Company NameStanledge Ltd
Company StatusDissolved
Company Number03584419
CategoryPrivate Limited Company
Incorporation Date19 June 1998(25 years, 10 months ago)
Dissolution Date14 July 2015 (8 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Henry Neumann
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed24 August 1998(2 months after company formation)
Appointment Duration16 years, 10 months (closed 14 July 2015)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor Cardinal House
20 St Mary's Parsonage
Manchester
M3 2LG
Secretary NameMr Arnold Henry
NationalityBritish
StatusClosed
Appointed24 August 1998(2 months after company formation)
Appointment Duration16 years, 10 months (closed 14 July 2015)
RoleCo Director
Country of ResidenceEngland
Correspondence Address6th Floor Cardinal House
20 St Mary's Parsonage
Manchester
M3 2LG
Director NameMr Arnold Henry
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed12 June 2006(7 years, 12 months after company formation)
Appointment Duration9 years, 1 month (closed 14 July 2015)
RoleMan Dir
Country of ResidenceEngland
Correspondence Address6th Floor Cardinal House
20 St Mary's Parsonage
Manchester
M3 2LG
Director NameMrs Rachel Hannah Olsberg
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 New Hall Avenue
Salford
M7 4HR
Secretary NameMr Bernard Olsberg
NationalityBritish
StatusResigned
Appointed19 June 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 New Hall Avenue
Salford
M7 4HR

Location

Registered Address6th Floor Cardinal House
20 St Mary's Parsonage
Manchester
M3 2LG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

1 at £1Arnold Henry
50.00%
Ordinary
1 at £1Henry Neumann
50.00%
Ordinary

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts30 June 2013 (10 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

14 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
14 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
31 March 2015First Gazette notice for voluntary strike-off (1 page)
31 March 2015First Gazette notice for voluntary strike-off (1 page)
19 March 2015Application to strike the company off the register (3 pages)
19 March 2015Application to strike the company off the register (3 pages)
10 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 2
(4 pages)
10 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 2
(4 pages)
17 March 2014Total exemption full accounts made up to 30 June 2013 (5 pages)
17 March 2014Total exemption full accounts made up to 30 June 2013 (5 pages)
10 June 2013Secretary's details changed for Mr Arnold Henry on 10 June 2013 (1 page)
10 June 2013Director's details changed for Mr Arnold Henry on 10 June 2013 (2 pages)
10 June 2013Annual return made up to 10 June 2013 with a full list of shareholders (4 pages)
10 June 2013Secretary's details changed for Mr Arnold Henry on 10 June 2013 (1 page)
10 June 2013Annual return made up to 10 June 2013 with a full list of shareholders (4 pages)
10 June 2013Director's details changed for Mr Henry Neumann on 10 June 2013 (2 pages)
10 June 2013Director's details changed for Mr Henry Neumann on 10 June 2013 (2 pages)
10 June 2013Director's details changed for Mr Arnold Henry on 10 June 2013 (2 pages)
14 March 2013Total exemption full accounts made up to 30 June 2012 (5 pages)
14 March 2013Total exemption full accounts made up to 30 June 2012 (5 pages)
12 June 2012Annual return made up to 10 June 2012 with a full list of shareholders (5 pages)
12 June 2012Annual return made up to 10 June 2012 with a full list of shareholders (5 pages)
27 February 2012Total exemption full accounts made up to 30 June 2011 (5 pages)
27 February 2012Total exemption full accounts made up to 30 June 2011 (5 pages)
28 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (5 pages)
28 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (5 pages)
18 January 2011Total exemption full accounts made up to 30 June 2010 (5 pages)
18 January 2011Total exemption full accounts made up to 30 June 2010 (5 pages)
6 July 2010Annual return made up to 10 June 2010 with a full list of shareholders (5 pages)
6 July 2010Annual return made up to 10 June 2010 with a full list of shareholders (5 pages)
8 February 2010Total exemption full accounts made up to 30 June 2009 (5 pages)
8 February 2010Total exemption full accounts made up to 30 June 2009 (5 pages)
19 June 2009Return made up to 10/06/09; full list of members (4 pages)
19 June 2009Return made up to 10/06/09; full list of members (4 pages)
17 April 2009Total exemption full accounts made up to 30 June 2008 (5 pages)
17 April 2009Total exemption full accounts made up to 30 June 2008 (5 pages)
12 June 2008Return made up to 10/06/08; full list of members (4 pages)
12 June 2008Return made up to 10/06/08; full list of members (4 pages)
10 December 2007Total exemption full accounts made up to 30 June 2007 (5 pages)
10 December 2007Total exemption full accounts made up to 30 June 2007 (5 pages)
14 June 2007Return made up to 10/06/07; full list of members (2 pages)
14 June 2007Return made up to 10/06/07; full list of members (2 pages)
25 April 2007Total exemption full accounts made up to 30 June 2006 (5 pages)
25 April 2007Total exemption full accounts made up to 30 June 2006 (5 pages)
7 July 2006Return made up to 10/06/06; full list of members (6 pages)
7 July 2006Return made up to 10/06/06; full list of members (6 pages)
3 July 2006New director appointed (2 pages)
3 July 2006New director appointed (2 pages)
22 February 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
22 February 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
1 July 2005Return made up to 10/06/05; full list of members (6 pages)
1 July 2005Return made up to 10/06/05; full list of members (6 pages)
23 February 2005Total exemption full accounts made up to 30 June 2004 (6 pages)
23 February 2005Total exemption full accounts made up to 30 June 2004 (6 pages)
16 June 2004Return made up to 10/06/04; full list of members (6 pages)
16 June 2004Return made up to 10/06/04; full list of members (6 pages)
18 May 2004Particulars of mortgage/charge (3 pages)
18 May 2004Particulars of mortgage/charge (3 pages)
18 May 2004Particulars of mortgage/charge (4 pages)
18 May 2004Particulars of mortgage/charge (4 pages)
11 March 2004Registered office changed on 11/03/04 from: harvester house 37 peter street manchester M2 5QD (1 page)
11 March 2004Registered office changed on 11/03/04 from: harvester house 37 peter street manchester M2 5QD (1 page)
10 March 2004Total exemption full accounts made up to 30 June 2003 (5 pages)
10 March 2004Total exemption full accounts made up to 30 June 2003 (5 pages)
24 June 2003Return made up to 19/06/03; full list of members (6 pages)
24 June 2003Return made up to 19/06/03; full list of members (6 pages)
6 March 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 March 2003Total exemption full accounts made up to 30 June 2002 (5 pages)
6 March 2003Total exemption full accounts made up to 30 June 2002 (5 pages)
6 March 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 June 2002Return made up to 19/06/02; full list of members (6 pages)
24 June 2002Return made up to 19/06/02; full list of members (6 pages)
27 March 2002Total exemption full accounts made up to 30 June 2001 (5 pages)
27 March 2002Total exemption full accounts made up to 30 June 2001 (5 pages)
13 July 2001Return made up to 19/06/01; full list of members (6 pages)
13 July 2001Return made up to 19/06/01; full list of members (6 pages)
1 August 2000Return made up to 19/06/00; full list of members (6 pages)
1 August 2000Return made up to 19/06/00; full list of members (6 pages)
24 July 2000Full accounts made up to 30 June 2000 (5 pages)
24 July 2000Full accounts made up to 30 June 2000 (5 pages)
11 February 2000Accounts for a small company made up to 30 June 1999 (5 pages)
11 February 2000Accounts for a small company made up to 30 June 1999 (5 pages)
2 July 1999Return made up to 19/06/99; full list of members (8 pages)
2 July 1999Return made up to 19/06/99; full list of members (8 pages)
19 October 1998Particulars of mortgage/charge (7 pages)
19 October 1998Particulars of mortgage/charge (3 pages)
19 October 1998Particulars of mortgage/charge (3 pages)
19 October 1998Particulars of mortgage/charge (7 pages)
3 September 1998New director appointed (3 pages)
3 September 1998New secretary appointed (2 pages)
3 September 1998New secretary appointed (2 pages)
3 September 1998New director appointed (3 pages)
3 September 1998Director resigned (1 page)
3 September 1998Secretary resigned (1 page)
3 September 1998Secretary resigned (1 page)
3 September 1998Registered office changed on 03/09/98 from: c/o b olsberg 35 whitworth street west manchester M1 5NG (1 page)
3 September 1998Registered office changed on 03/09/98 from: c/o b olsberg 35 whitworth street west manchester M1 5NG (1 page)
3 September 1998Director resigned (1 page)
19 June 1998Incorporation (13 pages)
19 June 1998Incorporation (13 pages)