Company NameStainforth Fashion Industries Limited
Company StatusDissolved
Company Number00366210
CategoryPrivate Limited Company
Incorporation Date31 March 1941(83 years, 1 month ago)
Dissolution Date24 December 2012 (11 years, 4 months ago)

Business Activity

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

Directors

Director NameBarry Steven Hollis
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed31 January 1992(50 years, 10 months after company formation)
Appointment Duration20 years, 11 months (closed 24 December 2012)
RoleFashion Executive
Country of ResidenceUnited Kingdom
Correspondence Address15 Gayton Road
London
NW3 1TX
Director NameMartin Hollis
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed31 January 1992(50 years, 10 months after company formation)
Appointment Duration20 years, 11 months (closed 24 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Winter Garden Wood Lane
Stanmore
Middlesex
HA7 4JZ
Director NameSimon Nicholas Yates
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed31 January 1992(50 years, 10 months after company formation)
Appointment Duration20 years, 11 months (closed 24 December 2012)
RoleProduction Manager
Country of ResidenceUnited Kingdom
Correspondence Address30 Thorne Road
Edenthorpe
South Yorkshire
DN7 6QJ
Director NameMr Mark Adam Hollis
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed11 March 1997(55 years, 11 months after company formation)
Appointment Duration15 years, 9 months (closed 24 December 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address48 Uphill Road
London
NW7 4PP
Secretary NameMr Mark Adam Hollis
NationalityBritish
StatusClosed
Appointed12 December 2000(59 years, 9 months after company formation)
Appointment Duration12 years (closed 24 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Uphill Road
London
NW7 4PP
Director NameMr Harvey John Josephs
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(50 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 28 April 1995)
RoleSecretary
Correspondence Address29 Lansdowne Road
Stanmore
Middlesex
HA7 2RX
Director NameRobert Simpson
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(50 years, 10 months after company formation)
Appointment Duration6 years, 2 months (resigned 31 March 1998)
RoleFinancial Controller
Correspondence Address5 Boswell Court
Doncaster
South Yorkshire
DN4 7BH
Secretary NameMr Harvey John Josephs
NationalityBritish
StatusResigned
Appointed31 January 1992(50 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 28 April 1995)
RoleCompany Director
Correspondence Address29 Lansdowne Road
Stanmore
Middlesex
HA7 2RX
Secretary NameMr Mark Adam Hollis
NationalityBritish
StatusResigned
Appointed28 April 1995(54 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 13 January 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Uphill Road
London
NW7 4PP
Director NameEva Berry
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1995(54 years, 6 months after company formation)
Appointment Duration7 years, 5 months (resigned 11 February 2003)
RoleFashion Executive
Correspondence Address10 Chestnut Avenue
Stainforth
Doncaster
South Yorkshire
DN7 5EP
Director NameKeith Alexander Wall
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1995(54 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 28 February 1998)
RoleAccountant
Correspondence AddressJordans Parrots Close
Croxley Green
Rickmansworth
Hertfordshire
WD3 3JZ
Director NameClive Simnock
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1999(58 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 12 December 2000)
RoleFinance Director
Correspondence Address56 Norbury Avenue
Watford
Hertfordshire
WD1 1PJ
Secretary NameClive Simnock
NationalityBritish
StatusResigned
Appointed13 January 2000(58 years, 10 months after company formation)
Appointment Duration11 months (resigned 12 December 2000)
RoleFinance Director
Correspondence Address56 Norbury Avenue
Watford
Hertfordshire
WD1 1PJ

Location

Registered AddressDevonshire House
1 Devonshire Street
London
W1W 5DR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

5k at £1Shani Group LTD
99.98%
Ordinary
1 at £1Shani Group LTD & M. Hollis
0.02%
Ordinary

Accounts

Latest Accounts31 October 2010 (13 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

24 December 2012Final Gazette dissolved following liquidation (1 page)
24 December 2012Final Gazette dissolved via compulsory strike-off (1 page)
24 December 2012Final Gazette dissolved following liquidation (1 page)
24 September 2012Return of final meeting in a members' voluntary winding up (5 pages)
24 September 2012Return of final meeting in a members' voluntary winding up (5 pages)
19 October 2011Declaration of solvency (3 pages)
19 October 2011Appointment of a voluntary liquidator (2 pages)
19 October 2011Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-10-12
(1 page)
19 October 2011Appointment of a voluntary liquidator (2 pages)
19 October 2011Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
19 October 2011Declaration of solvency (3 pages)
11 February 2011Annual return made up to 31 January 2011 with a full list of shareholders
Statement of capital on 2011-02-11
  • GBP 5,000
(7 pages)
11 February 2011Annual return made up to 31 January 2011 with a full list of shareholders
Statement of capital on 2011-02-11
  • GBP 5,000
(7 pages)
13 December 2010Total exemption full accounts made up to 31 October 2010 (6 pages)
13 December 2010Total exemption full accounts made up to 31 October 2010 (6 pages)
16 March 2010Annual return made up to 31 January 2010 with a full list of shareholders (6 pages)
16 March 2010Annual return made up to 31 January 2010 with a full list of shareholders (6 pages)
15 March 2010Director's details changed for Barry Steven Hollis on 1 February 2010 (2 pages)
15 March 2010Director's details changed for Simon Nicholas Yates on 1 February 2010 (2 pages)
15 March 2010Director's details changed for Mark Adam Hollis on 1 February 2010 (2 pages)
15 March 2010Director's details changed for Martin Hollis on 1 February 2010 (2 pages)
15 March 2010Director's details changed for Martin Hollis on 1 February 2010 (2 pages)
15 March 2010Director's details changed for Mark Adam Hollis on 1 February 2010 (2 pages)
15 March 2010Director's details changed for Simon Nicholas Yates on 1 February 2010 (2 pages)
15 March 2010Director's details changed for Barry Steven Hollis on 1 February 2010 (2 pages)
15 March 2010Director's details changed for Barry Steven Hollis on 1 February 2010 (2 pages)
15 March 2010Director's details changed for Mark Adam Hollis on 1 February 2010 (2 pages)
15 March 2010Director's details changed for Martin Hollis on 1 February 2010 (2 pages)
15 March 2010Director's details changed for Simon Nicholas Yates on 1 February 2010 (2 pages)
5 March 2010Total exemption full accounts made up to 31 October 2009 (6 pages)
5 March 2010Total exemption full accounts made up to 31 October 2009 (6 pages)
28 July 2009Accounts for a dormant company made up to 31 October 2008 (7 pages)
28 July 2009Accounts made up to 31 October 2008 (7 pages)
24 February 2009Return made up to 31/01/09; full list of members (4 pages)
24 February 2009Location of register of members (1 page)
24 February 2009Return made up to 31/01/09; full list of members (4 pages)
24 February 2009Location of register of members (1 page)
4 March 2008Return made up to 31/01/08; full list of members (4 pages)
4 March 2008Return made up to 31/01/08; full list of members (4 pages)
28 February 2008Director's Change of Particulars / barry hollis / 03/03/2007 / HouseName/Number was: , now: 15; Street was: adelaide lodge, now: gayton road; Area was: 28 adelaide close, now: ; Post Town was: stanmore, now: london; Region was: middlesex, now: ; Post Code was: HA7 3EN, now: NW3 1TX; Country was: , now: united kingdom (1 page)
28 February 2008Director's change of particulars / simon yates / 15/08/2007 (1 page)
28 February 2008Director's change of particulars / barry hollis / 03/03/2007 (1 page)
28 February 2008Director's Change of Particulars / simon yates / 15/08/2007 / HouseName/Number was: , now: 30; Street was: 34 station road, now: thorne road; Area was: hatfield, now: ; Post Town was: doncaster, now: edenthorpe (1 page)
8 January 2008Full accounts made up to 31 October 2007 (9 pages)
8 January 2008Full accounts made up to 31 October 2007 (9 pages)
7 June 2007Full accounts made up to 31 October 2006 (9 pages)
7 June 2007Full accounts made up to 31 October 2006 (9 pages)
27 February 2007Return made up to 31/01/07; full list of members (8 pages)
27 February 2007Return made up to 31/01/07; full list of members (8 pages)
8 February 2006Return made up to 31/01/06; full list of members (8 pages)
8 February 2006Return made up to 31/01/06; full list of members (8 pages)
20 December 2005Full accounts made up to 31 October 2005 (8 pages)
20 December 2005Full accounts made up to 31 October 2005 (8 pages)
7 April 2005Full accounts made up to 31 October 2004 (8 pages)
7 April 2005Full accounts made up to 31 October 2004 (8 pages)
8 March 2005Return made up to 31/01/05; full list of members (8 pages)
8 March 2005Return made up to 31/01/05; full list of members (8 pages)
15 March 2004Full accounts made up to 31 October 2003 (8 pages)
15 March 2004Full accounts made up to 31 October 2003 (8 pages)
27 January 2004Return made up to 31/01/04; full list of members (8 pages)
27 January 2004Return made up to 31/01/04; full list of members (8 pages)
7 April 2003Full accounts made up to 31 October 2002 (8 pages)
7 April 2003Full accounts made up to 31 October 2002 (8 pages)
11 March 2003Director resigned (1 page)
11 March 2003Director resigned (1 page)
10 February 2003Return made up to 31/01/03; full list of members (8 pages)
10 February 2003Return made up to 31/01/03; full list of members (8 pages)
6 March 2002Full accounts made up to 31 October 2001 (11 pages)
6 March 2002Full accounts made up to 31 October 2001 (11 pages)
31 January 2002Return made up to 31/01/02; full list of members (7 pages)
31 January 2002Return made up to 31/01/02; full list of members (7 pages)
30 May 2001Full accounts made up to 31 October 2000 (15 pages)
30 May 2001Full accounts made up to 31 October 2000 (15 pages)
13 March 2001Resolutions
  • (W)ELRES ‐ S366A disp holding agm 05/03/01
(1 page)
13 March 2001Resolutions
  • (W)ELRES ‐ S366A disp holding agm 05/03/01
(1 page)
19 February 2001Return made up to 31/01/01; full list of members (7 pages)
19 February 2001Return made up to 31/01/01; full list of members
  • 363(287) ‐ Registered office changed on 19/02/01
(7 pages)
20 December 2000Secretary resigned;director resigned (1 page)
20 December 2000New secretary appointed (2 pages)
20 December 2000New secretary appointed (2 pages)
20 December 2000Secretary resigned;director resigned (1 page)
13 October 2000Auditor's resignation (1 page)
13 October 2000Auditor's resignation (1 page)
22 March 2000Full accounts made up to 31 October 1999 (14 pages)
22 March 2000Full accounts made up to 31 October 1999 (14 pages)
17 February 2000Return made up to 31/01/00; full list of members (8 pages)
17 February 2000Return made up to 31/01/00; full list of members (8 pages)
25 January 2000Secretary resigned (1 page)
25 January 2000Secretary resigned (1 page)
25 January 2000New secretary appointed (2 pages)
25 January 2000New secretary appointed (2 pages)
11 October 1999New director appointed (2 pages)
11 October 1999New director appointed (2 pages)
26 March 1999Full accounts made up to 31 October 1998 (15 pages)
26 March 1999Full accounts made up to 31 October 1998 (15 pages)
15 February 1999Return made up to 31/01/99; full list of members (11 pages)
15 February 1999Return made up to 31/01/99; full list of members (11 pages)
20 April 1998Director resigned (1 page)
20 April 1998Director resigned (1 page)
18 March 1998Full accounts made up to 31 October 1997 (16 pages)
18 March 1998Full accounts made up to 31 October 1997 (16 pages)
13 March 1998Director resigned (1 page)
13 March 1998Director resigned (1 page)
17 February 1998Return made up to 31/01/98; no change of members (9 pages)
17 February 1998Return made up to 31/01/98; no change of members (9 pages)
4 December 1997Memorandum and Articles of Association (9 pages)
4 December 1997Memorandum and Articles of Association (9 pages)
26 March 1997New director appointed (3 pages)
26 March 1997New director appointed (3 pages)
17 March 1997Full accounts made up to 31 October 1996 (16 pages)
17 March 1997Full accounts made up to 31 October 1996 (16 pages)
24 February 1997Return made up to 31/01/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
24 February 1997Return made up to 31/01/97; no change of members (8 pages)
21 March 1996Full accounts made up to 31 October 1995 (14 pages)
21 March 1996Full accounts made up to 31 October 1995 (14 pages)
18 February 1996Return made up to 31/01/96; full list of members (10 pages)
18 February 1996Return made up to 31/01/96; full list of members (10 pages)
3 November 1995New director appointed (2 pages)
3 November 1995New director appointed (2 pages)
3 November 1995New director appointed (2 pages)
3 November 1995New director appointed (2 pages)
4 May 1995Secretary resigned;director resigned (2 pages)
4 May 1995New secretary appointed (1 page)
4 May 1995Secretary resigned;director resigned (2 pages)
4 May 1995New secretary appointed (2 pages)
31 March 1995Full accounts made up to 31 October 1994 (14 pages)
31 March 1995Full accounts made up to 31 October 1994 (14 pages)