Company NameStanton (Exports) Limited
DirectorsPhilip Edward Moore and John Stanley Hool
Company StatusDissolved
Company Number00274860
CategoryPrivate Limited Company
Incorporation Date8 April 1933(91 years, 1 month ago)

Business Activity

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

Directors

Director NamePhilip Edward Moore
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 1999(65 years, 10 months after company formation)
Appointment Duration25 years, 2 months
RoleFinance Director
Correspondence Address2 College Farm Close
Paddingham
Wolverhampton
MV6 7WA
Director NameJohn Stanley Hool
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2001(67 years, 10 months after company formation)
Appointment Duration23 years, 2 months
RoleHR Director
Correspondence Address95 Woodfield Road
Shrewsbury
Salop
SY3 8HU
Wales
Secretary NamePhilip Edward Moore
NationalityBritish
StatusCurrent
Appointed01 July 2002(69 years, 3 months after company formation)
Appointment Duration21 years, 10 months
RoleFinance Director
Correspondence Address2 College Farm Close
Paddingham
Wolverhampton
MV6 7WA
Secretary NameMr Alun Roy Oxenham
NationalityBritish
StatusCurrent
Appointed10 March 2005(71 years, 11 months after company formation)
Appointment Duration19 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address98 Park Lane
Tilehurst
Reading
Berkshire
RG31 4DU
Director NameGeoffrey John Nicholls
Date of BirthApril 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1975(42 years, 7 months after company formation)
Appointment Duration22 years, 11 months (resigned 30 September 1998)
RoleCompany Chairman
Country of ResidenceEngland
Correspondence AddressManor Cottage
3 Dale Road Stanton By Dale
Ilkeston
Derbyshire
DE7 4QF
Director NameMr Francois Robert Carriere
Date of BirthOctober 1953 (Born 70 years ago)
NationalityFrench
StatusResigned
Appointed04 September 1991(58 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 09 July 1993)
RoleFinance Director
Correspondence Address9 Riseholme Avenue
Wollaton
Nottingham
Nottinghamshire
NG8 2TE
Director NameJames Ian Murray Morrison
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1991(58 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 March 1995)
RoleCommercial Director
Correspondence AddressThe Old Vicarage Tonge Lane
Breedon On The Hill
Derby
Derbyshire
DE73 1AJ
Secretary NameMr John Raymond Handley
NationalityBritish
StatusResigned
Appointed04 September 1991(58 years, 5 months after company formation)
Appointment Duration10 years, 10 months (resigned 30 June 2002)
RoleCompany Director
Correspondence Address152 Toton Lane
Stapleford
Nottingham
Nottinghamshire
NG9 7HY
Director NameMr Edouard Chartier
Date of BirthOctober 1962 (Born 61 years ago)
NationalityFrench
StatusResigned
Appointed09 July 1993(60 years, 3 months after company formation)
Appointment Duration5 years, 6 months (resigned 01 February 1999)
RoleFinance Director
Correspondence Address9 Riseholme Avenue
Wollaton
Nottingham
Nottinghamshire
NG8 2TE
Director NameMr Brian Alan Smith
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1998(65 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 January 2001)
RoleChief Accountant
Correspondence Address43 Brownlow Drive
Rise Park
Nottingham
NG5 5AA

Location

Registered Address24 Bevis Marks
London
EC3A 7NR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London

Financials

Year2014
Net Worth£250

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

26 December 2006Dissolved (1 page)
26 September 2006Liquidators statement of receipts and payments (5 pages)
26 September 2006Return of final meeting in a members' voluntary winding up (3 pages)
15 May 2006Registered office changed on 15/05/06 from: lows lane stanton by dale ilkeston derbyshire DE7 4QU (1 page)
11 May 2006Declaration of solvency (3 pages)
11 May 2006Appointment of a voluntary liquidator (1 page)
11 May 2006Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
9 September 2005Return made up to 04/09/05; full list of members (3 pages)
18 July 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
28 June 2005Secretary's particulars changed;director's particulars changed (1 page)
17 March 2005New secretary appointed (2 pages)
13 September 2004Return made up to 04/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 July 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
1 October 2003Return made up to 04/09/03; full list of members (7 pages)
11 June 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
4 October 2002Return made up to 04/09/02; full list of members (7 pages)
16 August 2002Secretary resigned (1 page)
16 August 2002New secretary appointed (2 pages)
13 August 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
2 November 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
28 September 2001Return made up to 04/09/01; full list of members (6 pages)
6 March 2001Director resigned (1 page)
16 February 2001New director appointed (2 pages)
30 October 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
28 September 2000Return made up to 04/09/00; full list of members (6 pages)
20 October 1999Return made up to 04/09/99; full list of members (6 pages)
17 September 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
10 February 1999Director resigned (1 page)
10 February 1999New director appointed (2 pages)
5 October 1998New director appointed (2 pages)
5 October 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
24 September 1998Director resigned (1 page)
11 September 1998Return made up to 04/09/98; no change of members (6 pages)
29 September 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
10 September 1996Return made up to 04/09/96; full list of members (6 pages)
2 September 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
12 September 1995Return made up to 04/09/95; no change of members (4 pages)
11 August 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
9 April 1995New director appointed (2 pages)
6 July 1993Full accounts made up to 31 December 1992 (10 pages)