Company NameStanley Storage Limited
Company StatusDissolved
Company Number01434290
CategoryPrivate Limited Company
Incorporation Date2 July 1979(44 years, 10 months ago)
Dissolution Date24 January 2023 (1 year, 3 months ago)
Previous NamesStanley Conveyors Limited and The Stairclimber Company Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Robert Anthony Stanley
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed28 February 1992(12 years, 8 months after company formation)
Appointment Duration30 years, 11 months (closed 24 January 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSas House Chipperfield Road
Friarswood
Kings Langley
WD4 9JB
Secretary NameMr Robert Anthony Stanley
NationalityBritish
StatusResigned
Appointed28 February 1992(12 years, 8 months after company formation)
Appointment Duration1 year (resigned 28 February 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCentre Farm
Battlesden
Milton Keynes
Buckinghamshire
MK17 9HW
Secretary NameAudrey Minnie Brooks
NationalityBritish
StatusResigned
Appointed28 February 1993(13 years, 8 months after company formation)
Appointment Duration5 years (resigned 28 February 1998)
RoleCompany Director
Correspondence Address12 Old Rectory Close
Harpenden
Hertfordshire
AL5 2UD
Secretary NameMrs Josephine Cynthia Stanley
NationalityBritish
StatusResigned
Appointed28 February 1998(18 years, 8 months after company formation)
Appointment Duration10 years, 6 months (resigned 29 August 2008)
RoleCompany Director
Correspondence AddressCentre Farm
Battlesden
Milton Keynes
Buckinghamshire
MK17 9HW

Location

Registered AddressSas House Chipperfield Road
Friarswood
Kings Langley
WD4 9JB
RegionEast of England
ConstituencyHemel Hempstead
CountyHertfordshire
ParishKings Langley
WardKings Langley
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2021 (3 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

24 January 2023Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2022First Gazette notice for voluntary strike-off (1 page)
19 October 2022Application to strike the company off the register (1 page)
4 March 2022Confirmation statement made on 28 February 2022 with no updates (3 pages)
4 January 2022Accounts for a dormant company made up to 30 April 2021 (4 pages)
16 March 2021Confirmation statement made on 28 February 2021 with no updates (3 pages)
29 January 2021Accounts for a dormant company made up to 30 April 2020 (4 pages)
27 January 2021Registered office address changed from 5 Technology Park Colindeep Lane Colindale London NW9 6BX United Kingdom to Sas House Chipperfield Road Friarswood Kings Langley WD4 9JB on 27 January 2021 (1 page)
19 March 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
28 January 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-08-14
(3 pages)
28 January 2020Total exemption full accounts made up to 30 April 2019 (6 pages)
14 March 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
28 January 2019Total exemption full accounts made up to 30 April 2018 (6 pages)
8 May 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
30 April 2018Change of details for Norman Stanley (Mechanical Handling) Limited as a person with significant control on 5 March 2018 (2 pages)
16 March 2018Change of details for a person with significant control (2 pages)
7 March 2018Registered office address changed from 10-14 Accommodation Road Golders Green London NW11 8ED United Kingdom to 5 Technology Park Colindeep Lane Colindale London NW9 6BX on 7 March 2018 (1 page)
30 January 2018Total exemption full accounts made up to 30 April 2017 (6 pages)
8 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
8 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
26 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
26 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
30 March 2016Director's details changed for Mr Robert Anthony Stanley on 28 February 2016 (2 pages)
30 March 2016Director's details changed for Mr Robert Anthony Stanley on 28 February 2016 (2 pages)
30 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 1,000
(3 pages)
30 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 1,000
(3 pages)
18 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
18 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
7 January 2016Registered office address changed from 48 Coldharbour Lane Harpenden Hertfordshire AL5 4UR to 10-14 Accommodation Road Golders Green London NW11 8ED on 7 January 2016 (1 page)
7 January 2016Registered office address changed from 48 Coldharbour Lane Harpenden Hertfordshire AL5 4UR to 10-14 Accommodation Road Golders Green London NW11 8ED on 7 January 2016 (1 page)
6 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 1,000
(3 pages)
6 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 1,000
(3 pages)
25 November 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
25 November 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
6 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 1,000
(3 pages)
6 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 1,000
(3 pages)
27 August 2013Total exemption small company accounts made up to 30 April 2013 (11 pages)
27 August 2013Total exemption small company accounts made up to 30 April 2013 (11 pages)
4 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (3 pages)
4 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (3 pages)
25 July 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
25 July 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
9 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (3 pages)
9 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (3 pages)
1 September 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
1 September 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
2 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (3 pages)
2 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (3 pages)
14 July 2010Accounts for a dormant company made up to 30 April 2010 (5 pages)
14 July 2010Accounts for a dormant company made up to 30 April 2010 (5 pages)
13 May 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
13 May 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
27 July 2009Accounts for a dormant company made up to 30 April 2009 (5 pages)
27 July 2009Accounts for a dormant company made up to 30 April 2009 (5 pages)
3 April 2009Return made up to 28/02/09; full list of members (3 pages)
3 April 2009Location of register of members (1 page)
3 April 2009Return made up to 28/02/09; full list of members (3 pages)
3 April 2009Registered office changed on 03/04/2009 from 48 coldharbour lane harpenden hertfordshire AL5 4UR (1 page)
3 April 2009Registered office changed on 03/04/2009 from 48 coldharbour lane harpenden hertfordshire AL5 4UR (1 page)
3 April 2009Location of debenture register (1 page)
3 April 2009Location of debenture register (1 page)
3 April 2009Location of register of members (1 page)
29 August 2008Appointment terminated secretary josephine stanley (1 page)
29 August 2008Appointment terminated secretary josephine stanley (1 page)
28 July 2008Accounts for a dormant company made up to 30 April 2008 (5 pages)
28 July 2008Accounts for a dormant company made up to 30 April 2008 (5 pages)
31 March 2008Return made up to 28/02/08; full list of members (3 pages)
31 March 2008Return made up to 28/02/08; full list of members (3 pages)
29 March 2008Location of register of members (1 page)
29 March 2008Location of register of members (1 page)
17 August 2007Accounts for a dormant company made up to 30 April 2007 (5 pages)
17 August 2007Accounts for a dormant company made up to 30 April 2007 (5 pages)
29 March 2007Return made up to 28/02/07; full list of members (2 pages)
29 March 2007Return made up to 28/02/07; full list of members (2 pages)
11 July 2006Accounts for a dormant company made up to 30 April 2006 (5 pages)
11 July 2006Accounts for a dormant company made up to 30 April 2006 (5 pages)
28 February 2006Return made up to 28/02/06; full list of members (2 pages)
28 February 2006Return made up to 28/02/06; full list of members (2 pages)
2 July 2005Accounts for a dormant company made up to 30 April 2005 (5 pages)
2 July 2005Accounts for a dormant company made up to 30 April 2005 (5 pages)
11 April 2005Return made up to 28/02/05; full list of members (6 pages)
11 April 2005Return made up to 28/02/05; full list of members (6 pages)
21 July 2004Accounts for a dormant company made up to 30 April 2004 (5 pages)
21 July 2004Accounts for a dormant company made up to 30 April 2004 (5 pages)
6 March 2004Return made up to 28/02/04; full list of members (6 pages)
6 March 2004Return made up to 28/02/04; full list of members (6 pages)
17 July 2003Accounts for a dormant company made up to 30 April 2003 (5 pages)
17 July 2003Accounts for a dormant company made up to 30 April 2003 (5 pages)
24 March 2003Return made up to 28/02/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
24 March 2003Return made up to 28/02/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
12 July 2002Accounts for a dormant company made up to 30 April 2002 (5 pages)
12 July 2002Accounts for a dormant company made up to 30 April 2002 (5 pages)
22 March 2002Return made up to 28/02/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
22 March 2002Return made up to 28/02/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
10 August 2001Accounts for a dormant company made up to 30 April 2001 (5 pages)
10 August 2001Accounts for a dormant company made up to 30 April 2001 (5 pages)
26 March 2001Return made up to 28/02/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
26 March 2001Return made up to 28/02/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
6 July 2000Accounts for a small company made up to 30 April 2000 (5 pages)
6 July 2000Accounts for a small company made up to 30 April 2000 (5 pages)
10 March 2000Return made up to 28/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 March 2000Return made up to 28/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 January 2000Accounts for a dormant company made up to 30 April 1999 (3 pages)
13 January 2000Accounts for a dormant company made up to 30 April 1999 (3 pages)
30 December 1999Company name changed stanley conveyors LIMITED\certificate issued on 04/01/00 (2 pages)
30 December 1999Company name changed stanley conveyors LIMITED\certificate issued on 04/01/00 (2 pages)
10 March 1999Return made up to 28/02/99; no change of members (4 pages)
10 March 1999Return made up to 28/02/99; no change of members (4 pages)
25 February 1999Accounts for a dormant company made up to 30 April 1998 (1 page)
25 February 1999Accounts for a dormant company made up to 30 April 1998 (1 page)
3 March 1998Return made up to 28/02/98; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
3 March 1998New secretary appointed (2 pages)
3 March 1998New secretary appointed (2 pages)
3 March 1998Return made up to 28/02/98; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
27 February 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 February 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 February 1998Accounts for a dormant company made up to 30 April 1997 (1 page)
27 February 1998Accounts for a dormant company made up to 30 April 1997 (1 page)
22 April 1997Return made up to 28/02/97; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
22 April 1997Return made up to 28/02/97; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
4 March 1997Accounts for a dormant company made up to 30 April 1996 (1 page)
4 March 1997Accounts for a dormant company made up to 30 April 1996 (1 page)
27 March 1996Return made up to 28/02/96; no change of members (4 pages)
27 March 1996Return made up to 28/02/96; no change of members (4 pages)
2 March 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 March 1996Accounts for a dormant company made up to 30 April 1995 (1 page)
2 March 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 March 1996Accounts for a dormant company made up to 30 April 1995 (1 page)
6 June 1995Return made up to 28/02/95; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
6 June 1995Return made up to 28/02/95; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)