Company NameW.F.Stanley & Company,Limited
DirectorsJohn Arthur Hugh Curry and Walter Alan Mears
Company StatusDissolved
Company Number00065653
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 3320Manufacture instruments for measuring etc.
SIC 26511Manufacture of electronic measuring, testing etc. equipment, not for industrial process control

Directors

Director NameMr John Arthur Hugh Curry
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 1991(89 years, 4 months after company formation)
Appointment Duration33 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStokewood Park House Sheardley Lane
Droxford
Southampton
SO32 3QY
Director NameWalter Alan Mears
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 1991(89 years, 4 months after company formation)
Appointment Duration33 years
RoleCompany Director
Correspondence Address5 Quentin Road
Blackheath
London
SE13 5DQ
Secretary NameMr Michael Graham Stevens
NationalityBritish
StatusCurrent
Appointed06 April 1991(89 years, 4 months after company formation)
Appointment Duration33 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Bungalow
Routs Green
Bledlow Ridge
Buckinghamshire
HP14 4BB

Location

Registered AddressSidcup House
12/18 Station Road
Sidcup
Kent
DA15 7DA
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSidcup
Built Up AreaGreater London

Financials

Year2014
Turnover£615,761
Gross Profit£298,781
Net Worth£160,522
Cash£342
Current Liabilities£233,467

Accounts

Latest Accounts30 June 1998 (25 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

23 July 2001Dissolved (1 page)
23 April 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
23 April 2001Liquidators statement of receipts and payments (5 pages)
28 December 2000Liquidators statement of receipts and payments (4 pages)
29 June 2000Liquidators statement of receipts and payments (9 pages)
23 June 1999Statement of affairs (8 pages)
23 June 1999Appointment of a voluntary liquidator (2 pages)
23 June 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 June 1999Registered office changed on 08/06/99 from: 33 avery hill rd. New eltham london SE9 2BJ (1 page)
7 April 1999Return made up to 09/03/99; no change of members (4 pages)
12 March 1999Full accounts made up to 30 June 1998 (11 pages)
11 February 1998Full accounts made up to 30 June 1997 (12 pages)
2 May 1997Full accounts made up to 30 June 1996 (11 pages)
25 March 1997Return made up to 09/03/97; no change of members (4 pages)
29 March 1996Full accounts made up to 30 June 1995 (13 pages)
25 March 1996Return made up to 09/03/96; full list of members (6 pages)
27 April 1995Full accounts made up to 30 June 1994 (13 pages)
16 March 1995Return made up to 09/03/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)