This company is commonly known as Stanley Cars Ltd. The company was founded 19 years ago and was given the registration number 05205086. The firm's registered office is in BRADFORD. You can find them at Canal Road Car Sales, Canal Road, Bradford, West Yorkshire. This company's SIC code is 45111 - Sale of new cars and light motor vehicles.
Name | : | STANLEY CARS LTD |
---|---|---|
Company Number | : | 05205086 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 August 2004 |
End of financial year | : | 30 June 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Canal Road Car Sales, Canal Road, Bradford, West Yorkshire, BD1 4SD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1 Gawthorpe Avenue, Beck Lane, Bingley, BD16 4DG | Secretary | 12 August 2004 | Active |
1 Gawthorpe Avenue, Beck Lane, Bingley, BD16 4DG | Director | 12 August 2004 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 12 August 2004 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 12 August 2004 | Active |
Mr Anthony Peter Stanley | ||
Notified on | : | 12 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1954 |
Nationality | : | British |
Address | : | Wilson Field Limited, The Manor House, Sheffield, S11 9PS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-11 | Gazette | Gazette dissolved liquidation. | Download |
2023-04-11 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2023-01-24 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-01-28 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-12-24 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2021-08-20 | Address | Change registered office address company with date old address new address. | Download |
2021-08-20 | Resolution | Resolution. | Download |
2021-08-20 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2021-08-19 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-10-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-03-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-08-12 | Confirmation statement | Confirmation statement with updates. | Download |
2015-12-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-08-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-05-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2015-05-22 | Mortgage | Mortgage satisfy charge full. | Download |
2015-01-05 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-08-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.