Company NameStanley Travel Limited
Company StatusDissolved
Company Number01435364
CategoryPrivate Limited Company
Incorporation Date6 July 1979(44 years, 10 months ago)
Dissolution Date27 December 2012 (11 years, 3 months ago)
Previous NameCollins Coaches Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Lesley Ann McConnell
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2010(31 years after company formation)
Appointment Duration2 years, 6 months (closed 27 December 2012)
RoleMD
Country of ResidenceUnited Kingdom
Correspondence AddressMeridian House 62 Station Road
North Chingford
London
E4 7BA
Director NameMr Alfred William Henry Collins
Date of BirthMarch 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(11 years, 11 months after company formation)
Appointment Duration18 years (resigned 18 June 2009)
RoleSite Engineer/Retired
Correspondence Address39 Rushdene Crescent
Northolt
Middlesex
UB5 6NF
Director NameMr Eric John Collins
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(11 years, 11 months after company formation)
Appointment Duration17 years (resigned 01 June 2008)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence Address64 Laughton Road
Northolt
Middlesex
UB5 5LN
Director NameMrs Pauline Ann Collins
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(11 years, 11 months after company formation)
Appointment Duration18 years (resigned 18 June 2009)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address64 Laughton Road
Northolt
Middlesex
UB5 5LN
Secretary NameMr Eric John Collins
NationalityBritish
StatusResigned
Appointed31 May 1991(11 years, 11 months after company formation)
Appointment Duration17 years (resigned 01 June 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address64 Laughton Road
Northolt
Middlesex
UB5 5LN
Director NameWilliam Thomas Crowe
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2008(28 years, 11 months after company formation)
Appointment Duration1 year (resigned 18 June 2009)
RoleCoach Operator
Correspondence Address1 Squires Court
Eastchurch
Sheerness
Kent
ME12 4DW
Director NameChristopher Stanley Aldridge
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2009(29 years, 11 months after company formation)
Appointment Duration1 year (resigned 30 June 2010)
RoleCompany Director
Correspondence AddressDapstam 35 High Road
North Weald
Epping
Essex
CM16 6HW
Director NameMr Iain Fraser Campbell
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2009(29 years, 11 months after company formation)
Appointment Duration1 year (resigned 24 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address432 Chorley New Road
Bolton
Lancashire
BL1 5BA
Director NameLesley Ann McConnell
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2010(31 years after company formation)
Appointment Duration1 month, 2 weeks (resigned 18 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Airedale Mount
Sandbeds
Keighley
West Yorkshire
BD20 5LT

Location

Registered AddressMeridian House 62 Station Road
North Chingford
London
E4 7BA
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChingford Green
Built Up AreaGreater London

Shareholders

5k at 1Stanley Travel Holdings Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£1,088,295
Cash£78,449
Current Liabilities£173,629

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 March

Filing History

27 December 2012Final Gazette dissolved following liquidation (1 page)
27 December 2012Final Gazette dissolved via compulsory strike-off (1 page)
27 December 2012Final Gazette dissolved following liquidation (1 page)
27 September 2012Return of final meeting in a creditors' voluntary winding up (8 pages)
27 September 2012Return of final meeting in a creditors' voluntary winding up (8 pages)
1 June 2012Liquidators' statement of receipts and payments to 16 May 2012 (7 pages)
1 June 2012Liquidators' statement of receipts and payments to 16 May 2012 (7 pages)
1 June 2012Liquidators statement of receipts and payments to 16 May 2012 (7 pages)
24 May 2011Appointment of a voluntary liquidator (1 page)
24 May 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-05-17
(1 page)
24 May 2011Appointment of a voluntary liquidator (1 page)
24 May 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 May 2011Statement of affairs with form 4.19 (8 pages)
24 May 2011Statement of affairs with form 4.19 (8 pages)
7 May 2011Compulsory strike-off action has been suspended (1 page)
7 May 2011Compulsory strike-off action has been suspended (1 page)
4 May 2011Registered office address changed from C/O Emporio Store, 7 Broxholme House New Kings Road Corner with Harwood Road London SW6 4AA on 4 May 2011 (1 page)
4 May 2011Registered office address changed from C/O Emporio Store, 7 Broxholme House New Kings Road Corner with Harwood Road London SW6 4AA on 4 May 2011 (1 page)
4 May 2011Registered office address changed from C/O Emporio Store, 7 Broxholme House New Kings Road Corner with Harwood Road London SW6 4AA on 4 May 2011 (1 page)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
18 August 2010Registered office address changed from C/O C/O Emporio Store Ltd New Kings Road Corner with Harwood Road London SW6 4AA on 18 August 2010 (1 page)
18 August 2010Registered office address changed from C/O C/O Emporio Store Ltd New Kings Road Corner with Harwood Road London SW6 4AA on 18 August 2010 (1 page)
18 August 2010Termination of appointment of Lesley Mcconnell as a director (1 page)
18 August 2010Termination of appointment of Lesley Mcconnell as a director (1 page)
23 July 2010Registered office address changed from Penshurst House Office 15 352-356 Battersea Park Road London SW11 3BY on 23 July 2010 (1 page)
23 July 2010Termination of appointment of Christopher Aldridge as a director (1 page)
23 July 2010Appointment of Lesley Ann Mcconnell as a director (3 pages)
23 July 2010Termination of appointment of Christopher Aldridge as a director (1 page)
23 July 2010Appointment of Lesley Ann Mcconnell as a director (3 pages)
23 July 2010Appointment of Mrs Lesley Ann Mcconnell as a director (2 pages)
23 July 2010Appointment of Mrs Lesley Ann Mcconnell as a director (2 pages)
23 July 2010Registered office address changed from Penshurst House Office 15 352-356 Battersea Park Road London SW11 3BY on 23 July 2010 (1 page)
8 July 2010Registered office address changed from C/O Ballard Campbell Llp Direct House Lancaster Way Wingates Industrial Park Bolton Lancashire BL5 3XD on 8 July 2010 (2 pages)
8 July 2010Registered office address changed from C/O Ballard Campbell Llp Direct House Lancaster Way Wingates Industrial Park Bolton Lancashire BL5 3XD on 8 July 2010 (2 pages)
8 July 2010Registered office address changed from C/O Ballard Campbell Llp Direct House Lancaster Way Wingates Industrial Park Bolton Lancashire BL5 3XD on 8 July 2010 (2 pages)
29 June 2010Termination of appointment of Iain Campbell as a director (2 pages)
29 June 2010Termination of appointment of Iain Campbell as a director (2 pages)
18 May 2010Annual return made up to 10 May 2010 with a full list of shareholders
Statement of capital on 2010-05-18
  • GBP 5,000
(14 pages)
18 May 2010Annual return made up to 10 May 2010 with a full list of shareholders
Statement of capital on 2010-05-18
  • GBP 5,000
(14 pages)
2 September 2009Memorandum and Articles of Association (13 pages)
2 September 2009Memorandum and Articles of Association (13 pages)
28 August 2009Company name changed collins coaches LIMITED\certificate issued on 29/08/09 (2 pages)
28 August 2009Company name changed collins coaches LIMITED\certificate issued on 29/08/09 (2 pages)
20 July 2009Registered office changed on 20/07/2009 from 88-98 college road harrow middlesex HA1 1RA (1 page)
20 July 2009Registered office changed on 20/07/2009 from 88-98 college road harrow middlesex HA1 1RA (1 page)
13 July 2009Director appointed iain campbell (6 pages)
13 July 2009Appointment terminated director william crowe (1 page)
13 July 2009Appointment Terminated Director william crowe (1 page)
13 July 2009Appointment terminated director pauline collins (1 page)
13 July 2009Director appointed iain campbell (6 pages)
13 July 2009Director appointed christopher stanley aldridge (3 pages)
13 July 2009Appointment Terminated Director pauline collins (1 page)
13 July 2009Director appointed christopher stanley aldridge (3 pages)
13 July 2009Appointment terminated director alfred collins (1 page)
13 July 2009Appointment Terminated Director alfred collins (1 page)
6 June 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
6 June 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
21 May 2009Return made up to 10/05/09; full list of members (4 pages)
21 May 2009Return made up to 10/05/09; full list of members (4 pages)
30 April 2009Accounting reference date extended from 30/09/2008 to 30/03/2009 (1 page)
30 April 2009Accounting reference date extended from 30/09/2008 to 30/03/2009 (1 page)
24 July 2008Return made up to 10/05/08; full list of members (4 pages)
24 July 2008Return made up to 10/05/08; full list of members (4 pages)
20 June 2008Director appointed william thomas crowe (1 page)
20 June 2008Director appointed william thomas crowe (1 page)
19 June 2008Appointment terminated secretary eric collins (1 page)
19 June 2008Appointment Terminated Secretary eric collins (1 page)
19 June 2008Appointment terminated director eric collins (1 page)
19 June 2008Appointment Terminated Director eric collins (1 page)
10 April 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
10 April 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
17 May 2007Return made up to 10/05/07; full list of members (3 pages)
17 May 2007Return made up to 10/05/07; full list of members (3 pages)
23 March 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
23 March 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
26 May 2006Return made up to 10/05/06; full list of members (3 pages)
26 May 2006Return made up to 10/05/06; full list of members (3 pages)
5 April 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
5 April 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
3 October 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
3 October 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
3 June 2005Return made up to 10/05/05; full list of members (6 pages)
3 June 2005Return made up to 10/05/05; full list of members (6 pages)
4 March 2005Total exemption small company accounts made up to 30 September 2003 (6 pages)
4 March 2005Total exemption small company accounts made up to 30 September 2003 (6 pages)
28 May 2004Return made up to 10/05/04; full list of members (6 pages)
28 May 2004Return made up to 10/05/04; full list of members (6 pages)
3 October 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
3 October 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
19 May 2003Return made up to 10/05/03; full list of members (7 pages)
19 May 2003Return made up to 10/05/03; full list of members
  • 363(287) ‐ Registered office changed on 19/05/03
(7 pages)
3 August 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
3 August 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
9 May 2002Return made up to 10/05/02; full list of members (7 pages)
9 May 2002Return made up to 10/05/02; full list of members (7 pages)
13 August 2001Total exemption small company accounts made up to 30 September 2000 (7 pages)
13 August 2001Total exemption small company accounts made up to 30 September 2000 (7 pages)
26 July 2001Return made up to 10/05/01; full list of members (7 pages)
26 July 2001Return made up to 10/05/01; full list of members (7 pages)
27 July 2000Return made up to 10/05/00; full list of members (7 pages)
27 July 2000Return made up to 10/05/00; full list of members (7 pages)
20 July 2000Accounts for a small company made up to 30 September 1999 (7 pages)
20 July 2000Accounts for a small company made up to 30 September 1999 (7 pages)
23 July 1999Accounts for a small company made up to 30 September 1998 (7 pages)
23 July 1999Accounts for a small company made up to 30 September 1998 (7 pages)
15 June 1999Return made up to 10/05/99; full list of members (6 pages)
15 June 1999Return made up to 10/05/99; full list of members (6 pages)
12 August 1998Particulars of mortgage/charge (3 pages)
12 August 1998Return made up to 10/05/98; full list of members (6 pages)
12 August 1998Particulars of mortgage/charge (3 pages)
12 August 1998Return made up to 10/05/98; full list of members (6 pages)
31 July 1998Accounts for a small company made up to 30 September 1997 (7 pages)
31 July 1998Accounts for a small company made up to 30 September 1997 (7 pages)
28 July 1997Accounts for a small company made up to 30 September 1996 (8 pages)
28 July 1997Accounts for a small company made up to 30 September 1996 (8 pages)
9 July 1997Return made up to 10/05/97; full list of members (6 pages)
9 July 1997Return made up to 10/05/97; full list of members (6 pages)
14 January 1997Registered office changed on 14/01/97 from: 154-156 college road harrow middx HA1 1BH (1 page)
14 January 1997Registered office changed on 14/01/97 from: 154-156 college road harrow middx HA1 1BH (1 page)
12 June 1996Accounts for a small company made up to 30 September 1995 (7 pages)
12 June 1996Accounts for a small company made up to 30 September 1995 (7 pages)
10 June 1996Return made up to 10/05/96; no change of members (4 pages)
10 June 1996Return made up to 10/05/96; no change of members (4 pages)
11 July 1995Accounts for a small company made up to 30 September 1994 (4 pages)
11 July 1995Accounts for a small company made up to 30 September 1994 (4 pages)
4 July 1995Return made up to 10/05/95; no change of members (4 pages)
4 July 1995Return made up to 10/05/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
23 February 1994Particulars of mortgage/charge (3 pages)
23 February 1994Particulars of mortgage/charge (3 pages)
6 July 1979Certificate of incorporation (1 page)
6 July 1979Certificate of incorporation (1 page)
6 July 1979Incorporation (17 pages)
6 July 1979Incorporation (17 pages)