Sara Ashley on 22 March 2010 (2 pages)
25 March 2010Director's details changed for Mr Mark Stephen Ashley on 22 March 2010 (2 pages)
28 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
28 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
20 April 2009Return made up to 03/03/09; full list of members (6 pages)
20 April 2009Return made up to 03/03/09; full list of members (6 pages)
20 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
20 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
10 March 2008Return made up to 03/03/08; full list of members (6 pages)
10 March 2008Return made up to 03/03/08; full list of members (6 pages)
15 August 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
15 August 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
19 March 2007Return made up to 03/03/07; full list of members (10 pages)
19 March 2007Return made up to 03/03/07; full list of members (10 pages)
15 August 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
15 August 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
3 April 2006Return made up to 03/03/06; full list of members (10 pages)
3 April 2006Return made up to 03/03/06; full list of members (10 pages)
5 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
5 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
22 March 2005Return made up to 03/03/05; full list of members (10 pages)
22 March 2005Return made up to 03/03/05; full list of members (10 pages)
3 November 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
3 November 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
16 September 2004Registered office changed on 16/09/04 from: 24 cranleigh standish wigan lancashire WN6 0EU (1 page)
16 September 2004Registered office changed on 16/09/04 from: 24 cranleigh standish wigan lancashire WN6 0EU (1 page)
31 March 2004Return made up to 03/03/04; full list of members (10 pages)
31 March 2004Return made up to 03/03/04; full list of members (10 pages)
24 October 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
24 October 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
3 July 2003Return made up to 03/03/03; full list of members (9 pages)
3 July 2003Return made up to 03/03/03; full list of members (9 pages)
10 October 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
10 October 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
15 March 2002Return made up to 03/03/02; full list of members (7 pages)
15 March 2002Return made up to 03/03/02; full list of members (7 pages)
8 August 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
8 August 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
14 March 2001Return made up to 03/03/01; full list of members (7 pages)
14 March 2001Return made up to 03/03/01; full list of members (7 pages)
21 July 2000Accounts for a small company made up to 31 December 1999 (6 pages)
21 July 2000Accounts for a small company made up to 31 December 1999 (6 pages)
26 May 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
26 May 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
26 May 2000£ nc 1000/1300 01/07/99 (1 page)
26 May 2000£ nc 1000/1300 01/07/99 (1 page)
20 March 2000Return made up to 03/03/00; full list of members (7 pages)
20 March 2000Return made up to 03/03/00; full list of members (7 pages)
22 July 1999Accounts for a small company made up to 31 December 1998 (5 pages)
22 July 1999Accounts for a small company made up to 31 December 1998 (5 pages)
26 February 1999Return made up to 03/03/99; full list of members (6 pages)
26 February 1999Return made up to 03/03/99; full list of members (6 pages)
14 July 1998Accounts for a small company made up to 31 December 1997 (4 pages)
14 July 1998Accounts for a small company made up to 31 December 1997 (4 pages)
23 March 1998Return made up to 03/03/98; full list of members (7 pages)
23 March 1998Return made up to 03/03/98; full list of members (7 pages)
20 March 1997Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
20 March 1997Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
7 March 1997Secretary resigned (1 page)
7 March 1997Secretary resigned (1 page)
3 March 1997Incorporation (16 pages)
3 March 1997Incorporation (16 pages)