Company NameF.W. Stainton & Son Limited
Company StatusDissolved
Company Number03630697
CategoryPrivate Limited Company
Incorporation Date14 September 1998(25 years, 7 months ago)
Dissolution Date23 February 2016 (8 years, 2 months ago)

Business Activity

Section HTransportation and storage
SIC 6023Other passenger land transport
SIC 49390Other passenger land transport

Directors

Director NameMr Robert Stuart Stainton
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed14 September 1998(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirbeck
Skelsmergh
Kendal
Cumbria
LA8 9JU
Secretary NameChristopher James Stainton
NationalityBritish
StatusClosed
Appointed01 September 2003(4 years, 11 months after company formation)
Appointment Duration12 years, 5 months (closed 23 February 2016)
RoleCompany Director
Correspondence Address80 Rusland Park
Kendal
Cumbria
LA9 6AJ
Director NameMr Christopher James Stainton
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed22 June 2010(11 years, 9 months after company formation)
Appointment Duration5 years, 8 months (closed 23 February 2016)
RoleTransport Manager
Country of ResidenceEngland
Correspondence Address3 Hardman Street
Manchester
M3 3HF
Secretary NameRoger William Gilbertson
NationalityBritish
StatusResigned
Appointed14 September 1998(same day as company formation)
RoleCompany Director
Correspondence Address2 Wordsworth Drive
Kendal
Cumbria
LA9 7JW
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed14 September 1998(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address3 Hardman Street
Manchester
M3 3HF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 60 other UK companies use this postal address

Shareholders

160k at £1R.s. Stainton
100.00%
Ordinary

Financials

Year2014
Net Worth£35,619
Cash£3
Current Liabilities£1,100,957

Accounts

Latest Accounts30 September 2009 (14 years, 7 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

23 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
23 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
6 August 2015Compulsory strike-off action has been suspended (1 page)
6 August 2015Compulsory strike-off action has been suspended (1 page)
9 June 2015First Gazette notice for voluntary strike-off (1 page)
9 June 2015First Gazette notice for voluntary strike-off (1 page)
22 November 2014Compulsory strike-off action has been suspended (1 page)
22 November 2014Compulsory strike-off action has been suspended (1 page)
30 September 2014First Gazette notice for compulsory strike-off (1 page)
30 September 2014First Gazette notice for compulsory strike-off (1 page)
12 June 2013Compulsory strike-off action has been suspended (1 page)
12 June 2013Compulsory strike-off action has been suspended (1 page)
11 June 2013First Gazette notice for compulsory strike-off (1 page)
11 June 2013First Gazette notice for compulsory strike-off (1 page)
28 December 2012Notice of ceasing to act as receiver or manager (2 pages)
28 December 2012Notice of ceasing to act as receiver or manager (2 pages)
28 December 2012Notice of ceasing to act as receiver or manager (2 pages)
28 December 2012Notice of ceasing to act as receiver or manager (2 pages)
20 July 2012Notice to Registrar in respect of date of dissolution (1 page)
20 July 2012Notice to Registrar in respect of date of dissolution (1 page)
4 May 2012Notice of move from Administration to Dissolution (9 pages)
4 May 2012Notice of move from Administration to Dissolution (9 pages)
4 May 2012Administrator's progress report to 31 March 2012 (9 pages)
4 May 2012Administrator's progress report to 31 March 2012 (9 pages)
4 April 2012Notice of appointment of receiver or manager (2 pages)
4 April 2012Notice of appointment of receiver or manager (2 pages)
3 April 2012Notice of appointment of receiver or manager (2 pages)
3 April 2012Notice of appointment of receiver or manager (2 pages)
5 October 2011Notice of extension of period of Administration (1 page)
5 October 2011Administrator's progress report to 30 September 2011 (11 pages)
5 October 2011Notice of extension of period of Administration (1 page)
5 October 2011Administrator's progress report to 30 September 2011 (11 pages)
16 May 2011Administrator's progress report to 31 March 2011 (9 pages)
16 May 2011Administrator's progress report to 31 March 2011 (9 pages)
18 January 2011Statement of administrator's proposal (31 pages)
18 January 2011Statement of administrator's proposal (31 pages)
26 October 2010Registered office address changed from 39 Burton Road Kendal Cumbria LA9 7LJ on 26 October 2010 (2 pages)
26 October 2010Registered office address changed from 39 Burton Road Kendal Cumbria LA9 7LJ on 26 October 2010 (2 pages)
12 October 2010Appointment of an administrator (1 page)
12 October 2010Appointment of an administrator (1 page)
15 September 2010Annual return made up to 14 September 2010 with a full list of shareholders
Statement of capital on 2010-09-15
  • GBP 160,000
(4 pages)
15 September 2010Annual return made up to 14 September 2010 with a full list of shareholders
Statement of capital on 2010-09-15
  • GBP 160,000
(4 pages)
14 September 2010Director's details changed for Robert Stuart Stainton on 14 September 2010 (2 pages)
14 September 2010Director's details changed for Robert Stuart Stainton on 14 September 2010 (2 pages)
12 August 2010Appointment of Mr Christopher James Stainton as a director (2 pages)
12 August 2010Appointment of Mr Christopher James Stainton as a director (2 pages)
2 July 2010Accounts for a small company made up to 30 September 2009 (8 pages)
2 July 2010Accounts for a small company made up to 30 September 2009 (8 pages)
23 February 2010Particulars of a mortgage or charge / charge no: 9 (8 pages)
23 February 2010Particulars of a mortgage or charge / charge no: 9 (8 pages)
15 September 2009Return made up to 14/09/09; full list of members (3 pages)
15 September 2009Return made up to 14/09/09; full list of members (3 pages)
9 June 2009Accounts for a small company made up to 30 September 2008 (8 pages)
9 June 2009Accounts for a small company made up to 30 September 2008 (8 pages)
17 September 2008Return made up to 14/09/08; full list of members (3 pages)
17 September 2008Return made up to 14/09/08; full list of members (3 pages)
21 May 2008Auditor's resignation (1 page)
21 May 2008Auditor's resignation (1 page)
23 April 2008Accounts for a small company made up to 30 September 2007 (7 pages)
23 April 2008Accounts for a small company made up to 30 September 2007 (7 pages)
23 January 2008Return made up to 14/09/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 January 2008Return made up to 14/09/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 August 2007Particulars of mortgage/charge (3 pages)
31 August 2007Particulars of mortgage/charge (3 pages)
31 August 2007Particulars of mortgage/charge (3 pages)
31 August 2007Particulars of mortgage/charge (3 pages)
12 January 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
12 January 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
12 October 2006Return made up to 14/09/06; full list of members (6 pages)
12 October 2006Return made up to 14/09/06; full list of members (6 pages)
13 July 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
13 July 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
4 October 2005Return made up to 14/09/05; full list of members (6 pages)
4 October 2005Return made up to 14/09/05; full list of members (6 pages)
25 June 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
25 June 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
30 November 2004Return made up to 14/09/04; full list of members (6 pages)
30 November 2004Return made up to 14/09/04; full list of members (6 pages)
2 February 2004Accounts for a small company made up to 30 September 2003 (6 pages)
2 February 2004Accounts for a small company made up to 30 September 2003 (6 pages)
16 October 2003Secretary resigned (1 page)
16 October 2003Secretary resigned (1 page)
16 October 2003Return made up to 14/09/03; full list of members (6 pages)
16 October 2003Return made up to 14/09/03; full list of members (6 pages)
9 September 2003New secretary appointed (2 pages)
9 September 2003New secretary appointed (2 pages)
24 June 2003Accounts for a small company made up to 30 September 2002 (6 pages)
24 June 2003Accounts for a small company made up to 30 September 2002 (6 pages)
14 October 2002Return made up to 14/09/02; full list of members (6 pages)
14 October 2002Return made up to 14/09/02; full list of members (6 pages)
26 July 2002Accounts for a small company made up to 30 September 2001 (6 pages)
26 July 2002Accounts for a small company made up to 30 September 2001 (6 pages)
13 November 2001Return made up to 14/09/01; full list of members (6 pages)
13 November 2001Return made up to 14/09/01; full list of members (6 pages)
23 July 2001Accounts for a small company made up to 30 September 2000 (6 pages)
23 July 2001Accounts for a small company made up to 30 September 2000 (6 pages)
12 April 2001Particulars of mortgage/charge (3 pages)
12 April 2001Particulars of mortgage/charge (3 pages)
30 October 2000Return made up to 14/09/00; full list of members (6 pages)
30 October 2000Return made up to 14/09/00; full list of members (6 pages)
14 July 2000Accounts for a small company made up to 30 September 1999 (6 pages)
14 July 2000Accounts for a small company made up to 30 September 1999 (6 pages)
13 October 1999Return made up to 14/09/99; full list of members (6 pages)
13 October 1999Ad 13/09/99--------- £ si 159998@1=159998 £ ic 2/160000 (2 pages)
13 October 1999Ad 13/09/99--------- £ si 159998@1=159998 £ ic 2/160000 (2 pages)
13 October 1999Return made up to 14/09/99; full list of members (6 pages)
12 October 1999Particulars of mortgage/charge (3 pages)
12 October 1999Particulars of mortgage/charge (3 pages)
12 October 1999Particulars of mortgage/charge (3 pages)
12 October 1999Particulars of mortgage/charge (3 pages)
12 October 1999Particulars of mortgage/charge (3 pages)
12 October 1999Particulars of mortgage/charge (3 pages)
12 October 1999Particulars of mortgage/charge (3 pages)
12 October 1999Particulars of mortgage/charge (3 pages)
2 August 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
2 August 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
12 June 1999Particulars of mortgage/charge (3 pages)
12 June 1999Particulars of mortgage/charge (3 pages)
17 September 1998Secretary resigned (1 page)
17 September 1998Secretary resigned (1 page)
14 September 1998Incorporation (20 pages)
14 September 1998Incorporation (20 pages)