Company NameStanbart Limited
DirectorsPaul Horton Albrecht and Dudley James Rignell
Company StatusDissolved
Company Number00503458
CategoryPrivate Limited Company
Incorporation Date16 January 1952(72 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Paul Horton Albrecht
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 1991(39 years, 1 month after company formation)
Appointment Duration33 years, 2 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressIsland Cottage
Mill Lane
Sidlesham
West Sussex
PO20 7LU
Director NameMr Dudley James Rignell
Date of BirthSeptember 1924 (Born 99 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 1991(39 years, 1 month after company formation)
Appointment Duration33 years, 2 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address6 The Spinney
Hove
East Sussex
BN3 6QT
Secretary NameMr Dudley James Rignell
NationalityBritish
StatusCurrent
Appointed20 February 1991(39 years, 1 month after company formation)
Appointment Duration33 years, 2 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address6 The Spinney
Hove
East Sussex
BN3 6QT
Director NameMs Louise Lavinia Albrecht
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1995(43 years after company formation)
Appointment Duration5 years, 9 months (resigned 24 October 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Pentney Road
Balham
London
SW12 0NZ
Director NameRebecca Mary Harwood
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1995(43 years after company formation)
Appointment Duration5 years, 9 months (resigned 24 October 2000)
RoleCompany Director
Correspondence AddressHillingdon Maudlin Lane
Bramber
Steyning
West Sussex
BN44 3PR
Director NameMr John Robert Rignell
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1995(43 years after company formation)
Appointment Duration5 years, 9 months (resigned 24 October 2000)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address4 Temple Gardens
Brighton
East Sussex
BN1 3AE
Director NameMiss Margaret Anne Rignell
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1995(43 years after company formation)
Appointment Duration5 years, 9 months (resigned 24 October 2000)
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence Address11d Sussex Heights
Saint Margarets Place
Brighton
East Sussex
BN1 2FQ

Location

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

Financials

Year2014
Net Worth£1,293,733
Cash£1,283,072
Current Liabilities£557,937

Accounts

Latest Accounts28 February 2003 (21 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

5 October 2006Dissolved (1 page)
5 July 2006Return of final meeting in a members' voluntary winding up (3 pages)
31 May 2006Liquidators statement of receipts and payments (5 pages)
24 November 2005Liquidators statement of receipts and payments (5 pages)
2 June 2005Liquidators statement of receipts and payments (5 pages)
6 December 2004Liquidators statement of receipts and payments (4 pages)
8 December 2003Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
5 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
20 November 2003Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
20 November 2003Declaration of solvency (3 pages)
20 November 2003Appointment of a voluntary liquidator (1 page)
12 June 2003Total exemption full accounts made up to 28 February 2003 (15 pages)
28 February 2003Return made up to 20/02/03; full list of members (9 pages)
14 June 2002Total exemption full accounts made up to 28 February 2002 (13 pages)
27 May 2002Return made up to 20/02/02; full list of members; amend (10 pages)
25 February 2002Return made up to 20/02/02; full list of members (8 pages)
15 June 2001Full accounts made up to 28 February 2001 (14 pages)
23 February 2001Return made up to 20/02/01; full list of members (8 pages)
16 November 2000Director resigned (1 page)
10 November 2000Director resigned (1 page)
10 November 2000Director resigned (1 page)
10 November 2000Director resigned (1 page)
19 June 2000Full accounts made up to 28 February 2000 (14 pages)
25 February 2000Return made up to 20/02/00; full list of members (10 pages)
16 July 1999Full accounts made up to 28 February 1999 (12 pages)
1 March 1999Return made up to 20/02/99; full list of members (8 pages)
1 March 1999Director's particulars changed (1 page)
23 July 1998Full accounts made up to 28 February 1998 (11 pages)
24 March 1998Registered office changed on 24/03/98 from: 8 west walk leicester LE1 7NH (1 page)
25 February 1998Return made up to 20/02/98; no change of members (6 pages)
10 September 1997Full accounts made up to 28 February 1997 (12 pages)
11 March 1997Return made up to 20/02/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 October 1996Full accounts made up to 28 February 1996 (10 pages)
27 February 1996Return made up to 20/02/96; full list of members (8 pages)
8 November 1995Accounts for a small company made up to 28 February 1995 (6 pages)
20 June 1984Accounts made up to 28 February 1982 (7 pages)